Entity number: 236836
Address: 609 INDIAN CHURCH RD., BUFFALO, NY, United States, 14224
Registration date: 24 Oct 1973
Entity number: 236836
Address: 609 INDIAN CHURCH RD., BUFFALO, NY, United States, 14224
Registration date: 24 Oct 1973
Entity number: 236833
Registration date: 24 Oct 1973
Entity number: 236828
Registration date: 24 Oct 1973
Entity number: 236772
Address: 505 DELAWARE AVE., BUFFALO, NY, United States, 14202
Registration date: 23 Oct 1973 - 25 Jan 2012
Entity number: 236759
Address: 747 KENMORE AVE., KENMORE, NY, United States, 14223
Registration date: 23 Oct 1973 - 30 Jun 1982
Entity number: 236754
Address: 22 ANTHONY DR., DEPEW, NY, United States, 14043
Registration date: 23 Oct 1973 - 30 Jun 1982
Entity number: 236751
Address: 2093 BROADWAY, BUFFALO, NY, United States, 14212
Registration date: 23 Oct 1973 - 30 Jun 1982
Entity number: 236681
Address: 7318 MITCHELL RD, ORCHARD PARK, NY, United States, 14127
Registration date: 19 Oct 1973 - 30 Jun 1982
Entity number: 236623
Registration date: 19 Oct 1973
Entity number: 236606
Registration date: 19 Oct 1973
Entity number: 236619
Registration date: 19 Oct 1973
Entity number: 236578
Address: 9074 MAIN ST, CLARENCE, NY, United States, 14031
Registration date: 18 Oct 1973 - 24 Mar 1993
Entity number: 236566
Address: 1320 STATLER HILTON, BUFFALO, NY, United States
Registration date: 18 Oct 1973 - 01 Jun 1986
Entity number: 236539
Address: BOX 131, BOSTON STATE RD., BOSTON, NY, United States, 14025
Registration date: 18 Oct 1973 - 28 Oct 2009
Entity number: 236508
Address: 223 MAIN STREET, HAMBURG, NY, United States, 14075
Registration date: 18 Oct 1973
Entity number: 236555
Address: P.O. BOX 574, EAST AURORA, NY, United States, 14052
Registration date: 18 Oct 1973
Entity number: 236568
Address: 5505 BROADWAY, LANCASTER, NY, United States, 14086
Registration date: 18 Oct 1973
Entity number: 236592
Address: 515 BRISBANE BLDG., BUFFALO, NY, United States, 14203
Registration date: 18 Oct 1973
Entity number: 236550
Address: 3210 SENECA ST., WEST SENECA, NY, United States, 14224
Registration date: 18 Oct 1973
Entity number: 236447
Address: 9 HACKETT DR., TONAWANDA, NY, United States, 14150
Registration date: 17 Oct 1973 - 30 Jun 1982
Entity number: 236331
Address: 1010 GENESEE BLDG., BUFFALO, NY, United States, 14211
Registration date: 16 Oct 1973 - 30 Jun 1982
Entity number: 236348
Registration date: 16 Oct 1973
Entity number: 236226
Address: 1301 STATLER HILTON, BUFFALO, NY, United States
Registration date: 15 Oct 1973 - 06 Apr 1982
Entity number: 236218
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 15 Oct 1973 - 27 Sep 1995
Entity number: 236100
Address: 28 SEYMOUR STREET, TONAWANDA, NY, United States, 14150
Registration date: 12 Oct 1973
Entity number: 236009
Address: 141 INGHAM AVENUE, LACKAWANNA, NY, United States, 14218
Registration date: 11 Oct 1973 - 16 Jul 1996
Entity number: 236010
Registration date: 11 Oct 1973
Entity number: 235956
Registration date: 10 Oct 1973
Entity number: 235905
Address: STATER HILTON, SUITE 710, BUFFALO, NY, United States
Registration date: 10 Oct 1973 - 26 Jun 1996
Entity number: 235899
Address: 1600 BAUSCH & LOMB PL, ROCHESTER, NY, United States, 14604
Registration date: 10 Oct 1973
Entity number: 235872
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 10 Oct 1973 - 19 Oct 1982
Entity number: 235897
Address: 6385 Boston State Road Unit 11, Hamburg, NY, United States, 14075
Registration date: 10 Oct 1973
Entity number: 235892
Address: 322 BEDFORD AVE., BUFFALO, NY, United States, 14216
Registration date: 10 Oct 1973
Entity number: 235839
Address: %NYS URBAN DEVELOPMENT CORP., 1515 BROADWAY/ATT: SR VP-LEGAL, NEW YORK, NY, United States, 10036
Registration date: 09 Oct 1973 - 08 May 2007
Entity number: 235786
Address: 311 BRISBANE BLDG., BUFFALO, NY, United States, 14203
Registration date: 09 Oct 1973 - 29 Sep 1993
Entity number: 235740
Address: 5229 BROADWAY, LANCASTER, NY, United States, 14086
Registration date: 05 Oct 1973 - 24 Mar 1993
Entity number: 235732
Address: 5495 MAIN ST, WILLIAMSVILLE, NY, United States, 14221
Registration date: 05 Oct 1973 - 18 Sep 1992
Entity number: 235719
Address: SMYTHE, 2 MAIN ST., SUITE 2300, BUFFALO, NY, United States
Registration date: 05 Oct 1973 - 30 Jun 1982
Entity number: 235674
Address: 5407 SOUTHERN COMFORT, BLVD., TAMPA, FL, United States, 33614
Registration date: 04 Oct 1973 - 03 Nov 1986
Entity number: 235617
Address: 710 BK. OF BUFFALO BLDG., BUFFALO, NY, United States
Registration date: 04 Oct 1973 - 29 Dec 1993
Entity number: 235596
Address: 55 VERNON PL., BUFFALO, NY, United States, 14214
Registration date: 04 Oct 1973 - 29 Jul 2003
Entity number: 235581
Address: 2909 GENESEE ST., BUFFALO, NY, United States, 14225
Registration date: 04 Oct 1973 - 24 Mar 1993
Entity number: 235571
Address: 15 COURT ST., BUFFALO, NY, United States, 14202
Registration date: 03 Oct 1973 - 25 Mar 1992
Entity number: 235527
Address: 69 DELAWARE AVENUE, BUFFALO, NY, United States, 14202
Registration date: 03 Oct 1973 - 25 Sep 1996
Entity number: 235572
Registration date: 03 Oct 1973
Entity number: 235418
Address: 248 MAC ARTHUR DR., WILLIAMSVILLE, NY, United States, 14221
Registration date: 02 Oct 1973 - 29 Sep 1993
Entity number: 235499
Address: 1156 HERTEL AVENUE, BUFFALO, NY, United States, 14216
Registration date: 02 Oct 1973
Entity number: 235388
Address: 3973 HARLEM RD, SNYDER, NY, United States, 14226
Registration date: 01 Oct 1973 - 29 Nov 2004
Entity number: 235386
Address: 189 EXETER RD., WILLIAMSVILLE, NY, United States, 14221
Registration date: 01 Oct 1973 - 28 Mar 2003
Entity number: 235351
Address: 5 COMMERCIAL ST., ANGOLA, NY, United States, 14006
Registration date: 01 Oct 1973 - 25 Sep 1989