Entity number: 2873048
Address: 33 CORTLAND ST., CORTLAND SQ. APT. 6, GENEVA, NY, United States, 14456
Registration date: 18 Oct 1971 - 26 Sep 1979
Entity number: 2873048
Address: 33 CORTLAND ST., CORTLAND SQ. APT. 6, GENEVA, NY, United States, 14456
Registration date: 18 Oct 1971 - 26 Sep 1979
Entity number: 316279
Address: 110 STAGE RD., MONROE, NY, United States, 10950
Registration date: 18 Oct 1971 - 27 Sep 1995
Entity number: 316285
Address: 30 MAIN ST., YONKERS, NY, United States, 10702
Registration date: 18 Oct 1971 - 24 Dec 1991
Entity number: 316321
Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 18 Oct 1971 - 31 Mar 1982
Entity number: 316325
Address: 1180 AVE OF AMERICAS, NEW YORK, NY, United States, 10036
Registration date: 18 Oct 1971 - 23 Jun 1993
Entity number: 316341
Address: 231 PARK AVENUE, YONKERS, NY, United States, 10703
Registration date: 18 Oct 1971 - 25 Jun 2003
Entity number: 316260
Address: 3627 CHAPIN AVE., NIAGARA FALLS, NY, United States, 14301
Registration date: 18 Oct 1971 - 30 Dec 1981
Entity number: 316289
Address: 541 LEXINGTON AVE., NEW YORK, NY, United States, 10022
Registration date: 18 Oct 1971 - 23 Jun 1993
Entity number: 316293
Address: R. D. 2, HORNELL, NY, United States, 14843
Registration date: 18 Oct 1971 - 19 Jun 1987
Entity number: 316304
Address: 1797 E. 2ND ST., BROOKLYN, NY, United States, 11223
Registration date: 18 Oct 1971 - 20 May 1991
Entity number: 316307
Address: 444 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 18 Oct 1971 - 15 Jun 1989
Entity number: 316308
Address: 441 LEXINGTON AVE., NEW YORK, NY, United States, 10017
Registration date: 18 Oct 1971 - 30 Sep 1981
Entity number: 316318
Registration date: 18 Oct 1971 - 01 Jun 1987
Entity number: 316319
Address: 1349 UNIVERSITY AVE., ROCHESTER, NY, United States, 14607
Registration date: 18 Oct 1971 - 27 Dec 2000
Entity number: 316330
Address: ONE WALL STREET, NEW YORK, NY, United States, 10005
Registration date: 18 Oct 1971 - 28 Sep 1994
Entity number: 316334
Address: 130 E. 40TH ST, NEW YORK, NY, United States, 10016
Registration date: 18 Oct 1971 - 13 May 1993
Entity number: 316338
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 18 Oct 1971 - 01 Jan 2008
Entity number: 316257
Address: 36 WASHINGTON AVE., BRENTWOOD, NY, United States, 11747
Registration date: 18 Oct 1971 - 27 Mar 1986
Entity number: 316265
Address: 136 E. 57TH ST, NEW YORK, NY, United States, 10022
Registration date: 18 Oct 1971 - 11 Aug 1995
Entity number: 316277
Address: 161 SIXTH AVENUE, NEW YORK, NY, United States, 10013
Registration date: 18 Oct 1971 - 30 Jun 2004