Entity number: 15669
Registration date: 16 Mar 1920
Entity number: 15669
Registration date: 16 Mar 1920
Entity number: 15668
Registration date: 15 Mar 1920
Entity number: 15667
Address: 2021 WINTON ROAD SOUTH, ROCHESTER, NY, United States, 14618
Registration date: 15 Mar 1920
Entity number: 27548
Registration date: 15 Mar 1920
Entity number: 15666
Registration date: 15 Mar 1920
Entity number: 15664
Registration date: 12 Mar 1920 - 02 Mar 2005
Entity number: 4713391
Registration date: 11 Mar 1920 - 19 May 1920
Entity number: 15686
Registration date: 11 Mar 1920
Entity number: 15684
Address: 8412 STATE STREET, P.O. BOX 345, GASPORT, NY, United States, 14067
Registration date: 09 Mar 1920
Entity number: 15685
Registration date: 09 Mar 1920
Entity number: 10994
Address: ATTN: EXECUTIVE DIRECTOR, 295 LAFAYETTE ST., STE. 920, NEW YORK, NY, United States, 10012
Registration date: 08 Mar 1920 - 19 Dec 2016
Entity number: 15682
Address: 3103 arlington avenue, BRONX, NY, United States, 10463
Registration date: 04 Mar 1920
Entity number: 15683
Registration date: 04 Mar 1920
Entity number: 15680
Registration date: 03 Mar 1920
Entity number: 15681
Registration date: 03 Mar 1920
Entity number: 15679
Address: 143 CHARLES AVE, STATEN ISLAND, NY, United States, 10302
Registration date: 02 Mar 1920
Entity number: 15678
Address: 199 MAIN ST, WHITE PLAINS, NY, United States, 10601
Registration date: 02 Mar 1920
Entity number: 15676
Registration date: 27 Feb 1920
Entity number: 15675
Registration date: 26 Feb 1920
Entity number: 15673
Registration date: 25 Feb 1920 - 25 Feb 2020