Entity number: 330629
Address: 373 HERTEL AVE., BUFFALO, NY, United States, 14207
Registration date: 23 May 1972 - 25 Jun 1980
Entity number: 330629
Address: 373 HERTEL AVE., BUFFALO, NY, United States, 14207
Registration date: 23 May 1972 - 25 Jun 1980
Entity number: 330526
Address: 9364 PINE AVE., NIAGARA FALLS, NY, United States, 14304
Registration date: 22 May 1972 - 06 Oct 1989
Entity number: 330521
Address: PO BOX 604, 414 W FERRY ST, BUFFALO, NY, United States, 14213
Registration date: 22 May 1972 - 25 Jan 2012
Entity number: 330492
Address: TWO NORTH MAIN ST, HOLLAND, NY, United States, 14080
Registration date: 22 May 1972 - 30 Jun 1982
Entity number: 330476
Address: 5688 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Registration date: 22 May 1972 - 30 Jun 1982
Entity number: 330475
Address: 3330 DELAWARE AVE., KENMORE, NY, United States, 14217
Registration date: 22 May 1972 - 25 Jan 2012
Entity number: 330545
Address: 201 S YOUNGS ROAD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 22 May 1972
Entity number: 330451
Registration date: 22 May 1972
Entity number: 330441
Address: 1366 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150
Registration date: 19 May 1972 - 25 Mar 1992
Entity number: 330427
Address: ATTN: GENERAL COUNSEL, 695 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, United States, 12306
Registration date: 19 May 1972 - 02 Dec 2009
Entity number: 330426
Address: 1800 ONE M&T PLAZA, BUFFALO, NY, United States
Registration date: 19 May 1972 - 30 Jun 1982
Entity number: 330421
Address: 1336 GENESEE STREET, BUFFALO, NY, United States, 14212
Registration date: 19 May 1972 - 05 Sep 1996
Entity number: 330377
Address: 2136 DELAWARE AVE., BUFFALO, NY, United States, 14216
Registration date: 19 May 1972 - 25 Mar 1992
Entity number: 330376
Address: 408 EVANS ST., WILLIAMSVILLE, NY, United States, 14221
Registration date: 19 May 1972 - 25 Jan 2012
Entity number: 330367
Address: STATLER HILTON, SUITE 1301, BUFFALO, NY, United States, 14202
Registration date: 19 May 1972 - 31 Mar 1982
Entity number: 330352
Address: 16 MAIN STREET, AKRON, NY, United States, 14001
Registration date: 19 May 1972 - 21 Dec 1988
Entity number: 330395
Registration date: 19 May 1972
Entity number: 330434
Address: 4455 TRANSIT RD, STE 2E, WILLIAMSVILLE, NY, United States, 14221
Registration date: 19 May 1972
Entity number: 330293
Address: 2200 ERIE CO., SAVINGS BK. BLDG., BUFFALO, NY, United States, 14202
Registration date: 18 May 1972 - 24 Sep 1997
Entity number: 330282
Address: 4981 WINDING LANE, CLARENCE, NY, United States, 14031
Registration date: 18 May 1972 - 25 Jun 1980
Entity number: 330281
Address: 4981 WINDING LANE, CLARENCE, NY, United States, 14031
Registration date: 18 May 1972 - 31 Mar 1982
Entity number: 330280
Address: 1425 ABBOTT RD., LACKAWANNA, NY, United States, 14218
Registration date: 18 May 1972 - 20 Mar 1991
Entity number: 330332
Registration date: 18 May 1972
Entity number: 330255
Address: 29 BEVERLY DR, DEPEW, NY, United States, 14043
Registration date: 17 May 1972 - 29 Dec 1999
Entity number: 330176
Address: 55 PIN OAK DRIVE, AMHERST, NY, United States
Registration date: 17 May 1972 - 29 Sep 1982
Entity number: 330139
Address: 100 MARLENE DRIVE, CHEEKTOWAGA, NY, United States, 14225
Registration date: 16 May 1972 - 24 Mar 1993
Entity number: 330093
Address: 515 BRISBANE BLDG., BUFFALO, NY, United States, 14203
Registration date: 16 May 1972 - 13 Apr 1988
Entity number: 330081
Address: 170 HIGH ST, BUFFALO, NY, United States, 14203
Registration date: 16 May 1972 - 24 Sep 1982
Entity number: 330161
Address: 1600 LIBERTY BK BLDG, BUFFALO, NY, United States
Registration date: 16 May 1972
Entity number: 330068
Address: 8560 MAIN ST., WILLIAMSVILLE, NY, United States, 14221
Registration date: 15 May 1972 - 23 Aug 1984
Entity number: 330047
Address: 121 SOUTH LONG ST., WILLIAMSVILLE, NY, United States, 14221
Registration date: 15 May 1972 - 04 Nov 1988
Entity number: 330045
Address: 705 BRISBANE BLDG, BUFFALO, NY, United States, 14203
Registration date: 15 May 1972 - 23 Nov 1982
Entity number: 330034
Address: 3479 WALLACE AVE., GRAND ISLAND, NY, United States, 14072
Registration date: 15 May 1972 - 26 Sep 1991
Entity number: 329998
Address: 10100 MAIN STREET, CLARENCE, NY, United States, 14031
Registration date: 15 May 1972 - 03 Jul 2019
Entity number: 330002
Registration date: 15 May 1972
Entity number: 330054
Address: 1360 STATLER HILTON, BUFFALO, NY, United States
Registration date: 15 May 1972
Entity number: 330043
Registration date: 15 May 1972
Entity number: 329967
Address: 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203
Registration date: 12 May 1972 - 30 Jun 1982
Entity number: 329886
Address: 1 W. GENESEE ST., SUITE 606, BUFFALO, NY, United States, 14202
Registration date: 12 May 1972 - 28 Oct 2009
Entity number: 329882
Address: 376 ARGONNE DRIVE, KENMORE, NY, United States, 14217
Registration date: 12 May 1972 - 29 Sep 1982
Entity number: 329871
Address: 431 BRISBANE BLDG., BUFFALO, NY, United States, 14203
Registration date: 11 May 1972 - 29 Sep 1982
Entity number: 329827
Address: 1850 DALE RD, CHEEKTOWAGA, NY, United States, 14225
Registration date: 11 May 1972 - 18 Feb 1994
Entity number: 329802
Address: 50 HIGH ST., BUFFALO, NY, United States, 14203
Registration date: 11 May 1972 - 29 Sep 1982
Entity number: 329803
Registration date: 11 May 1972
Entity number: 329834
Address: PO BOX 6, CHEEKTOWAGA, NY, United States, 14225
Registration date: 11 May 1972
Entity number: 329729
Address: GOODYEAR, 1800 ONE M 7 T PLAZA, BUFFALO, NY, United States
Registration date: 10 May 1972 - 25 Mar 1992
Entity number: 329720
Address: 4075 SENECA ST, WEST SENECA, NY, United States, 14224
Registration date: 10 May 1972 - 27 May 2008
Entity number: 329706
Address: 70 NIAGARA ST., BUFFALO, NY, United States, 14202
Registration date: 10 May 1972 - 24 Mar 1993
Entity number: 329703
Address: 468 EVANS ST., WILLIAMSVILLE, NY, United States, 14221
Registration date: 10 May 1972 - 28 Jan 1999
Entity number: 329700
Address: 615 BRISBANE BLDG, BUFFALO, NY, United States, 14203
Registration date: 10 May 1972 - 13 Apr 1988