Entity number: 91126
Address: 400 SCAJAQUADA ST., BUFFALO, NY, United States, 14211
Registration date: 06 Apr 1953 - 24 Dec 2002
Entity number: 91126
Address: 400 SCAJAQUADA ST., BUFFALO, NY, United States, 14211
Registration date: 06 Apr 1953 - 24 Dec 2002
Entity number: 87328
Registration date: 06 Apr 1953
Entity number: 91103
Address: 971 KENMORE AVE., KENMORE, NY, United States, 14217
Registration date: 02 Apr 1953 - 12 Apr 1983
Entity number: 87313
Registration date: 02 Apr 1953
Entity number: 91083
Address: 206-208 MAIN ST, BUFFALO, NY, United States, 14224
Registration date: 01 Apr 1953
Entity number: 91086
Address: 6199 TRANSIT ROAD, DEPEW, NY, United States, 14043
Registration date: 31 Mar 1953 - 04 Nov 1998
Entity number: 91076
Address: 881 BROADWAY, BUFFALO, NY, United States, 14212
Registration date: 31 Mar 1953 - 31 Jan 1983
Entity number: 91067
Address: 881 BROADWAY, BUFFALO, NY, United States, 14212
Registration date: 31 Mar 1953 - 22 Jul 1991
Entity number: 91072
Address: 170 MOUNT VERNON BLVD., HAMBURG, NY, United States
Registration date: 30 Mar 1953 - 29 Dec 1999
Entity number: 91050
Address: 11 WEST MAIN ST., SPRINGVILLE, NY, United States, 14141
Registration date: 27 Mar 1953 - 29 Dec 1982
Entity number: 87277
Registration date: 27 Mar 1953
Entity number: 87274
Registration date: 27 Mar 1953
Entity number: 87276
Registration date: 27 Mar 1953
Entity number: 91044
Address: 709 SENECA ST., BUFFALO, NY, United States, 14210
Registration date: 26 Mar 1953 - 19 Aug 1991
Entity number: 91049
Address: 42 Delaware Avenue, Suite 120, Buffalo, NY, United States, 14221
Registration date: 26 Mar 1953
Entity number: 87273
Registration date: 25 Mar 1953
Entity number: 90999
Address: 1050 BROADWAY, BUFFALO, NY, United States, 14212
Registration date: 24 Mar 1953 - 05 Jun 1990
Entity number: 91002
Address: 814 ERIE COUNTY SAVINGS, BK. BLDG, BUFFALO, NY, United States
Registration date: 23 Mar 1953 - 20 Mar 1989
Entity number: 90991
Address: 95 PINEVIEW DRIVE, AMHERST, NY, United States
Registration date: 23 Mar 1953 - 01 Oct 1984
Entity number: 90982
Address: 22 RANDOLPH ST., LANCASTER, NY, United States, 14086
Registration date: 23 Mar 1953 - 31 Mar 1982
Entity number: 90966
Address: 9600 S OCEAN DR. APT 1008, JENSEN BEACH, FL, United States, 34957
Registration date: 19 Mar 1953
Entity number: 87225
Address: 270 CENTER STREET, LACKAWANNA, NY, United States, 14218
Registration date: 18 Mar 1953
Entity number: 86003
Address: 42 MAIN ST., HAMBURG, NY, United States, 14075
Registration date: 18 Mar 1953
Entity number: 90963
Address: 2 NORTH CENTRAL AVENUE, BUFFALO, NY, United States, 14212
Registration date: 17 Mar 1953 - 04 Mar 2016
Entity number: 87206
Registration date: 16 Mar 1953
Entity number: 87207
Address: 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202
Registration date: 16 Mar 1953
Entity number: 87199
Registration date: 13 Mar 1953
Entity number: 87180
Registration date: 10 Mar 1953
Entity number: 90888
Address: 2249 COMO PARK BLVD., LANCASTER, NY, United States, 14086
Registration date: 09 Mar 1953 - 31 Dec 1982
Entity number: 90837
Address: STURGEON POINT RD., DERBY, NY, United States
Registration date: 02 Mar 1953 - 24 Mar 1993
Entity number: 87018
Registration date: 27 Feb 1953
Entity number: 90777
Address: 405 BROMPTON RD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 24 Feb 1953 - 16 Jun 2022
Entity number: 90713
Address: 375 MARYLAND ST., BUFFALO, NY, United States, 14201
Registration date: 17 Feb 1953 - 18 Aug 1983
Entity number: 90722
Address: 1827 NIAGARA STREET, BUFFALO, NY, United States, 14207
Registration date: 16 Feb 1953 - 28 Dec 1994
Entity number: 90720
Address: 63 MT. VERNON RD., SNYDER, NY, United States, 14226
Registration date: 16 Feb 1953 - 08 Sep 1999
Entity number: 90703
Address: 173 DINGENS ST, BUFFALO, NY, United States, 14206
Registration date: 16 Feb 1953 - 20 May 1983
Entity number: 87061
Registration date: 16 Feb 1953
Entity number: 87063
Registration date: 16 Feb 1953
Entity number: 87007
Registration date: 10 Feb 1953
Entity number: 86935
Registration date: 09 Feb 1953
Entity number: 86978
Registration date: 29 Jan 1953
Entity number: 90590
Address: 3973 MAIN ST., AMHERST, NY, United States
Registration date: 28 Jan 1953 - 15 Nov 1993
Entity number: 85960
Address: 39 NIAGARA ST., BUFFALO, NY, United States, 14202
Registration date: 28 Jan 1953
Entity number: 86972
Registration date: 28 Jan 1953
Entity number: 90578
Address: 1324 LIBERTY BK. BLDG., BUFFALO, NY, United States
Registration date: 27 Jan 1953 - 08 Dec 2000
Entity number: 90562
Address: 7 WALDEN AVE., BUFFALO, NY, United States, 14211
Registration date: 27 Jan 1953 - 31 Mar 1982
Entity number: 86961
Registration date: 27 Jan 1953 - 23 Apr 1991
Entity number: 90581
Address: 75 INNSBRUCK DR., CHEEKTOWAGA, NY, United States, 14227
Registration date: 27 Jan 1953
Entity number: 86941
Address: 3819 SOUTH PARK AVE., POB 1909, HAMBURG, NY, United States, 14219
Registration date: 22 Jan 1953
Entity number: 90535
Address: 3404 MAIN ST., BUFFALO, NY, United States, 14214
Registration date: 21 Jan 1953 - 25 Mar 1992