Entity number: 78480
Address: HOBLICK, P.C., STE 929 90 STATE ST., ALBANY, NY, United States, 12208
Registration date: 14 Oct 1952 - 26 Nov 1986
Entity number: 78480
Address: HOBLICK, P.C., STE 929 90 STATE ST., ALBANY, NY, United States, 12208
Registration date: 14 Oct 1952 - 26 Nov 1986
Entity number: 78488
Registration date: 14 Oct 1952
Entity number: 78556
Address: 2875 STATE ROUTE 49, BLOSSVALE, NY, United States, 13308
Registration date: 14 Oct 1952
Entity number: 78498
Address: 65 FRANKLIN ST., SPRINGVILLE, NY, United States, 14141
Registration date: 14 Oct 1952
Entity number: 78535
Registration date: 14 Oct 1952
Entity number: 78403
Registration date: 10 Oct 1952
Entity number: 78400
Registration date: 10 Oct 1952
Entity number: 78398
Address: 5 HENHAWK RD, KINGS POINT, NY, United States, 11024
Registration date: 10 Oct 1952 - 23 Jan 1979
Entity number: 78402
Registration date: 10 Oct 1952
Entity number: 78401
Address: MILL NECK, OYSTER BAY, NY, United States
Registration date: 10 Oct 1952
Entity number: 78395
Registration date: 09 Oct 1952
Entity number: 78397
Registration date: 09 Oct 1952
Entity number: 78396
Registration date: 09 Oct 1952
Entity number: 78386
Registration date: 08 Oct 1952
Entity number: 78388
Registration date: 08 Oct 1952
Entity number: 78385
Registration date: 08 Oct 1952
Entity number: 78389
Address: C/O MARILYN ACKERMAN, RD #2 BOX 130, CANASTOTA, NY, United States, 13032
Registration date: 08 Oct 1952 - 29 Apr 2008
Entity number: 78391
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Registration date: 08 Oct 1952 - 01 Feb 2022
Entity number: 78394
Registration date: 08 Oct 1952
Entity number: 78392
Registration date: 08 Oct 1952