Entity number: 315779
Address: 2 PENNSYLVANIA PLAZA, % MELVIN M. KAZDIN, NEW YORK, NY, United States, 10001
Registration date: 07 Oct 1971 - 25 Jan 2012
Entity number: 315779
Address: 2 PENNSYLVANIA PLAZA, % MELVIN M. KAZDIN, NEW YORK, NY, United States, 10001
Registration date: 07 Oct 1971 - 25 Jan 2012
Entity number: 315810
Address: 270 MADISON AVE., SUITE 1410, NEW YORK, NY, United States, 10016
Registration date: 07 Oct 1971 - 24 Dec 1991
Entity number: 315745
Address: 201 W. 72ND. ST., NEW YORK, NY, United States, 10023
Registration date: 07 Oct 1971 - 29 Sep 1982
Entity number: 315780
Address: CORCORAN, 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501
Registration date: 07 Oct 1971 - 29 Sep 1982
Entity number: 315775
Address: 26 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 07 Oct 1971
Entity number: 315738
Address: 93-46 202 ST., HOLLIS, NY, United States, 11423
Registration date: 07 Oct 1971 - 23 Dec 1992
Entity number: 315739
Address: 6838 ELLICOTT DRIVE, EAST SYRACUSE, NY, United States, 13057
Registration date: 07 Oct 1971 - 25 Jan 2012
Entity number: 315756
Address: 481 ELM AVE, SELKIRK, NY, United States, 12158
Registration date: 07 Oct 1971 - 25 Mar 1992
Entity number: 315790
Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 07 Oct 1971 - 13 Apr 1988
Entity number: 315798
Address: 217 B'WAY, NEW YORK, NY, United States, 10007
Registration date: 07 Oct 1971 - 19 Nov 1986
Entity number: 315806
Address: 37-94 103RD ST., CORONA, NY, United States, 11368
Registration date: 07 Oct 1971 - 24 Jun 1981
Entity number: 315808
Address: 44-35 COLDEN ST., FLUSHING, NY, United States, 11354
Registration date: 07 Oct 1971 - 10 Aug 1995
Entity number: 315773
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 07 Oct 1971
Entity number: 315667
Address: 3459 OLD CROMPOND RD., YORKTOWN HEIGHTS, NY, United States, 10598
Registration date: 06 Oct 1971
Entity number: 315650
Address: 77 PARK AVE., NEW YORK, NY, United States, 10016
Registration date: 06 Oct 1971 - 30 Sep 1981
Entity number: 315661
Address: 984 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203
Registration date: 06 Oct 1971 - 03 May 1994
Entity number: 315689
Address: 1 SO. CENTRAL AVE, HARTSDALE, NY, United States, 10530
Registration date: 06 Oct 1971 - 24 Dec 1991
Entity number: 315692
Address: JAMES R SCHULTZ ESQ OF COUNSEL, 6 TOWER PLACE, ALBANY, NY, United States, 12203
Registration date: 06 Oct 1971 - 20 Dec 2012
Entity number: 315699
Address: RD 2 BOX 303, PLATTSBURGH, NY, United States, 12901
Registration date: 06 Oct 1971 - 25 Mar 1992
Entity number: 315711
Address: 906 GENESEE BLDG., BUFFALO, NY, United States, 14211
Registration date: 06 Oct 1971 - 24 Mar 1993