Entity number: 96733
Address: 9545 MAIN STREET, CLARENCE, NY, United States, 14031
Registration date: 13 Apr 1955 - 29 Dec 1999
Entity number: 96733
Address: 9545 MAIN STREET, CLARENCE, NY, United States, 14031
Registration date: 13 Apr 1955 - 29 Dec 1999
Entity number: 99899
Address: 435 BRISBANE BLDG., BUFFALO, NY, United States, 14203
Registration date: 11 Apr 1955 - 31 Mar 1982
Entity number: 100140
Registration date: 11 Apr 1955
Entity number: 99891
Address: 555 DELAWARE ST., TONAWANDA, NY, United States, 14150
Registration date: 08 Apr 1955 - 08 Nov 1990
Entity number: 100218
Registration date: 06 Apr 1955 - 01 Apr 1988
Entity number: 103178
Address: WAVERLY & DELAWARE STS., KENMORE, NY, United States
Registration date: 04 Apr 1955 - 31 Mar 1982
Entity number: 103128
Address: 840 MARINE TRUST BLDG., 237 MAIN ST., BUFFALO, NY, United States
Registration date: 31 Mar 1955 - 22 Dec 1986
Entity number: 103069
Address: 501 JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, United States, 14228
Registration date: 29 Mar 1955 - 31 Dec 2006
Entity number: 103030
Address: 160 KEYSTONE ST., BUFFALO, NY, United States, 14211
Registration date: 28 Mar 1955 - 31 Mar 1982
Entity number: 103070
Address: 3375 SOUTH PARK AVE, BUFFALO, NY, United States, 14219
Registration date: 28 Mar 1955
Entity number: 2881804
Address: 1330 MARINE TRUST BLDG, BUFFALO, NY, United States, 00000
Registration date: 25 Mar 1955 - 16 Dec 1963
Entity number: 103024
Address: 104 NIAGARA FRONTIER, FOOD TERMINAL, BUFFALO, NY, United States
Registration date: 25 Mar 1955 - 31 Mar 1982
Entity number: 102992
Address: 1209 LIBERTY BANK, BUILDING, BUFFALO, NY, United States
Registration date: 24 Mar 1955 - 01 Apr 1987
Entity number: 100126
Registration date: 22 Mar 1955
Entity number: 102938
Address: 3781 SOUTH PARK AVE., BLASDELL, NY, United States, 14219
Registration date: 17 Mar 1955 - 24 Mar 1993
Entity number: 102931
Address: 1179 KENMORE AVE., KENMORE, NY, United States, 14217
Registration date: 17 Mar 1955 - 31 Mar 1982
Entity number: 100096
Registration date: 17 Mar 1955
Entity number: 102923
Address: PO BOX 200, ELMA, NY, United States, 14059
Registration date: 16 Mar 1955 - 16 Sep 2010
Entity number: 102918
Address: 634 MAIN ST., EAST AURORA, NY, United States, 14052
Registration date: 15 Mar 1955 - 24 Mar 1993
Entity number: 100056
Registration date: 15 Mar 1955
Entity number: 102910
Address: 557 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203
Registration date: 14 Mar 1955 - 25 Mar 1992
Entity number: 102899
Address: 4870 BROADWAY, DEPEW, NY, United States, 14043
Registration date: 14 Mar 1955 - 06 Apr 1998
Entity number: 102897
Address: 550 FILLMORE AVE., TONAWANDA, NY, United States, 14150
Registration date: 14 Mar 1955 - 24 Mar 1993
Entity number: 102864
Address: 1306 HERTEL AVENUE, BUFFALO, NY, United States, 14216
Registration date: 10 Mar 1955 - 13 Sep 2023
Entity number: 99774
Registration date: 08 Mar 1955
Entity number: 108879
Registration date: 04 Mar 1955
Entity number: 102797
Address: 438 MAIN STREET, BUFFALO, NY, United States
Registration date: 04 Mar 1955 - 31 Mar 1982
Entity number: 102806
Address: 1053 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14211
Registration date: 04 Mar 1955
Entity number: 102791
Address: 800 M & T BLDG, BUFFALO, NY, United States
Registration date: 03 Mar 1955 - 25 Mar 1983
Entity number: 99843
Registration date: 01 Mar 1955
Entity number: 102729
Address: FOOT PEARL ST., BLASDELL, NY, United States
Registration date: 28 Feb 1955 - 28 Oct 2009
Entity number: 97184
Address: 4085 SENECA STREET, BUFFALO, NY, United States, 14224
Registration date: 25 Feb 1955
Entity number: 99812
Registration date: 23 Feb 1955
Entity number: 99775
Registration date: 18 Feb 1955
Entity number: 102556
Address: 1010 CLINTON ST., BUFFALO, NY, United States, 14206
Registration date: 14 Feb 1955 - 29 Sep 1982
Entity number: 102511
Address: 1777 UNION RD., WEST SENECA, NY, United States, 14224
Registration date: 10 Feb 1955 - 03 Feb 1992
Entity number: 100841
Registration date: 10 Feb 1955
Entity number: 102497
Address: 50 NORMAN PLACE, AMHERST, NY, United States
Registration date: 09 Feb 1955 - 25 Mar 1992
Entity number: 102495
Address: 976-A UNION RD, WEST SENECA, NY, United States, 14224
Registration date: 09 Feb 1955 - 05 Apr 2013
Entity number: 102487
Address: 1904 LIBERTY BANK BLDG., BUFFALO, NY, United States
Registration date: 09 Feb 1955 - 24 Mar 1993
Entity number: 102457
Address: 1800 ONE M & T PLAZA, BUFFALO, NY, United States, 14203
Registration date: 08 Feb 1955 - 03 Mar 2003
Entity number: 102455
Address: 90 MEYER RD, APT 100, AMHERST, NY, United States, 14226
Registration date: 08 Feb 1955 - 23 Sep 1998
Entity number: 99741
Registration date: 08 Feb 1955
Entity number: 99740
Registration date: 08 Feb 1955
Entity number: 99736
Registration date: 08 Feb 1955
Entity number: 102465
Address: 1748 HERTEL AVE., BUFFALO, NY, United States, 14216
Registration date: 07 Feb 1955 - 16 Dec 1998
Entity number: 102447
Address: 2390 CLINTON STREET, BUFFALO, NY, United States, 14227
Registration date: 07 Feb 1955 - 12 Jul 2001
Entity number: 102388
Address: 6471 WEST QUAKER ST, ORCHARD PARK, NY, United States, 14127
Registration date: 02 Feb 1955
Entity number: 102383
Address: 256 OAK STREET, BUFFALO, NY, United States, 14203
Registration date: 31 Jan 1955 - 28 Oct 2009
Entity number: 102381
Address: PO BOX 1011, BUFFALO, NY, United States, 14240
Registration date: 31 Jan 1955 - 31 Dec 1984