Entity number: 2867235
Address: 731 RIDGE ROAD, LACKAWANNA, NY, United States, 00000
Registration date: 25 Oct 1957 - 15 Dec 1964
Entity number: 2867235
Address: 731 RIDGE ROAD, LACKAWANNA, NY, United States, 00000
Registration date: 25 Oct 1957 - 15 Dec 1964
Entity number: 168233
Address: 914 LIVERPOOL ROAD, LIVERPOOL, NY, United States, 13088
Registration date: 25 Oct 1957 - 23 Dec 1999
Entity number: 168224
Address: 226 EAST UNION STREET, NEWARK, NY, United States, 14513
Registration date: 25 Oct 1957 - 24 Sep 1997
Entity number: 168229
Address: ROUTE NO. 32, NEW WINDSOR, NY, United States
Registration date: 25 Oct 1957 - 24 Sep 1997
Entity number: 168198
Address: 79 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 24 Oct 1957 - 23 Dec 1992
Entity number: 168213
Address: 1228 WANTAGH AVE., WANTAGH, NY, United States, 11793
Registration date: 24 Oct 1957 - 29 Nov 2011
Entity number: 168216
Address: 383 MAIN ST., CATSKILL, NY, United States, 12414
Registration date: 24 Oct 1957 - 09 May 1991
Entity number: 168214
Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, C/O COMPLIANCE DEPT - 675 THIRD AVE, New York, NY, United States, 10017
Registration date: 24 Oct 1957
Entity number: 168201
Address: 800 ONONDAGA CO. SAVINGS, BANK BUILDING, SYRACUSE, NY, United States
Registration date: 24 Oct 1957 - 31 Dec 1989
Entity number: 168207
Address: 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377
Registration date: 24 Oct 1957
Entity number: 168200
Address: 15 PARK ROW, NEW YORK, NY, United States, 00000
Registration date: 24 Oct 1957 - 30 Sep 1981
Entity number: 2846564
Address: 277 BROADWAY, NEW YORK, NY, United States, 00000
Registration date: 24 Oct 1957 - 15 Dec 1961
Entity number: 168211
Address: 280 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 24 Oct 1957 - 24 Jun 1981
Entity number: 168205
Address: 54-11 QUEENS BLVD., WOODSIDE, NY, United States, 11377
Registration date: 24 Oct 1957
Entity number: 168199
Address: 188 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 24 Oct 1957 - 24 Jun 1981
Entity number: 168203
Address: 1079 NELSON AVE., BRONX, NY, United States, 10452
Registration date: 24 Oct 1957 - 31 Mar 1982
Entity number: 168206
Address: 55 HUFF TERRACE, MONTVALE, NJ, United States, 07645
Registration date: 24 Oct 1957 - 07 Apr 2022
Entity number: 168212
Address: 161-19 JAMAICA AVE., ROOM 412, JAMAICA, NY, United States, 11432
Registration date: 24 Oct 1957 - 24 Jun 1981
Entity number: 168204
Address: 98-12 66TH AVE., REGO PARK, NY, United States, 11374
Registration date: 24 Oct 1957 - 27 Dec 2000
Entity number: 168185
Address: ONE THEALL ROAD, RYE, NY, United States, 10580
Registration date: 23 Oct 1957 - 03 Oct 1985