Entity number: 456181
Address: 1419 E. NEW YORK AVE., BROOKLYN, NY, United States, 11212
Registration date: 23 Nov 1977 - 23 Dec 1992
Entity number: 456181
Address: 1419 E. NEW YORK AVE., BROOKLYN, NY, United States, 11212
Registration date: 23 Nov 1977 - 23 Dec 1992
Entity number: 456183
Address: 78 WASHINGTON PLACE, GROUND FL. APT., NEW YORK, NY, United States, 10011
Registration date: 23 Nov 1977 - 30 Dec 1981
Entity number: 456187
Address: 223 1ST AVE., NEW YORK, NY, United States, 10003
Registration date: 23 Nov 1977 - 30 Dec 1981
Entity number: 456205
Address: 437 MILTON ST., ELMIRA, NY, United States, 14904
Registration date: 23 Nov 1977 - 24 Mar 1993
Entity number: 456210
Address: 966 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010
Registration date: 23 Nov 1977 - 29 Dec 1982
Entity number: 456226
Address: 1400-1450 EDWARD L GRANT, HIGHWAY, BRONX, NY, United States, 10452
Registration date: 23 Nov 1977 - 13 Apr 1988
Entity number: 456243
Address: 20 FORBES AVENUE BLDG.1, RENSSELAER, NY, United States, 12144
Registration date: 23 Nov 1977 - 25 Jan 2012
Entity number: 456264
Address: 70 N. VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 23 Nov 1977 - 23 Dec 1992
Entity number: 456184
Address: 25 MARKET ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 23 Nov 1977 - 29 Dec 1982
Entity number: 456268
Address: c/o Synoptic Management Corp., 6 East 39th Street, Suite 1204, NEW YORK, NY, United States, 10016
Registration date: 23 Nov 1977
Entity number: 456156
Address: 20 SQUADRON BLVD., NEW CITY, NY, United States, 10956
Registration date: 23 Nov 1977 - 29 Dec 1982
Entity number: 456165
Address: 2400 NORTHERN BLVD., GREENVALE, NY, United States, 11548
Registration date: 23 Nov 1977
Entity number: 456167
Address: 318 N HIGH ST, MT VERNON, NY, United States, 10550
Registration date: 23 Nov 1977 - 23 Jun 1993
Entity number: 456175
Address: BOX 374, BROOKLYN, NY, United States, 11203
Registration date: 23 Nov 1977 - 23 Dec 1992
Entity number: 456199
Address: 8025 QUARRY ROAD, NIAGARA FALLS, NY, United States, 14304
Registration date: 23 Nov 1977 - 11 Jul 2007
Entity number: 456204
Address: 2723 AVE. J., BROOKLYN, NY, United States, 11230
Registration date: 23 Nov 1977 - 23 Jun 1993
Entity number: 456224
Address: 277 PARK AVE., NEW YORK, NY, United States, 10172
Registration date: 23 Nov 1977 - 30 Dec 1981
Entity number: 456225
Address: MAIN PLACE TOWER, 26TH FL., BUFFALO, NY, United States, 14202
Registration date: 23 Nov 1977 - 30 Jun 1982
Entity number: 456229
Address: 153-23 HILLSIDE AVE., JAMAICA, NY, United States, 11432
Registration date: 23 Nov 1977 - 29 Dec 1982
Entity number: 456233
Address: 173 KOHANZA ST., DANBURY, CT, United States, 06810
Registration date: 23 Nov 1977 - 21 Jul 1988