Entity number: 98070
Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011
Registration date: 30 Oct 1956
Entity number: 98070
Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011
Registration date: 30 Oct 1956
Entity number: 98077
Address: 70 FITH AVE., NEW YORK, NY, United States
Registration date: 30 Oct 1956
Entity number: 98078
Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011
Registration date: 30 Oct 1956
Entity number: 98076
Address: 70 FIFTH AVE., NEW YORK, NY, United States, 10011
Registration date: 30 Oct 1956
Entity number: 98332
Address: 128 CENTRAL AVE, LANCASTER, NY, United States, 14086
Registration date: 29 Oct 1956 - 30 Jun 1990
Entity number: 98050
Registration date: 29 Oct 1956
Entity number: 98004
Address: 200 W. GOULD AVE., DEPEW, NY, United States, 14043
Registration date: 25 Oct 1956 - 29 Jul 1982
Entity number: 97967
Registration date: 24 Oct 1956
Entity number: 97908
Registration date: 22 Oct 1956
Entity number: 97866
Address: 438 MAIN STREET, SUITE 900, BUFFALO, NY, United States, 14202
Registration date: 19 Oct 1956 - 03 May 2024
Entity number: 97834
Address: 487 ELLICOTT SQUARE, BUFFALO, NY, United States, 14203
Registration date: 16 Oct 1956 - 14 Mar 2022
Entity number: 97833
Registration date: 16 Oct 1956
Entity number: 97805
Registration date: 15 Oct 1956
Entity number: 97789
Address: 201 MORGAN BUILDING, BUFFALO, NY, United States
Registration date: 15 Oct 1956 - 14 Nov 1986
Entity number: 97742
Address: 17 1/2 BATTERY PLACE, BUFFALO, NY, United States, 14207
Registration date: 10 Oct 1956
Entity number: 97735
Address: 327 ELM ST., BUFFALO, NY, United States, 14203
Registration date: 10 Oct 1956 - 03 Oct 1985
Entity number: 97666
Address: 1209 LIBERTY BK BLDG., BUFFALO, NY, United States
Registration date: 08 Oct 1956 - 30 Jun 2000
Entity number: 97643
Address: 55 James E Casey Drive, ALBANY, NY, United States, 14206
Registration date: 05 Oct 1956
Entity number: 109600
Address: 277 MILITARY ROAD, BUFFALO, NY, United States, 14207
Registration date: 04 Oct 1956 - 25 Mar 1992
Entity number: 109572
Address: 90 CENTRAL AVE., LANCASTER, NY, United States, 14086
Registration date: 03 Oct 1956 - 01 Oct 1985
Entity number: 109548
Registration date: 02 Oct 1956
Entity number: 109522
Address: 139 ELMWOOD AVE., DEPEW, NY, United States, 14043
Registration date: 01 Oct 1956 - 18 Feb 1999
Entity number: 109521
Address: 1114 LIBERTY BK. BLDG., BUFFALO, NY, United States, 14202
Registration date: 01 Oct 1956 - 11 Feb 1986
Entity number: 109516
Address: BUFFALO INDUSTRIAL BANK, BUILDING, BUFFALO, NY, United States, 14202
Registration date: 01 Oct 1956 - 24 Mar 1993
Entity number: 109511
Address: 175 GREAT ARROW AVENUE, BUFFALO, NY, United States, 14207
Registration date: 01 Oct 1956
Entity number: 109535
Registration date: 01 Oct 1956
Entity number: 109495
Address: 501 BUFFALOINDUSTRIAL, BK BLDG., 17 COURT ST., BUFFALO, NY, United States
Registration date: 28 Sep 1956 - 31 Mar 1982
Entity number: 109490
Address: 10668 MAIN STREET, PO BOX B, CLARENCE, NY, United States, 14031
Registration date: 28 Sep 1956 - 09 Nov 1995
Entity number: 109489
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 28 Sep 1956 - 29 Jul 1992
Entity number: 109454
Registration date: 27 Sep 1956
Entity number: 109444
Address: 186 MAIN ST., EAST AURORA, NY, United States, 14052
Registration date: 27 Sep 1956 - 05 Nov 1992
Entity number: 96607
Address: 41 W. TUPPER ST., BUFFALO, NY, United States, 14202
Registration date: 26 Sep 1956 - 25 May 1995
Entity number: 96597
Address: 1709 STATLER HILTON, HOTEL BUILDING, BUFFALO, NY, United States, 14202
Registration date: 25 Sep 1956 - 29 Sep 1993
Entity number: 96586
Address: 633 YOUNG STREET, TONAWANDA, NY, United States, 14150
Registration date: 25 Sep 1956 - 02 May 2005
Entity number: 96557
Registration date: 21 Sep 1956
Entity number: 669885
Address: P.O. BOX 268, 368 PLEASANT VIEW DRIVE, LANCASTER, NY, United States, 14086
Registration date: 20 Sep 1956 - 01 May 2024
Entity number: 106485
Registration date: 17 Sep 1956
Entity number: 106482
Address: 6271 WARD RD, PO BOX 900, ORCHARD PARK, NY, United States, 14127
Registration date: 17 Sep 1956 - 12 Sep 2023
Entity number: 106473
Address: 3876 SOUTH PARK AVE., BLASDELL, NY, United States, 14219
Registration date: 17 Sep 1956 - 17 Dec 1984
Entity number: 106483
Registration date: 17 Sep 1956
Entity number: 106432
Address: 103 DEUMANT TERRACE, KENMORE, NY, United States, 14223
Registration date: 14 Sep 1956 - 25 Mar 1992
Entity number: 106420
Address: 4287 MAIN ST., SNYDER, NY, United States, 14226
Registration date: 13 Sep 1956 - 09 Apr 1987
Entity number: 106421
Address: 13870 TAYLOR HOLLOW ROAD, 13870 TAYLOR HOLLOW RD, COLLINS, NY 14034, COLLINS, NY, United States, 14034
Registration date: 13 Sep 1956
Entity number: 106387
Address: 138 MONROE ST., BUFFALO, NY, United States, 14206
Registration date: 12 Sep 1956 - 30 Aug 1990
Entity number: 106386
Address: 323 CONNECTICUT ST., BUFFALO, NY, United States, 14213
Registration date: 12 Sep 1956 - 28 Oct 2009
Entity number: 106377
Registration date: 12 Sep 1956
Entity number: 106370
Address: 4287 MAIN STREET, AMHERST, NY, United States, 14226
Registration date: 12 Sep 1956 - 21 Mar 2001
Entity number: 106380
Address: SUITE 430, 403 MAIN STREET, BUFFALO, NY, United States, 14203
Registration date: 12 Sep 1956
Entity number: 106378
Registration date: 12 Sep 1956
Entity number: 103167
Address: 29 HOLLAND AVE, WEST SENECA, NY, United States, 14224
Registration date: 11 Sep 1956 - 24 May 1999