Entity number: 296735
Address: SHAPIRO, 347 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 13 Oct 1970 - 23 Dec 1992
Entity number: 296735
Address: SHAPIRO, 347 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 13 Oct 1970 - 23 Dec 1992
Entity number: 296744
Address: 1000 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202
Registration date: 13 Oct 1970 - 29 Sep 1993
Entity number: 296757
Address: 116-55 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Registration date: 13 Oct 1970 - 29 Sep 1982
Entity number: 296779
Address: 30-15 47TH AVE., LONG ISLAND CITY, NY, United States, 11101
Registration date: 13 Oct 1970 - 27 Sep 1995
Entity number: 296783
Address: 50 RIVERDALE AVE., YONKERS, NY, United States, 10701
Registration date: 13 Oct 1970 - 06 Nov 1981
Entity number: 296661
Address: 136 STATE ST., ALBANY, NY, United States, 12207
Registration date: 09 Oct 1970 - 24 Mar 1993
Entity number: 296663
Address: 1 ANCHORAGE WAY, 703, FREEPORT, NY, United States, 11520
Registration date: 09 Oct 1970 - 25 Jan 2012
Entity number: 296670
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 09 Oct 1970 - 27 Jun 2001
Entity number: 296671
Address: 129 BROADWAY, FREEPORT, NY, United States, 11520
Registration date: 09 Oct 1970 - 28 Sep 1994
Entity number: 296695
Address: 1200 LIBERTY BANK BLDG., BUFFALO, NY, United States, 14202
Registration date: 09 Oct 1970 - 25 Mar 1992
Entity number: 296701
Address: BOUTON ST., S SALEM, NY, United States
Registration date: 09 Oct 1970 - 30 Sep 1981
Entity number: 296659
Address: 1 E. MAIN ST., SUITE 900, ROCHESTER, NY, United States, 14614
Registration date: 09 Oct 1970 - 26 Jun 1996
Entity number: 296666
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 09 Oct 1970 - 23 Jun 1993
Entity number: 296676
Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 09 Oct 1970 - 23 Nov 1982
Entity number: 296686
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 09 Oct 1970 - 30 Sep 1981
Entity number: 296694
Address: 74 SENECA ST., DUNDEE, NY, United States, 14837
Registration date: 09 Oct 1970 - 31 Jul 1986
Entity number: 296699
Address: 1 SUNRISE PLZ., VALLEY STREAM, NY, United States, 11580
Registration date: 09 Oct 1970 - 25 Sep 1991
Entity number: 296704
Address: 530 E. 88TH ST., NEW YORK, NY, United States, 10028
Registration date: 09 Oct 1970 - 24 Dec 1991
Entity number: 296662
Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 09 Oct 1970 - 04 Feb 2000
Entity number: 296664
Address: 350 OLD COUNTRY RD., HEMPSTEAD, NY, United States
Registration date: 09 Oct 1970 - 18 Aug 2016