Entity number: 1280144
Address: 448 EAST BRIGHTON AVENUE, SYRACUSE, NY, United States, 13210
Registration date: 21 Dec 1988 - 25 Jan 2000
Entity number: 1280144
Address: 448 EAST BRIGHTON AVENUE, SYRACUSE, NY, United States, 13210
Registration date: 21 Dec 1988 - 25 Jan 2000
Entity number: 1280155
Address: 43 ROBBINS DRIVE, EAST WILLISTON, NY, United States, 11596
Registration date: 21 Dec 1988 - 23 Jun 1993
Entity number: 1280158
Address: 101 PARK AVENUE, ATT: ROBERT B. VINER, NEW YORK, NY, United States, 10178
Registration date: 21 Dec 1988 - 27 Jun 2001
Entity number: 1280160
Address: 96 RED HILL RD, NEW CITY, NY, United States, 10956
Registration date: 21 Dec 1988 - 24 Mar 1993
Entity number: 1281256
Address: PO BOX 34, 130 ADELAIDE ST W / STE 3425, TORONTO, ONTARIO, Canada, M5H-3PH
Registration date: 21 Dec 1988 - 13 Mar 2007
Entity number: 1281261
Address: 475 WALLINGTON AVENUE, ROCHESTER, NY, United States, 14619
Registration date: 21 Dec 1988 - 21 May 1993
Entity number: 1281265
Address: 3 RAILROAD STREET, FAIRPORT, NY, United States, 14450
Registration date: 21 Dec 1988 - 13 Jun 2005
Entity number: 1281269
Address: 80 EAST END AVENUE, APT 5A, NEW YORK, NY, United States, 10028
Registration date: 21 Dec 1988 - 23 Sep 1992
Entity number: 1281279
Address: %ALLAN POVOL, 5 DAKOTA DRIVE/SUITE 207, LAKE SUCCESS, NY, United States, 11042
Registration date: 21 Dec 1988 - 27 Dec 2000
Entity number: 1285105
Address: 6 SETTLER'S COURT, NEW CITY, NY, United States, 10956
Registration date: 21 Dec 1988 - 20 Mar 1996
Entity number: 1288323
Address: 220 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591
Registration date: 21 Dec 1988 - 09 Apr 2010
Entity number: 1291059
Address: 780 CONCOURSE VILLAGE, WEST, UNIT 21H, BRONX, NY, United States, 10451
Registration date: 21 Dec 1988 - 24 Mar 1993
Entity number: 1294962
Address: 280 MAIN STREET, HEMPSTEAD, NY, United States, 11550
Registration date: 21 Dec 1988 - 23 Sep 1992
Entity number: 1294964
Address: 249-251 WEST 50TH STREET, NEW YORK, NY, United States, 10019
Registration date: 21 Dec 1988 - 24 Sep 1997
Entity number: 1294966
Address: 1123 YONKERS AVENUE, YONKERS, NY, United States, 10704
Registration date: 21 Dec 1988 - 23 Jan 1997
Entity number: 1294970
Address: CONCORDIA - STE 204, AVE, ABRAHAM LINCOLN 1037, SANTO DOMINGO, Dominican Republic
Registration date: 21 Dec 1988 - 22 Jun 1989
Entity number: 1294979
Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123
Registration date: 21 Dec 1988 - 24 Mar 1993
Entity number: 1295326
Address: 515 MADISON AVENUE, NEW YORK, NY, United States, 10022
Registration date: 21 Dec 1988 - 23 Sep 1992
Entity number: 1296814
Address: 35 ROFF STREET, STATEN ISLAND, NY, United States, 10305
Registration date: 21 Dec 1988 - 24 Mar 1993
Entity number: 1298082
Address: 350 WHITNEY STREET, ROCHESTER, NY, United States, 14606
Registration date: 21 Dec 1988 - 26 Jun 1996