Entity number: 119821
Address: 20 NORTH MAIN ST., GLOVERSVILLE, NY, United States, 12078
Registration date: 21 May 1959 - 31 Mar 1982
Entity number: 119821
Address: 20 NORTH MAIN ST., GLOVERSVILLE, NY, United States, 12078
Registration date: 21 May 1959 - 31 Mar 1982
Entity number: 119805
Address: 52-30 34TH ST., LONG ISLAND CITY, NY, United States, 11101
Registration date: 21 May 1959 - 26 Jun 1996
Entity number: 119807
Address: 3400 MARINE MIDLAND CNT, BUFFALO, NY, United States, 14203
Registration date: 21 May 1959 - 14 Mar 1985
Entity number: 119788
Address: 692 NORTH DIVISION ST., PEEKSKILL, NY, United States, 10566
Registration date: 21 May 1959 - 23 Jun 1993
Entity number: 119819
Address: 819 MCLEAN AVE., YONKERS, NY, United States, 10704
Registration date: 21 May 1959 - 30 Dec 1981
Entity number: 119803
Address: 332 EAST 149TH ST., BRONX, NY, United States, 10451
Registration date: 21 May 1959 - 24 Dec 1991
Entity number: 119798
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 21 May 1959 - 25 Sep 1991
Entity number: 2880099
Address: 19 W. 44TH ST., NEW YORK, NY, United States, 00000
Registration date: 21 May 1959 - 16 Dec 1968
Entity number: 119792
Address: 265 WEST 37TH ST., NEW YORK, NY, United States, 10018
Registration date: 21 May 1959 - 23 Jun 1993
Entity number: 119797
Address: 62 W. 47TH ST, NEW YORK, NY, United States, 10036
Registration date: 21 May 1959 - 02 Oct 1989
Entity number: 119806
Address: INC., 11620 WILSHIRE BLVD., LOS ANGELES, CA, United States, 90025
Registration date: 21 May 1959 - 18 Nov 1987
Entity number: 119809
Address: STATE HIGHWAY, ROUTE 28, OLD FORGE, NY, United States
Registration date: 21 May 1959 - 29 Sep 1982
Entity number: 119822
Address: 1270-6TH AVE., NEW YORK, NY, United States, 10020
Registration date: 21 May 1959 - 29 Sep 1993
Entity number: 119770
Address: 120 BROADWAY, ROOM 2960, NEW YORK, NY, United States
Registration date: 20 May 1959 - 14 Apr 2000
Entity number: 119780
Address: 185 HIGBIE LANE, WEST ISLIP, NY, United States, 11795
Registration date: 20 May 1959 - 30 Sep 1981
Entity number: 119765
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 20 May 1959 - 25 Apr 2012
Entity number: 119772
Address: 136 HILLSIDE BLVD., NEW HYDE PARK, NY, United States, 11040
Registration date: 20 May 1959 - 25 Sep 1991
Entity number: 119782
Address: 25 WESTSIDE AVE, FREEPORT, NY, United States, 11520
Registration date: 20 May 1959 - 29 Mar 2010
Entity number: 119773
Address: 4824 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219
Registration date: 20 May 1959 - 29 Mar 1989
Entity number: 273420
Address: 800 FLEET BANK BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202
Registration date: 20 May 1959 - 27 Jun 2001