Entity number: 436311
Address: 350 ESSJAY RD SUITE 101, WILLIAMSVILLE, NY, United States, 14221
Registration date: 31 May 1977
Entity number: 436311
Address: 350 ESSJAY RD SUITE 101, WILLIAMSVILLE, NY, United States, 14221
Registration date: 31 May 1977
Entity number: 462310
Address: PHEASANT LANE, CHEEKTOWAGA, NY, United States, 14225
Registration date: 27 May 1977 - 02 Feb 1983
Entity number: 436138
Address: 38 EDGE PARK, BUFFALO, NY, United States, 14216
Registration date: 27 May 1977 - 20 Feb 1986
Entity number: 436104
Address: 215 EVANE DRIVE, DEPEW, NY, United States, 14043
Registration date: 27 May 1977 - 06 Jan 2004
Entity number: 436029
Address: 625 DELAWARE AVE, BUFFALO, NY, United States, 14202
Registration date: 27 May 1977 - 30 Sep 1981
Entity number: 436089
Registration date: 27 May 1977
Entity number: 436069
Registration date: 27 May 1977
Entity number: 435994
Address: 5144 SHERIDAN DR., AMHERST, NY, United States, 14226
Registration date: 26 May 1977 - 21 May 2003
Entity number: 435962
Address: 1223 WILLIAM ST., BUFFALO, NY, United States, 14206
Registration date: 26 May 1977 - 25 Mar 1992
Entity number: 435903
Address: 3724 UNION RD., CHEEKTOWAGA, NY, United States, 14225
Registration date: 26 May 1977 - 09 Feb 1983
Entity number: 435922
Registration date: 26 May 1977
Entity number: 435727
Address: 1500 LIBERTY BK. BLDG., BUFFALO, NY, United States
Registration date: 25 May 1977 - 29 Dec 1982
Entity number: 435594
Address: 12472 BROADWAY, ALDEN, NY, United States, 14004
Registration date: 24 May 1977 - 25 Mar 1992
Entity number: 435585
Address: 3243 OLD LAKESHORE RD, HAMBURG, NY, United States, 14075
Registration date: 24 May 1977 - 25 Mar 1992
Entity number: 435575
Address: 885 NIAGARA ST., BUFFALO, NY, United States, 14213
Registration date: 24 May 1977 - 30 Jun 1982
Entity number: 435574
Address: 13550 BLOOMINGDALE RD., AKRON, NY, United States, 14001
Registration date: 24 May 1977 - 30 Sep 1981
Entity number: 435573
Address: 700 STATLER HILTON BLDG., BUFFALO, NY, United States, 14202
Registration date: 24 May 1977 - 30 Sep 1981
Entity number: 435504
Address: 60 RIDGEWOOD RD., BUFFALO, NY, United States, 14220
Registration date: 24 May 1977 - 29 Dec 1982
Entity number: 435552
Address: 55 BOXWOOD LN, CHEEKTOWAGA, NY, United States, 14227
Registration date: 24 May 1977 - 20 Feb 2025
Entity number: 435434
Address: 6050 NORTH LINDBERGH, HAZELWOOD, MO, United States, 63042
Registration date: 23 May 1977 - 20 Dec 1996
Entity number: 435425
Address: WIVB TV, 2077 ELMWOOD AVE, BUFFALO, NY, United States, 14207
Registration date: 23 May 1977 - 26 Sep 2001
Entity number: 435412
Address: ATTN: CHAIRMAN, 4287 MAIN STREET, AMHERST, NY, United States, 14226
Registration date: 23 May 1977
Entity number: 435326
Address: 69 DELAWARE AVE., BUFFALO, NY, United States, 14202
Registration date: 23 May 1977
Entity number: 435374
Address: 17 EASTWICK DR, WILLIAMSVILLE, NY, United States, 14221
Registration date: 23 May 1977
Entity number: 435300
Address: 172 NORTHLAND AVE., BUFFALO, NY, United States, 14208
Registration date: 20 May 1977 - 29 Dec 1982
Entity number: 435293
Address: 614 CHAMBER, COMMERCE BLDG., BUFFALO, NY, United States, 14202
Registration date: 20 May 1977 - 29 Dec 1982
Entity number: 435265
Address: 482 DELAWARE AVE., BUFFALO, NY, United States, 14202
Registration date: 20 May 1977 - 29 Dec 1982
Entity number: 435249
Address: 702 BRISBANE BLDG., BUFFALO, NY, United States, 14203
Registration date: 20 May 1977 - 25 Mar 1992
Entity number: 435218
Address: 2377 BAILEY AVE, BUFFALO, NY, United States, 14215
Registration date: 20 May 1977 - 25 Mar 1992
Entity number: 435186
Address: 1106 RAND BLDG., BUFFALO, NY, United States, 14203
Registration date: 20 May 1977 - 25 Mar 1992
Entity number: 435182
Address: 906 GENESEE BLDG., BUFFALO, NY, United States, 14202
Registration date: 20 May 1977
Entity number: 435159
Address: ONE MARINE MIDLAND CTR., ATT: PHILIP S. TOOHEY, BUFFALO, NY, United States, 14203
Registration date: 19 May 1977 - 31 Jul 1992
Entity number: 435122
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 19 May 1977 - 27 Sep 1995
Entity number: 435080
Address: 430 BRISBANE BLDG, BUFFALO, NY, United States, 14203
Registration date: 19 May 1977
Entity number: 435116
Address: 203 PARKEDGE AVE., TONAWANDA, NY, United States, 14150
Registration date: 19 May 1977
Entity number: 434972
Address: 1320 STATLER HILTON, HOTEL, BUFFALO, NY, United States, 14202
Registration date: 18 May 1977 - 29 Dec 1982
Entity number: 435018
Registration date: 18 May 1977
Entity number: 434879
Address: 1800 1 M & T PLAZA, BUFFALO, NY, United States, 14203
Registration date: 17 May 1977 - 24 Jun 1998
Entity number: 434848
Address: 1415 GENESEE BLDG., BUFFALO, NY, United States, 14202
Registration date: 17 May 1977 - 30 Sep 1981
Entity number: 434772
Address: 8970 TRANSIT RD., EAST AMHERST, NY, United States, 14015
Registration date: 17 May 1977 - 25 Mar 1981
Entity number: 434765
Address: 9419 S. HILL RD., COLDEN, NY, United States, 14033
Registration date: 17 May 1977 - 25 Mar 1992
Entity number: 434745
Address: 1918 MAIN ST., SUITE 200, SANTA MONICA, CA, United States, 90401
Registration date: 17 May 1977
Entity number: 434820
Address: NO STREET ADDRESS STATED, DEPEW, NY, United States
Registration date: 17 May 1977
Entity number: 434715
Address: 1 EARLDOM WAY, GETZVILLE, NY, United States, 14068
Registration date: 16 May 1977 - 18 May 2017
Entity number: 434670
Address: NO. 800 WESTERN BLDG., BUFFALO, NY, United States, 14202
Registration date: 16 May 1977 - 30 Sep 1981
Entity number: 434661
Address: 47 BROADWAY, NEW YORK, NY, United States
Registration date: 16 May 1977 - 24 Mar 1993
Entity number: 434630
Address: 3400 MARINE MIDLAND CTR., BUFFALO, NY, United States, 14203
Registration date: 16 May 1977 - 24 Mar 1993
Entity number: 434614
Address: 52 DELMAR RD., CHEEKTOWAGA, NY, United States, 14225
Registration date: 16 May 1977 - 24 Mar 1993
Entity number: 434499
Address: 2912 DELAWARE AVENUE, KENMORE, NY, United States, 14217
Registration date: 13 May 1977 - 26 Jun 2002
Entity number: 434488
Address: SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, United States, 10016
Registration date: 13 May 1977 - 25 Jan 2012