Entity number: 475849
Address: 75 BROOKDALE DR, WILLIAMSVILLE, NY, United States, 14221
Registration date: 07 Mar 1978 - 30 Dec 1981
Entity number: 475849
Address: 75 BROOKDALE DR, WILLIAMSVILLE, NY, United States, 14221
Registration date: 07 Mar 1978 - 30 Dec 1981
Entity number: 475845
Address: 1289 JEFFERSON AVE, BUFFALO, NY, United States, 14208
Registration date: 07 Mar 1978 - 30 Sep 1981
Entity number: 475810
Address: 1566 STATLER HILTON, BUFFALO, NY, United States, 14202
Registration date: 07 Mar 1978 - 13 Apr 1988
Entity number: 475780
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 07 Mar 1978 - 27 Sep 1995
Entity number: 475770
Address: 800 GENESEE BLG., BUFFALO, NY, United States, 14202
Registration date: 07 Mar 1978 - 29 Sep 1982
Entity number: 475765
Address: 700 STATLER HILTON, BUFFALO, NY, United States, 14202
Registration date: 07 Mar 1978 - 30 Dec 1981
Entity number: 475733
Address: 716 E FERRY ST, BUFFALO, NY, United States, 14211
Registration date: 07 Mar 1978 - 29 Dec 1982
Entity number: 475757
Address: 899 NIAGARA FALLS BLVD., AMHERST, NY, United States, 14226
Registration date: 07 Mar 1978
Entity number: 475740
Address: 155 W DELAVAN AVE, BUFFALO, NY, United States, 14213
Registration date: 07 Mar 1978
Entity number: 475561
Address: 1100 CHEMICAL BK BLDG, 69 DELAWARE AVE, BUFFALO, NY, United States, 14202
Registration date: 06 Mar 1978 - 29 Sep 1982
Entity number: 475559
Address: 1100 CHEMICAL BK BLDG, 69 DELAWARE AVE, BUFFALO, NY, United States, 14202
Registration date: 06 Mar 1978 - 29 Sep 1982
Entity number: 475532
Address: ONE NIAGARA SQUARE, BUFFALO, NY, United States, 14202
Registration date: 06 Mar 1978 - 30 Dec 1981
Entity number: 475497
Address: 631 NIAGARA ST, BUFFALO, NY, United States, 14201
Registration date: 06 Mar 1978 - 21 Apr 1987
Entity number: 475413
Address: 244 E MAPLEMERE RD, AMHERST, NY, United States, 14226
Registration date: 06 Mar 1978 - 24 Mar 1993
Entity number: 475369
Address: 580 MAIN ST, EAST AURORA, NY, United States, 14052
Registration date: 06 Mar 1978 - 13 Apr 1988
Entity number: 475356
Registration date: 06 Mar 1978 - 06 Mar 1978
Entity number: 475483
Address: 505 Ellicott St, Studio A15, BUFFALO, NY, United States, 14203
Registration date: 06 Mar 1978
Entity number: 475424
Address: GREGG PC, 2110 MAIN PLTOWER, BUFFALO, NY, United States, 14202
Registration date: 06 Mar 1978
Entity number: 475286
Address: 295 MAIN ST, BUFFALO, NY, United States, 14203
Registration date: 03 Mar 1978 - 30 Dec 1981
Entity number: 475280
Address: 501 ELLICOTT SQ BLDG, BUFFALO, NY, United States, 14203
Registration date: 03 Mar 1978 - 25 Mar 1992
Entity number: 475268
Address: 15 COLONY PLACE, AKRON, NY, United States, 14001
Registration date: 03 Mar 1978 - 20 Jan 1989
Entity number: 475267
Address: 3041 AMSDELL RD, HAMBURG, NY, United States, 14075
Registration date: 03 Mar 1978 - 25 Mar 1992
Entity number: 475262
Address: WINDSONG MEDICAL PARK, 55 SPINDRIFT DRIVE, SUITE 240, WILLIAMSVILLE, NY, United States, 14221
Registration date: 03 Mar 1978 - 21 May 2007
Entity number: 475242
Address: 1375 DELAWARE AVE, BUFFALO, NY, United States, 14209
Registration date: 03 Mar 1978 - 28 Jan 1988
Entity number: 475129
Registration date: 03 Mar 1978 - 03 Mar 1978
Entity number: 475128
Registration date: 03 Mar 1978 - 03 Mar 1978
Entity number: 475120
Registration date: 03 Mar 1978 - 03 Mar 1978
Entity number: 475115
Registration date: 03 Mar 1978 - 03 Mar 1978
Entity number: 475093
Registration date: 03 Mar 1978 - 03 Mar 1978
Entity number: 475087
Registration date: 03 Mar 1978 - 03 Mar 1978
Entity number: 475032
Address: 237 MAIN STREET, BUFFALO, NY, United States, 14203
Registration date: 02 Mar 1978 - 26 Jun 2002
Entity number: 474858
Address: 98 JEWETT AVE, BUFFALO, NY, United States, 14214
Registration date: 02 Mar 1978 - 29 Dec 1982
Entity number: 474839
Address: 439 BRIGHTON RD, TONAWANDA, NY, United States, 14150
Registration date: 02 Mar 1978 - 30 Dec 1981
Entity number: 474838
Address: 518 STATLER HILTON, BUFFALO, NY, United States, 14202
Registration date: 02 Mar 1978 - 30 Dec 1981
Entity number: 475003
Address: 1165 DELAWARE AVE, APT 409, BUFFALO, NY, United States, 14209
Registration date: 02 Mar 1978
Entity number: 474972
Address: 1500 LIBERTY BANK BLDG, BUFFALO, NY, United States, 14202
Registration date: 02 Mar 1978
Entity number: 474798
Registration date: 01 Mar 1978 - 10 Sep 1981
Entity number: 474723
Registration date: 01 Mar 1978 - 01 Mar 1978
Entity number: 474664
Address: 312 PARKER AVE, BUFFALO, NY, United States, 14216
Registration date: 01 Mar 1978 - 25 Mar 1992
Entity number: 474746
Address: 132 CAYUGA ROAD, CHEEKTOWAGA, NY, United States, 14225
Registration date: 01 Mar 1978
Entity number: 474503
Registration date: 28 Feb 1978 - 28 Feb 1978
Entity number: 474501
Registration date: 28 Feb 1978 - 28 Feb 1978
Entity number: 474408
Address: 2110 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 28 Feb 1978 - 30 Sep 1981
Entity number: 474442
Address: 604 BRISBANE BLDG, BUFFALO, NY, United States, 14203
Registration date: 28 Feb 1978
Entity number: 463562
Address: & MUNLEY, 43 CENTRAL AVE, NEW YORK, NY, United States, 14086
Registration date: 28 Feb 1978
Entity number: 474277
Address: 4845 TRANSIT RD, LANCASTER, NY, United States, 14086
Registration date: 27 Feb 1978 - 29 Sep 1993
Entity number: 474221
Registration date: 27 Feb 1978 - 27 Feb 1978
Entity number: 474149
Address: 119 MARJORIE DR, TONAWANDA, NY, United States, 14223
Registration date: 27 Feb 1978 - 24 Mar 1993
Entity number: 474146
Address: 65 LEAWOOD DRIVE, TONAWANDA, NY, United States, 14150
Registration date: 27 Feb 1978 - 24 Mar 1993
Entity number: 474084
Address: SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, United States, 10023
Registration date: 27 Feb 1978 - 10 Oct 1996