Entity number: 157142
Address: 1133 KENSINGTON AVE, BUFFALO, NY, United States, 14215
Registration date: 20 May 1963 - 16 Oct 2009
Entity number: 157142
Address: 1133 KENSINGTON AVE, BUFFALO, NY, United States, 14215
Registration date: 20 May 1963 - 16 Oct 2009
Entity number: 157098
Address: 50 B. SOUTH LANE, NO TONAWANDA, NY, United States, 14120
Registration date: 17 May 1963 - 30 Jun 1982
Entity number: 157081
Address: 162 DELTA ST., EGGERTSVILLE, NY, United States, 14226
Registration date: 17 May 1963 - 31 Mar 1982
Entity number: 157062
Address: 4021 GENESEE STREET, CKEEKTOWAGA, NY, United States, 14225
Registration date: 16 May 1963 - 27 Aug 1996
Entity number: 157057
Address: BEILEWECH, 621 ERIE COUNTY BK, BUFFALO, NY, United States
Registration date: 16 May 1963 - 24 Mar 1993
Entity number: 157023
Address: 470 SOUTHSIDE PARKWAY, BUFFALO, NY, United States, 14210
Registration date: 15 May 1963 - 25 Jun 2003
Entity number: 157045
Address: 128 PERRY ST., BUFFALO, NY, United States, 14204
Registration date: 15 May 1963
Entity number: 157013
Registration date: 15 May 1963
Entity number: 156973
Registration date: 14 May 1963
Entity number: 156946
Address: 2221 FILLMORE AVE., BUFFALO, NY, United States, 14214
Registration date: 13 May 1963 - 31 Mar 1982
Entity number: 156908
Address: 1605 LIBERTY BANK BLDG., BUFFALO, NY, United States
Registration date: 13 May 1963 - 24 Sep 1997
Entity number: 156922
Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054
Registration date: 13 May 1963
Entity number: 156898
Address: 4614 MAIN STREET, SNYDER, NY, United States, 14226
Registration date: 10 May 1963 - 24 Mar 1999
Entity number: 156893
Address: 175 MAIN ST, HOLLAND, NY, United States, 14080
Registration date: 10 May 1963 - 29 Dec 1982
Entity number: 156835
Address: 785 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203
Registration date: 08 May 1963 - 24 Mar 1993
Entity number: 156830
Registration date: 08 May 1963
Entity number: 156837
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201
Registration date: 08 May 1963
Entity number: 156825
Address: 487 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203
Registration date: 08 May 1963
Entity number: 156697
Registration date: 03 May 1963
Entity number: 156636
Address: 326 CHELSEA PLACE, BUFFALO, NY, United States, 14215
Registration date: 01 May 1963 - 22 Feb 1995
Entity number: 156633
Address: 8700 NOTTINGHAM DR., WILLIAMSVILLE, NY, United States, 14221
Registration date: 01 May 1963 - 31 Mar 1982
Entity number: 156630
Address: 1041 KLEIN RD., WILLIAMSVILLE, NY, United States, 14221
Registration date: 01 May 1963 - 10 Sep 1990
Entity number: 156614
Address: 120 DELAWARE AVE, RM 610, BUFFALO, NY, United States, 14202
Registration date: 01 May 1963 - 31 Mar 1982
Entity number: 156606
Address: 668 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203
Registration date: 30 Apr 1963 - 24 Mar 1993
Entity number: 156590
Address: 901 FUHRMANN BLVD., BUFFALO, NY, United States, 14203
Registration date: 30 Apr 1963
Entity number: 156569
Address: 1070 CLINTON STREET, BUFFALO, NY, United States, 14206
Registration date: 29 Apr 1963 - 26 Mar 2003
Entity number: 156552
Address: MAIN STREET, NORTH COLLINS, NY, United States
Registration date: 29 Apr 1963 - 20 Jan 1989
Entity number: 156509
Address: 277 PARK AVE, NEW YORK, NY, United States, 10017
Registration date: 25 Apr 1963 - 24 Jun 1981
Entity number: 156492
Address: 354 GRANT ST., BUFFALO, NY, United States, 14213
Registration date: 25 Apr 1963 - 31 Mar 1982
Entity number: 156489
Address: 465 MAIN STREET, LAFAYETTE COURT, BUFFALO, NY, United States, 14203
Registration date: 25 Apr 1963 - 11 Sep 2003
Entity number: 156477
Address: 777 HARLEM RD, WEST SENECA, NY, United States, 14224
Registration date: 25 Apr 1963 - 31 Mar 1982
Entity number: 156461
Address: 49 LASALLE AVE., BUFFALO, NY, United States
Registration date: 24 Apr 1963 - 25 Jan 2012
Entity number: 5555838
Address: 5789 WIDEWATERS PKWY, SYRACUSE, NY, United States, 13214
Registration date: 23 Apr 1963
Entity number: 156398
Address: 3085 SOUTHWESTERN BLVD, STE 100, ORCHARD PARK, NY, United States, 14127
Registration date: 23 Apr 1963
Entity number: 156349
Address: 405 WALBRIDGE BLDG., BUFFALO, NY, United States
Registration date: 19 Apr 1963 - 01 Apr 1983
Entity number: 156348
Address: 760 HERTEL AVE., BUFFALO, NY, United States, 14207
Registration date: 19 Apr 1963 - 25 Mar 1992
Entity number: 156266
Address: 176 SOUTH CALVIN COURT, TONAWANDA, NY, United States, 14150
Registration date: 17 Apr 1963 - 31 Mar 1982
Entity number: 156239
Address: 5586 MAIN ST, WILLIAMSVILLE, NY, United States, 14231
Registration date: 16 Apr 1963 - 11 Jul 2008
Entity number: 156209
Address: 40 DEVILLE CIRCLE, AMHERST, NY, United States
Registration date: 15 Apr 1963 - 25 Mar 1992
Entity number: 156207
Address: 487 KENMORE AVENUE, BUFFALO, NY, United States, 14223
Registration date: 15 Apr 1963 - 03 Aug 2021
Entity number: 156174
Address: 2954 DELAWARE AVE., KENMORE, NY, United States, 14217
Registration date: 15 Apr 1963 - 31 Mar 1982
Entity number: 156161
Address: 4743 HAAG ROAD, EDEN, NY, United States, 14057
Registration date: 12 Apr 1963 - 19 Jul 2022
Entity number: 156146
Address: 1918 LIBERTY BANK BLDG, BUFFALO, NY, United States, 14202
Registration date: 11 Apr 1963 - 17 Apr 2017
Entity number: 156105
Registration date: 10 Apr 1963
Entity number: 156098
Address: 1128 PRUDENTIAL BLDG., BUFFALO, NY, United States
Registration date: 10 Apr 1963
Entity number: 156108
Registration date: 10 Apr 1963
Entity number: 156060
Address: 2211 SHERIDAN DRIVE, KENMORE, NY, United States, 14223
Registration date: 09 Apr 1963
Entity number: 156022
Address: 2975 WALDEN AVENUE, DEPEW, NY, United States, 14043
Registration date: 08 Apr 1963
Entity number: 156011
Registration date: 05 Apr 1963
Entity number: 156005
Address: 846 POTTERS RD., WEST SENECA, NY, United States
Registration date: 05 Apr 1963 - 04 Nov 1982