Entity number: 497860
Address: 2 CUMMINGS DRIVE, CLARENCE, NY, United States, 14031
Registration date: 29 Jun 1978 - 22 Jul 1986
Entity number: 497860
Address: 2 CUMMINGS DRIVE, CLARENCE, NY, United States, 14031
Registration date: 29 Jun 1978 - 22 Jul 1986
Entity number: 497858
Address: 1546 GENESEE ST., BUFFALO, NY, United States, 14211
Registration date: 29 Jun 1978 - 24 Mar 1993
Entity number: 497824
Address: & BROWN, 1340 STATLER HILTON, BUFFALO, NY, United States, 14202
Registration date: 29 Jun 1978 - 29 Dec 1982
Entity number: 497697
Address: GORMAN & BROWN, 1340 STATLER HILTON, BUFFALO, NY, United States, 14202
Registration date: 29 Jun 1978 - 07 Oct 1985
Entity number: 497678
Address: 5324 BROADWAY, LANCASTER, NY, United States, 14086
Registration date: 29 Jun 1978 - 29 May 1985
Entity number: 497676
Registration date: 29 Jun 1978 - 29 Jun 1978
Entity number: 497670
Registration date: 29 Jun 1978 - 29 Jun 1978
Entity number: 497655
Registration date: 29 Jun 1978 - 29 Jun 1978
Entity number: 497705
Address: 91 TREMONT ST., N TONAWANDA, NY, United States, 14120
Registration date: 29 Jun 1978
Entity number: 497617
Address: 69 DELAWARE AVE., BUFFALO, NY, United States, 14202
Registration date: 28 Jun 1978 - 25 Mar 1992
Entity number: 497605
Registration date: 28 Jun 1978 - 28 Jun 1978
Entity number: 497551
Address: 589 RICHMOND AVE, BUFFALO, NY, United States, 14222
Registration date: 28 Jun 1978 - 25 Mar 1992
Entity number: 497534
Address: 377 MAIN STREET, EAST AURORA, NY, United States, 14052
Registration date: 28 Jun 1978 - 16 Apr 1998
Entity number: 497512
Address: 1376 NIAGARA FALLS, BLVD, TONAWANDA, NY, United States, 14150
Registration date: 28 Jun 1978 - 24 Mar 1993
Entity number: 497483
Address: 1000 WESTERN BLDG, 15 COURT ST, BUFFALO, NY, United States, 14202
Registration date: 28 Jun 1978 - 25 Mar 1992
Entity number: 497481
Address: 1365 DELAWARE AVE, BUFFALO, NY, United States, 14209
Registration date: 28 Jun 1978 - 25 Mar 1992
Entity number: 497480
Registration date: 28 Jun 1978 - 28 Jun 1978
Entity number: 497459
Address: 91 TREMONT ST., N TONAWANDA, NY, United States, 14120
Registration date: 28 Jun 1978 - 29 Sep 1982
Entity number: 497428
Address: 284 E FERRY ST, BUFFALO, NY, United States, 14208
Registration date: 28 Jun 1978 - 30 Dec 1981
Entity number: 497392
Address: 410 GROVER ST, BUFFALO, NY, United States, 14207
Registration date: 28 Jun 1978 - 29 Dec 1982
Entity number: 497353
Registration date: 28 Jun 1978 - 28 Jun 1978
Entity number: 497516
Address: NICYO, INC., BEST & HUMBOLDT PKWY, BUFFALO, NY, United States, 14211
Registration date: 28 Jun 1978
Entity number: 497633
Address: 3300 TRANSIT ROAD, WEST SENECA, NY, United States, 14224
Registration date: 28 Jun 1978
Entity number: 497309
Registration date: 27 Jun 1978 - 27 Jun 1978
Entity number: 497144
Address: 948 KENSINGTON AVE, BUFFALO, NY, United States, 14215
Registration date: 27 Jun 1978 - 29 Sep 1982
Entity number: 497114
Address: S-3905 NORTH BUFFALO RD, ORCHARD PARK, NY, United States, 14127
Registration date: 26 Jun 1978 - 26 Sep 1990
Entity number: 497069
Address: 5820 MAIN ST., WILLIAMSVILLE, NY, United States, 14221
Registration date: 26 Jun 1978 - 26 Apr 1993
Entity number: 496980
Address: THE BK OF NY BLDG, BUFFALO, NY, United States, 14202
Registration date: 26 Jun 1978 - 29 Dec 1982
Entity number: 496975
Address: 1115 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120
Registration date: 26 Jun 1978 - 29 Sep 1982
Entity number: 496967
Address: 1 HOLLY LANE, TONAWANDA, NY, United States, 14150
Registration date: 26 Jun 1978 - 30 Dec 1981
Entity number: 496962
Address: 948 KENSINGTON AVE, BUFFALO, NY, United States, 14215
Registration date: 26 Jun 1978 - 29 Sep 1982
Entity number: 496958
Address: 448 FRANKLIN ST, BUFFALO, NY, United States, 14202
Registration date: 26 Jun 1978 - 30 Dec 1981
Entity number: 496957
Address: 448 FRANKLIN ST, BUFFALO, NY, United States, 14202
Registration date: 26 Jun 1978 - 30 Dec 1981
Entity number: 496956
Address: 448 FRANKLIN ST, BUFFALO, NY, United States, 14202
Registration date: 26 Jun 1978 - 30 Dec 1981
Entity number: 496871
Registration date: 26 Jun 1978 - 26 Jun 1978
Entity number: 496865
Registration date: 26 Jun 1978 - 26 Jun 1978
Entity number: 496965
Address: 295 MAIN ST, 390 ELLICOTT SQ BLDG, BUFFALO, NY, United States, 14203
Registration date: 26 Jun 1978
Entity number: 496960
Address: 48 BIRKDALE RD, CHEEKTOWAGA, NY, United States, 14225
Registration date: 26 Jun 1978
Entity number: 496854
Address: DEBORAH E. BOYNTON, SECRETARY, ONE PUCCI PARK, NEW BRITAIN, CT, United States, 06051
Registration date: 23 Jun 1978 - 01 Oct 2002
Entity number: 496818
Address: P O BOX 860, ELLICOTT STATION, BUFFALO, NY, United States, 14205
Registration date: 23 Jun 1978 - 29 Dec 1982
Entity number: 496724
Address: 405 WALLBRIDGE BLDG, BUFFALO, NY, United States, 14202
Registration date: 23 Jun 1978 - 29 Dec 1982
Entity number: 496569
Address: HARTFORD & GETZVILLE RD., WILLIAMSVILLE, NY, United States, 14221
Registration date: 22 Jun 1978
Entity number: 496594
Address: 200 JOHN JAMES AUDUBON PKWY, Suite 302, AMHERST, NY, United States, 14228
Registration date: 22 Jun 1978
Entity number: 496473
Address: 15 LOIS ST, BINHAMTON, NY, United States, 13901
Registration date: 22 Jun 1978
Entity number: 496267
Address: 268 E. DELEVAN AVE, BUFFALO, NY, United States, 14208
Registration date: 21 Jun 1978 - 30 Dec 1981
Entity number: 496178
Address: 1430 HERTEL AVE., BUFFALO, NY, United States, 14216
Registration date: 21 Jun 1978 - 25 Mar 1992
Entity number: 496156
Address: 2800 BAILEY AVE., BUFFALO, NY, United States, 14215
Registration date: 21 Jun 1978 - 29 Dec 1982
Entity number: 496155
Address: 2800 BAILEY AVE., BUFFALO, NY, United States, 14215
Registration date: 21 Jun 1978 - 29 Sep 1982
Entity number: 496122
Address: 2510 SENECA STREET, BUFFALO, NY, United States, 14210
Registration date: 21 Jun 1978 - 28 Oct 2009
Entity number: 496046
Registration date: 21 Jun 1978 - 21 Jun 1978