Entity number: 1585878
Address: 520 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022
Registration date: 30 Oct 1991
Entity number: 1585878
Address: 520 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022
Registration date: 30 Oct 1991
Entity number: 1585782
Address: 54 OLD FIELD LANE, LAKE SUCCESS, NY, United States, 11020
Registration date: 29 Oct 1991
Entity number: 1585753
Address: 825 EAST 233RD STREET, BRONX, NY, United States, 10466
Registration date: 29 Oct 1991
Entity number: 1585793
Address: 1745 SOUTH AVENUE, STATEN ISLAND, NY, United States, 10314
Registration date: 29 Oct 1991
Entity number: 1585499
Address: 520 MADISON AVENUE, 30TH FLOOR, NEW YORK, NY, United States, 10022
Registration date: 29 Oct 1991
Entity number: 1585730
Address: 110-15 71ST ROAD, NEW YORK, NY, United States, 11375
Registration date: 29 Oct 1991 - 31 Dec 2005
Entity number: 1585266
Address: 1341 BROADWAY, HEWLETT, NY, United States, 11557
Registration date: 28 Oct 1991
Entity number: 1585153
Address: 5166 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Registration date: 28 Oct 1991 - 25 Oct 2006
Entity number: 1585418
Address: 2595 BRIGHTON-HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, United States, 14623
Registration date: 28 Oct 1991
Entity number: 1585035
Address: ATTN: IRVING D. ALTER, ESQ., 90 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10016
Registration date: 25 Oct 1991
Entity number: 1585060
Address: C/O VILLAGE ANIMAL HOSPITAL, RTE. 44, MILLBROOK, NY, United States, 12545
Registration date: 25 Oct 1991 - 25 Oct 1991
Entity number: 1584941
Address: 312 WEST 55TH STREET, NEW YORK, NY, United States, 10019
Registration date: 25 Oct 1991
Entity number: 1585058
Address: C/O VILLAGE ANIMAL HOSPITAL, RTE. 44, MILLBROOK, NY, United States, 12545
Registration date: 25 Oct 1991 - 25 Oct 1991
Entity number: 1584841
Address: WORLD FINANCIAL CENTER, NORTH TOWER, NEW YORK, NY, United States, 10281
Registration date: 25 Oct 1991 - 21 Dec 1993
Entity number: 1592189
Address: 312 WEST 55TH STREET, NEW YORK, NY, United States, 10019
Registration date: 25 Oct 1991
Entity number: 1584646
Address: ATTN: GENERAL COUNSEL, 183 EAST MAIN STREET STE. 600, ROCHESTER, NY, United States, 14604
Registration date: 24 Oct 1991 - 08 Nov 2012
Entity number: 1584728
Address: 111-15 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375
Registration date: 24 Oct 1991
Entity number: 1584674
Address: 377 OAK STREET, GARDEN CITY, NY, United States, 11530
Registration date: 24 Oct 1991
Entity number: 1584733
Address: 111-15 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375
Registration date: 24 Oct 1991 - 24 Oct 1991
Entity number: 1584577
Address: 17 HORSEGUARD LANE, SCARSDALE, NY, United States, 10583
Registration date: 24 Oct 1991