Entity number: 481055
Address: 1230 EGGERT RD., AMHERST, NY, United States, 14226
Registration date: 04 Apr 1978 - 09 May 1985
Entity number: 481055
Address: 1230 EGGERT RD., AMHERST, NY, United States, 14226
Registration date: 04 Apr 1978 - 09 May 1985
Entity number: 481143
Address: 69 DELAWARE AVE, SUITE 1010, BUFFALO, NY, United States, 14202
Registration date: 04 Apr 1978
Entity number: 481016
Address: 87 SOUTHWIND TRAIL, AMHERST, NY, United States
Registration date: 03 Apr 1978 - 08 Sep 1980
Entity number: 480941
Address: 500 STATLER HILTON, BUFFALO, NY, United States
Registration date: 03 Apr 1978 - 30 Dec 1981
Entity number: 480938
Address: 711 ROBIN ROAD, WEST AMHERST, NY, United States, 14228
Registration date: 03 Apr 1978 - 24 Sep 1997
Entity number: 480936
Address: 6135 TRANSIT RD, DEPEW, NY, United States, 14043
Registration date: 03 Apr 1978 - 25 Mar 1992
Entity number: 480906
Address: 120 DELAWARE AVE, BUFFALO, NY, United States, 14202
Registration date: 03 Apr 1978 - 24 Mar 1993
Entity number: 480901
Address: 6495 TRANSIT RD, BOWANSVILLE, NY, United States, 14026
Registration date: 03 Apr 1978 - 24 Mar 1993
Entity number: 480825
Address: 300 CAYUGA RD, BUFFALO, NY, United States, 14225
Registration date: 03 Apr 1978 - 25 Mar 1992
Entity number: 480820
Registration date: 03 Apr 1978 - 03 Apr 1978
Entity number: 480819
Registration date: 03 Apr 1978 - 03 Apr 1978
Entity number: 480818
Registration date: 03 Apr 1978 - 03 Apr 1978
Entity number: 480803
Registration date: 03 Apr 1978 - 03 Apr 1978
Entity number: 481034
Address: 2084 SHERIDAN DRIVE, BUFFALO, NY, United States, 14221
Registration date: 03 Apr 1978
Entity number: 480719
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 31 Mar 1978 - 27 Sep 1995
Entity number: 480679
Registration date: 31 Mar 1978 - 31 Mar 1978
Entity number: 480678
Registration date: 31 Mar 1978 - 21 Apr 1978
Entity number: 480675
Registration date: 31 Mar 1978 - 31 Mar 1978
Entity number: 480531
Address: 170 LANCASTER AVE, BUFFALO, NY, United States, 14222
Registration date: 31 Mar 1978 - 30 Jun 1982
Entity number: 529864
Address: 662 FILLMORE AVE, BUFFALO, NY, United States, 14212
Registration date: 30 Mar 1978 - 30 Mar 1978
Entity number: 480442
Address: 2110 MAIN PL. TOWER, BUFFALO, NY, United States, 14202
Registration date: 30 Mar 1978 - 02 Mar 1987
Entity number: 480422
Address: 6 NORTH PEARL ST, BUFFALO, NY, United States, 14202
Registration date: 30 Mar 1978 - 25 Mar 1992
Entity number: 480350
Address: S6415 BENNING RD., ORCHARD PARK, NY, United States, 14127
Registration date: 30 Mar 1978 - 22 Nov 1991
Entity number: 480296
Address: KOGLER, 17 COURT ST, BUFFALO, NY, United States, 14202
Registration date: 30 Mar 1978 - 29 Sep 1982
Entity number: 480294
Address: 26TH FL, MAIN PLACE TOWER, BUFFALO, NY, United States
Registration date: 30 Mar 1978 - 29 Sep 1982
Entity number: 480180
Address: 610 BRISBANE BLDG., BUFFALO, NY, United States, 14203
Registration date: 30 Mar 1978 - 29 Sep 1982
Entity number: 480174
Address: 1500 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202
Registration date: 30 Mar 1978 - 01 Oct 1985
Entity number: 480119
Address: 500 STATLER HILTON, BUFFALO, NY, United States, 14202
Registration date: 29 Mar 1978 - 30 Dec 1981
Entity number: 480091
Address: & PORTER, 15 COURT ST, BUFFALO, NY, United States, 14202
Registration date: 29 Mar 1978 - 29 Dec 1982
Entity number: 480079
Address: 20 CATHEDRAL PARK, BUFFALO, NY, United States, 14202
Registration date: 29 Mar 1978 - 30 Dec 1981
Entity number: 479989
Address: BOX 656 MAIN ST, NO COLLINS, NY, United States, 14111
Registration date: 29 Mar 1978 - 25 Mar 1992
Entity number: 479987
Address: 2200 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 29 Mar 1978 - 24 Mar 1993
Entity number: 479961
Address: 724 YOUNG ST, TONAWANDA, NY, United States, 14150
Registration date: 29 Mar 1978 - 30 Jun 1982
Entity number: 479959
Address: 4845 TRANSIT RD, DEPEW, NY, United States, 14043
Registration date: 29 Mar 1978 - 29 Dec 1982
Entity number: 479875
Registration date: 28 Mar 1978 - 31 Mar 1978
Entity number: 479871
Address: 40 PINEVIEW DRIVE, AMHERST, NY, United States, 14228
Registration date: 28 Mar 1978 - 09 Apr 2013
Entity number: 479840
Address: 66 COLONIAL DR, GRAND ISLAND, NY, United States, 14072
Registration date: 28 Mar 1978 - 25 Mar 1992
Entity number: 479821
Address: 2249 STONEY POINT RD, GRAND ISLAND, NY, United States, 14072
Registration date: 28 Mar 1978 - 30 Jun 1982
Entity number: 479790
Registration date: 28 Mar 1978 - 28 Mar 1978
Entity number: 479736
Address: PO BOX 13, STATION H, BUFFALO, NY, United States
Registration date: 28 Mar 1978 - 28 Mar 1983
Entity number: 479692
Address: 20 FRONT ST., AKRON, NY, United States, 14001
Registration date: 28 Mar 1978 - 29 Sep 1982
Entity number: 479678
Address: 1727 ELMWOOD AVE., BUFFALO, NY, United States, 14207
Registration date: 28 Mar 1978 - 25 Mar 1992
Entity number: 479648
Address: 430 BRISBANE BLDG, BUFFALO, NY, United States, 14203
Registration date: 28 Mar 1978 - 29 Sep 1982
Entity number: 479640
Address: 327 ELM ST, BUFFALO, NY, United States, 14203
Registration date: 28 Mar 1978 - 21 Jan 1992
Entity number: 479673
Address: 2010 ORCHARD PLACE, NORTH COLLINS, NY, United States, 14111
Registration date: 28 Mar 1978
Entity number: 479661
Address: 605 RIDGE RD., LACKAWANNA, NY, United States, 14218
Registration date: 28 Mar 1978
Entity number: 479574
Address: 785 ELLICOTT SQUARE, BLDG, BUFFALO, NY, United States, 14203
Registration date: 27 Mar 1978 - 30 Dec 1981
Entity number: 479573
Address: 140 CEMETERY RD, LANCASTER, NY, United States, 14086
Registration date: 27 Mar 1978 - 25 Mar 1992
Entity number: 479568
Address: 260 WALES AVE, TONAWANDA, NY, United States, 14150
Registration date: 27 Mar 1978 - 15 Feb 1979
Entity number: 479498
Address: 4510 HARLEM ROAD, SNYDER, NY, United States, 14226
Registration date: 27 Mar 1978 - 13 Apr 1988