Entity number: 223900
Address: 1881 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150
Registration date: 28 May 1968 - 24 Apr 1987
Entity number: 223900
Address: 1881 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150
Registration date: 28 May 1968 - 24 Apr 1987
Entity number: 223909
Registration date: 28 May 1968
Entity number: 223951
Registration date: 28 May 1968
Entity number: 223852
Address: BENNETT RD., ANGOLA, NY, United States, 14006
Registration date: 27 May 1968
Entity number: 223832
Address: 1 HSBC CENTER, BUFFALO, NY, United States, 14203
Registration date: 24 May 1968 - 24 Oct 2017
Entity number: 223824
Address: 1800 1 M & T PLAZA, BUFFALO, NY, United States
Registration date: 24 May 1968 - 31 Mar 1982
Entity number: 223809
Address: 816 ELMWOOD AVE., BUFFALO, NY, United States, 14222
Registration date: 24 May 1968 - 29 Sep 1982
Entity number: 223807
Address: 702 WALBRIDGE BLDG., BUFFALO, NY, United States, 14202
Registration date: 24 May 1968 - 28 Jun 1995
Entity number: 223804
Registration date: 24 May 1968
Entity number: 223786
Address: 411 LUDINGTON STREET, BUFFALO, NY, United States, 14206
Registration date: 24 May 1968
Entity number: 223729
Address: 4370 WALDEN AVENUE, LANCASTER, NY, United States, 14086
Registration date: 23 May 1968
Entity number: 223739
Address: 3007 W RIVER ROAD, OLEAN, NY, United States, 14760
Registration date: 23 May 1968
Entity number: 223709
Address: 290 MAIN ST., BUFFALO, NY, United States, 14202
Registration date: 22 May 1968 - 31 Mar 1982
Entity number: 223688
Registration date: 22 May 1968
Entity number: 223673
Address: STATLER HILTON HOTEL, BUFFALO, NY, United States, 14202
Registration date: 22 May 1968 - 31 Mar 1982
Entity number: 223622
Address: 1 NIAGARA SQ, BUFFALO, NY, United States, 14202
Registration date: 21 May 1968 - 04 Dec 1981
Entity number: 223602
Registration date: 21 May 1968
Entity number: 223627
Registration date: 21 May 1968
Entity number: 223564
Address: 290 MAIN STREET, BUFFALO, NY, United States, 14202
Registration date: 20 May 1968 - 25 Mar 1992
Entity number: 223559
Address: P.O. BOX 230, 300 CAYUGA RD., BUFFALO, NY, United States, 14225
Registration date: 20 May 1968 - 25 Mar 1992
Entity number: 223533
Address: 174 CANTWELL ST., BUFFALO, NY, United States, 14220
Registration date: 20 May 1968 - 06 May 1993
Entity number: 223526
Address: 2301 MAIN ST., BUFFALO, NY, United States, 14214
Registration date: 20 May 1968 - 25 Mar 1992
Entity number: 223537
Registration date: 20 May 1968
Entity number: 223479
Registration date: 17 May 1968
Entity number: 223446
Address: 4511 MAIN AT HARLEM, SNYDER, NY, United States, 14226
Registration date: 16 May 1968 - 26 Dec 2001
Entity number: 223444
Address: E-5590 SOUTHSIDE DR., HAMBURG, NY, United States
Registration date: 16 May 1968 - 29 Dec 1982
Entity number: 223437
Address: 1212 LIBERTY BANK BLDG., BUFFALO, NY, United States
Registration date: 16 May 1968 - 24 Mar 1993
Entity number: 223431
Address: 277 PARK AVE, NEW YORK, NY, United States, 10017
Registration date: 16 May 1968 - 26 Aug 1983
Entity number: 223424
Address: 157 LYDIA LANE, CHEEKTOWAGA, NY, United States, 14225
Registration date: 16 May 1968 - 24 Mar 1993
Entity number: 223449
Registration date: 16 May 1968
Entity number: 223402
Address: 285 NIAGARA ST., BUFFALO, NY, United States, 14201
Registration date: 15 May 1968 - 30 Nov 1982
Entity number: 223378
Address: C/O NICHOLAS C SCOTT, PO BOX 3306/8040 PEACH ST, ERIE, PA, United States, 16508
Registration date: 15 May 1968 - 17 Jan 2007
Entity number: 223360
Registration date: 15 May 1968
Entity number: 223304
Address: 40 GIRDLE RD., EAST AURORA, NY, United States, 14052
Registration date: 14 May 1968 - 25 Mar 1992
Entity number: 223301
Address: P.O. BOX 42, HAMBURG, NY, United States, 14075
Registration date: 14 May 1968 - 31 Mar 1982
Entity number: 223278
Address: S4232 SOUTHWESTERN BLVD., HAMBURG, NY, United States
Registration date: 14 May 1968 - 20 Sep 1993
Entity number: 223260
Address: 106 WILTSHIRE ROAD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 13 May 1968 - 25 Mar 1992
Entity number: 223259
Address: VERMONT ST., HOLLAND, NY, United States
Registration date: 13 May 1968 - 25 Mar 1992
Entity number: 223253
Registration date: 13 May 1968
Entity number: 223243
Address: 7036 LEWIS RD., HOLLAND, NY, United States, 14080
Registration date: 13 May 1968 - 29 Dec 1982
Entity number: 223231
Address: 2000 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202
Registration date: 13 May 1968 - 31 Mar 1982
Entity number: 223216
Address: 224 VILLAGE POINTE LN, WILLIAMSVILLE, NY, United States, 14221
Registration date: 10 May 1968 - 09 Aug 2011
Entity number: 223199
Address: 595 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203
Registration date: 10 May 1968 - 25 Mar 1992
Entity number: 223191
Address: 236 ELMSFORD DR., W SENECA, NY, United States, 14224
Registration date: 10 May 1968 - 28 Jan 2000
Entity number: 223160
Address: 1700 MAIN ST., BUFFALO, NY, United States, 14209
Registration date: 09 May 1968 - 15 Dec 1983
Entity number: 223140
Address: CONNORS HOT DOG, 8905 LAKE SHORE RD, ANGOLA, NY, United States, 14006
Registration date: 09 May 1968
Entity number: 223133
Address: 265 EAST FERRY ST., BUFFALO, NY, United States, 14208
Registration date: 09 May 1968 - 31 Mar 1982
Entity number: 223151
Address: 812 BORDEN RD, CHEEKTOWAGA, NY, United States, 14227
Registration date: 09 May 1968
Entity number: 223161
Address: AUGSPURGER, 720 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202
Registration date: 09 May 1968
Entity number: 223083
Address: 1308 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202
Registration date: 08 May 1968 - 27 May 1987