Entity number: 111124
Registration date: 20 May 1958
Entity number: 111124
Registration date: 20 May 1958
Entity number: 111007
Address: 575 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203
Registration date: 14 May 1958 - 31 Mar 1982
Entity number: 111008
Registration date: 14 May 1958
Entity number: 110939
Registration date: 09 May 1958
Entity number: 110910
Registration date: 08 May 1958
Entity number: 110888
Address: SOUTH TRANSIT RD., EAST AMHERST, NY, United States
Registration date: 08 May 1958 - 23 May 2006
Entity number: 110866
Address: 938 MAPLE RD., AMHERST, NY, United States
Registration date: 07 May 1958 - 06 Aug 1997
Entity number: 110840
Registration date: 05 May 1958
Entity number: 110813
Address: 291 COLLINS AVE., WEST SENECA, NY, United States, 14224
Registration date: 05 May 1958 - 24 Mar 1993
Entity number: 110802
Address: 280 BERKLEY RD, WILLIAMSVILLE, NY, United States, 14221
Registration date: 05 May 1958
Entity number: 110827
Registration date: 05 May 1958
Entity number: 110768
Registration date: 02 May 1958
Entity number: 110746
Address: 2565 UNION RD., CHEEKTOWAGA, NY, United States, 14227
Registration date: 01 May 1958 - 25 Mar 1992
Entity number: 110729
Address: 11900 WALDEN AVE, PO BOX 67, ALDEN, NY, United States, 14004
Registration date: 30 Apr 1958 - 29 Feb 2008
Entity number: 110728
Address: 6585 BROADWAY, ALDEN, NY, United States
Registration date: 30 Apr 1958 - 31 Mar 1987
Entity number: 110727
Address: 6585 BROADWAY, ALDEN, NY, United States
Registration date: 30 Apr 1958 - 31 Mar 1987
Entity number: 110711
Registration date: 30 Apr 1958
Entity number: 110721
Address: 340 NAGEL DR, CHEEKTOWAGA, NY, United States, 14225
Registration date: 30 Apr 1958
Entity number: 110691
Address: 294 EIGHTH AVE, NEW YORK, NY, United States, 10001
Registration date: 28 Apr 1958 - 28 Dec 1994
Entity number: 110643
Registration date: 28 Apr 1958
Entity number: 110649
Registration date: 28 Apr 1958
Entity number: 110653
Registration date: 28 Apr 1958
Entity number: 110623
Address: 1210 NIAGARA ST, BUFFALO, NY, United States, 14213
Registration date: 25 Apr 1958 - 25 Jan 1987
Entity number: 110559
Address: 2500 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202
Registration date: 23 Apr 1958
Entity number: 110519
Address: 2316 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150
Registration date: 21 Apr 1958 - 08 Mar 1995
Entity number: 110504
Address: 620 BRISBANE BLDG., BUFFALO, NY, United States, 14203
Registration date: 21 Apr 1958 - 24 Mar 1993
Entity number: 110497
Address: 501 LAFAYETTE ROAD, ST. PAUL, MN, United States, 55101
Registration date: 18 Apr 1958 - 03 Feb 1995
Entity number: 110488
Address: NIAGARA & PEARL STS., MORGAN BLDG., BUFFALO, NY, United States
Registration date: 18 Apr 1958 - 27 Jun 2001
Entity number: 110485
Address: 1104 WALBRIDGE BLDG., BUFFALO, NY, United States
Registration date: 18 Apr 1958 - 31 Mar 1982
Entity number: 110423
Address: 3910 NORTH BUFFALO ROAD, ORCHARD PARK, NY, United States, 14127
Registration date: 15 Apr 1958 - 02 Mar 1994
Entity number: 110422
Address: 1735 RAND BLDG., BUFFALO, NY, United States, 14203
Registration date: 15 Apr 1958 - 02 Nov 1983
Entity number: 110417
Registration date: 15 Apr 1958
Entity number: 110409
Registration date: 14 Apr 1958
Entity number: 110401
Address: 51 ANDERSON RD., BUFFALO, NY, United States, 14225
Registration date: 14 Apr 1958 - 29 Sep 1982
Entity number: 110378
Registration date: 14 Apr 1958
Entity number: 110344
Registration date: 10 Apr 1958
Entity number: 110341
Registration date: 10 Apr 1958
Entity number: 110323
Address: 66 NIAGARA ST., BUFFALO, NY, United States, 14202
Registration date: 09 Apr 1958 - 29 Dec 1982
Entity number: 110322
Registration date: 09 Apr 1958
Entity number: 110297
Address: INC., POB 305, WEST SENECA, NY, United States, 14224
Registration date: 08 Apr 1958
Entity number: 110255
Registration date: 07 Apr 1958
Entity number: 110251
Address: 1212 LIBERTY BANK BLDG., BUFFALO, NY, United States
Registration date: 04 Apr 1958 - 24 Mar 1993
Entity number: 110250
Address: 1413 HERTEL AVE., BUFFALO, NY, United States, 14216
Registration date: 04 Apr 1958 - 29 Oct 1981
Entity number: 110239
Address: 1918 LIBERTY BANK BLDG., BUFFALO, NY, United States
Registration date: 04 Apr 1958 - 25 Jan 2012
Entity number: 110189
Address: 160 RIDGE RD, LACKAWANNA, NY, United States, 14218
Registration date: 02 Apr 1958
Entity number: 110152
Address: 565 FILLMORE AVE, TONAWANDA, NY, United States, 14150
Registration date: 01 Apr 1958 - 06 Apr 2001
Entity number: 110121
Address: 8511 SHERIDAN DR, BUFFALO, NY, United States, 14221
Registration date: 31 Mar 1958 - 27 Jun 2001
Entity number: 110105
Address: 200 JOHN JAMES AUDUBON PKWY, SUITE 300, AMHERST, NY, United States, 14228
Registration date: 31 Mar 1958
Entity number: 110101
Registration date: 28 Mar 1958
Entity number: 110064
Registration date: 27 Mar 1958