Entity number: 123145
Address: 400 JERICHO TPKE., SYPSSET, NY, United States
Registration date: 13 Oct 1959 - 23 Dec 1992
Entity number: 123145
Address: 400 JERICHO TPKE., SYPSSET, NY, United States
Registration date: 13 Oct 1959 - 23 Dec 1992
Entity number: 123129
Address: % STUYVESANT PLAZA INC., EXECUTIVE PARK, ALBANY, NY, United States, 12203
Registration date: 13 Oct 1959 - 20 Sep 1993
Entity number: 123146
Address: 354 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 13 Oct 1959 - 09 Sep 1983
Entity number: 123104
Address: 2 DEVEREUX ST., UTICA, NY, United States, 13501
Registration date: 09 Oct 1959 - 25 Mar 1992
Entity number: 123105
Address: 509 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 09 Oct 1959 - 23 Jun 1993
Entity number: 123103
Address: 360 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017
Registration date: 09 Oct 1959 - 23 Jul 1991
Entity number: 123109
Address: 366 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 09 Oct 1959 - 04 Oct 2001
Entity number: 123116
Address: 64 WALL STREET, NEW YORK, NY, United States, 10005
Registration date: 09 Oct 1959 - 23 Dec 1992
Entity number: 123126
Address: 640 FIFTH AVE., NEW YORK, NY, United States, 10019
Registration date: 09 Oct 1959 - 21 Dec 1983
Entity number: 123113
Address: 134 WEST 72ND STREET, NEW YORK, NY, United States, 10023
Registration date: 09 Oct 1959 - 26 Jul 1984
Entity number: 123125
Address: 475 S. PARK AVE., BUFFALO, NY, United States, 14204
Registration date: 09 Oct 1959 - 17 Jul 1991
Entity number: 123111
Address: 415 LEXINGTON AVE., NEW YORK, NY, United States, 10017
Registration date: 09 Oct 1959 - 29 Sep 1993
Entity number: 123106
Address: 212 EVALEEN AVE., SYRACUSE, NY, United States, 13207
Registration date: 09 Oct 1959 - 24 Mar 1993
Entity number: 123117
Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 09 Oct 1959 - 24 Dec 1991
Entity number: 123114
Address: 3000 ERIE BLVD.EAST, SYRACUSE, NY, United States, 13224
Registration date: 09 Oct 1959 - 31 Mar 1982
Entity number: 123115
Address: NO. 1144-A FULTON ST., BROOKLYN, NY, United States, 11216
Registration date: 09 Oct 1959 - 25 Mar 1992
Entity number: 123124
Address: 24 WEST 40TH ST, BORO MAN, NEW YORK CITY, NY, United States, 10018
Registration date: 09 Oct 1959 - 06 Sep 1979
Entity number: 123108
Address: 295 MADISON AVE., SUITE 3800, NEW YORK, NY, United States, 10017
Registration date: 09 Oct 1959 - 31 Mar 1982
Entity number: 123122
Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10123
Registration date: 09 Oct 1959 - 27 Dec 2000
Entity number: 123123
Address: 145 VINE ST., LOCKPORT, NY, United States, 14094
Registration date: 09 Oct 1959 - 10 Apr 1981