Entity number: 142950
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 01 Dec 1961
Entity number: 142950
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 01 Dec 1961
Entity number: 142960
Address: 65 INNSBRUCK DRIVE, BUFFALO, NY, United States, 14227
Registration date: 01 Dec 1961
Entity number: 142966
Address: 2 Larch Hill Road, Lawrence, NY, United States, 11559
Registration date: 01 Dec 1961
Entity number: 142947
Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 01 Dec 1961 - 15 Aug 1985
Entity number: 142943
Address: 80 W. GENESEE ST., 400 LOCKWOOD BLDG., BUFFALO, NY, United States, 14203
Registration date: 01 Dec 1961
Entity number: 142961
Address: 26 COVINGTON STREET, PERRY, NY, United States, 14530
Registration date: 01 Dec 1961
Entity number: 142956
Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 01 Dec 1961 - 15 Aug 1985
Entity number: 142958
Address: 100 WEST 89TH ST APT 7C, NEW YORK, NY, United States, 10024
Registration date: 01 Dec 1961 - 25 Jan 2012
Entity number: 142902
Address: 168 FLATBUSH AVE., BROOKLYN, NY, United States, 11217
Registration date: 30 Nov 1961 - 25 Mar 1981
Entity number: 142909
Address: 26 B'WAY, NEW YORK, NY, United States
Registration date: 30 Nov 1961 - 04 Oct 1982
Entity number: 142931
Address: ATTN: HAROLD MERIAM, 230 PARK AVE, STE 659, NEW YORK, NY, United States, 10169
Registration date: 30 Nov 1961 - 18 Feb 2021
Entity number: 2529624
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 30 Nov 1961 - 15 Dec 1972
Entity number: 142919
Address: & WELLS, 200 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 30 Nov 1961
Entity number: 142903
Address: 279 PARK AVE., BROOKLYN, NY, United States, 11205
Registration date: 30 Nov 1961
Entity number: 142929
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 30 Nov 1961
Entity number: 142907
Address: 38-12 30TH ST., LONG ISLAND CITY, NY, United States, 11101
Registration date: 30 Nov 1961 - 21 Jul 2008
Entity number: 142911
Address: 4 D. & H. PLAZA, ALBANY, NY, United States, 12203
Registration date: 30 Nov 1961 - 11 Sep 1996
Entity number: 142927
Address: 390 Hartford Road, Amherst, NY, United States, 14226
Registration date: 30 Nov 1961 - 11 Apr 2024
Entity number: 142925
Address: 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017
Registration date: 30 Nov 1961
Entity number: 142901
Address: 1 FAYETTE PARK, SYRACUSE, NY, United States, 13202
Registration date: 30 Nov 1961 - 27 Mar 2001