Entity number: 235421
Address: 16 MAIN ST. W., SUITE 100 POWERS BLDG., ROCHESTER, NY, United States, 14614
Registration date: 02 Oct 1973 - 30 Jun 1982
Entity number: 235421
Address: 16 MAIN ST. W., SUITE 100 POWERS BLDG., ROCHESTER, NY, United States, 14614
Registration date: 02 Oct 1973 - 30 Jun 1982
Entity number: 235426
Address: 222 SOUTH CAYUGA ST, ITHACA, NY, United States, 14850
Registration date: 02 Oct 1973 - 29 Sep 1993
Entity number: 235433
Address: 85-21 LEFFERTS BLVD., KEW GARDENS, NY, United States, 11415
Registration date: 02 Oct 1973 - 30 Dec 1981
Entity number: 235438
Address: 1377 E 91 ST, BROOKLYN, NY, United States, 11236
Registration date: 02 Oct 1973 - 20 Aug 1999
Entity number: 235451
Address: 44 SPRUCE RD., NO AMITYVILLE, NY, United States, 11701
Registration date: 02 Oct 1973 - 23 Dec 1992
Entity number: 235458
Address: 8000 COOPER AVE., GLENDALE, NY, United States, 11227
Registration date: 02 Oct 1973 - 23 Jun 1993
Entity number: 235288
Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 01 Oct 1973 - 25 Jun 2003
Entity number: 235356
Address: ATTN CHARLES G BANKS JR ESQ, 118 NO BEDFORD RD, PO BOX 320, MT KISCO, NY, United States, 10549
Registration date: 01 Oct 1973 - 08 May 2008
Entity number: 235291
Address: 56 CLINTON STREET, NEW YORK, NY, United States, 10002
Registration date: 01 Oct 1973
Entity number: 235281
Address: 39 W. 28TH ST., NEW YORK, NY, United States, 10001
Registration date: 01 Oct 1973 - 24 Dec 1991
Entity number: 235286
Address: 59 AUERBACH LANE, CEDARHURST, NY, United States, 11516
Registration date: 01 Oct 1973 - 28 Oct 2009
Entity number: 235290
Address: 350 MAIN ST., PORT WASHINGTON, NY, United States, 11050
Registration date: 01 Oct 1973 - 14 Mar 1991
Entity number: 235305
Address: 43 EAGLE LANE, TAPPAN, NY, United States, 10983
Registration date: 01 Oct 1973 - 30 Dec 1981
Entity number: 235322
Address: 3 RYE RIDGE PLAZA, PORT CHESTER, NY, United States, 10573
Registration date: 01 Oct 1973 - 20 Jan 2000
Entity number: 235323
Address: 158 BAY VILLAGE DRIVE, ROCHESTER, NY, United States, 14609
Registration date: 01 Oct 1973 - 20 Jan 2011
Entity number: 235348
Address: 315 WALT WHITMAN RD, HUNTINGTON STATION, NY, United States, 11746
Registration date: 01 Oct 1973 - 31 Dec 1980
Entity number: 235351
Address: 5 COMMERCIAL ST., ANGOLA, NY, United States, 14006
Registration date: 01 Oct 1973 - 25 Sep 1989
Entity number: 235398
Address: 1 EXCHANGE ST., SUITE 701, ROCHESTER, NY, United States, 14614
Registration date: 01 Oct 1973 - 05 Dec 2006
Entity number: 235407
Address: 658 CENTRAL AVENUE, ALBANY, NY, United States, 12206
Registration date: 01 Oct 1973 - 19 Jul 2004
Entity number: 2841521
Address: 1841 BROADWAY, NEW YORK, NY, United States, 10023
Registration date: 01 Oct 1973 - 27 Mar 1979