Entity number: 210628
Address: 60 DINGENS STREET, BUFFALO, NY, United States, 14240
Registration date: 29 May 1967 - 24 Sep 1997
Entity number: 210628
Address: 60 DINGENS STREET, BUFFALO, NY, United States, 14240
Registration date: 29 May 1967 - 24 Sep 1997
Entity number: 210651
Registration date: 29 May 1967
Entity number: 210612
Address: 668 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203
Registration date: 26 May 1967 - 25 Mar 1992
Entity number: 210603
Registration date: 26 May 1967
Entity number: 210552
Address: 8290 ERICSON DR., WILLIAMSVILLE, NY, United States, 14211
Registration date: 25 May 1967 - 31 Mar 1982
Entity number: 210533
Address: 490 RHODE ISLAND ST, BUFFALO, NY, United States, 14213
Registration date: 25 May 1967
Entity number: 210511
Address: 2180 GENESEE ST., BUFFALO, NY, United States, 14211
Registration date: 24 May 1967 - 20 Jun 1989
Entity number: 210505
Address: 535 DELAWARE ST., TONAWANDA, NY, United States, 14150
Registration date: 24 May 1967
Entity number: 210473
Address: 269 WOLTZ AVE., BUFFALO, NY, United States, 14211
Registration date: 24 May 1967 - 31 Dec 2003
Entity number: 210441
Address: 3230 UNION RD, POB 213, BUFFALO, NY, United States, 14225
Registration date: 23 May 1967 - 29 Sep 1993
Entity number: 210356
Address: 170 AUBURN AVE., BUFFALO, NY, United States, 14213
Registration date: 22 May 1967 - 31 Mar 1982
Entity number: 210391
Registration date: 22 May 1967
Entity number: 210376
Address: 2311 MAIN ST., BUFFALO, NY, United States, 14214
Registration date: 22 May 1967
Entity number: 210318
Address: 10 LAFAYETTE SQ., BUFFALO, NY, United States, 14203
Registration date: 19 May 1967 - 29 Sep 1993
Entity number: 210316
Address: 572 TAYLOR RD., HAMBURG, NY, United States, 14075
Registration date: 19 May 1967 - 29 Dec 1982
Entity number: 210289
Address: 277 DELAWARE AVE., BUFFALO, NY, United States, 14202
Registration date: 18 May 1967 - 31 Mar 1982
Entity number: 210271
Address: 1028 LIBERTY BANK BLDG, BUFFALO, NY, United States
Registration date: 18 May 1967 - 25 Mar 1992
Entity number: 210231
Address: 2800 MILLERSPORT HGWY, GETZVILLE, NY, United States, 14068
Registration date: 17 May 1967 - 05 May 1992
Entity number: 210230
Address: 242 GIBSON ST, BUFFALO, NY, United States, 14212
Registration date: 17 May 1967 - 25 Mar 1992
Entity number: 210194
Address: 1515 GENESEE BLDG., BUFFALO, NY, United States, 14202
Registration date: 17 May 1967 - 24 Mar 1993
Entity number: 210206
Address: 1360 STATLER HILTON, BUFFALO, NY, United States
Registration date: 17 May 1967
Entity number: 210171
Address: 620 NORTHUMBERLAND AVE., BUFFALO, NY, United States, 14215
Registration date: 16 May 1967 - 24 Mar 1993
Entity number: 210170
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Registration date: 16 May 1967 - 18 Jun 1993
Entity number: 210167
Address: 1815 LOVE RD., GRAND ISLAND, NY, United States, 14072
Registration date: 16 May 1967 - 18 Nov 1988
Entity number: 210144
Address: 4856 SENECA STREET, WEST SENECA, NY, United States, 14224
Registration date: 16 May 1967 - 25 Mar 1992
Entity number: 210133
Address: 2371 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225
Registration date: 16 May 1967 - 24 Mar 1993
Entity number: 210116
Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10017
Registration date: 15 May 1967
Entity number: 210023
Address: 157 DIANE DRIVE, CHEEKTOWAGA, NY, United States, 14225
Registration date: 12 May 1967 - 31 Mar 1982
Entity number: 210002
Registration date: 11 May 1967
Entity number: 209904
Registration date: 09 May 1967
Entity number: 209897
Address: 120 MOORE AVE., KENMORE, NY, United States, 14223
Registration date: 09 May 1967 - 01 Jun 1989
Entity number: 209889
Address: 33 BRIARWOOD DR, LANCASTER, NY, United States, 14086
Registration date: 09 May 1967 - 26 Sep 2005
Entity number: 209884
Address: 323 VICTORIA BLVD., KENMORE, NY, United States, 14217
Registration date: 09 May 1967 - 29 Apr 1993
Entity number: 209879
Address: 290 JEWETT AVE, BUFFALO, NY, United States, 14214
Registration date: 09 May 1967 - 31 Mar 1982
Entity number: 209892
Address: ELLICOTT SQUARE BUILDING, SUITE 700, 295 MAIN STREET, BUFFALO, NY, United States, 14203
Registration date: 09 May 1967
Entity number: 209791
Address: 621 ERIE CO. BANK BLDG., BUFFALO, NY, United States
Registration date: 05 May 1967 - 24 Mar 1993
Entity number: 209790
Address: 6300 TRANSIT RD, DEPEW, NY, United States, 14043
Registration date: 05 May 1967
Entity number: 209767
Address: 214 MCKINLEY PKWY., BUFFALO, NY, United States, 14220
Registration date: 04 May 1967 - 24 Mar 1993
Entity number: 209761
Address: 83 ST. JAMES PLACE, BUFFALO, NY, United States, 14222
Registration date: 04 May 1967 - 16 Nov 1983
Entity number: 209768
Address: 6461 TRANSIT RD, DEPEW, NY, United States, 14043
Registration date: 04 May 1967
Entity number: 209704
Address: 1 NASHUA COURT, LANCASTER, NY, United States, 14086
Registration date: 03 May 1967 - 02 Dec 1983
Entity number: 209703
Address: 2 NORTH MAIN ST., HOLLAND, NY, United States, 14080
Registration date: 03 May 1967 - 31 Mar 1982
Entity number: 209699
Address: 626 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203
Registration date: 03 May 1967 - 18 Dec 2006
Entity number: 209665
Address: 853 NIAGARA FALLS BLVD., TONAWANDA, NY, United States
Registration date: 02 May 1967 - 27 Jun 1983
Entity number: 209649
Address: 259 COLLINS AVE, WEST SENECA, NY, United States, 14224
Registration date: 02 May 1967 - 29 Dec 1999
Entity number: 209636
Address: 8271 MAIN ST, WILLIAMSVILLE, NY, United States, 14221
Registration date: 02 May 1967 - 13 Aug 1985
Entity number: 209588
Address: 300 OHIO ST., BUFFALO, NY, United States, 14204
Registration date: 01 May 1967 - 11 Jan 1989
Entity number: 209592
Address: 4221 N BUFFALO ST, ORCHARD PARK, NY, United States, 14127
Registration date: 01 May 1967
Entity number: 209526
Registration date: 28 Apr 1967
Entity number: 209523
Address: 88 NORTHINGTON DRIVE, E. AMHERST, NY, United States, 14051
Registration date: 28 Apr 1967 - 04 Oct 2010