Entity number: 141474
Address: 1650 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 04 Oct 1961 - 05 Jun 1985
Entity number: 141474
Address: 1650 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 04 Oct 1961 - 05 Jun 1985
Entity number: 141432
Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007
Registration date: 03 Oct 1961 - 23 Jun 1993
Entity number: 141420
Address: 519 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 03 Oct 1961 - 25 Mar 1992
Entity number: 141429
Address: ALBANY POST RD., HYDE PARK, NY, United States
Registration date: 03 Oct 1961 - 31 Mar 1982
Entity number: 141426
Address: 1407 BROADWAY, 43RD FLOOR, NEW YORK, NY, United States, 10018
Registration date: 03 Oct 1961
Entity number: 141421
Address: 1104-07 FIRST NAT'L BANK, BUILDING, UTICA, NY, United States
Registration date: 03 Oct 1961 - 30 Jun 1982
Entity number: 141428
Address: 121 E. 151ST STREET, BRONX, NY, United States, 10451
Registration date: 03 Oct 1961 - 28 Sep 1994
Entity number: 141419
Address: 530-5TH AVE., NEW YORK, NY, United States, 10036
Registration date: 03 Oct 1961
Entity number: 141440
Address: 400 M & T BLDG., BUFFALO, NY, United States
Registration date: 03 Oct 1961 - 24 Mar 1993
Entity number: 141422
Address: 198 SHEFFIELD AVE., BROOKLYN, NY, United States, 11207
Registration date: 03 Oct 1961 - 24 Dec 1991
Entity number: 141430
Address: 119 BROADWAY, SARANAC LAKE, NY, United States, 12983
Registration date: 03 Oct 1961
Entity number: 141423
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 03 Oct 1961 - 23 Dec 1992
Entity number: 141433
Address: 1295 FIRST AVE., NEW YORK, NY, United States, 10021
Registration date: 03 Oct 1961 - 26 Feb 1986
Entity number: 141438
Address: 11 W. 32ND ST., NEW YORK, NY, United States, 10001
Registration date: 03 Oct 1961 - 30 Sep 1981
Entity number: 141427
Address: 23-62 32ND ST., ASTORIA, NY, United States, 11105
Registration date: 03 Oct 1961 - 24 Dec 1991
Entity number: 141439
Address: 169 SOUTH MAIN STREET, P.O. BOX 456, PORTVILLE, NY, United States, 14770
Registration date: 03 Oct 1961 - 15 Jun 2000
Entity number: 141435
Address: 77 WEST 55TH STREET #4B, NEW YORK, NY, United States, 10019
Registration date: 03 Oct 1961
Entity number: 141418
Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 03 Oct 1961 - 23 Dec 1992
Entity number: 141434
Address: 154 OLIVER ST, NORTH TONAWANDA, NY, United States, 14120
Registration date: 03 Oct 1961 - 24 Mar 1993
Entity number: 141367
Address: 479 SO. B'WAY, YONKERS, NY, United States, 10705
Registration date: 02 Oct 1961 - 24 Dec 1991