Entity number: 191379
Address: SUKIN LAW GROUP PC, 145 WEST 45TH STREET, 8TH FLR, NEW YORK, NY, United States, 10036
Registration date: 04 Oct 1965 - 05 Mar 2021
Entity number: 191379
Address: SUKIN LAW GROUP PC, 145 WEST 45TH STREET, 8TH FLR, NEW YORK, NY, United States, 10036
Registration date: 04 Oct 1965 - 05 Mar 2021
Entity number: 191381
Address: 850 THIRD AVE., NEW YORK, NY, United States, 10022
Registration date: 04 Oct 1965 - 29 Sep 1982
Entity number: 191370
Address: 444 MADISON AVENUE, NEW YORK, NY, United States, 10022
Registration date: 04 Oct 1965 - 05 Jul 1991
Entity number: 191378
Address: 530 WEST MONTAUK HIGHWAY, BABYLON, NY, United States, 11704
Registration date: 04 Oct 1965 - 23 Dec 1992
Entity number: 191392
Address: 3066 PERRY AVE., BRONX, NY, United States, 10467
Registration date: 04 Oct 1965 - 30 Sep 1981
Entity number: 191399
Address: 85-33 GRAND AVENUE, ELMHURST, NY, United States, 11373
Registration date: 04 Oct 1965 - 26 Dec 2001
Entity number: 191401
Address: 456 MARCELLUS ROAD, MINEOLA, NY, United States, 11501
Registration date: 04 Oct 1965 - 08 Sep 1994
Entity number: 191337
Address: 643 UPPER GLEN STREET, QUEENSBURY, NY, United States, 12804
Registration date: 01 Oct 1965
Entity number: 191314
Address: 266-268 HUDSON AVE., ALBANY, NY, United States, 12210
Registration date: 01 Oct 1965 - 25 Mar 1992
Entity number: 191317
Address: 89 YONKERS AVE., YONKERS, NY, United States, 10701
Registration date: 01 Oct 1965 - 29 Dec 1999
Entity number: 191325
Address: 208 MAIN STREET, FARMINGDALE, NY, United States, 11735
Registration date: 01 Oct 1965 - 16 Dec 2013
Entity number: 191333
Address: 44 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 01 Oct 1965 - 23 Dec 1992
Entity number: 191342
Address: 405 WALBRIDGE BUILDING, BUFFALO, NY, United States, 14202
Registration date: 01 Oct 1965 - 24 Mar 1993
Entity number: 191311
Address: 8 MANOR RD., SMITHTOWN, NY, United States, 11787
Registration date: 01 Oct 1965
Entity number: 191319
Address: 1120 LIBERTY BANK BLDG., BUFFALO, NY, United States
Registration date: 01 Oct 1965 - 22 Aug 1996
Entity number: 191327
Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001
Registration date: 01 Oct 1965 - 26 Jun 1996
Entity number: 191328
Address: 50 HAMILTON AVE., WHITE PLAINS, NY, United States, 10601
Registration date: 01 Oct 1965 - 13 Dec 1984
Entity number: 191297
Address: 109 CROTON AVENUE, OSSINING, NY, United States, 10562
Registration date: 01 Oct 1965 - 24 Dec 1991
Entity number: 191299
Address: 521 5TH AVE., NEW YORK, NY, United States, 10017
Registration date: 01 Oct 1965 - 24 Dec 1991
Entity number: 191300
Address: 119 W. 57TH ST., SUITE 400, NEW YORK, NY, United States, 10019
Registration date: 01 Oct 1965 - 01 Dec 1981