Entity number: 142508
Address: 33 GATES CIRCLE, BUFFALO, NY, United States, 14209
Registration date: 13 Nov 1961 - 14 Mar 1989
Entity number: 142508
Address: 33 GATES CIRCLE, BUFFALO, NY, United States, 14209
Registration date: 13 Nov 1961 - 14 Mar 1989
Entity number: 142494
Address: HOMESTEAD ROAD, N BOSTON, NY, United States
Registration date: 13 Nov 1961
Entity number: 142469
Address: 814 ERIE CO. BANK BLDG., BUFFALO, NY, United States
Registration date: 10 Nov 1961 - 30 Jun 1982
Entity number: 142446
Address: BOX 813, INGRAHAM HILL RD., BINHAMTON, NY, United States
Registration date: 09 Nov 1961 - 24 Mar 1993
Entity number: 142444
Address: 553 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203
Registration date: 09 Nov 1961
Entity number: 142359
Address: 4 CAZENOVIA ST., BUFFALO, NY, United States, 14220
Registration date: 06 Nov 1961 - 10 Mar 1986
Entity number: 142356
Address: 2211 SHERIDAN DR., TONAWANDA, NY, United States
Registration date: 06 Nov 1961 - 11 Jun 1998
Entity number: 142305
Address: 1584 HERTEL AVENUE, BUFFALO, NY, United States, 14216
Registration date: 06 Nov 1961 - 24 Mar 1993
Entity number: 142340
Address: 135 DART ST, PO BOX 1012, BUFFALO, NY, United States, 14213
Registration date: 06 Nov 1961
Entity number: 142295
Registration date: 03 Nov 1961
Entity number: 142281
Address: 371 ELLICOTT SQUARE, BUFFALO, NY, United States, 14203
Registration date: 03 Nov 1961
Entity number: 142257
Address: 932 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203
Registration date: 02 Nov 1961 - 31 Mar 1982
Entity number: 142229
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 02 Nov 1961 - 04 Apr 1997
Entity number: 142218
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 02 Nov 1961 - 23 Jul 1984
Entity number: 142217
Address: 921 MAIN ST., BUFFALO, NY, United States
Registration date: 02 Nov 1961 - 25 Mar 1992
Entity number: 142179
Address: PROFESSIONAL OFFICER, 282 BABCOCK STREET, BUFFALO, NY, United States, 14210
Registration date: 01 Nov 1961
Entity number: 142150
Address: 15 BUFFALO ST., GOWANDA, NY, United States, 14070
Registration date: 31 Oct 1961 - 27 Dec 1995
Entity number: 142157
Registration date: 31 Oct 1961
Entity number: 142142
Address: 416 WOODLAWN AVE., BUFFALO, NY, United States, 14208
Registration date: 31 Oct 1961
Entity number: 142044
Address: 3725 UNION RD., BUFFALO, NY, United States, 14225
Registration date: 26 Oct 1961 - 31 Mar 1982
Entity number: 142062
Registration date: 26 Oct 1961
Entity number: 142017
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 25 Oct 1961 - 09 Dec 1982
Entity number: 141936
Address: 901 FUHRMANN BLVD., BUFFALO, NY, United States, 14203
Registration date: 23 Oct 1961 - 24 Mar 1993
Entity number: 141890
Address: 29 MAIN ST., HAMBURG, NY, United States, 14075
Registration date: 20 Oct 1961 - 24 Mar 1993
Entity number: 141845
Address: ONE M & T PLAZA, SUITE 1800, BUFFALO, NY, United States, 14221
Registration date: 19 Oct 1961 - 14 Nov 1984
Entity number: 141836
Address: 160 WELLINGTON RD, BUFFALO, NY, United States, 14216
Registration date: 19 Oct 1961
Entity number: 141863
Registration date: 19 Oct 1961
Entity number: 141857
Address: OFFICE COMPLEX, 950A UNION RD SUITE #31, BUFFALO, NY, United States, 14224
Registration date: 19 Oct 1961
Entity number: 141850
Address: 2424 COLVIN BLVD, TONAWANDA, NY, United States, 14150
Registration date: 19 Oct 1961
Entity number: 141811
Address: 5661 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Registration date: 18 Oct 1961
Entity number: 141812
Address: 1011 Military Rd, Buffalo, NY, United States, 14217
Registration date: 18 Oct 1961
Entity number: 141777
Address: 2651 DELAWARE AVE, BUFFALO, NY, United States, 14216
Registration date: 17 Oct 1961 - 31 Mar 1982
Entity number: 141774
Address: 3100 CRITTENDEN ROAD, ALDEN, NY, United States, 14004
Registration date: 17 Oct 1961 - 03 Feb 2010
Entity number: 141732
Address: 560 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203
Registration date: 16 Oct 1961 - 24 Mar 1993
Entity number: 141729
Address: 133 KINGSLEY ST., BUFFALO, NY, United States, 14208
Registration date: 16 Oct 1961 - 24 Mar 1993
Entity number: 141697
Address: 2581 Girdle Rd, Elma, NY, United States, 14059
Registration date: 13 Oct 1961
Entity number: 141642
Address: 256 THIRD ST., NIAGARA FALLS, NY, United States, 14303
Registration date: 11 Oct 1961 - 24 Mar 1993
Entity number: 141558
Address: 4800 BROADWAY, DEPEW, NY, United States, 14043
Registration date: 06 Oct 1961 - 24 Mar 1993
Entity number: 141547
Address: 1679 STALEY ROAD, GRAND ISLAND, NY, United States, 14072
Registration date: 06 Oct 1961 - 25 Mar 1992
Entity number: 141567
Address: 232 DELAWARE AVE., BUFFALO, NY, United States, 14202
Registration date: 06 Oct 1961
Entity number: 141516
Address: 419 WALBRIDGE BLDG., BUFFALO, NY, United States
Registration date: 05 Oct 1961 - 31 Mar 1982
Entity number: 141515
Address: 419 WALBRIDGE BLDG., BUFFALO, NY, United States
Registration date: 05 Oct 1961 - 31 Mar 1982
Entity number: 141511
Address: 833 MAIN ST., BUFFALO, NY, United States
Registration date: 05 Oct 1961 - 24 Mar 1993
Entity number: 141490
Address: 29 PONDEROSA COURT, ORCHARD PARK, NY, United States, 14127
Registration date: 05 Oct 1961 - 23 Jul 2019
Entity number: 2846645
Address: 1894 DAVIS ROAD, WEST FALLS, NY, United States, 00000
Registration date: 04 Oct 1961 - 20 Dec 1977
Entity number: 141475
Address: & GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203
Registration date: 04 Oct 1961 - 24 Jul 1996
Entity number: 141452
Address: 2800 MILLERSPORT HIGHWAY, GETZVILLE, NY, United States, 14068
Registration date: 04 Oct 1961 - 03 Nov 1999
Entity number: 141482
Address: 123 FRANKLIN STREET, BUFFALO, NY, United States
Registration date: 04 Oct 1961
Entity number: 141440
Address: 400 M & T BLDG., BUFFALO, NY, United States
Registration date: 03 Oct 1961 - 24 Mar 1993
Entity number: 141408
Address: 93 SHERWOOD AVE., HAMBURG, NY, United States, 14075
Registration date: 02 Oct 1961 - 29 Dec 1982