Entity number: 215100
Address: 3845 SHERIDAN DRIVE, AMHERST, NY, United States, 14226
Registration date: 17 Oct 1967 - 27 Sep 2001
Entity number: 215100
Address: 3845 SHERIDAN DRIVE, AMHERST, NY, United States, 14226
Registration date: 17 Oct 1967 - 27 Sep 2001
Entity number: 215147
Address: MARINE MIDLAND BLDG., BINGHAMTON, NY, United States, 13901
Registration date: 17 Oct 1967 - 01 Dec 1982
Entity number: 215095
Address: RD 1, BOX 391A, KINGSTON, NY, United States, 12401
Registration date: 17 Oct 1967 - 01 May 1995
Entity number: 215142
Address: 9 EAST 40TH ST., NEW YORK CITY, NY, United States, 10016
Registration date: 17 Oct 1967 - 23 Dec 1992
Entity number: 215024
Address: 1616-78TH ST., BROOKLYN, NY, United States, 11214
Registration date: 16 Oct 1967 - 16 Dec 1993
Entity number: 215034
Address: 130 EAST 86TH ST., NEW YORK, NY, United States, 10028
Registration date: 16 Oct 1967 - 29 Sep 1982
Entity number: 215035
Address: 108 MARINE WAY, STATEN ISLAND, NY, United States, 10306
Registration date: 16 Oct 1967 - 23 Sep 1985
Entity number: 215038
Address: 2 WINDWARD AVENUE, WHITE PLAINS, NY, United States, 10605
Registration date: 16 Oct 1967 - 26 Jan 1994
Entity number: 215053
Address: 1746 2ND AVE, NEW YORK, NY, United States, 10128
Registration date: 16 Oct 1967 - 23 Jun 1993
Entity number: 215037
Address: 6 DOGWOOD ROAD, CORTLANDT MANOR, NY, United States, 10567
Registration date: 16 Oct 1967
Entity number: 215025
Address: 50 BALDWIN AVENUE, GLENS FALLS, NY, United States, 12801
Registration date: 16 Oct 1967
Entity number: 215030
Address: MAIN STREET, CHESTER, NY, United States, 10918
Registration date: 16 Oct 1967 - 26 Oct 1995
Entity number: 215031
Address: 33 GLENWOOD RD, MENANDS, NY, United States, 12204
Registration date: 16 Oct 1967 - 24 Mar 1993
Entity number: 215057
Address: 511 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 16 Oct 1967 - 23 Jun 1993
Entity number: 215071
Address: ATTN: GENERAL COUNSEL, 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 16 Oct 1967 - 20 Jun 1996
Entity number: 215023
Address: 1045 UNION ROAD, WEST SENECA, NY, United States, 14224
Registration date: 16 Oct 1967 - 16 Feb 1994
Entity number: 215052
Address: 253 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 16 Oct 1967 - 31 May 1984
Entity number: 215056
Address: 714 UNION TRUST BLDG., ROCHESTER, NY, United States, 14614
Registration date: 16 Oct 1967 - 24 Mar 1993
Entity number: 215058
Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 16 Oct 1967 - 08 Jan 1986
Entity number: 215066
Address: 26 CLINTON ST., DANSVILLE, NY, United States, 11437
Registration date: 16 Oct 1967 - 29 Jun 1987