Entity number: 2080580
Address: 1076 NEILL AVENUE, BRONX, NY, United States, 10461
Registration date: 01 Nov 1996
Entity number: 2080580
Address: 1076 NEILL AVENUE, BRONX, NY, United States, 10461
Registration date: 01 Nov 1996
Entity number: 2080771
Address: 800 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614
Registration date: 01 Nov 1996
Entity number: 2080622
Address: ATTN: LAWRENCE H. SCHUR, ROCK LANE, HARRISON, NY, United States, 10528
Registration date: 01 Nov 1996 - 13 Apr 2007
Entity number: 2080944
Address: 58 SAXON WAY, NEW ROCHELLE, NY, United States, 10804
Registration date: 01 Nov 1996 - 23 Sep 2009
Entity number: 2080491
Address: 59 COLUMBINE DR., GLENMONT, NY, United States, 12077
Registration date: 31 Oct 1996
Entity number: 2080219
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 31 Oct 1996 - 31 Oct 2006
Entity number: 2080238
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 31 Oct 1996 - 07 Oct 2008
Entity number: 2080242
Address: 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Registration date: 31 Oct 1996 - 02 Dec 1999
Entity number: 2080398
Address: ATTN: M JAMES SPITZER, JR ESQ., 405 PARK AVENUE, NEW YORK, NY, United States, 10022
Registration date: 31 Oct 1996 - 15 Mar 2001
Entity number: 2080404
Address: 405 PARK AVENUE, NEW YORK, NY, United States, 10022
Registration date: 31 Oct 1996 - 08 Jun 1999
Entity number: 2080423
Address: KIELY HALL - QUEENS COLLEGE, 65-30 KISSENA BLVD, FLUSHING, NY, United States, 11367
Registration date: 31 Oct 1996 - 25 Nov 1998
Entity number: 2080449
Address: 535 MADISON AVENUE, 37TH FLOOR, NEW YORK, NY, United States, 10022
Registration date: 31 Oct 1996 - 10 Jan 2007
Entity number: 2080124
Address: C/O RONALD RETTNER, 30 CHURCH STREET, SUITE 4, NEW ROCHELLE, NY, United States, 10801
Registration date: 31 Oct 1996
Entity number: 2080130
Address: C/O RONALD RETTNER, 30 CHURCH STREET, SUITE 4, NEW ROCHELLE, NY, United States, 10801
Registration date: 31 Oct 1996
Entity number: 2080166
Address: 60 WEST BROAD ST./ APT. 2G, MOUNT VERNON, NY, United States, 10552
Registration date: 31 Oct 1996
Entity number: 2080333
Address: PO BOX 261, BATAVIA, NY, United States, 14021
Registration date: 31 Oct 1996
Entity number: 2080164
Address: 32 LUDLAM AVENUE, BAYVILLE, NY, United States, 11709
Registration date: 31 Oct 1996 - 09 Jul 2013
Entity number: 2080174
Address: C/O PHILLIPS NIZER LLP, 666 FIFTH AVE, NEW YORK, NY, United States, 10103
Registration date: 31 Oct 1996 - 06 Mar 2007
Entity number: 2080177
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 31 Oct 1996 - 14 Feb 2005
Entity number: 2080255
Address: 1177A ROYAL PALM BEACH BLVD., ROYAL PALM BEACH, FL, United States, 33411
Registration date: 31 Oct 1996