Entity number: 215560
Address: 192 ELIZABETH ST., NEW YORK, NY, United States, 10012
Registration date: 27 Oct 1967 - 24 Jun 1981
Entity number: 215560
Address: 192 ELIZABETH ST., NEW YORK, NY, United States, 10012
Registration date: 27 Oct 1967 - 24 Jun 1981
Entity number: 215537
Address: 551 TODT HILL ROAD, STATEN ISLAND, NY, United States, 10304
Registration date: 27 Oct 1967
Entity number: 215529
Address: 25 AVIS DRIVE, LATHAM, NY, United States, 12110
Registration date: 27 Oct 1967
Entity number: 215539
Address: 1759 UNION STREET, SUITE 209, SCHENECTADY, NY, United States, 12309
Registration date: 27 Oct 1967 - 14 Sep 2012
Entity number: 215543
Address: 83 LAFAYETTE AVE., BROOKLYN, NY, United States, 11217
Registration date: 27 Oct 1967 - 06 Jun 2005
Entity number: 215538
Address: 163 EAST 64TH STREET, NEW YORK, NY, United States, 10065
Registration date: 27 Oct 1967
Entity number: 215533
Address: & MILLS, P.C., 1044 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530
Registration date: 27 Oct 1967 - 08 May 1997
Entity number: 215558
Address: 36 ST. PAUL ST., ROCHESTER, NY, United States, 14606
Registration date: 27 Oct 1967 - 25 Mar 1992
Entity number: 215567
Address: C/O MARBROSE REALTY, INC., 2061 BROADWAY 3RD FLOOR, NEW YORK, NY, United States, 10023
Registration date: 27 Oct 1967
Entity number: 215514
Address: 39 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 26 Oct 1967 - 13 Feb 1995
Entity number: 215482
Address: 375 PARK AVE., NEW YORK, NY, United States, 10152
Registration date: 26 Oct 1967 - 30 Sep 1981
Entity number: 215519
Address: 501 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 26 Oct 1967 - 13 Apr 1988
Entity number: 215478
Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 26 Oct 1967 - 21 Dec 1984
Entity number: 215493
Address: 10 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019
Registration date: 26 Oct 1967 - 30 Sep 1981
Entity number: 215499
Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Registration date: 26 Oct 1967 - 30 Dec 1981
Entity number: 215501
Address: 7 LEXINGTON AVE., MT VERNON, NY, United States, 10552
Registration date: 26 Oct 1967 - 24 Dec 1991
Entity number: 215516
Address: 97 MONTGOMERY STREET, SCARSDALE, NY, United States, 10583
Registration date: 26 Oct 1967 - 12 Aug 1994
Entity number: 215474
Address: 63 SOUTHERN BLVD., ROUTE 9W, ALBANY, NY, United States, 12209
Registration date: 26 Oct 1967 - 24 Mar 1993
Entity number: 215479
Address: 239 WALL ST., KINGSTON, NY, United States, 12401
Registration date: 26 Oct 1967 - 25 Mar 1992
Entity number: 215494
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 26 Oct 1967 - 23 Dec 1992