Entity number: 214607
Address: 973 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203
Registration date: 29 Sep 1967 - 03 Nov 1994
Entity number: 214607
Address: 973 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203
Registration date: 29 Sep 1967 - 03 Nov 1994
Entity number: 214614
Address: METALS CORP, 175 SEA CLIFF AVE, GLEN COVE, NY, United States
Registration date: 29 Sep 1967 - 24 Dec 1991
Entity number: 214586
Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 29 Sep 1967 - 01 Feb 1983
Entity number: 214590
Address: 1508 CASTLE HILL AVE., BRONX, NY, United States, 10462
Registration date: 29 Sep 1967 - 23 Sep 1998
Entity number: 214575
Address: 1644 MOGUL DRIVE, 1644 MOGUL DRIVE, MOHEGAN LAKE, NY, United States, 10547
Registration date: 29 Sep 1967
Entity number: 214594
Address: 5460 MERRICK RD., MASSAPEQUA, NY, United States, 11758
Registration date: 29 Sep 1967 - 23 Dec 1992
Entity number: 214595
Address: 1266 ROSE LANE, WANTAGH, NY, United States, 11793
Registration date: 29 Sep 1967 - 29 Sep 1982
Entity number: 214611
Address: 185 CROSS ST, FORT LEE, NJ, United States, 07024
Registration date: 29 Sep 1967 - 25 Mar 1992
Entity number: 1462859
Address: 152-60 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434
Registration date: 28 Sep 1967
Entity number: 214536
Address: 1000 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202
Registration date: 28 Sep 1967 - 22 Mar 1985
Entity number: 214564
Address: 90 PARK AVE., NEW YORK, NY, United States, 10016
Registration date: 28 Sep 1967 - 23 Dec 1992
Entity number: 214544
Address: 254-04 NORTHERN BLVD., LITTLE NECK, NY, United States, 11363
Registration date: 28 Sep 1967 - 25 Mar 1981
Entity number: 214550
Address: 10 BROWER RD., SPENCERPORT, NY, United States, 14559
Registration date: 28 Sep 1967 - 31 Mar 1982
Entity number: 214560
Address: 2062 EIGHTH AVE., NEW YORK, NY, United States, 10026
Registration date: 28 Sep 1967 - 24 Jun 1981
Entity number: 214765
Address: 662 EAST FORDHAM RD., BRONX, NY, United States, 10458
Registration date: 28 Sep 1967 - 04 Apr 1989
Entity number: 214527
Address: RD #1, ASHVILLE, NY, United States, 14710
Registration date: 28 Sep 1967 - 18 Dec 1996
Entity number: 214556
Address: 100 SNEDIKER AVENUE, BROOKLYN, NY, United States, 11207
Registration date: 28 Sep 1967 - 04 Mar 1997
Entity number: 214558
Address: ULSTER PARK, ESOPUS, NY, United States
Registration date: 28 Sep 1967 - 29 Sep 1993
Entity number: 214561
Address: 24 MULBERRY ST., NEW YORK, NY, United States, 10013
Registration date: 28 Sep 1967 - 16 May 1983
Entity number: 214538
Address: 264-01 HILLSIDE AVE., FLORAL PARK, NY, United States, 11004
Registration date: 28 Sep 1967 - 30 Sep 1981