Entity number: 244796
Address: 7540 OLD PERRY HWY, ERIE, PA, United States, 16509
Registration date: 19 Oct 1972 - 25 Jan 2012
Entity number: 244796
Address: 7540 OLD PERRY HWY, ERIE, PA, United States, 16509
Registration date: 19 Oct 1972 - 25 Jan 2012
Entity number: 244776
Address: 2200 ERIE COUNTY SAVINGS, BANK BLDG., BUFFALO, NY, United States, 14202
Registration date: 19 Oct 1972
Entity number: 244780
Address: 24 ASHLAND AVE., BUFFALO, NY, United States, 14222
Registration date: 19 Oct 1972
Entity number: 244741
Address: 3400 HSBC CENTER, BUFFALO, NY, United States, 14203
Registration date: 18 Oct 1972 - 20 May 2005
Entity number: 244642
Address: 605 RIDGE RD., LACKAWANNA, NY, United States, 14218
Registration date: 18 Oct 1972 - 30 Jun 1982
Entity number: 244528
Address: 101 NIAGARA ST., BUFFALO, NY, United States, 14202
Registration date: 17 Oct 1972 - 28 Dec 1994
Entity number: 244522
Address: 1100 RAND BUILDING, 14 LAFAYETTE SQUARE, BUFFALO, NY, United States, 14203
Registration date: 17 Oct 1972
Entity number: 244557
Registration date: 17 Oct 1972
Entity number: 244629
Address: 405 RTE. 3, CLIFTON, NJ, United States, 07015
Registration date: 17 Oct 1972
Entity number: 244606
Registration date: 17 Oct 1972
Entity number: 244474
Address: 2882 DELAWARE AVE., KENMORE, NY, United States, 14217
Registration date: 16 Oct 1972 - 31 Dec 1980
Entity number: 244446
Address: 135 BROAD ST, TONAWANDA, NY, United States, 14150
Registration date: 16 Oct 1972 - 24 Mar 1993
Entity number: 244519
Address: 188 CREEKSIDE DR, AMHERST, NY, United States, 14228
Registration date: 16 Oct 1972
Entity number: 244406
Address: 2768 HARLEM RD., CHEEKTOWAGA, NY, United States, 14225
Registration date: 13 Oct 1972 - 06 Feb 1989
Entity number: 244386
Address: 236 CHAPEL AVE., CHEEKTOWAGA, NY, United States, 14225
Registration date: 13 Oct 1972 - 28 Dec 1994
Entity number: 244208
Address: 69 DELAWARE AVE., ROOM 610, BUFFALO, NY, United States, 14202
Registration date: 12 Oct 1972 - 30 Jun 1982
Entity number: 244290
Address: 3750 DELAWARE AVE, KENMORE, NY, United States, 14217
Registration date: 12 Oct 1972
Entity number: 244166
Address: REIFSTECK & POTTER, 36 MAIN ST.SUITE 500, ROCHESTER, NY, United States, 14614
Registration date: 11 Oct 1972 - 23 Sep 1998
Entity number: 243995
Registration date: 10 Oct 1972
Entity number: 243970
Registration date: 10 Oct 1972
Entity number: 243959
Address: 340 STATLER HILTON HOTEL, BUFFALO, NY, United States
Registration date: 10 Oct 1972 - 25 Mar 1992
Entity number: 243998
Registration date: 10 Oct 1972
Entity number: 243919
Address: 6455 LAKE AVENUE, ORCHARD PARK, NY, United States, 14127
Registration date: 06 Oct 1972 - 08 Apr 2004
Entity number: 243860
Address: 415 CONNECTICUT ST., BUFFALO, NY, United States, 14213
Registration date: 06 Oct 1972 - 25 Jan 2012
Entity number: 243805
Address: 79 ROSEDALE BLVD., AMHERST, NY, United States, 14226
Registration date: 05 Oct 1972 - 30 Jun 1982
Entity number: 243779
Address: KIRSCHNER & GAGLIONE, ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203
Registration date: 05 Oct 1972 - 29 Dec 1994
Entity number: 243737
Address: PO BOX 40, 33 WALNUT STREET, FORT ERIE, ONTARIO, Canada, L2A5M-7
Registration date: 04 Oct 1972 - 19 Apr 1995
Entity number: 243731
Address: 4955 N BAILEY AVE, STE 130, AMHERST, NY, United States, 14226
Registration date: 04 Oct 1972 - 13 Apr 2015
Entity number: 243722
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 04 Oct 1972 - 25 Mar 1992
Entity number: 243699
Registration date: 04 Oct 1972
Entity number: 243650
Address: 17 COURT ST., BUFFALO, NY, United States, 14202
Registration date: 03 Oct 1972
Entity number: 243638
Address: 120 DELAWARE AVENUE, BUFFALO, NY, United States, 14202
Registration date: 03 Oct 1972 - 09 Oct 2001
Entity number: 243603
Address: 539 CLEVELAND DRIVE, BUFFALO, NY, United States, 14225
Registration date: 03 Oct 1972 - 09 May 2024
Entity number: 243544
Address: 4 CLINTON ST., AKRON, NY, United States, 14001
Registration date: 03 Oct 1972 - 29 Sep 1982
Entity number: 243539
Registration date: 03 Oct 1972
Entity number: 243556
Address: ATTN: GENERAL COUNSEL, 6 TIPPET ROAD, DOWNSVIEW, ONTARIO, Canada
Registration date: 03 Oct 1972
Entity number: 243510
Address: 600 MAIN ST, BUFFALO, NY, United States, 14202
Registration date: 02 Oct 1972 - 04 Apr 1997
Entity number: 243500
Address: 437 FRANKLIN STREET, BUFFALO, NY, United States, 14202
Registration date: 02 Oct 1972 - 31 Dec 2004
Entity number: 243495
Address: 4171 LEGION DR, HAMBURG, NY, United States, 14075
Registration date: 02 Oct 1972 - 22 Jan 2003
Entity number: 243456
Address: 7531 SENECA ST., EAST AURORA, NY, United States, 14052
Registration date: 02 Oct 1972 - 03 Oct 1986
Entity number: 243454
Address: 1368 HERTEL AVE., BUFFALO, NY, United States, 14216
Registration date: 02 Oct 1972 - 30 Jun 1982
Entity number: 243452
Address: SMYTHE SUITE 2300, ERIE CO. SAV. BK BLDG, BUFFALO, NY, United States
Registration date: 02 Oct 1972 - 10 Oct 1986
Entity number: 243394
Address: 49 STEVENSON ST., BUFFALO, NY, United States, 14220
Registration date: 02 Oct 1972
Entity number: 243327
Address: 8185 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Registration date: 29 Sep 1972
Entity number: 243309
Address: 1035 KENSINGTON AVE, BUFFALO, NY, United States, 14215
Registration date: 29 Sep 1972
Entity number: 243208
Address: 10 LAFAYETTE SQ., BUFFALO, NY, United States
Registration date: 28 Sep 1972 - 27 Dec 1995
Entity number: 243220
Address: 242 ELK ST, BUFFALO, NY, United States, 14210
Registration date: 28 Sep 1972
Entity number: 243210
Address: 100 West Drullard Ave., Lancaster, NY, United States, 14086
Registration date: 28 Sep 1972
Entity number: 243171
Address: 300 CAMDEN AVE, BUFFALO, NY, United States, 14216
Registration date: 27 Sep 1972 - 03 Nov 2014
Entity number: 243132
Address: 159 CRANWOOD RD, WEST SENECA, NY, United States, 14224
Registration date: 27 Sep 1972