Entity number: 141720
Address: 640 5TH AVE., NEW YORK, NY, United States, 10019
Registration date: 16 Oct 1961 - 31 Mar 1982
Entity number: 141720
Address: 640 5TH AVE., NEW YORK, NY, United States, 10019
Registration date: 16 Oct 1961 - 31 Mar 1982
Entity number: 141732
Address: 560 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203
Registration date: 16 Oct 1961 - 24 Mar 1993
Entity number: 141735
Address: 880 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304
Registration date: 16 Oct 1961 - 25 Jan 2012
Entity number: 141728
Address: 120 GRAND ST., WHITE PLAINS, NY, United States, 10601
Registration date: 16 Oct 1961 - 29 Dec 1982
Entity number: 141714
Address: BOX 82, HUDSON, NY, United States, 12534
Registration date: 16 Oct 1961 - 27 Dec 2000
Entity number: 141725
Address: 2 PARK AVE., NEW YORK, NY, United States, 10016
Registration date: 16 Oct 1961 - 30 Sep 1981
Entity number: 141729
Address: 133 KINGSLEY ST., BUFFALO, NY, United States, 14208
Registration date: 16 Oct 1961 - 24 Mar 1993
Entity number: 141705
Address: 118-16 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Registration date: 16 Oct 1961 - 14 Apr 1993
Entity number: 141711
Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241
Registration date: 16 Oct 1961 - 26 Jun 2002
Entity number: 141713
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 16 Oct 1961 - 26 Oct 2011
Entity number: 141743
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 16 Oct 1961 - 24 Jun 1981
Entity number: 141744
Address: 500-A HICKSVILL RD., MASSAPEQUA, NY, United States, 11758
Registration date: 16 Oct 1961 - 23 Jun 1993
Entity number: 141746
Address: ATTN: JOHN B SIMONI, JR ESQ, ONE PENN PLAZA SUITE 4401, NEW YORK, NY, United States, 10119
Registration date: 16 Oct 1961 - 25 Jan 2012
Entity number: 141703
Address: 2222 SMITHTOWN AVE, RONKONKOMA, NY, United States, 11779
Registration date: 16 Oct 1961 - 25 Jul 2012
Entity number: 141733
Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 16 Oct 1961 - 23 Jun 1993
Entity number: 141742
Address: 178 GRAND ST., NEWBURGH, NY, United States, 12550
Registration date: 16 Oct 1961 - 02 Dec 1986
Entity number: 141718
Address: 5065 Route 17M, New Hampton, NY, United States, 10958
Registration date: 16 Oct 1961 - 09 Aug 2024
Entity number: 141712
Address: 420 MT. PLEASANT AVE., MAMARONECK, NY, United States, 10543
Registration date: 16 Oct 1961 - 24 Dec 1991
Entity number: 141717
Address: 60 E. 42ND STREET, NEW YORK, NY, United States, 10165
Registration date: 16 Oct 1961 - 29 Sep 1982
Entity number: 141734
Address: 29 BROADWAY, NEW YORK, NY, United States
Registration date: 16 Oct 1961 - 06 Sep 1983