Entity number: 518334
Address: 596 EAST MAIN STREET, BATAVIA, NY, United States, 14020
Registration date: 27 Oct 1978 - 03 Aug 2020
Entity number: 518334
Address: 596 EAST MAIN STREET, BATAVIA, NY, United States, 14020
Registration date: 27 Oct 1978 - 03 Aug 2020
Entity number: 518338
Address: 1044 NORTHERN BLVD., ROSLYN, NY, United States, 11576
Registration date: 27 Oct 1978 - 29 Dec 1982
Entity number: 518419
Address: 3492 EAST TREMONT AVE, BRONX, NY, United States, 10465
Registration date: 27 Oct 1978 - 27 Dec 2000
Entity number: 518463
Address: 570 7TH AVE, NEW YORK, NY, United States, 10018
Registration date: 27 Oct 1978 - 24 Dec 1991
Entity number: 518429
Address: 89 PEARCE AVE, TONAWANDA, NY, United States, 14150
Registration date: 27 Oct 1978
Entity number: 518465
Address: 388 GREENWICH ST, TAX DEPT 22ND FL, NEW YORK, NY, United States, 10013
Registration date: 27 Oct 1978
Entity number: 518283
Address: 480 ST NICHOLAS AVE, NEW YORK, NY, United States, 10030
Registration date: 27 Oct 1978 - 29 Sep 1982
Entity number: 518284
Address: 20 CALICOTREE LANE, CORAM, NY, United States, 11727
Registration date: 27 Oct 1978 - 29 Sep 1982
Entity number: 518289
Address: 2834 BROADWAY, NEW YORK, NY, United States, 10025
Registration date: 27 Oct 1978 - 24 Dec 1991
Entity number: 518312
Address: & STERNKLAR, 555 5TH AVE, NEW YORK, NY, United States, 10017
Registration date: 27 Oct 1978 - 23 Jun 1993
Entity number: 518318
Address: 156 WEST 74TH ST, NEW YORK, NY, United States, 10023
Registration date: 27 Oct 1978 - 29 Sep 1982
Entity number: 518341
Address: 26TH FLOOR, MAIN PLACE TOWER, BUFFALO, NY, United States
Registration date: 27 Oct 1978 - 25 Jan 2012
Entity number: 518367
Address: 14 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601
Registration date: 27 Oct 1978 - 30 Jun 1982
Entity number: 518387
Address: 99 RAILROAD STA, PLAZA, HICKSVILLE, NY, United States, 11801
Registration date: 27 Oct 1978 - 29 Sep 1982
Entity number: 518394
Registration date: 27 Oct 1978 - 27 Oct 1978
Entity number: 518404
Address: 22-45 31ST ST, ASTORIA, NY, United States, 11105
Registration date: 27 Oct 1978 - 29 Sep 1982
Entity number: 518439
Address: 247 WEST MONTAUK, HIGHWAY, LINDENHURST, NY, United States, 11757
Registration date: 27 Oct 1978 - 23 Dec 1992
Entity number: 518337
Address: 271 NORTH AV SUITE 1115, NEW ROCHELLE, NY, United States, 10801
Registration date: 27 Oct 1978
Entity number: 518384
Address: 1334 CLINTON ST., BUFFALO, NY, United States, 14206
Registration date: 27 Oct 1978 - 26 Jun 1996
Entity number: 518325
Address: 6 CEDAR RIDGE AVE, SMITHTOWN, NY, United States, 11787
Registration date: 27 Oct 1978 - 29 Sep 1982