Entity number: 168116
Address: 25-11B 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101
Registration date: 21 Oct 1957
Entity number: 168116
Address: 25-11B 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101
Registration date: 21 Oct 1957
Entity number: 168103
Address: 629 W. 57TH ST., NEW YORK, NY, United States, 10019
Registration date: 21 Oct 1957 - 25 Mar 1992
Entity number: 168130
Address: 81 MIDDLE ST., GENEVA, NY, United States, 14456
Registration date: 21 Oct 1957 - 27 Dec 1995
Entity number: 168131
Address: 209 W. 48TH ST., NEW YORK, NY, United States, 10036
Registration date: 21 Oct 1957 - 27 Sep 1995
Entity number: 168132
Address: C/O SHULTS AND SHULTS, P O BOX 490, HORNELL, NY, United States, 14843
Registration date: 21 Oct 1957 - 15 Nov 1993
Entity number: 168124
Address: 1006 springs fireplace road, EAST HAMPTON, NY, United States, 11937
Registration date: 21 Oct 1957
Entity number: 168121
Address: 25-11B 41ST AVENUE, LONG ISLAND, NY, United States, 11101
Registration date: 21 Oct 1957 - 24 Dec 2002
Entity number: 168096
Address: 227 W 29TH ST, NEW YORK, NY, United States, 10001
Registration date: 18 Oct 1957 - 11 May 1982
Entity number: 168084
Address: 165 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 18 Oct 1957 - 13 Apr 1988
Entity number: 168078
Address: 1172 WALDEN AVENUE, BUFFALO, NY, United States, 14211
Registration date: 18 Oct 1957
Entity number: 168083
Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 18 Oct 1957 - 13 Mar 1990
Entity number: 168090
Address: 499 S WARREN ST, STE 600, SYRACUSE, NY, United States, 13202
Registration date: 18 Oct 1957 - 25 Jan 2012
Entity number: 168098
Address: 2169 BAILEY AVE., BUFFALO, NY, United States, 14211
Registration date: 18 Oct 1957 - 29 Sep 1993
Entity number: 168087
Address: 1 LINCOLN PLAZA, NEW YORK, NY, United States, 10003
Registration date: 18 Oct 1957
Entity number: 168095
Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 18 Oct 1957 - 25 Jan 2012
Entity number: 2872982
Address: 595 MADISON AVE., NEW YORK, NY, United States, 00000
Registration date: 18 Oct 1957 - 15 Dec 1971
Entity number: 168079
Address: 250 LIBERTY ST., NEWBURGH, NY, United States, 12550
Registration date: 18 Oct 1957 - 16 Dec 1982
Entity number: 168081
Address: R.D.5, KINGSTON, NY, United States
Registration date: 18 Oct 1957 - 31 Mar 1982
Entity number: 168082
Address: 260 OSBOURNE RD, LOUDONVILLE, NY, United States, 12211
Registration date: 18 Oct 1957 - 03 May 2001
Entity number: 168092
Address: 51 CHAMBERS STREET, NEW YORK, NY, United States, 10007
Registration date: 18 Oct 1957 - 20 Apr 1987