Entity number: 452939
Address: 187-189 FRONT ST., OWEGO, NY, United States, 13827
Registration date: 26 Oct 1977 - 16 Oct 1990
Entity number: 452939
Address: 187-189 FRONT ST., OWEGO, NY, United States, 13827
Registration date: 26 Oct 1977 - 16 Oct 1990
Entity number: 452949
Address: 1174 LEXINGTON AVE., NEW YORK, NY, United States, 10028
Registration date: 26 Oct 1977 - 31 Mar 1982
Entity number: 452961
Address: 540 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 26 Oct 1977 - 29 Sep 1993
Entity number: 452971
Address: 194 RUSTIC RD., LAKE RONKONKAMA, NY, United States, 11779
Registration date: 26 Oct 1977 - 30 Sep 1981
Entity number: 452973
Address: 658 MANHATTAN AVE., BROOKLYN, NY, United States, 11222
Registration date: 26 Oct 1977 - 24 Dec 1991
Entity number: 452881
Address: 719 BRISBANE BLDG, BUFFALO, NY, United States, 14203
Registration date: 26 Oct 1977 - 11 Jan 1989
Entity number: 452988
Address: 5 RIDLEY COURT, GREENLAWN, NY, United States, 11740
Registration date: 26 Oct 1977 - 28 Nov 1995
Entity number: 452847
Address: 220-15 HORACE, HARDING BUILDING, BAYSIDE, NY, United States, 11364
Registration date: 26 Oct 1977 - 19 Nov 1986
Entity number: 452869
Address: 31-90 STEINWAY ST., ASTORIA, NY, United States, 11103
Registration date: 26 Oct 1977 - 23 Dec 1992
Entity number: 452917
Address: 333 BROADWAY, JERICHO, NY, United States, 11753
Registration date: 26 Oct 1977 - 23 Dec 1992
Entity number: 452966
Address: 46 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596
Registration date: 26 Oct 1977 - 30 Sep 1981
Entity number: 452878
Address: MARINE MIDLAND BK BLDG, CAMILLUS, NY, United States, 13030
Registration date: 26 Oct 1977 - 15 Nov 1993
Entity number: 452848
Address: 7476 ZOAR VALLEY RD, SPRINGVILLE, NY, United States, 14141
Registration date: 26 Oct 1977
Entity number: 452868
Address: 115 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 26 Oct 1977
Entity number: 452979
Address: 43 WESTCHESTER SQ., BRONX, NY, United States, 10461
Registration date: 26 Oct 1977 - 03 Sep 1981
Entity number: 452684
Address: 50 E 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 25 Oct 1977
Entity number: 452750
Address: 1409 W GENESEE ST, SYRACUSE, NY, United States, 13204
Registration date: 25 Oct 1977
Entity number: 452722
Address: 91 MAIN ST., PORT WASHINGTON, NY, United States, 11050
Registration date: 25 Oct 1977
Entity number: 452689
Address: 1 LAFAYETTE AVE., BOX 87, SUFFERN, NY, United States, 10901
Registration date: 25 Oct 1977 - 13 Apr 1988
Entity number: 452675
Address: 789 WALT WHITMAN RD, HINTINGTON STATION, NY, United States, 11746
Registration date: 25 Oct 1977 - 25 Sep 1991