Entity number: 127745
Registration date: 01 Apr 1960
Entity number: 127745
Registration date: 01 Apr 1960
Entity number: 127729
Address: 1493 HERTEL AVE., BUFFALO, NY, United States, 14216
Registration date: 01 Apr 1960 - 06 Apr 1990
Entity number: 127693
Address: 108 FREEMONT AVE., WEST SENECA, NY, United States
Registration date: 31 Mar 1960 - 04 Jun 1990
Entity number: 127671
Address: 39 BUFFALO STREET, GOWANDA, NY, United States, 14070
Registration date: 30 Mar 1960 - 24 Oct 2011
Entity number: 127631
Registration date: 30 Mar 1960
Entity number: 127654
Address: 10296 ROUTE 240, GLENWOOD, NY, United States, 14069
Registration date: 30 Mar 1960
Entity number: 127576
Address: BLOOD RD., COWLESVILLE, NY, United States
Registration date: 28 Mar 1960 - 25 Jun 2003
Entity number: 127573
Address: 700 PARKSIDE AVE, BUFFALO, NY, United States, 14216
Registration date: 28 Mar 1960
Entity number: 127533
Address: 1695 OVERHEAD RD, DERBY, NY, United States, 14047
Registration date: 25 Mar 1960 - 01 Nov 2004
Entity number: 127528
Address: 44 LACKAWANNA ST., BUFFALO, NY, United States, 14212
Registration date: 25 Mar 1960 - 24 Mar 1993
Entity number: 127516
Address: 1020 LIBERTY BANK BLDG., BUFFALO, NY, United States
Registration date: 25 Mar 1960 - 30 Jun 1982
Entity number: 127540
Registration date: 25 Mar 1960
Entity number: 127527
Address: 735 RIDGE RD., LACKAWANNA, NY, United States, 14218
Registration date: 25 Mar 1960
Entity number: 127492
Address: 120 DELAWARE AVE., BUFFALO, NY, United States, 14202
Registration date: 24 Mar 1960 - 29 Dec 1982
Entity number: 127491
Address: 120 DELAWARE AVENUE, BUFFALO, NY, United States, 14202
Registration date: 24 Mar 1960 - 19 Jul 2005
Entity number: 127510
Address: OPERATING CO. INC., 2 B'WAY, NEW YORK, NY, United States
Registration date: 24 Mar 1960
Entity number: 127506
Address: 844 MCKINLEY PKWY, BUFFALO, NY, United States, 14220
Registration date: 24 Mar 1960
Entity number: 127464
Address: 976 DELAWARE ROAD, TONAWANDA, NY, United States
Registration date: 23 Mar 1960 - 24 Mar 1993
Entity number: 127461
Address: 2272 SENECA ST., BUFFALO, NY, United States, 14210
Registration date: 23 Mar 1960 - 25 Mar 1992
Entity number: 127450
Address: 2687 COLVIN BLVD., TONAWANDA, NY, United States, 14150
Registration date: 23 Mar 1960 - 20 Dec 2023
Entity number: 127449
Address: 955 MARYVALE DRIVE, CHEEKTOWAGA, NY, United States, 14225
Registration date: 23 Mar 1960 - 25 Mar 1992
Entity number: 127445
Address: 900 AMHERST ST, APT 9, BUFFALO, NY, United States, 14216
Registration date: 23 Mar 1960 - 20 Jun 2002
Entity number: 127415
Registration date: 22 Mar 1960
Entity number: 127393
Address: 2 NORTH MAIN STREET, HOLLAND, NY, United States, 14080
Registration date: 22 Mar 1960 - 25 Aug 2010
Entity number: 127416
Registration date: 22 Mar 1960
Entity number: 127378
Address: 99 JOHN ST., AKRON, NY, United States, 14001
Registration date: 21 Mar 1960 - 30 Dec 1981
Entity number: 127361
Registration date: 21 Mar 1960
Entity number: 127325
Address: 1700 MAPLE RD, AMHERST, NY, United States, 14043
Registration date: 18 Mar 1960 - 26 Feb 2007
Entity number: 127285
Address: 97 N. PARK AVE., BUFFALO, NY, United States
Registration date: 17 Mar 1960 - 24 Nov 1992
Entity number: 127279
Registration date: 17 Mar 1960
Entity number: 144264
Address: 2954 SENECA STREET, WEST SENECA, NY, United States, 14224
Registration date: 16 Mar 1960 - 17 Jun 2019
Entity number: 127218
Address: 484 NIAGARA ST., BUFFALO, NY, United States, 14201
Registration date: 15 Mar 1960 - 10 Aug 1990
Entity number: 127176
Address: 71 HODGE AVE, BUFFALO, NY, United States, 14222
Registration date: 14 Mar 1960 - 28 Aug 1980
Entity number: 127196
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Registration date: 14 Mar 1960
Entity number: 127161
Address: 120 DELAWARE AVE., BUFFALO, NY, United States, 14202
Registration date: 11 Mar 1960 - 29 Sep 1982
Entity number: 127150
Address: NO STREET ADDRESS, KENMORE, NY, United States
Registration date: 11 Mar 1960
Entity number: 127110
Address: 4847 SHERIDAN DR., WILLIAMSVILLE, NY, United States, 14221
Registration date: 10 Mar 1960
Entity number: 127081
Address: 10100 MAIN ST., CLARENCE, NY, United States, 14031
Registration date: 09 Mar 1960 - 23 Apr 2008
Entity number: 127064
Address: 6000 TRANSIT RD, BUFFALO, NY, United States
Registration date: 09 Mar 1960 - 24 Oct 1988
Entity number: 127039
Address: 402-410 WALBRIDGE BLDG., BUFFALO, NY, United States
Registration date: 08 Mar 1960 - 31 Mar 1982
Entity number: 127037
Address: 57 BUFFALO ST., HAMBURG, NY, United States, 14075
Registration date: 08 Mar 1960 - 31 Mar 1982
Entity number: 127013
Registration date: 08 Mar 1960
Entity number: 127003
Address: 4287 MAIN STREET, AMHERST, NY, United States, 14226
Registration date: 07 Mar 1960 - 03 Jan 2002
Entity number: 126940
Address: 120 DELAWARE AVE., BUFFALO, NY, United States, 14202
Registration date: 03 Mar 1960 - 31 Mar 1982
Entity number: 126879
Address: 360 ALLENHURST RD, BUFFALO, NY, United States, 14226
Registration date: 02 Mar 1960 - 24 Mar 1993
Entity number: 126874
Address: 1 BARBERRY LANE, WILLIAMSVILLE, NY, United States, 14221
Registration date: 02 Mar 1960
Entity number: 126893
Registration date: 02 Mar 1960
Entity number: 126852
Address: 2440 SHERIDAN DR., TONAWANDA, NY, United States, 14151
Registration date: 01 Mar 1960 - 22 Oct 2019
Entity number: 126840
Address: 7700 TRANSIT ROAD, AMHERST, NY, United States
Registration date: 29 Feb 1960 - 24 Dec 2002
Entity number: 126778
Address: 602 BRISBANE BLDG., BUFFALO, NY, United States, 14203
Registration date: 26 Feb 1960 - 23 Apr 1984