Entity number: 117668
Registration date: 03 Mar 1959
Entity number: 117668
Registration date: 03 Mar 1959
Entity number: 117675
Address: 480 LEXINGTON AVE., NEW YORK, NY, United States, 10017
Registration date: 03 Mar 1959
Entity number: 117649
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 03 Mar 1959
Entity number: 117618
Registration date: 02 Mar 1959
Entity number: 117620
Registration date: 02 Mar 1959
Entity number: 117597
Registration date: 02 Mar 1959
Entity number: 117635
Registration date: 02 Mar 1959
Entity number: 117613
Address: 70 S. GREENBUSH ROAD, ORANGEBURG, NY, United States, 10962
Registration date: 02 Mar 1959
Entity number: 117624
Registration date: 02 Mar 1959
Entity number: 117631
Registration date: 02 Mar 1959
Entity number: 117630
Address: 1943 TEALL AVENUE, SYRACUSE, NY, United States, 13206
Registration date: 02 Mar 1959
Entity number: 117609
Address: POST OFFICE BOX 5250, BINGHAMTON, NY, United States, 13902
Registration date: 02 Mar 1959
Entity number: 117619
Address: 5000 CAMBRIA ROAD, LOCKPORT, NY, United States, 14094
Registration date: 02 Mar 1959
Entity number: 117629
Registration date: 02 Mar 1959
Entity number: 117610
Address: 30 GROVE STREET, PITTSFORD, NY, United States, 14534
Registration date: 02 Mar 1959
Entity number: 117585
Registration date: 27 Feb 1959
Entity number: 117587
Address: C/O LOSQUARDO & ZERBO PC, 17 STATE ST, NEW YORK, NY, United States, 10004
Registration date: 27 Feb 1959
Entity number: 117582
Address: 2488 GRAND CONCOURSE, BRONX, NY, United States, 10458
Registration date: 27 Feb 1959
Entity number: 117596
Address: 516 W. 34TH ST., NEW YORK, NY, United States, 10001
Registration date: 27 Feb 1959
Entity number: 117567
Address: THE UNITED CHURCH CHRIST INC, 79-11 CALDWELL AVENUE, MIDDLE VILLAGE, NY, United States, 11379
Registration date: 27 Feb 1959