Entity number: 54942
Address: 20 Corporate Woods Bvld, ste 600, Albany, NY, United States, 12211
Registration date: 15 Feb 1944
Entity number: 54942
Address: 20 Corporate Woods Bvld, ste 600, Albany, NY, United States, 12211
Registration date: 15 Feb 1944
Entity number: 54941
Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 15 Feb 1944 - 29 Sep 1982
Entity number: 54946
Address: 19 W. 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 15 Feb 1944 - 15 Nov 1988
Entity number: 54944
Address: NO ST. ADD., WURTSBORO, NY, United States
Registration date: 14 Feb 1944 - 07 Mar 1984
Entity number: 54945
Address: 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, United States, 10005
Registration date: 14 Feb 1944 - 06 Aug 1997
Entity number: 54939
Address: 613 ABEEL ST., KINGSTON, NY, United States, 12401
Registration date: 11 Feb 1944 - 24 Mar 1993
Entity number: 54940
Address: 41 BOND ST., NEW YORK, NY, United States, 10012
Registration date: 10 Feb 1944 - 29 Dec 1982
Entity number: 54932
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 09 Feb 1944 - 24 Feb 1999
Entity number: 54931
Address: 330 W MERRICK RD, FREEPORT, NY, United States, 11520
Registration date: 09 Feb 1944
Entity number: 54936
Address: 253 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 09 Feb 1944 - 17 Nov 1987
Entity number: 54933
Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007
Registration date: 09 Feb 1944 - 22 Apr 1983
Entity number: 54935
Address: ATTN ROBERT F HERRMANN ESQ, 10 E 40TH ST, NEW YORK, NY, United States, 10016
Registration date: 09 Feb 1944 - 18 Feb 2005
Entity number: 54934
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 08 Feb 1944 - 23 Dec 1992
Entity number: 54927
Address: 72 BROOKSIDE AVE., MOUNT VERNON, NY, United States, 10553
Registration date: 07 Feb 1944 - 23 Jun 1993
Entity number: 54929
Address: 400 BROADWAY, STATEN ISLAND, NY, United States, 10310
Registration date: 07 Feb 1944
Entity number: 54930
Address: 111 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 07 Feb 1944 - 24 Sep 1998
Entity number: 54922
Address: 630 PARK AVE, NEW YORK, NY, United States, 10021
Registration date: 07 Feb 1944 - 23 Jun 1993
Entity number: 54928
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 07 Feb 1944 - 25 Jan 2012
Entity number: 54921
Address: 20 PARK PLACE, RM. 3902, NEW YORK, NY, United States, 10007
Registration date: 07 Feb 1944 - 24 Jun 1981
Entity number: 54926
Address: DAVID CANDELLA, 1919 PINE AVE, NIAGARA FALLS, NY, United States, 14301
Registration date: 07 Feb 1944 - 26 Oct 2016