Entity number: 434472
Address: P.O. BOX 238, HAMBURG, NY, United States, 14075
Registration date: 13 May 1977 - 29 Sep 1982
Entity number: 434472
Address: P.O. BOX 238, HAMBURG, NY, United States, 14075
Registration date: 13 May 1977 - 29 Sep 1982
Entity number: 434508
Address: 3625 EGGERT ROAD, ORCHARD PARK, NY, United States, 14127
Registration date: 13 May 1977
Entity number: 434471
Address: 750 ONTARIO ST EXTENTION, KENMORE, NY, United States, 14217
Registration date: 13 May 1977
Entity number: 434442
Registration date: 13 May 1977
Entity number: 434365
Address: 5939 TRANSIT RD., DEPEW, NY, United States, 14043
Registration date: 12 May 1977 - 30 Jun 1982
Entity number: 434331
Address: 17 Limestone Drive, Suite 2, Williamsville, NY, United States, 14221
Registration date: 12 May 1977 - 15 Jul 2024
Entity number: 434296
Address: 223 S. PARK AVE., BUFFALO, NY, United States, 14204
Registration date: 12 May 1977 - 12 Sep 2005
Entity number: 434295
Address: 1320 ORCHARD PARK ROAD, WEST SENECA, NY, United States, 14224
Registration date: 12 May 1977 - 24 Mar 1993
Entity number: 434258
Address: 1415 GENESEE BLDG., BUFFALO, NY, United States, 14202
Registration date: 12 May 1977 - 25 Mar 1992
Entity number: 434239
Address: 100 SONWIL DR, CHEEKTOWAGA, NY, United States, 14225
Registration date: 12 May 1977 - 29 Sep 1993
Entity number: 434128
Address: 180 COLORADO AVE., BUFFALO, NY, United States, 14215
Registration date: 11 May 1977 - 29 Dec 1982
Entity number: 434172
Address: 5701 MAIN ST., WILLIAMSVILLE, NY, United States, 14221
Registration date: 11 May 1977
Entity number: 433978
Address: 295 MAIN ST., RM. 958, BUFFALO, NY, United States, 14203
Registration date: 10 May 1977 - 29 Sep 1982
Entity number: 433845
Address: 40 FOUNTAI PLAZA, BUFFALO, NY, United States, 14202
Registration date: 09 May 1977 - 26 Jun 2007
Entity number: 433842
Address: 701 KENSINGTON AVE., BUFFALO, NY, United States, 14215
Registration date: 09 May 1977 - 25 Mar 1992
Entity number: 433717
Address: 1300 LIBERTY BUILDING, BUFFALO, NY, United States, 14202
Registration date: 09 May 1977
Entity number: 433701
Address: 545 MAIN STREET, BUFFALO, NY, United States, 14203
Registration date: 06 May 1977 - 17 Aug 1990
Entity number: 433700
Address: 856 MINERAL SPRINGS RD., W SENECA, NY, United States, 14224
Registration date: 06 May 1977 - 25 Mar 1992
Entity number: 433699
Address: 3484 WALDEN AVE., DEPEW, NY, United States, 14043
Registration date: 06 May 1977 - 30 Jun 1982
Entity number: 433698
Address: DOWD ROAD, SPRINGVILLE, NY, United States, 14141
Registration date: 06 May 1977 - 02 Sep 1986
Entity number: 433693
Address: 1335 ORCHARD PARK RD., WEST SENECA, NY, United States, 14224
Registration date: 06 May 1977 - 29 Sep 1982
Entity number: 433690
Address: 2090 OLD UNION RD, BUFFALO, NY, United States, 14227
Registration date: 06 May 1977 - 29 Dec 1999
Entity number: 433671
Address: 69 DELAWARE AVE., BUFFALO, NY, United States, 14202
Registration date: 06 May 1977 - 27 Jul 1983
Entity number: 433600
Address: 1259 MOLL STREET, NORTH TONAWANDA, NY, United States, 14120
Registration date: 06 May 1977
Entity number: 433687
Address: 44 VICTORIA BLVD., KENMORE, NY, United States, 14217
Registration date: 06 May 1977
Entity number: 433426
Address: 4953 CAMP RD., HAMBURG, NY, United States, 14075
Registration date: 05 May 1977 - 24 Mar 1993
Entity number: 433399
Address: 4535 E. OVERLOOK DR., WILLIAMSVILLE, NY, United States, 14221
Registration date: 05 May 1977 - 11 Jul 1990
Entity number: 433388
Registration date: 05 May 1977
Entity number: 433382
Address: 561 FRANKLIN ST., BUFFALO, NY, United States, 14202
Registration date: 04 May 1977 - 24 Mar 1993
Entity number: 433269
Address: 19 OAKDALE PLACE, BUFFALO, NY, United States, 14210
Registration date: 04 May 1977 - 13 Apr 1988
Entity number: 433267
Address: 5225 SHERIDAN DR., WILLIAMSVILLE, NY, United States, 14221
Registration date: 04 May 1977 - 24 Sep 1997
Entity number: 433265
Address: 5410 POWERS RD, HAMBURG, NY, United States
Registration date: 04 May 1977 - 27 Dec 1995
Entity number: 433218
Address: 45 WALLACE DRIVE, ORCHARD PARK, NY, United States, 14127
Registration date: 04 May 1977 - 14 May 2003
Entity number: 433216
Registration date: 04 May 1977
Entity number: 433333
Address: 465 WASHINGTON ST., BUFFALO, NY, United States, 14203
Registration date: 04 May 1977
Entity number: 433188
Address: 140 CLINTON ST, BUFFALO, NY, United States, 14203
Registration date: 03 May 1977 - 30 Dec 1979
Entity number: 433139
Address: 474 ELMWOOD AVE., BUFFALO, NY, United States, 14222
Registration date: 03 May 1977 - 30 Jun 1982
Entity number: 433106
Address: 10 ELLICOTT SQ. COURT, BUFFALO, NY, United States, 14203
Registration date: 03 May 1977 - 30 Dec 1981
Entity number: 433105
Address: 10 LAFAYETTE SQ., BUFFALO, NY, United States, 14203
Registration date: 03 May 1977 - 30 Jun 1982
Entity number: 433093
Address: 42 DELMAR TERRACE, TONAWANDA, NY, United States, 14150
Registration date: 03 May 1977 - 24 Mar 1993
Entity number: 433033
Address: 85 ROGERS AVE., BUFFALO, NY, United States, 14211
Registration date: 03 May 1977 - 30 Dec 1981
Entity number: 433148
Address: 283 WARREN, KENMORE, NY, United States, 14217
Registration date: 03 May 1977
Entity number: 433058
Registration date: 03 May 1977
Entity number: 432994
Address: #800 WESTERN BLDG., BUFFALO, NY, United States, 14202
Registration date: 02 May 1977 - 30 Jun 1982
Entity number: 432993
Address: 77 SWAN ST., BUFFALO, NY, United States, 14203
Registration date: 02 May 1977 - 25 Mar 1992
Entity number: 432946
Address: 117 S. TRANSIT HILL RD., DEPEW, NY, United States, 14043
Registration date: 02 May 1977 - 30 Dec 1981
Entity number: 432914
Address: 3175 LAKE SHORE ROAD, BLASDELL, NY, United States, 14219
Registration date: 02 May 1977 - 29 Dec 1982
Entity number: 432868
Address: CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023
Registration date: 02 May 1977 - 09 Mar 1993
Entity number: 432915
Address: 256 BAILEY AVE., BUFFALO, NY, United States, 14210
Registration date: 02 May 1977
Entity number: 432842
Address: 117 HIGHLAND AVE., BUFFALO, NY, United States, 14222
Registration date: 02 May 1977