Entity number: 1553149
Address: 5319 TRANSIT ROAD, DEPEW, NY, United States, 14043
Registration date: 10 Nov 1976
Entity number: 1553149
Address: 5319 TRANSIT ROAD, DEPEW, NY, United States, 14043
Registration date: 10 Nov 1976
Entity number: 414686
Address: 9680 MAIN STREET, CLARENCE, NY, United States, 14031
Registration date: 09 Nov 1976 - 14 Apr 2009
Entity number: 414616
Address: 48 WEST CHIPPEWA ST., BUFFALO, NY, United States, 14202
Registration date: 09 Nov 1976 - 29 Dec 1982
Entity number: 414581
Address: 109 CHASSIN BLVD., BUFFALO, NY, United States, 14226
Registration date: 09 Nov 1976 - 07 Oct 1987
Entity number: 414579
Address: 2110 MAIN PL. TOWER, BUFFALO, NY, United States, 14202
Registration date: 09 Nov 1976 - 09 Aug 1982
Entity number: 414665
Address: 295 MILL ST., LOCKPORT, NY, United States, 14094
Registration date: 09 Nov 1976
Entity number: 414463
Address: FOUR CATHEDRAL PARK, 4TH FLOOR, BUFFALO, NY, United States, 14202
Registration date: 08 Nov 1976 - 23 Sep 1998
Entity number: 414460
Address: 4800 LAKE AVE., BLASDELL, NY, United States, 14219
Registration date: 08 Nov 1976 - 24 Mar 1999
Entity number: 414408
Address: 6231 TRANSIT RD, DEPEW, NY, United States, 14043
Registration date: 08 Nov 1976
Entity number: 414390
Address: 46 MAIN ST., HAMBURG, NY, United States, 14075
Registration date: 08 Nov 1976
Entity number: 414355
Address: 30 WELLINGTON LANE, ORCHARD PARK, NY, United States, 14127
Registration date: 05 Nov 1976 - 24 Sep 1980
Entity number: 414314
Address: 3050 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, United States, 14120
Registration date: 05 Nov 1976 - 25 Mar 1992
Entity number: 414278
Address: P.O.BOX 242, 7302 BOSTON STATE RD., BOSTON, NY, United States, 14110
Registration date: 05 Nov 1976 - 24 Mar 1993
Entity number: 414269
Address: DAVID PFOLTGER, 4244 RIDGE LEA RD SUITE 41, AMHERST, NY, United States, 14226
Registration date: 05 Nov 1976 - 27 Nov 1995
Entity number: 414303
Address: 1408 MILLERSPORT HGWY, WILLIAMSVILLE, NY, United States, 14221
Registration date: 05 Nov 1976
Entity number: 414142
Address: 570 RICHMOND AVE., BUFFALO, NY, United States, 14222
Registration date: 04 Nov 1976 - 25 Jan 2012
Entity number: 414210
Address: 5640 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Registration date: 04 Nov 1976
Entity number: 414129
Registration date: 04 Nov 1976
Entity number: 414107
Address: 71 MILITARY RD., BUFFALO, NY, United States, 14207
Registration date: 03 Nov 1976 - 24 Mar 1993
Entity number: 414025
Address: 5150 MAIN ST., BUFFALO, NY, United States, 14221
Registration date: 03 Nov 1976 - 26 Feb 1987
Entity number: 414010
Address: 222 HUNTERS LANE, WILLIAMSVILLE, NY, United States, 14221
Registration date: 03 Nov 1976 - 24 Mar 1999
Entity number: 413968
Registration date: 03 Nov 1976
Entity number: 414061
Address: 614 GROVER CLEVELAND HWY, AMHERST, NY, United States, 14226
Registration date: 03 Nov 1976
Entity number: 414047
Registration date: 03 Nov 1976
Entity number: 413936
Address: 1877 COLVIN BLVD, TONAWANDA, NY, United States, 14150
Registration date: 01 Nov 1976 - 28 Sep 2006
Entity number: 413852
Address: 4110 RANSOM RD., CLARENCE, NY, United States, 14031
Registration date: 01 Nov 1976 - 29 Dec 1993
Entity number: 413876
Registration date: 01 Nov 1976
Entity number: 413955
Address: 265 BERKLEY RD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 01 Nov 1976
Entity number: 413967
Address: 40 N UNION RD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 01 Nov 1976
Entity number: 413781
Address: 4254 N. BUFFALO ST., ORCHARD PARK, NY, United States, 14127
Registration date: 29 Oct 1976 - 24 Mar 1993
Entity number: 413741
Address: 7 COMMUNITY DRIVE, CHEEKTOWAGA, NY, United States, 14225
Registration date: 29 Oct 1976 - 31 May 1993
Entity number: 413728
Address: 114 HENRIETTA ST., BUFFALO, NY, United States, 14207
Registration date: 29 Oct 1976 - 25 Mar 1992
Entity number: 413755
Address: 710 Medtronic Parkway, LC300, Minneapolis, MN, United States, 55432
Registration date: 29 Oct 1976
Entity number: 413683
Address: 930 WALBRIDGE BLDG., BUFFALO, NY, United States, 14202
Registration date: 28 Oct 1976 - 24 Mar 1993
Entity number: 413661
Address: 17 COURT ST., BUFFALO, NY, United States, 14202
Registration date: 28 Oct 1976 - 18 Jan 1991
Entity number: 413594
Address: 73 PUTNAM ST., BUFFALO, NY, United States, 14213
Registration date: 28 Oct 1976 - 25 Mar 1992
Entity number: 413592
Address: 6 N. PEARL ST., BUFFALO, NY, United States, 14202
Registration date: 28 Oct 1976 - 25 Jan 2012
Entity number: 413578
Address: 4 HARROGATE SQ., WILLIAMSVILLE, NY, United States, 14221
Registration date: 27 Oct 1976 - 30 Jun 1982
Entity number: 413569
Address: 3151 BAILEY AVE., BUFFALO, NY, United States, 14215
Registration date: 27 Oct 1976 - 29 Dec 1982
Entity number: 413452
Address: 20 CATHEDRAL PARK, BUFFALO, NY, United States, 14202
Registration date: 26 Oct 1976 - 25 Mar 1992
Entity number: 413449
Address: 424 NORTH BUFFALO ST., ORCHARD PARK, NY, United States, 14127
Registration date: 26 Oct 1976 - 25 Jan 2012
Entity number: 413434
Address: 263 HARTWELL RD., BUFFALO, NY, United States, 14216
Registration date: 26 Oct 1976 - 30 Jun 1982
Entity number: 413384
Address: 800 WESTERN BLDG., BUFFALO, NY, United States, 14202
Registration date: 26 Oct 1976 - 29 Dec 1993
Entity number: 413376
Registration date: 26 Oct 1976
Entity number: 413326
Address: 107 DELAWARE AVE., STATLER HILTON BLDG., BUFFALO, NY, United States, 14202
Registration date: 25 Oct 1976 - 27 Sep 1995
Entity number: 413325
Address: S 2727 THREE RD ROAD, EAST AURORA, NY, United States, 14052
Registration date: 25 Oct 1976 - 30 Jun 1982
Entity number: 413281
Address: 1710 LIBERT BK BLDG., BUFFALO, NY, United States, 14202
Registration date: 25 Oct 1976 - 25 Mar 1992
Entity number: 413273
Address: ONE WEST GENESEE ST, STE 1515 GENESEE BLDG., BUFFALO, NY, United States, 14202
Registration date: 25 Oct 1976 - 30 Dec 1981
Entity number: 413271
Address: 1790 CLINTON ST, BUFFALO, NY, United States, 14206
Registration date: 25 Oct 1976 - 25 Jan 2012
Entity number: 413265
Address: ONE NIAGARA SQUARE, BUFFALO, NY, United States, 14202
Registration date: 25 Oct 1976 - 24 Mar 1993