Entity number: 283505
Address: ONE MONY PLAZA, SYRACUSE, NY, United States, 13202
Registration date: 15 Oct 1969 - 31 Mar 1982
Entity number: 283505
Address: ONE MONY PLAZA, SYRACUSE, NY, United States, 13202
Registration date: 15 Oct 1969 - 31 Mar 1982
Entity number: 283512
Address: 60 EAST 42ND ST., 46TH FL., NEW YORK, NY, United States, 10017
Registration date: 15 Oct 1969 - 30 Dec 1981
Entity number: 283515
Address: 2701 AVE. U, BROOKLYN, NY, United States, 11229
Registration date: 15 Oct 1969 - 13 May 1982
Entity number: 283528
Address: 178 GRAND ST., NEWBURGH, NY, United States, 12550
Registration date: 15 Oct 1969 - 31 Mar 1982
Entity number: 2878321
Address: 24 ALEXANDER AVE., YONKERS, NY, United States, 00000
Registration date: 15 Oct 1969 - 15 Dec 1973
Entity number: 1381465
Address: 299 PAYNE AVE., NORTH TONAWANDA, NY, United States, 14120
Registration date: 15 Oct 1969 - 29 Sep 1993
Entity number: 283473
Address: 110 WEST MAIN ST., BAY SHORE, NY, United States, 11706
Registration date: 15 Oct 1969 - 23 Dec 1992
Entity number: 283475
Address: 290 MC DONALD AVE., BROOKLYN, NY, United States, 11218
Registration date: 15 Oct 1969 - 22 Apr 1992
Entity number: 283496
Address: BOX 1279, ALBANY, NY, United States, 12201
Registration date: 15 Oct 1969 - 27 Dec 2000
Entity number: 283526
Address: 220 WESTBURY AVE., CARLE PL, NY, United States, 11514
Registration date: 15 Oct 1969 - 03 Mar 1993
Entity number: 283527
Address: LANCASTER AVE. & DU PONT, ROAD, WILMINGTON, DE, United States, 19805
Registration date: 15 Oct 1969 - 15 Oct 1969
Entity number: 283509
Address: 247 RUTGERS ST., ROCHESTER, NY, United States, 14607
Registration date: 15 Oct 1969 - 15 Apr 2005
Entity number: 283490
Address: 85 FOURTH AVE., NEW YORK, NY, United States, 10003
Registration date: 15 Oct 1969 - 29 Sep 1982
Entity number: 283499
Address: 290 MAIN ST., BUFFALO, NY, United States, 14202
Registration date: 15 Oct 1969 - 26 Jun 2002
Entity number: 283508
Address: 659 EAST TREMONT ST., BRONX, NY, United States, 10457
Registration date: 15 Oct 1969 - 23 Jul 1996
Entity number: 283486
Address: 598 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 15 Oct 1969 - 19 Jun 1990
Entity number: 283494
Address: 41 EAST 42ND. ST., NEW YORK, NY, United States, 10017
Registration date: 15 Oct 1969 - 24 Dec 1991
Entity number: 283516
Address: 220 W. FILLMORE AVE., EAST AURORA, NY, United States, 14052
Registration date: 15 Oct 1969 - 24 Mar 1993
Entity number: 283521
Address: MARINE MIDLAND BLDG., PALMYRA, NY, United States, 14522
Registration date: 15 Oct 1969 - 31 Mar 1982
Entity number: 283472
Address: 39 ATLANTIC ST., SALAMANCA, NY, United States, 14779
Registration date: 15 Oct 1969 - 23 Dec 1988