Entity number: 413257
Address: 140 BUCKINGHAM RD, BKLYN, NY, United States, 11226
Registration date: 25 Oct 1976 - 27 Apr 1995
Entity number: 413257
Address: 140 BUCKINGHAM RD, BKLYN, NY, United States, 11226
Registration date: 25 Oct 1976 - 27 Apr 1995
Entity number: 413270
Address: GORDON, 245 PARK AVE., NEW YORK, NY, United States, 10128
Registration date: 25 Oct 1976 - 24 Dec 1991
Entity number: 413273
Address: ONE WEST GENESEE ST, STE 1515 GENESEE BLDG., BUFFALO, NY, United States, 14202
Registration date: 25 Oct 1976 - 30 Dec 1981
Entity number: 413277
Address: 33-36 71ST ST., JACKSON HEIGHTS, NY, United States, 11372
Registration date: 25 Oct 1976 - 29 Sep 1982
Entity number: 413298
Address: 69 WILDWOOD DR., DIX HILLS, NY, United States, 11746
Registration date: 25 Oct 1976 - 23 Dec 1992
Entity number: 413312
Address: 95 FIRST AVE., NEW YORK, NY, United States, 10003
Registration date: 25 Oct 1976 - 23 Jun 1993
Entity number: 413322
Address: ATT ELLIS M. DEULL, 730 THIRD AVE, NEW YORK, NY, United States, 10017
Registration date: 25 Oct 1976 - 27 Sep 1995
Entity number: 413327
Address: ATTN MARTIN MURPHY ESQ, 399 PARK AVENUE, NEW YORK, NY, United States, 10022
Registration date: 25 Oct 1976 - 25 Jan 2000
Entity number: 413330
Address: 2152 GRAND AVE., BALDWIN, NY, United States, 11510
Registration date: 25 Oct 1976 - 23 Dec 1992
Entity number: 413331
Address: 43 OVAL AVE., RIVERSIDE, CT, United States, 06878
Registration date: 25 Oct 1976 - 25 Mar 1992
Entity number: 413338
Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 25 Oct 1976 - 29 Sep 1982
Entity number: 413340
Address: 1 STATE ST PLZ., NEW YORK, NY, United States, 10004
Registration date: 25 Oct 1976 - 23 Dec 1992
Entity number: 413292
Address: 44 CARDINAL LANE, W ISLIP, NY, United States, 11795
Registration date: 25 Oct 1976 - 25 Sep 1991
Entity number: 413245
Address: 64 CHARLES ST., NEW YORK, NY, United States, 10014
Registration date: 25 Oct 1976 - 31 Mar 1982
Entity number: 413221
Address: 233 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 25 Oct 1976 - 24 Dec 1991
Entity number: 413227
Address: 2 SLEEPY HOLLOW LANE, MILLER PLACE, NY, United States, 11764
Registration date: 25 Oct 1976 - 23 Dec 1992
Entity number: 413236
Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Registration date: 25 Oct 1976 - 24 Sep 1980
Entity number: 413250
Address: 20 OLD HICKORY LANE, HUNTINGTON, NY, United States, 11743
Registration date: 25 Oct 1976 - 11 Sep 1991
Entity number: 413279
Address: 405 PARK AVE., NEW YORK, NY, United States, 10022
Registration date: 25 Oct 1976 - 31 Mar 1982
Entity number: 413300
Address: 149 NEW DROP AVE., STATEN ISLAND, NY, United States, 10316
Registration date: 25 Oct 1976 - 24 Dec 1991