Entity number: 198527
Address: 43 NIAGARA ST., BUFFALO, NY, United States, 14202
Registration date: 16 May 1966 - 31 Mar 1982
Entity number: 198527
Address: 43 NIAGARA ST., BUFFALO, NY, United States, 14202
Registration date: 16 May 1966 - 31 Mar 1982
Entity number: 198515
Address: 2360 BAILEY AVE, BUFFALO, NY, United States, 14211
Registration date: 16 May 1966 - 30 Jun 2004
Entity number: 2867499
Address: 984 ELLICOTT SQUARE, BUFFALO, NY, United States, 14203
Registration date: 13 May 1966 - 15 Dec 1971
Entity number: 198495
Address: 3 CANTERBURY CT., BUFFALO, NY, United States, 14226
Registration date: 13 May 1966 - 31 Mar 1982
Entity number: 198479
Address: 287 WASHINGTON ST., BUFFALO, NY, United States, 14203
Registration date: 13 May 1966 - 25 Mar 1992
Entity number: 198464
Address: 3 MANITOU ST., DEPEW, NY, United States, 14043
Registration date: 12 May 1966 - 06 Aug 1992
Entity number: 198398
Address: 316 UNION ROAD, WEST SENECA, NY, United States, 14224
Registration date: 11 May 1966
Entity number: 198388
Registration date: 10 May 1966
Entity number: 198301
Address: 916 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203
Registration date: 06 May 1966 - 29 Sep 1982
Entity number: 198263
Address: 3325 GENESEE ST., CHEEKTOWAGA, NY, United States, 14225
Registration date: 05 May 1966 - 07 May 1991
Entity number: 198240
Address: 1000 LIBERTY BANK BLDG., BUFFALO, NY, United States
Registration date: 05 May 1966 - 25 Jan 2012
Entity number: 198253
Registration date: 05 May 1966
Entity number: 2846632
Address: 3996 SENECA ST., WEST SENECA, NY, United States, 00000
Registration date: 04 May 1966 - 15 Dec 1971
Entity number: 198202
Address: 261 GREAT ARROW AVE., BUFFALO, NY, United States, 14207
Registration date: 04 May 1966 - 27 Dec 1995
Entity number: 198114
Address: 860 NIAGARA FALLS BLVD., BUFFALO, NY, United States, 14223
Registration date: 02 May 1966 - 23 Mar 1987
Entity number: 198113
Address: 860 NIAGARA FALLS BLVD., BUFFALO, NY, United States, 14223
Registration date: 02 May 1966 - 03 Mar 1987
Entity number: 198025
Address: 10430 ALLEN RD, EAST CONCORD, NY, United States, 14055
Registration date: 28 Apr 1966 - 22 Aug 2002
Entity number: 198019
Address: 49 IDLEWOOD COURT, HAMBURG, NY, United States, 14075
Registration date: 28 Apr 1966 - 18 Jul 1989
Entity number: 198014
Address: 108 Lake Avenue, BLASDELL, NY, United States, 14219
Registration date: 28 Apr 1966
Entity number: 198016
Registration date: 28 Apr 1966
Entity number: 197987
Address: 108 FILMORE AVE., TONAWANDA, NY, United States, 14150
Registration date: 27 Apr 1966 - 08 Jul 1985
Entity number: 197986
Address: 4543 MAIN ST., SNYDER, NY, United States, 14226
Registration date: 27 Apr 1966 - 24 Mar 1993
Entity number: 197974
Address: 2775 BROADWAY, CHEEKTOWAGA, NY, United States, 14227
Registration date: 27 Apr 1966 - 02 Mar 1987
Entity number: 197973
Address: 7174 TRANSIT ROAD, BUFFALO, NY, United States, 14221
Registration date: 27 Apr 1966 - 26 Mar 1997
Entity number: 197914
Address: 523 CORNWALL AVE., BUFFALO, NY, United States, 14215
Registration date: 26 Apr 1966 - 24 Mar 1993
Entity number: 197907
Address: 13 LANCASTER AVE., LANCASTER, NY, United States, 14086
Registration date: 25 Apr 1966 - 18 Sep 1998
Entity number: 197879
Address: 540 WINDING LANE, CLARENCE, NY, United States
Registration date: 25 Apr 1966 - 06 Aug 1997
Entity number: 197852
Address: C/O MOOG INC., 6860 SENECA STREET, EAST AURORA, NY, United States, 14052
Registration date: 22 Apr 1966 - 26 Jun 2013
Entity number: 197851
Address: P.O. BOX 1011, BUFFALO, NY, United States, 14240
Registration date: 22 Apr 1966
Entity number: 197815
Registration date: 22 Apr 1966
Entity number: 2128692
Address: 240 E 82ND ST, STE 18-C, NEW YORK, NY, United States, 10028
Registration date: 21 Apr 1966 - 16 Aug 2017
Entity number: 197799
Address: 2600 RAND BLDG., BUFFALO, NY, United States, 14203
Registration date: 21 Apr 1966 - 24 Mar 1993
Entity number: 197783
Address: 1950 ELMWOOD AVENUE, BUFFALO, NY, United States, 14207
Registration date: 21 Apr 1966
Entity number: 197757
Address: 1330 MARINE TRUST BLDG, BUFFALO, NY, United States, 14203
Registration date: 20 Apr 1966 - 26 Jun 1995
Entity number: 197751
Address: 111 DAN TROY DR, BUFFALO, NY, United States, 14221
Registration date: 20 Apr 1966 - 25 Jan 2012
Entity number: 197714
Address: 7330 TOWNLINE ROAD, NORTH TONAWANDA, NY, United States, 14120
Registration date: 19 Apr 1966 - 15 Sep 1997
Entity number: 197668
Address: 2020 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202
Registration date: 18 Apr 1966 - 06 Dec 1984
Entity number: 197660
Address: 295 MAIN STREET, ROOM 100, BUFFALO, NY, United States, 14203
Registration date: 18 Apr 1966 - 03 Jan 2023
Entity number: 197642
Address: 159 INDIAN TRAIL RD., WILLIAMSVILLE, NY, United States, 14221
Registration date: 18 Apr 1966 - 01 Feb 1993
Entity number: 197625
Registration date: 15 Apr 1966
Entity number: 197566
Address: 170 FRANKLIN ST., 705 CROSBY BLDG., BUFFALO, NY, United States
Registration date: 14 Apr 1966 - 18 Mar 1992
Entity number: 197579
Registration date: 14 Apr 1966
Entity number: 197461
Address: 21 MAIN ST, DEPEW, NY, United States, 14043
Registration date: 12 Apr 1966 - 29 Dec 1982
Entity number: 197445
Address: 290 CREEKSIDE DRIVE, AMHERST, NY, United States, 14228
Registration date: 12 Apr 1966
Entity number: 197443
Registration date: 11 Apr 1966
Entity number: 197423
Address: 285 ELLICOTT STREET, BUFFALO, NY, United States, 14203
Registration date: 11 Apr 1966 - 04 Sep 2003
Entity number: 197340
Address: 14 LAFAYETTE SQ, 1440 RAND BLDG., BUFFALO, NY, United States, 14203
Registration date: 07 Apr 1966 - 25 Jan 2012
Entity number: 197331
Registration date: 07 Apr 1966
Entity number: 197334
Address: 58 MAIN ST., BATAVIA, NY, United States, 14020
Registration date: 07 Apr 1966
Entity number: 197278
Address: 266 PEARL ST., BUFFALO, NY, United States, 14224
Registration date: 06 Apr 1966 - 25 Mar 1992