Entity number: 331851
Address: 4565 GENESEE ST., BUFFALO, NY, United States, 14225
Registration date: 09 Jun 1972
Entity number: 331851
Address: 4565 GENESEE ST., BUFFALO, NY, United States, 14225
Registration date: 09 Jun 1972
Entity number: 331818
Address: 61 E. DEPEW AVE., BUFFALO, NY, United States, 14214
Registration date: 08 Jun 1972 - 30 Jun 1982
Entity number: 331744
Address: 369 DELAWARE AVE., BUFFALO, NY, United States, 14202
Registration date: 08 Jun 1972 - 23 Sep 1998
Entity number: 331726
Registration date: 08 Jun 1972
Entity number: 331706
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 07 Jun 1972 - 08 Feb 1993
Entity number: 331698
Address: 2797 DELAWARE AVE., KENMORE, NY, United States, 14217
Registration date: 07 Jun 1972 - 30 Jun 1982
Entity number: 331687
Address: 1404 MAIN PLACE, BUFFALO, NY, United States, 14202
Registration date: 07 Jun 1972 - 30 Jun 1982
Entity number: 331602
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 06 Jun 1972 - 01 Sep 1986
Entity number: 331588
Address: 6495 TRANSIT RD., CHEEKTOWAGA, NY, United States
Registration date: 06 Jun 1972 - 31 Dec 1980
Entity number: 331564
Address: 11997 HEATHER WODOS CT, NAPLES, FL, United States, 34120
Registration date: 06 Jun 1972 - 14 May 2018
Entity number: 331539
Address: 2865 GENESEE ST., BUFFALO, NY, United States, 14225
Registration date: 06 Jun 1972 - 14 Feb 1984
Entity number: 331561
Registration date: 06 Jun 1972
Entity number: 331419
Address: 1324 PRUDENTIAL BLDG., BUFFALO, NY, United States, 14202
Registration date: 02 Jun 1972 - 31 Dec 1980
Entity number: 331383
Address: 731 DELAWARE ROAD, KENMORE, NY, United States, 14223
Registration date: 02 Jun 1972 - 30 Jun 1982
Entity number: 331364
Address: 3400 MARINE MIDLAND, BUFFALO, NY, United States, 14203
Registration date: 01 Jun 1972 - 28 Jul 1999
Entity number: 331311
Address: 342 CURTISS ST., BUFFALO, NY, United States, 14212
Registration date: 01 Jun 1972 - 30 Jun 1982
Entity number: 331296
Address: 5446 LAKE AVE., BUFFALO, NY, United States, 14218
Registration date: 01 Jun 1972 - 28 Dec 1994
Entity number: 331278
Registration date: 01 Jun 1972
Entity number: 331276
Address: 9021 caroline lane, BOSTON, NY, United States, 14025
Registration date: 01 Jun 1972
Entity number: 331213
Address: 518 STATLER HILTON, BUFFALO, NY, United States, 14202
Registration date: 31 May 1972 - 23 Dec 1982
Entity number: 331205
Address: 44 UNION ST., HAMBURG, NY, United States, 14075
Registration date: 31 May 1972 - 25 Jan 2012
Entity number: 331173
Address: 419 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222
Registration date: 31 May 1972 - 25 Mar 1992
Entity number: 331172
Address: 31 STURM ST, LANCASTER, NY, United States, 14086
Registration date: 31 May 1972 - 24 Mar 1993
Entity number: 331120
Address: 169 WESTBROOK DR., CHEEKTOWAGA, NY, United States, 14225
Registration date: 31 May 1972 - 29 Sep 1982
Entity number: 331124
Registration date: 31 May 1972
Entity number: 331080
Address: 343 ELMWOOD AVE, BUFFALO, NY, United States, 14222
Registration date: 30 May 1972 - 25 Jan 2012
Entity number: 331064
Address: 1 M & T PLAZA, SUITE 1800, BUFFALO, NY, United States, 14203
Registration date: 30 May 1972 - 29 Sep 1982
Entity number: 331059
Address: 6 LOS ROBLES, WILLIAMSVILLE, NY, United States, 14221
Registration date: 30 May 1972 - 28 Oct 2009
Entity number: 331017
Registration date: 30 May 1972
Entity number: 331063
Address: 584 MAIN ST., BUFFALO, NY, United States, 14202
Registration date: 30 May 1972
Entity number: 331040
Address: 43 Ainsley Ct., WILLIAMSVILLE, NY, United States, 14221
Registration date: 30 May 1972
Entity number: 330994
Address: 6560 GOODRICH RD, CLARENCE CENTER, NY, United States, 14032
Registration date: 26 May 1972 - 23 Dec 2003
Entity number: 330951
Address: 186 ALLEN STREET, BUFFALO, NY, United States, 14201
Registration date: 26 May 1972
Entity number: 330934
Address: 1833 LIBERTY BK. BLDG, BUFFALO, NY, United States, 14202
Registration date: 26 May 1972
Entity number: 330925
Address: 1980 NIAGARA ST, BUFFALO, NY, United States, 14207
Registration date: 26 May 1972
Entity number: 330988
Registration date: 25 May 1972
Entity number: 330887
Address: 482 BUGBEE DR., WATERTOWN, NY, United States, 13601
Registration date: 25 May 1972 - 22 Jun 2017
Entity number: 330881
Address: 1299 HARLEM RD., BUFFALO, NY, United States, 14206
Registration date: 25 May 1972 - 31 Mar 1982
Entity number: 330849
Address: 816 ELMWOOD AVE., BUFFALO, NY, United States, 14222
Registration date: 25 May 1972 - 13 Sep 1982
Entity number: 330786
Address: 35 COURT ST., BUFFALO, NY, United States, 14202
Registration date: 25 May 1972 - 27 Sep 1995
Entity number: 330780
Address: 1710 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202
Registration date: 25 May 1972 - 30 Jun 1982
Entity number: 330836
Registration date: 25 May 1972
Entity number: 330860
Address: 3584 ABBOTT RD., BLASDELL, NY, United States, 14219
Registration date: 25 May 1972
Entity number: 330831
Address: 200 GOULD AVENUE, DEPEW, NY, United States, 14043
Registration date: 25 May 1972
Entity number: 330847
Address: 626 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203
Registration date: 25 May 1972
Entity number: 330767
Address: 1 NIAGARA SQ., BUFFALO, NY, United States, 14202
Registration date: 24 May 1972 - 27 Dec 2000
Entity number: 330753
Address: 3 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623
Registration date: 24 May 1972
Entity number: 330740
Registration date: 24 May 1972
Entity number: 3517999
Address: K, INC., 240 FLORADALE, TONAWANDA, NY, United States, 00000
Registration date: 23 May 1972
Entity number: 330631
Address: 2 MAIN PLACE, SUITE 2300, BUFFALO, NY, United States, 14202
Registration date: 23 May 1972 - 10 May 2002