Entity number: 1908574
Address: 1496 STRAIGHT PATH, WYANDANCH, NY, United States, 11798
Registration date: 30 Mar 1995
Entity number: 1908574
Address: 1496 STRAIGHT PATH, WYANDANCH, NY, United States, 11798
Registration date: 30 Mar 1995
Entity number: 1908729
Address: 200 BARLOW DRIVE SOUTH, BROOKLYN, NY, United States, 11234
Registration date: 30 Mar 1995
Entity number: 1908791
Address: ATTN: GARY NAFTALIS, 919 THIRD AVENUE, NEW YORK, NY, United States, 10022
Registration date: 30 Mar 1995
Entity number: 1908741
Address: 1605 LIBERTY BUILDING, BUFFALO, NY, United States, 14202
Registration date: 30 Mar 1995
Entity number: 1908408
Address: 32-22 103RD STREET, ELMHURST, NY, United States, 11369
Registration date: 30 Mar 1995
Entity number: 1908767
Address: C/O STEPHEN F. JUDGE, 20 PARCOT AVENUE, NEW ROCHELLE, NY, United States, 10801
Registration date: 30 Mar 1995
Entity number: 1908792
Address: P.O. BOX 68, RUGBY STATION, NY, United States, 11203
Registration date: 30 Mar 1995
Entity number: 1908610
Address: 164 NORTH MAIN STREET, SCHOHARIE, NY, United States, 12157
Registration date: 30 Mar 1995 - 24 Jun 2008
Entity number: 1908658
Address: 118-42 NASHVILLE ROAD, CAMBRIA HEIGHTS, NY, United States, 11411
Registration date: 30 Mar 1995
Entity number: 1908773
Address: 425 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747
Registration date: 30 Mar 1995
Entity number: 1908796
Address: 656C NORTH WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757
Registration date: 30 Mar 1995
Entity number: 1908425
Address: 15 ANTHONY STREET, HILLSDALE, NY, United States, 12529
Registration date: 30 Mar 1995
Entity number: 1908727
Address: 6600 MIDDLE ROAD, P.O. BOX 310, SODUS, NY, United States, 14551
Registration date: 30 Mar 1995 - 02 May 2000
Entity number: 1908656
Address: ATTN: ARTHUR P. JACOBS, ESQ., 767 FIFTH AVENUE, NEW YORK, NY, United States, 10153
Registration date: 30 Mar 1995
Entity number: 1908795
Address: 50 ELM STREET, HUNTINGTON, NY, United States, 11743
Registration date: 30 Mar 1995
Entity number: 1908772
Address: 33 DANKER AVE., ALBANY, NY, United States, 12206
Registration date: 30 Mar 1995
Entity number: 1908722
Address: 4915 10TH AVENUE, BROOKLYN, NY, United States, 11219
Registration date: 30 Mar 1995 - 14 May 2012
Entity number: 1908564
Address: ATT:PRES. AND CHIEF EXEC.OFCR., 1060 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025
Registration date: 30 Mar 1995
Entity number: 1908196
Address: 463 WEST STREET, #627A, NEW YORK, NY, United States, 10014
Registration date: 29 Mar 1995
Entity number: 1908282
Address: 39-11 210TH ST., #7, BAYSIDE, NY, United States, 11361
Registration date: 29 Mar 1995