Entity number: 316548
Address: LEONARD I. WEINSTOCK, 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 21 Oct 1971 - 14 Jul 1987
Entity number: 316548
Address: LEONARD I. WEINSTOCK, 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 21 Oct 1971 - 14 Jul 1987
Entity number: 316568
Address: 9A WEST MAIN ST., WASHINGTONVILLE, NY, United States, 10992
Registration date: 21 Oct 1971 - 25 Mar 1992
Entity number: 316582
Address: 1159 DRYDEN ROAD, ITHACA, NY, United States, 14850
Registration date: 21 Oct 1971
Entity number: 316592
Address: 424 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 21 Oct 1971 - 23 Jun 1993
Entity number: 316555
Address: 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530
Registration date: 21 Oct 1971 - 25 Jan 2012
Entity number: 316557
Address: KARP & LANGERMAN, P.C., 185 PLAINS ROAD STE 209E, MILFORD, CT, United States, 06461
Registration date: 21 Oct 1971
Entity number: 316539
Address: 26 WESTBOURNE LANE, DIX HILLS, NY, United States, 11747
Registration date: 21 Oct 1971 - 23 Dec 1992
Entity number: 316547
Address: 38 NORTH MAIN STREET, GLOVERSVILLE, NY, United States, 12078
Registration date: 21 Oct 1971 - 28 Dec 1994
Entity number: 316561
Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017
Registration date: 21 Oct 1971 - 23 Feb 1994
Entity number: 316580
Address: 349 E. 149TH ST., BRONX, NY, United States, 10451
Registration date: 21 Oct 1971 - 23 Dec 1992
Entity number: 316481
Address: 437 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 20 Oct 1971
Entity number: 316440
Address: 1010 MONTAUK HIGHWAY, SHIRLEY, NY, United States, 11967
Registration date: 20 Oct 1971 - 29 Dec 1982
Entity number: 316458
Address: 78 WESTCHESTER SQUARE, BRONX, NY, United States, 10461
Registration date: 20 Oct 1971 - 27 Jun 2001
Entity number: 316459
Address: 110 E. 59TH ST., NEW YORK, NY, United States, 10022
Registration date: 20 Oct 1971 - 25 Mar 1992
Entity number: 316471
Address: 2083 STARLING AVE., BRONX, NY, United States, 10462
Registration date: 20 Oct 1971 - 30 Sep 1981
Entity number: 316478
Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123
Registration date: 20 Oct 1971 - 24 Dec 1991
Entity number: 316479
Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123
Registration date: 20 Oct 1971 - 25 Sep 1991
Entity number: 316495
Address: 2791 JERUSALEM AVE, N BELLMORE, NY, United States, 11710
Registration date: 20 Oct 1971 - 22 Feb 1999
Entity number: 316514
Address: 136 WAVERLY PLACE, NEW YORK, NY, United States, 10014
Registration date: 20 Oct 1971 - 23 Dec 1992
Entity number: 316505
Address: 255-33 JAMAICA AVENUE, FLORAL PARK, NY, United States, 11001
Registration date: 20 Oct 1971 - 13 Oct 1993