Entity number: 316697
Address: 1833 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202
Registration date: 26 Oct 1971 - 16 Oct 1992
Entity number: 316697
Address: 1833 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202
Registration date: 26 Oct 1971 - 16 Oct 1992
Entity number: 316756
Registration date: 26 Oct 1971
Entity number: 316657
Registration date: 22 Oct 1971
Entity number: 316627
Address: 52 LINWOOD AVE., BUFFALO, NY, United States, 14209
Registration date: 22 Oct 1971 - 25 Mar 1992
Entity number: 316625
Address: 535 MAIN STREET, EAST AURORA, NY, United States, 14052
Registration date: 22 Oct 1971 - 26 Jun 2002
Entity number: 316486
Address: 16 CONCORD DR., ORCHARD PARK, NY, United States, 14127
Registration date: 20 Oct 1971
Entity number: 316428
Address: 2929 WALDEN AVE., DEPEW, NY, United States, 14043
Registration date: 19 Oct 1971
Entity number: 316427
Address: 5820 MAIN ST, SUITE 201, WILLIAMSVILLE, NY, United States, 14221
Registration date: 19 Oct 1971 - 29 Sep 1982
Entity number: 316424
Address: 3108 DELAWARE AVE, KENMORE, NY, United States, 14217
Registration date: 19 Oct 1971 - 31 Mar 1982
Entity number: 316415
Registration date: 19 Oct 1971
Entity number: 316385
Address: 35 SCHULTZ ST., HAMBURG, NY, United States, 14075
Registration date: 19 Oct 1971 - 25 Mar 1992
Entity number: 316384
Address: 191 NORTH ST., BUFFALO, NY, United States, 14201
Registration date: 19 Oct 1971 - 09 Sep 1982
Entity number: 316403
Registration date: 19 Oct 1971
Entity number: 316312
Address: 124 REDWOOD TERRACE, WILLIAMSVILLE, NY, United States, 14221
Registration date: 18 Oct 1971 - 24 Mar 1993
Entity number: 316311
Address: P.O. BOX 455, EAST AMHERST, NY, United States, 14051
Registration date: 18 Oct 1971 - 27 Dec 2000
Entity number: 316310
Address: 36 NORTH GROVE ST., EAST AURORA, NY, United States, 14052
Registration date: 18 Oct 1971 - 08 Jul 1992
Entity number: 316295
Registration date: 18 Oct 1971 - 25 Jul 1997
Entity number: 316218
Address: 139 BONCROFT DRIVE, WEST SENECA, NY, United States, 14224
Registration date: 15 Oct 1971 - 25 Jun 1980
Entity number: 316176
Address: 11284 DENNISON ROAD, FORESTVILLE, NY, United States, 14062
Registration date: 15 Oct 1971 - 25 Jan 2012
Entity number: 316175
Address: 1299 UNION ROAD, WEST SENECA, NY, United States, 14224
Registration date: 15 Oct 1971 - 28 Oct 2009
Entity number: 316223
Address: 297 MAIN STREET, TONAWANDA, NY, United States, 14150
Registration date: 15 Oct 1971
Entity number: 316110
Address: 5788 CAMP ROAD, HAMBURG, NY, United States, 14075
Registration date: 14 Oct 1971 - 27 Mar 2000
Entity number: 316130
Registration date: 14 Oct 1971
Entity number: 316099
Address: 3470 WALDEN AVE, DEPEW, NY, United States, 14043
Registration date: 14 Oct 1971
Entity number: 316054
Address: 606 GENESEE BLDG., BUFFALO, NY, United States, 14202
Registration date: 13 Oct 1971 - 24 Mar 1993
Entity number: 316036
Address: J.F. RUSSO, 5-3747 LAKESHORE RD, BLASDELL, NY, United States, 14219
Registration date: 13 Oct 1971 - 29 Dec 1999
Entity number: 316005
Address: 5500 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Registration date: 13 Oct 1971 - 23 Sep 1998
Entity number: 315970
Address: 59 CHICAGO ST., BUFFALO, NY, United States, 14204
Registration date: 13 Oct 1971 - 14 Aug 2006
Entity number: 315966
Address: 27 CURLEW COURT, EAST AMHERST, NY, United States, 14051
Registration date: 12 Oct 1971 - 25 Jan 2012
Entity number: 315964
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 12 Oct 1971 - 29 Jun 2020
Entity number: 315925
Address: 145 VICTORIA BLVD, KENMORE, NY, United States, 14217
Registration date: 12 Oct 1971 - 23 Sep 1998
Entity number: 315923
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 12 Oct 1971 - 18 Jun 2018
Entity number: 315922
Address: 46 LEACLIFF LANE, WEST SENECA, NY, United States, 14224
Registration date: 12 Oct 1971 - 31 Mar 1982
Entity number: 315890
Address: 120 DELAWARE AVE. ., BUFFALO, NY, United States, 14202
Registration date: 12 Oct 1971 - 25 Mar 1992
Entity number: 315967
Address: 7631 TRANSIT ROAD, AMHERST, NY, United States, 14051
Registration date: 12 Oct 1971
Entity number: 315853
Address: 2347 SHERIDAN DR., TONAWANDA, NY, United States, 14150
Registration date: 08 Oct 1971 - 30 Nov 2007
Entity number: 315852
Address: 1436 JEFFERSON AVE., BUFFALO, NY, United States, 14208
Registration date: 08 Oct 1971 - 31 Mar 1982
Entity number: 315871
Address: 14 LAFAYETTE SQ, RM 1000, BUFFALO, NY, United States, 14203
Registration date: 08 Oct 1971
Entity number: 315809
Address: 3151 BAILEY AVE, BUFFALO, NY, United States, 14215
Registration date: 07 Oct 1971 - 29 Dec 1982
Entity number: 315774
Address: 515 BRISBANE BLDG., BUFFALO, NY, United States, 14203
Registration date: 07 Oct 1971 - 31 Mar 1982
Entity number: 316059
Address: 3151 BAILEY AVENUE, BUFFALO, NY, United States, 14215
Registration date: 07 Oct 1971
Entity number: 315785
Address: POWER LINE RD., BOSTON, NY, United States
Registration date: 07 Oct 1971
Entity number: 315716
Address: 303 REIST ST., WILLIAMSVILLE, NY, United States, 14221
Registration date: 06 Oct 1971 - 30 Jun 1982
Entity number: 315711
Address: 906 GENESEE BLDG., BUFFALO, NY, United States, 14211
Registration date: 06 Oct 1971 - 24 Mar 1993
Entity number: 315661
Address: 984 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203
Registration date: 06 Oct 1971 - 03 May 1994
Entity number: 315570
Address: 350 OLD FALLS BLVD., AMHERST, NY, United States
Registration date: 05 Oct 1971 - 25 Jan 2012
Entity number: 315617
Registration date: 05 Oct 1971
Entity number: 315546
Address: 1202 MARINE TRUST BLDG., BUFFALO, NY, United States
Registration date: 04 Oct 1971 - 30 Jun 1982
Entity number: 315538
Address: 3435 BAILEY AVE., BUFFALO, NY, United States, 14215
Registration date: 04 Oct 1971 - 05 May 1987
Entity number: 315512
Address: 5820 MAIN ST., WILLIAMSVILLE, NY, United States, 14221
Registration date: 04 Oct 1971 - 25 Mar 1992