Entity number: 354765
Address: 200 NORTH WEST 2ND STREET, FORT LAUDERDALE, FL, United States, 33311
Registration date: 28 Oct 1974 - 19 Jan 1995
Entity number: 354765
Address: 200 NORTH WEST 2ND STREET, FORT LAUDERDALE, FL, United States, 33311
Registration date: 28 Oct 1974 - 19 Jan 1995
Entity number: 354764
Address: 164 ORCHARD PARK RD., WEST SENECA, NY, United States, 14224
Registration date: 28 Oct 1974 - 31 Jul 1991
Entity number: 354763
Address: 3246 TRANSIT RD., ORCHARD PARK, NY, United States, 14127
Registration date: 28 Oct 1974 - 25 Mar 1992
Entity number: 354757
Address: 2545 WALDEN AVE, CHEEKTOWAGA, NY, United States, 14225
Registration date: 28 Oct 1974 - 30 Jun 1982
Entity number: 354738
Address: 8899 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Registration date: 25 Oct 1974 - 01 May 1998
Entity number: 354717
Address: 3400 MARINE MIDLAND CTR., BUFFALO, NY, United States, 14203
Registration date: 25 Oct 1974 - 30 Jun 1982
Entity number: 354689
Address: 1625 ELMWOOD AVE., BUFFALO, NY, United States, 14207
Registration date: 25 Oct 1974 - 30 Jun 1982
Entity number: 354663
Address: 110 DINGENS ST., BUFFALO, NY, United States, 14206
Registration date: 25 Oct 1974 - 27 Sep 1995
Entity number: 354712
Registration date: 25 Oct 1974
Entity number: 354630
Address: 1101 RIDGE RD., LACKAWANNA, NY, United States, 14218
Registration date: 24 Oct 1974 - 13 Apr 1988
Entity number: 354602
Address: 1625 WALDEN AVE, CHEEKTOWAGA, NY, United States, 14225
Registration date: 24 Oct 1974 - 31 Mar 1982
Entity number: 354598
Address: 767 FIFTH AVE., NEW YORK, NY, United States, 10022
Registration date: 24 Oct 1974 - 25 Mar 1992
Entity number: 354571
Address: 22 SIMME RDAD, LANCASTER, NY, United States, 14086
Registration date: 24 Oct 1974
Entity number: 354491
Address: 1920 LIBERTY BK BLDG, BUFFALO, NY, United States, 14202
Registration date: 23 Oct 1974 - 29 Dec 1982
Entity number: 354538
Address: 65 GREENTREE RD., TONAWANDA, NY, United States, 14150
Registration date: 23 Oct 1974
Entity number: 354515
Registration date: 23 Oct 1974
Entity number: 354498
Address: ROUTE 219 WAVERLY ST., SPRINGVILLE, NY, United States
Registration date: 23 Oct 1974
Entity number: 354535
Address: 701 SENECA STREET, SUITE 750, BUFFALO, NY, United States, 14210
Registration date: 23 Oct 1974
Entity number: 354458
Address: 4109 NORTH BUFFALO STREET, ORCHARD PARK, NY, United States, 14127
Registration date: 22 Oct 1974 - 27 Jun 2001
Entity number: 354447
Address: 70 NIAGARA ST., BUFFALO, NY, United States, 14202
Registration date: 22 Oct 1974 - 24 Oct 1986
Entity number: 354435
Address: SMYTHE, 2 MAIN PL. SUITE 2300, BUFFALO, NY, United States, 14202
Registration date: 22 Oct 1974 - 27 Dec 1995
Entity number: 354420
Registration date: 22 Oct 1974
Entity number: 354281
Address: POB 131, KEMORE, NY, United States, 14217
Registration date: 21 Oct 1974
Entity number: 354342
Address: 127 MAIN ST, HAMBURG, NY, United States, 14075
Registration date: 21 Oct 1974
Entity number: 354187
Address: 911 SOUTH PARK AVE., BUFFALO, NY, United States, 14210
Registration date: 18 Oct 1974 - 24 Mar 1993
Entity number: 354171
Address: 131 MAIN ST., DEPEW, NY, United States, 14043
Registration date: 18 Oct 1974 - 25 Mar 1992
Entity number: 419433
Address: 1951 HAMBURG TPKE, LACKAWANNA, NY, United States, 14218
Registration date: 17 Oct 1974 - 26 Dec 2001
Entity number: 354154
Address: 624 RIVER RD, STE 1, NORTH TONAWANDA, NY, United States, 14120
Registration date: 17 Oct 1974 - 25 Jan 2012
Entity number: 354077
Address: 8326 MAIN ST., WILLIAMSVILLE, NY, United States, 14221
Registration date: 17 Oct 1974 - 24 Jun 1998
Entity number: 354075
Registration date: 17 Oct 1974
Entity number: 354047
Address: 1978 TRANSIT RD., WEST SENECA, NY, United States, 14224
Registration date: 16 Oct 1974 - 29 Sep 1982
Entity number: 354024
Address: 4555 MAIN ST, AMHERST, NY, United States, 14226
Registration date: 16 Oct 1974 - 20 Jun 1985
Entity number: 353987
Address: 2959 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225
Registration date: 16 Oct 1974 - 29 Dec 1982
Entity number: 353964
Address: 70 TARN TRAIL, GLENWOOD, NY, United States, 14069
Registration date: 16 Oct 1974 - 30 Jun 1982
Entity number: 353917
Address: 5409 MAIN ST., WILLIAMSVILLE, NY, United States, 14221
Registration date: 15 Oct 1974 - 30 Jun 1982
Entity number: 353901
Address: EDELWEISS COURT, CONCORD, NY, United States
Registration date: 15 Oct 1974 - 30 Jun 1982
Entity number: 353867
Address: 385 CLEVELAND DRIVE, BUFFALO, NY, United States, 14215
Registration date: 15 Oct 1974 - 25 Jan 2012
Entity number: 353933
Registration date: 15 Oct 1974
Entity number: 353831
Address: 90 PEARL ST., BUFFALO, NY, United States, 14202
Registration date: 11 Oct 1974 - 26 Oct 2016
Entity number: 353806
Address: 1300 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202
Registration date: 11 Oct 1974 - 30 Jun 1982
Entity number: 353733
Address: 1300 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202
Registration date: 10 Oct 1974 - 25 Mar 1992
Entity number: 353722
Address: PO BOX 1061, BUFFALO, NY, United States, 14221
Registration date: 10 Oct 1974 - 14 Mar 2003
Entity number: 353703
Address: 110 CRICKET LN, EAST AMHERST, NY, United States, 14051
Registration date: 10 Oct 1974 - 31 Mar 2005
Entity number: 353668
Address: 673 MAIN ST., EAST AURORA, NY, United States, 14052
Registration date: 10 Oct 1974 - 31 Aug 1996
Entity number: 353678
Registration date: 10 Oct 1974
Entity number: 353620
Address: 6372 BROADWAY, LANCASTER, NY, United States, 14086
Registration date: 09 Oct 1974 - 25 Jun 2003
Entity number: 353630
Registration date: 09 Oct 1974
Entity number: 353565
Address: 17 COURT ST., BUFFALO, NY, United States, 14202
Registration date: 08 Oct 1974 - 25 Jun 2003
Entity number: 353559
Address: 3581 SENECA ST., WEST SENECA, NY, United States, 14224
Registration date: 08 Oct 1974 - 27 Jun 2001
Entity number: 353549
Address: 3332 BAILEY AVENUE, BUFFALO, NY, United States, 14225
Registration date: 08 Oct 1974 - 29 Dec 1999