Entity number: 229835
Address: KAUFMAN, 350 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 30 Oct 1968 - 29 Dec 1999
Entity number: 229835
Address: KAUFMAN, 350 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 30 Oct 1968 - 29 Dec 1999
Entity number: 229818
Address: 10 EAST 68TH ST, NEW YORK, NY, United States, 10021
Registration date: 30 Oct 1968
Entity number: 229814
Address: 3500 COURT ST.ROAD, SYRACUSE, NY, United States, 13206
Registration date: 30 Oct 1968 - 14 Apr 1987
Entity number: 229750
Address: 350 BUFFALO ST., GOWANDA, NY, United States, 14070
Registration date: 29 Oct 1968 - 31 Mar 1982
Entity number: 229786
Address: 9235 HUNTING VALLEY, CLARENCE, NY, United States, 14031
Registration date: 29 Oct 1968
Entity number: 229727
Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 29 Oct 1968 - 23 Dec 1992
Entity number: 229729
Address: 110 FOREST HILL DRIVE, KINGSTON, NY, United States, 12401
Registration date: 29 Oct 1968 - 21 Jun 2021
Entity number: 229730
Address: 150 BROADWAY, SUITE 915, NEW YORK, NY, United States, 10038
Registration date: 29 Oct 1968 - 29 Dec 1995
Entity number: 229732
Address: 130 WHITE STREET, ROCHESTER, NY, United States, 14608
Registration date: 29 Oct 1968 - 28 Jul 2005
Entity number: 229767
Address: 785 WALT WHITMAN RD., HUNTINGTON STATION, NY, United States, 11747
Registration date: 29 Oct 1968 - 23 Dec 1992
Entity number: 229782
Address: & BABCHAK, 1ST WESTCHESTER BK BLD, OSSINGING, NY, United States, 10562
Registration date: 29 Oct 1968 - 24 Dec 1991
Entity number: 229789
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 29 Oct 1968
Entity number: 229785
Address: 37-36 75TH STREET, OFFICE, Jackson Heights, NY, United States, 11372
Registration date: 29 Oct 1968
Entity number: 229746
Address: RAYMOND S. MARKS, 1 GROVE ST, STE. 201-C, PITTSFORD, NY, United States, 14534
Registration date: 29 Oct 1968 - 06 Jun 2005
Entity number: 229754
Address: 66-41 MYRTLE AVE., GLENDALE, NY, United States, 11227
Registration date: 29 Oct 1968 - 16 Aug 1991
Entity number: 229772
Address: 26 BROADWAY, NEW YORK, NY, United States
Registration date: 29 Oct 1968 - 29 Nov 1999
Entity number: 229774
Address: 866 THIRD AVE, NEW YORK, NY, United States, 10022
Registration date: 29 Oct 1968 - 23 Jun 1993
Entity number: 229775
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 29 Oct 1968 - 23 Sep 1998
Entity number: 229788
Address: 27-50 GILLMORE ST., EAST ELMHURST, NY, United States, 11369
Registration date: 29 Oct 1968 - 04 Sep 1990
Entity number: 229738
Address: 285 RTE 303N, 2, CONGERS, NY, United States, 10920
Registration date: 29 Oct 1968 - 23 Feb 2004