Entity number: 1401825
Address: 1114 BALLYHACK RD, PORT CRANE, NY, United States, 13833
Registration date: 21 Nov 1989 - 26 Oct 2011
Entity number: 1401825
Address: 1114 BALLYHACK RD, PORT CRANE, NY, United States, 13833
Registration date: 21 Nov 1989 - 26 Oct 2011
Entity number: 1401467
Address: 72 WEST CIRCULAR STREET, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 21 Nov 1989 - 26 Jun 1996
Entity number: 1401468
Address: 5938 LIEBIG AVENUE, RIVERDALE, NY, United States, 10471
Registration date: 21 Nov 1989 - 23 Oct 1992
Entity number: 1401488
Address: 500 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530
Registration date: 21 Nov 1989 - 23 Feb 1994
Entity number: 1401495
Address: 22575 HESLIP DRIVE, NOVI, MI, United States, 48375
Registration date: 21 Nov 1989 - 27 Sep 1995
Entity number: 1401504
Address: RUBY DIAMOND, 50 PRESIDENTIAL PLAZA, SYRACUSE, NY, United States, 13202
Registration date: 21 Nov 1989 - 29 Mar 2000
Entity number: 1401546
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 21 Nov 1989 - 29 Sep 1993
Entity number: 1401548
Address: 2099 ELLIS HOLLOW RD., ITHACA, NY, United States, 14850
Registration date: 21 Nov 1989 - 28 Dec 1994
Entity number: 1401565
Address: BARRETT SMITH, 1675 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 21 Nov 1989 - 08 Mar 2002
Entity number: 1401574
Address: 100 EAST FIRST STREET, MOUNT VERNON, NY, United States, 10550
Registration date: 21 Nov 1989 - 29 Sep 1993
Entity number: 1401575
Address: 91 MURRAY DRIVE, OCEANSIDE, NY, United States, 11572
Registration date: 21 Nov 1989 - 28 Jan 2009
Entity number: 1401580
Address: C/O GETTENBERG CONSULTING, 40 WALL ST, 34TH FLR, NEW YORK, NY, United States, 10005
Registration date: 21 Nov 1989 - 23 Apr 2010
Entity number: 1401583
Address: 2425 WALDEN AVE, BUFFALO, NY, United States, 14225
Registration date: 21 Nov 1989 - 26 Jun 1996
Entity number: 1401589
Address: 188 LEE AVENUE, BROOKLYN, NY, United States, 11211
Registration date: 21 Nov 1989 - 20 May 2019
Entity number: 1401592
Address: 120 WEST TUPPER STREET, BUFFALO, NY, United States, 14201
Registration date: 21 Nov 1989 - 26 Jun 1996
Entity number: 1401596
Address: 36-28 UNION STREET, SUITE 301, FLUSHING, NY, United States, 11354
Registration date: 21 Nov 1989 - 14 Aug 1991
Entity number: 1401611
Address: 2170 MADISON AVE, APT 12C, NEW YORK, NY, United States, 10037
Registration date: 21 Nov 1989 - 27 Jun 2001
Entity number: 1401617
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 21 Nov 1989 - 26 Aug 1996
Entity number: 1401630
Address: 5700 NORTH ROAD, MATTITUCK, NY, United States, 11952
Registration date: 21 Nov 1989 - 26 Mar 1997
Entity number: 1401638
Address: 351 THIRD AVENUE, NEW YORK, NY, United States, 10010
Registration date: 21 Nov 1989 - 29 Apr 2009