Entity number: 455385
Address: 600 UNIVERSITY AVE., ITHACA, NY, United States, 14850
Registration date: 16 Nov 1977 - 25 Mar 1992
Entity number: 455385
Address: 600 UNIVERSITY AVE., ITHACA, NY, United States, 14850
Registration date: 16 Nov 1977 - 25 Mar 1992
Entity number: 455387
Address: 705 DRIGGS AVE., BROOKLYN, NY, United States, 11211
Registration date: 16 Nov 1977 - 23 Dec 1992
Entity number: 455391
Address: 35 PATROON PL., LOUDONVILLE, NY, United States, 11211
Registration date: 16 Nov 1977 - 30 Dec 1981
Entity number: 455398
Address: 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501
Registration date: 16 Nov 1977 - 23 Dec 1992
Entity number: 455299
Address: 1085 WALTON AVE #41, BRONX, NY, United States, 10452
Registration date: 16 Nov 1977 - 23 Jun 1993
Entity number: 455312
Address: 1271 AVE.OF THE AMERICAS, NEW YORK, NY, United States, 10019
Registration date: 16 Nov 1977 - 30 Dec 1981
Entity number: 455282
Address: 478 Manse Lane, ROCHESTER, NY, United States, 14625
Registration date: 16 Nov 1977
Entity number: 455397
Address: 521 PARK AVENUE # 1N, 1 n, NEW YORK, NY, United States, 10065
Registration date: 16 Nov 1977
Entity number: 455220
Address: 228-11 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411
Registration date: 16 Nov 1977 - 30 Oct 2007
Entity number: 455258
Address: 444 BORDEN RD, CHEEKTOWAGA, NY, United States, 14224
Registration date: 16 Nov 1977 - 24 Mar 1993
Entity number: 455259
Address: 481 MAIN ST., NEW ROCHELLE, NY, United States, 10801
Registration date: 16 Nov 1977 - 23 Dec 1992
Entity number: 455270
Address: 250 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 16 Nov 1977 - 30 Dec 1981
Entity number: 455290
Address: 79 WALL ST., SUITE 501, NEW YORK, NY, United States, 10005
Registration date: 16 Nov 1977 - 31 Mar 1982
Entity number: 455294
Address: 2601 JAMES ST., SYRACUSE, NY, United States, 13206
Registration date: 16 Nov 1977 - 29 Dec 1982
Entity number: 455336
Address: 26 COURT ST, SUITE 715, BROOKLYN, NY, United States, 11242
Registration date: 16 Nov 1977 - 30 Dec 1981
Entity number: 455350
Address: 460 SOUTH BROADWAY, YONKERS, NY, United States, 10705
Registration date: 16 Nov 1977 - 23 Jun 1993
Entity number: 455352
Address: 62 HUNT AVE., PEARL RIVER, NY, United States, 10965
Registration date: 16 Nov 1977 - 29 Dec 1982
Entity number: 455371
Address: 2213 AVE. U, BROOKLYN, NY, United States, 11223
Registration date: 16 Nov 1977 - 23 Dec 1992
Entity number: 455374
Address: 107 SHORE VIEW RD, MANHASSET, NY, United States, 11030
Registration date: 16 Nov 1977 - 30 Sep 1981
Entity number: 455396
Address: DANIEL L. DOLGIN, 445 PARK AVE., NEW YORK, NY, United States, 10022
Registration date: 16 Nov 1977 - 22 Jun 1999