Entity number: 26100
Address: 3206 LEHIGH ST, PO BOX 121, CALEDONIA, NY, United States, 14423
Registration date: 31 Oct 1929 - 27 Jun 2001
Entity number: 26100
Address: 3206 LEHIGH ST, PO BOX 121, CALEDONIA, NY, United States, 14423
Registration date: 31 Oct 1929 - 27 Jun 2001
Entity number: 26101
Address: 1328 CHISHOLM ST., BRONX, NY, United States, 10459
Registration date: 31 Oct 1929 - 26 Jun 1996
Entity number: 26099
Address: 4034 HYLAN BLVD, STATEN ISLAND, NY, United States, 10308
Registration date: 30 Oct 1929 - 12 Dec 2024
Entity number: 26098
Address: 79 PERRY STREET, BUFFALO, NY, United States, 14203
Registration date: 30 Oct 1929 - 08 Jul 1994
Entity number: 16918
Address: POB 4933, SYRACUSE, NY, United States, 13221
Registration date: 25 Oct 1929 - 24 Oct 1985
Entity number: 26092
Address: 280 MADISON AVE.-900, NEW YORK, NY, United States, 10016
Registration date: 24 Oct 1929
Entity number: 26091
Address: 1910 MCGRAW AVE., NEW YORK, NY, United States
Registration date: 23 Oct 1929 - 24 Jun 1981
Entity number: 26093
Address: 1147 TIFFANY ST., BRONX, NY, United States, 10459
Registration date: 23 Oct 1929 - 24 Jun 1981
Entity number: 26090
Address: ATTN: RICHARD H. WAXMAN, 630 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10017
Registration date: 22 Oct 1929 - 21 Jun 2010
Entity number: 16926
Address: 333 BUTTERNUT DR., DEWITT, NY, United States, 13214
Registration date: 21 Oct 1929 - 04 Oct 1993
Entity number: 26089
Address: 301 SPENCER ST., SYRACUSE, NY, United States, 13204
Registration date: 19 Oct 1929 - 27 Jun 1985
Entity number: 26088
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016
Registration date: 19 Oct 1929
Entity number: 26086
Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
Registration date: 18 Oct 1929
Entity number: 26087
Address: 8 MALLARD PATH, LIVERPOOL, NY, United States, 13090
Registration date: 18 Oct 1929 - 13 Nov 2017
Entity number: 26085
Address: 90 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 17 Oct 1929 - 26 Oct 1998
Entity number: 26084
Address: 2082 PROSPECT AVE., NEW YORK, NY, United States
Registration date: 16 Oct 1929 - 10 Dec 1982
Entity number: 26083
Address: 666 FIFTH AVE., NEW YORK, NY, United States
Registration date: 16 Oct 1929 - 25 Jan 2012
Entity number: 26073
Address: NO STREET ADD., SUFFERN, NY, United States
Registration date: 15 Oct 1929 - 24 Jun 1981
Entity number: 26074
Address: 141 1/2 WARBURTON AVE., YONKERS, NY, United States, 10701
Registration date: 15 Oct 1929 - 14 Feb 1984
Entity number: 26075
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Registration date: 14 Oct 1929