Entity number: 1124258
Address: 208 CORNELIA ST, SUITE 107, PLATTSBURGH, NY, United States, 12901
Registration date: 05 Nov 1986 - 27 Sep 1995
Entity number: 1124258
Address: 208 CORNELIA ST, SUITE 107, PLATTSBURGH, NY, United States, 12901
Registration date: 05 Nov 1986 - 27 Sep 1995
Entity number: 1124055
Address: 305 MONTGOMERY ST., SYRACUSE, NY, United States, 13202
Registration date: 05 Nov 1986 - 05 Jan 1993
Entity number: 1124125
Address: 210 SUMMIT AVENUE, MONTVALE, NJ, United States, 07645
Registration date: 05 Nov 1986 - 23 Sep 1998
Entity number: 1124358
Address: 19 WEST 44TH STREET, NEW YORK, NY, United States, 10036
Registration date: 05 Nov 1986
Entity number: 1124190
Address: 20 GILCHREST RD, GREAT NECK, NY, United States, 11021
Registration date: 05 Nov 1986 - 24 Mar 1993
Entity number: 1123925
Address: 635 BELLE TERRE ROAD, PORT JEFFERSON, NY, United States, 11777
Registration date: 03 Nov 1986
Entity number: 1123943
Address: 41-45 DIETZ STREET, ONEONTA, NY, United States, 13820
Registration date: 03 Nov 1986 - 20 Jun 2018
Entity number: 1123946
Address: 900 WESTFALL, PROFESSIONAL PARK, ROCHESTER, NY, United States, 14618
Registration date: 03 Nov 1986 - 16 Nov 1992
Entity number: 1123821
Address: 1 OLDFIELD, ROSLYN, NY, United States, 11576
Registration date: 03 Nov 1986
Entity number: 1123570
Address: 91 GROVE STREET, TARRYTOWN, NY, United States, 10591
Registration date: 31 Oct 1986 - 15 May 1989
Entity number: 1123573
Address: 1625 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236
Registration date: 31 Oct 1986
Entity number: 1123523
Address: 1948 UNION BLVD, BAY SHORE, NY, United States, 11706
Registration date: 31 Oct 1986 - 23 Jun 1993
Entity number: 1123653
Address: 6040 BOULEVARD EAST, WEST NEW YORK, NJ, United States, 07093
Registration date: 31 Oct 1986 - 24 Jun 1992
Entity number: 1123667
Address: 225 EAST 73RD ST, APT 9C, NEW YORK, NY, United States, 10021
Registration date: 31 Oct 1986
Entity number: 1123179
Address: 145 EAST 18TH ST, BROOKLYN, NY, United States, 11226
Registration date: 30 Oct 1986 - 24 Jun 1992
Entity number: 1123311
Address: 1 ST MARYS CONVENT, PEEKSKILL, NY, United States, 10566
Registration date: 30 Oct 1986
Entity number: 1123291
Address: 445 PARK AVE, NEW YORK, NY, United States, 10022
Registration date: 30 Oct 1986 - 08 May 1990
Entity number: 1122909
Address: 775 WANTAGH AVE, WANTAGH, NY, United States, 11793
Registration date: 29 Oct 1986
Entity number: 1122868
Address: 419 PARK AVE., SOUTH, NEW YORK, NY, United States, 10016
Registration date: 29 Oct 1986 - 24 Jun 1992
Entity number: 1122737
Address: PO BOX 15096, SYRACUSE, NY, United States, 13215
Registration date: 29 Oct 1986 - 19 May 2015