Entity number: 489298
Address: 4347 BROADWAY, DEPEW, NY, United States, 14043
Registration date: 16 May 1978
Entity number: 489298
Address: 4347 BROADWAY, DEPEW, NY, United States, 14043
Registration date: 16 May 1978
Entity number: 489189
Address: 1320 STATLER HILTON, HOTEL, BUFFALO, NY, United States
Registration date: 16 May 1978
Entity number: 489007
Registration date: 15 May 1978 - 15 May 1978
Entity number: 489001
Address: 7740 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 15 May 1978 - 29 Dec 1982
Entity number: 488884
Address: 5007 OVERLOOK POINT, HAMBURG, NY, United States, 14075
Registration date: 15 May 1978 - 23 Sep 1998
Entity number: 488864
Address: 700 WALBRIDGE BLDG, BUFFALO, NY, United States, 14202
Registration date: 15 May 1978 - 25 Mar 1992
Entity number: 488838
Address: GUST E. TASSY, 8301 MAIN ST., WILLIAMSVILLE, NY, United States, 14221
Registration date: 15 May 1978 - 15 Dec 2005
Entity number: 488755
Address: 3400 MARINE MIDLAND CT, BUFFALO, NY, United States, 14203
Registration date: 15 May 1978 - 31 Dec 1981
Entity number: 488928
Address: 6225 NEWTON RD, ORCHARD PARK, NY, United States, 14127
Registration date: 15 May 1978
Entity number: 488715
Address: 310 GENESEE ST., BUFFALO, NY, United States, 14225
Registration date: 12 May 1978 - 29 Sep 1982
Entity number: 488658
Address: 1932 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202
Registration date: 12 May 1978 - 29 Dec 1982
Entity number: 488582
Address: 5565 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 12 May 1978 - 25 Jan 2012
Entity number: 488523
Address: 361 CARMEN RD., EGGERTSVILLE, NY, United States, 14226
Registration date: 12 May 1978 - 29 Sep 1982
Entity number: 488580
Address: PO BOX 53, STATION H, BUFFALO, NY, United States, 14202
Registration date: 12 May 1978
Entity number: 488412
Address: 659 HARRIS HILL RD, LANCASTER, NY, United States, 14086
Registration date: 11 May 1978 - 25 Mar 1992
Entity number: 488348
Address: 558 E DELEVAN AVE, BUFFALO, NY, United States, 14211
Registration date: 11 May 1978 - 24 Mar 1993
Entity number: 488281
Registration date: 11 May 1978 - 11 May 1978
Entity number: 488267
Address: 700 STATLER HILTON, BUFFALO, NY, United States, 14202
Registration date: 11 May 1978 - 29 Sep 1982
Entity number: 488249
Address: 473 AURORA ST., LANCASTER, NY, United States, 14086
Registration date: 11 May 1978 - 25 Mar 1992
Entity number: 488236
Address: 225 N. LINDEN, WILLIAMSVILLE, NY, United States, 14221
Registration date: 11 May 1978 - 30 Dec 1981
Entity number: 488224
Address: 113 BIRD AVE., BUFFALO, NY, United States, 14213
Registration date: 11 May 1978 - 25 Mar 1992
Entity number: 488206
Address: 768 SEVENTH ST, BUFFALO, NY, United States, 14213
Registration date: 11 May 1978 - 29 Dec 1982
Entity number: 488204
Address: 277 PARKRIDGE AVE, BUFFALO, NY, United States, 14215
Registration date: 11 May 1978 - 28 Oct 2009
Entity number: 488222
Address: 981 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203
Registration date: 11 May 1978
Entity number: 488111
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 10 May 1978 - 31 Dec 2018
Entity number: 487969
Address: 170 FRANKLIN ST, BUFFALO, NY, United States, 14202
Registration date: 10 May 1978 - 29 Dec 1993
Entity number: 487948
Address: 411 BRISBANE BLDG., BUFFALO, NY, United States, 14203
Registration date: 10 May 1978 - 25 Mar 1992
Entity number: 487936
Address: 10 ELLICOTT SQ, BLDG, BUFFALO, NY, United States, 14203
Registration date: 10 May 1978 - 28 Dec 1994
Entity number: 487995
Address: 355 HARLEM ROAD, WEST SENECA, NY, United States, 14224
Registration date: 10 May 1978
Entity number: 487961
Address: 61 DAVIDSON ST., BUFFALO, NY, United States, 14215
Registration date: 10 May 1978
Entity number: 488188
Address: 70 HARVARD PLACE, BUFFALO, NY, United States, 14209
Registration date: 10 May 1978
Entity number: 488054
Address: 36 Niagara Street, Tonawanda, NY, United States, 14150
Registration date: 10 May 1978
Entity number: 487904
Address: 6 BRINKMAN ST, BUFFALO, NY, United States, 14211
Registration date: 09 May 1978 - 27 Sep 1995
Entity number: 487894
Address: 215 AMBER ST, BUFFALO, NY, United States, 14220
Registration date: 09 May 1978 - 29 Sep 1982
Entity number: 487861
Registration date: 09 May 1978 - 20 Dec 1979
Entity number: 487843
Registration date: 09 May 1978 - 09 May 1978
Entity number: 487824
Address: 3940 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127
Registration date: 09 May 1978 - 22 May 1979
Entity number: 487820
Address: 351 POTOMAC AVE, BUFFALO, NY, United States, 14213
Registration date: 09 May 1978 - 24 Nov 1987
Entity number: 487819
Address: 276 BUFFALO ST, HAMBURG, NY, United States, 14075
Registration date: 09 May 1978 - 25 Mar 1992
Entity number: 487805
Address: 451 ASHLAND AVE, BUFFALO, NY, United States, 14222
Registration date: 09 May 1978 - 29 Sep 1982
Entity number: 487803
Address: 778 SWEENEY STREET, NORTH TONAWANDA, NY, United States, 14120
Registration date: 09 May 1978 - 30 Jun 2004
Entity number: 487790
Address: 2053 ELECTRIC AVE, BLASDELL, NY, United States, 14219
Registration date: 09 May 1978 - 25 Jan 2012
Entity number: 487788
Address: 150 CHICAGO ST, BUFFALO, NY, United States, 14204
Registration date: 09 May 1978 - 25 Jan 2012
Entity number: 487800
Address: 2200 ERIE SAV BK BLDG, BUFFALO, NY, United States, 14202
Registration date: 09 May 1978
Entity number: 487668
Address: 678 BAILEY AVE, BUFFALO, NY, United States, 14204
Registration date: 08 May 1978 - 14 Dec 1987
Entity number: 487587
Address: SUITE 900, 69 DELAWARE AVE, BUFFALO, NY, United States, 14202
Registration date: 08 May 1978 - 29 Dec 1982
Entity number: 487573
Registration date: 08 May 1978 - 08 May 1978
Entity number: 487569
Registration date: 08 May 1978 - 08 May 1978
Entity number: 487459
Address: 605 BIRD AVE, BUFFALO, NY, United States, 14222
Registration date: 08 May 1978 - 29 Sep 1982
Entity number: 487410
Address: 160 VAN RENSSELAER ST, BUFFALO, NY, United States, 14210
Registration date: 08 May 1978 - 23 Sep 1998