Entity number: 92485
Address: 513 STATE ST., ROCHESTER, NY, United States, 14608
Registration date: 16 Oct 1953 - 17 Apr 1998
Entity number: 92485
Address: 513 STATE ST., ROCHESTER, NY, United States, 14608
Registration date: 16 Oct 1953 - 17 Apr 1998
Entity number: 92483
Address: 113 WEST 57TH ST., NEW YORK, NY, United States, 10019
Registration date: 16 Oct 1953 - 24 Mar 1993
Entity number: 92482
Address: 831 POWERS BLVD., ROCHESTER, NY, United States
Registration date: 16 Oct 1953 - 25 Mar 1992
Entity number: 92480
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 16 Oct 1953
Entity number: 92462
Address: 410 EAST JERICHO, TURNPIKE, MINEOLA, NY, United States, 11501
Registration date: 15 Oct 1953 - 03 Feb 1988
Entity number: 92465
Address: 450-7TH AVE., NEW YORK, NY, United States, 10123
Registration date: 15 Oct 1953 - 24 Dec 1991
Entity number: 1561991
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Registration date: 15 Oct 1953
Entity number: 2880865
Address: 30 BROAD ST, NEW YORK, NY, United States, 00000
Registration date: 15 Oct 1953 - 15 Dec 1961
Entity number: 92466
Address: 216 FRANKLIN ST., NEW YORK, NY, United States
Registration date: 15 Oct 1953
Entity number: 92471
Address: 561 WATER ST., NEW YORK, NY, United States, 10002
Registration date: 15 Oct 1953 - 29 Dec 1982
Entity number: 92470
Address: 176-25 UNION TRNPKE, SUITE 402, FRESH MEADOWS, NY, United States, 11366
Registration date: 15 Oct 1953
Entity number: 92468
Address: MAIN STREET, SMITHTOWN, NY, United States
Registration date: 15 Oct 1953 - 26 May 1994
Entity number: 92463
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 15 Oct 1953 - 01 Dec 1987
Entity number: 92464
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 14 Oct 1953 - 29 Dec 1982
Entity number: 92452
Address: 301 EAST STATE ST., OLEAN, NY, United States, 14760
Registration date: 14 Oct 1953 - 18 Jan 1985
Entity number: 92453
Address: 38 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 14 Oct 1953 - 29 Sep 1982
Entity number: 92454
Address: 101 COLUMBIA ST., BUFFALO, NY, United States
Registration date: 14 Oct 1953 - 26 Oct 1988
Entity number: 92455
Address: 663 GRANDVIEW AVENUE, RIDGEWOOD, NY, United States, 11385
Registration date: 14 Oct 1953
Entity number: 92456
Address: 341 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 14 Oct 1953 - 29 Sep 1982
Entity number: 92461
Address: 423 BROOME ST., NEW YORK, NY, United States, 10013
Registration date: 14 Oct 1953 - 27 Sep 1995