Entity number: 141607
Address: C/O BARHITE & HOLZINGER, INC., 71 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708
Registration date: 10 Oct 1961
Entity number: 141607
Address: C/O BARHITE & HOLZINGER, INC., 71 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708
Registration date: 10 Oct 1961
Entity number: 134578
Address: 712 BROADWAY, NEW YORK, NY, United States, 10003
Registration date: 10 Oct 1961 - 06 Jul 2006
Entity number: 141597
Address: 1 KINGS HGWY, TAPPAN, NY, United States, 10983
Registration date: 10 Oct 1961 - 22 Nov 1991
Entity number: 141606
Address: C/O GLEN L. HELLER ESQ., ONE CORWIN COURT, NEWBURGH, NY, United States, 12550
Registration date: 10 Oct 1961
Entity number: 141620
Address: 475 FIFTH AVENUE, NEW YORK, NY, United States, 10017
Registration date: 10 Oct 1961 - 15 Jun 1999
Entity number: 141619
Address: 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174
Registration date: 10 Oct 1961 - 24 Jun 1981
Entity number: 141598
Address: 1433 FLATBUSH AVE., BROOKLYN, NY, United States, 11210
Registration date: 10 Oct 1961 - 23 Dec 1992
Entity number: 141602
Address: ATT:LEONARD J. HARRIS, 100 STIERLI COURT, MOUNT ARLINGTON, NJ, United States, 07856
Registration date: 10 Oct 1961 - 02 Mar 1990
Entity number: 141608
Address: 32 BROADWAY, NEW YORK, NY, United States
Registration date: 10 Oct 1961 - 23 Dec 1992
Entity number: 141611
Address: 1032 NORTHERN BLVD, ROSLYN, NY, United States, 11576
Registration date: 10 Oct 1961 - 26 Mar 1997
Entity number: 141577
Address: 18 WEST 18TH ST., NEW YORK, NY, United States, 10011
Registration date: 09 Oct 1961 - 29 Jul 1982
Entity number: 141579
Address: 8718 3RD AVENUE, BROOKLYN, NY, United States, 11209
Registration date: 09 Oct 1961 - 15 Apr 1987
Entity number: 141583
Address: 432 PARK AVE. S., NEW YORK, NY, United States, 10016
Registration date: 09 Oct 1961 - 23 Dec 1992
Entity number: 141574
Address: 247 Merrick Road Ste 102, Lynbrook, NY, United States, 11563
Registration date: 09 Oct 1961
Entity number: 141569
Address: 397 PEARL ST., NEW YORK, NY, United States, 10038
Registration date: 09 Oct 1961 - 15 Mar 1995
Entity number: 141561
Address: 19 W. 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 09 Oct 1961 - 25 Jan 2012
Entity number: 141571
Address: 1501 B'WAY., NEW YORK, NY, United States, 10036
Registration date: 09 Oct 1961 - 31 Mar 1982
Entity number: 141593
Address: 450-7TH AVE., NEW YORK, NY, United States, 10123
Registration date: 09 Oct 1961 - 25 Mar 1981
Entity number: 141575
Address: 50 WEST 57TH ST, NEW YORK, NY, United States, 10019
Registration date: 09 Oct 1961
Entity number: 1582757
Address: BOX 328, MAHOPAC, NY, United States, 00000
Registration date: 09 Oct 1961 - 17 Oct 1991