Entity number: 216471
Address: 756 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203
Registration date: 24 Nov 1967 - 24 Mar 1993
Entity number: 216471
Address: 756 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203
Registration date: 24 Nov 1967 - 24 Mar 1993
Entity number: 216487
Address: 994 ELLICOTT SQ BLDG., BUFFALO, NY, United States, 14203
Registration date: 24 Nov 1967
Entity number: 216402
Address: 403 ST MARY'S ST., LANCASTER, NY, United States
Registration date: 21 Nov 1967 - 30 May 1984
Entity number: 216393
Address: 2200 ERIE CO. SAVINGS BK, BLDG., BUFFALO, NY, United States, 14202
Registration date: 21 Nov 1967 - 31 Mar 1994
Entity number: 216386
Address: 1424 N. FRENCH RD., AMHERST, NY, United States
Registration date: 21 Nov 1967 - 18 Mar 1996
Entity number: 216337
Registration date: 20 Nov 1967
Entity number: 216326
Address: 4837 UNION RD., CHEEKTOWAGA, NY, United States, 14225
Registration date: 20 Nov 1967 - 29 Dec 1982
Entity number: 216330
Registration date: 20 Nov 1967
Entity number: 216351
Registration date: 20 Nov 1967
Entity number: 216360
Address: 1726 Hertel Avenue, Buffalo, NY, United States, 14216
Registration date: 20 Nov 1967
Entity number: 216280
Registration date: 17 Nov 1967
Entity number: 216213
Address: 17 COURT ST., BUFFALO, NY, United States, 14202
Registration date: 16 Nov 1967 - 31 Mar 1982
Entity number: 216116
Address: 3640 BROADWAY, CHEEKTOWAGA, NY, United States, 14227
Registration date: 14 Nov 1967
Entity number: 216054
Address: 86 SHENANDOAH ROAD, BUFFALO, NY, United States, 14220
Registration date: 13 Nov 1967 - 20 Jan 2006
Entity number: 216029
Address: 159 GRAYTON ROAD, TONAWANDA, NY, United States, 14150
Registration date: 10 Nov 1967 - 31 Mar 1982
Entity number: 216023
Address: 7899 GLEN GARRY LANE, DELRAY BEACH, FL, United States, 33446
Registration date: 10 Nov 1967 - 25 Jan 2012
Entity number: 216015
Address: 52 HEILER DR., EAST AURORA, NY, United States, 14052
Registration date: 10 Nov 1967 - 15 Feb 1983
Entity number: 215959
Address: 1720 LIBERTY BK BL, BUFFALO, NY, United States, 14202
Registration date: 09 Nov 1967 - 25 Mar 1992
Entity number: 215913
Address: 8966 LAKESHORE RD, ANGOLA, NY, United States, 14006
Registration date: 08 Nov 1967 - 24 Jul 1996
Entity number: 215895
Address: 41 SO. CAYUGA RD., APT. D-3, WILLIAMSVILLE, NY, United States, 14221
Registration date: 08 Nov 1967 - 02 Mar 1992
Entity number: 215837
Address: 295 MAIN ST, STE 984, BUFFALO, NY, United States, 14203
Registration date: 06 Nov 1967 - 21 Jun 2006
Entity number: 215836
Address: 266 PEARL STREET, BUFFALO, NY, United States, 14224
Registration date: 06 Nov 1967 - 31 May 2011
Entity number: 215779
Address: 120 DELAWARE AVE., BUFFALO, NY, United States, 14202
Registration date: 03 Nov 1967 - 01 Jun 2015
Entity number: 215823
Registration date: 03 Nov 1967
Entity number: 215771
Address: 1050 Chestnut Ridge Road, BUFFALO, NY, United States, 14228
Registration date: 03 Nov 1967
Entity number: 215763
Address: 700 WALBRIDGE BUILDING, BUFFALO, NY, United States
Registration date: 02 Nov 1967 - 29 Dec 1999
Entity number: 215762
Address: 36 ELK MARKET TERMINAL, BUFFALO, NY, United States, 14204
Registration date: 02 Nov 1967 - 28 Oct 2009
Entity number: 215750
Address: 560 DELAWARE AVENUE, BUFFALO, NY, United States, 14202
Registration date: 02 Nov 1967 - 23 Dec 1994
Entity number: 215710
Address: 907 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203
Registration date: 01 Nov 1967 - 27 May 1992
Entity number: 215689
Address: 1776 STATLER-HILTON, BUFFALO, NY, United States, 14202
Registration date: 01 Nov 1967 - 02 Apr 2009
Entity number: 215679
Registration date: 01 Nov 1967
Entity number: 215642
Address: 215 MILITARY ROAD, BUFFALO, NY, United States, 14207
Registration date: 31 Oct 1967 - 25 Jan 2012
Entity number: 215610
Address: PO BOX 137, BOSTON, NY, United States, 14025
Registration date: 30 Oct 1967
Entity number: 215586
Address: 197 STEVENSON BLVD, EGGERTSVILLE, NY, United States, 14226
Registration date: 30 Oct 1967 - 31 Mar 1982
Entity number: 215570
Registration date: 30 Oct 1967
Entity number: 215549
Address: 63 ANDERSON RD., BUFFALO, NY, United States, 14225
Registration date: 27 Oct 1967 - 25 Mar 1992
Entity number: 215546
Registration date: 27 Oct 1967
Entity number: 215548
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 27 Oct 1967
Entity number: 215492
Address: 23 WEST CHIPPEWA ST., BUFFALO, NY, United States, 14202
Registration date: 26 Oct 1967 - 29 Sep 1982
Entity number: 215485
Registration date: 26 Oct 1967
Entity number: 215461
Registration date: 25 Oct 1967
Entity number: 215397
Address: 555 AYER ROAD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 24 Oct 1967 - 29 Dec 1999
Entity number: 215393
Address: 3685 DELAWARE AVE., KENMORE, NY, United States, 14223
Registration date: 24 Oct 1967 - 25 Jan 2012
Entity number: 215360
Address: 1710 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202
Registration date: 23 Oct 1967 - 20 Mar 2009
Entity number: 215321
Registration date: 23 Oct 1967
Entity number: 215358
Address: POB 507, NORTH TONAWANDA, NY, United States, 14120
Registration date: 23 Oct 1967
Entity number: 215309
Address: 580 KENNEDY RD., CHEEKTOWAGA, NY, United States, 14225
Registration date: 20 Oct 1967 - 25 Mar 1992
Entity number: 215301
Address: 1205 NIAGARA FALLS BLVD., BUFFALO, NY, United States, 14226
Registration date: 20 Oct 1967 - 30 Sep 1987
Entity number: 215271
Address: 135 LINWOOD AVE., BUFFALO, NY, United States, 14209
Registration date: 20 Oct 1967 - 10 Apr 1992
Entity number: 215239
Address: 4045 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 19 Oct 1967 - 15 Jul 1994