Entity number: 1405847
Address: 53 WEST 36TH STREET, NEW YORK, NY, United States, 10018
Registration date: 08 Dec 1989 - 29 Jul 1993
Entity number: 1405847
Address: 53 WEST 36TH STREET, NEW YORK, NY, United States, 10018
Registration date: 08 Dec 1989 - 29 Jul 1993
Entity number: 1405850
Address: 1 MT HOPE AVE, ROCHESTER, NY, United States, 14620
Registration date: 08 Dec 1989 - 29 Apr 2009
Entity number: 1405858
Address: 1201 BROADWAY, ROOM 903, NEW YORK, NY, United States, 10001
Registration date: 08 Dec 1989 - 24 Sep 1997
Entity number: 1405871
Address: THOMAS R. AUGELLO, ONE OLYMPIC TOWERS, BUFFALO, NY, United States, 14202
Registration date: 08 Dec 1989 - 29 Sep 1993
Entity number: 1405876
Address: 567 FIFTH AVE, NEW ROCHELLE, NY, United States, 10801
Registration date: 08 Dec 1989 - 29 Sep 1993
Entity number: 1405882
Address: 37 N. WILLIAM ST, LITTLE FALLS, NY, United States, 13365
Registration date: 08 Dec 1989 - 30 Sep 1996
Entity number: 1405902
Address: 717 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596
Registration date: 08 Dec 1989 - 29 Sep 1993
Entity number: 1405949
Address: 43-46 40 STREET, SUNNYSIDE, NY, United States, 11104
Registration date: 08 Dec 1989 - 20 Jun 1996
Entity number: 1405955
Address: ATT: MICHAEL DOGALI MD, 301 EAST 17TH STREET, NEW YORK, NY, United States, 10003
Registration date: 08 Dec 1989 - 29 Sep 1993
Entity number: 1405957
Address: 123 PARTRIDGE RUN, SCHENECTADY, NY, United States, 12309
Registration date: 08 Dec 1989 - 25 Jun 2015
Entity number: 1405966
Address: 2284 BABYLON TURNPIKE, MERRICK, NY, United States, 11566
Registration date: 08 Dec 1989 - 19 Mar 2013
Entity number: 1405763
Address: 57 BARON COURT, GETZVILLE, NY, United States, 14068
Registration date: 08 Dec 1989 - 31 Aug 1994
Entity number: 1405244
Address: 1262 LELAND AVENUE, BRONX, NY, United States, 10472
Registration date: 07 Dec 1989 - 29 Sep 1993
Entity number: 1405245
Address: 31-35 STEINWAY STREET, ASTORIA, NY, United States, 11103
Registration date: 07 Dec 1989 - 29 Dec 1999
Entity number: 1405263
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 07 Dec 1989 - 29 Sep 1993
Entity number: 1405277
Address: 2 MOTT STREET, SUITE 707, NEW YORK, NY, United States, 10013
Registration date: 07 Dec 1989 - 15 Oct 1992
Entity number: 1405298
Address: 650 FIFTH AVE, NEW YORK, NY, United States, 10019
Registration date: 07 Dec 1989 - 29 Sep 1993
Entity number: 1405304
Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 07 Dec 1989 - 27 Sep 1995
Entity number: 1405306
Address: % BIG BIRCH, INC., ROUTE 22, PATTERSON, NY, United States, 12563
Registration date: 07 Dec 1989 - 29 Dec 1999
Entity number: 1405308
Address: 80 EAST 7TH ST., NEW YORK, NY, United States, 10003
Registration date: 07 Dec 1989 - 29 Sep 1993