Entity number: 202595
Address: 18 MAPLE ST., MARCEILUS, NY, United States, 13108
Registration date: 03 Oct 1966 - 31 Mar 1982
Entity number: 202595
Address: 18 MAPLE ST., MARCEILUS, NY, United States, 13108
Registration date: 03 Oct 1966 - 31 Mar 1982
Entity number: 202608
Address: 35 OTSEGO STREET, ONEONTA, NY, United States, 13820
Registration date: 03 Oct 1966 - 14 Aug 1996
Entity number: 202618
Address: 63 10TH AVENUE, MINEOLA, NY, United States, 11501
Registration date: 03 Oct 1966 - 27 Jun 2001
Entity number: 202649
Address: 67 IRVING PLACE, NEW YORK, NY, United States, 10003
Registration date: 03 Oct 1966 - 24 Sep 1997
Entity number: 202587
Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 03 Oct 1966 - 24 Jul 1986
Entity number: 202590
Address: 181 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803
Registration date: 03 Oct 1966 - 14 May 2003
Entity number: 202615
Address: NO STREET ADDRESS, NEW LEBANON, NY, United States
Registration date: 03 Oct 1966 - 25 Mar 1992
Entity number: 202617
Address: LAND TITLE BLDG, 22ND FL., PHILADELPHIA, PA, United States, 19110
Registration date: 03 Oct 1966 - 24 Jun 1981
Entity number: 202619
Address: 475 FIFTH AVENUE, NEW YORK, NY, United States, 10017
Registration date: 03 Oct 1966 - 24 Dec 1991
Entity number: 202623
Address: 500 W. 184TH ST., NEW YORK, NY, United States, 10033
Registration date: 03 Oct 1966 - 31 Mar 1982
Entity number: 202578
Address: 28-33 STEINWAY ST., ASTORIA, NY, United States, 11103
Registration date: 03 Oct 1966 - 04 Mar 1991
Entity number: 202579
Address: 1302 SECOND AVE., NEW YORK, NY, United States, 10021
Registration date: 03 Oct 1966 - 24 Dec 1991
Entity number: 202580
Address: 35 REMSEN ST, COHOES, NY, United States, 12047
Registration date: 03 Oct 1966 - 01 Jul 1986
Entity number: 202585
Address: 721 WILLIS AVE., WILLISTON PARK, NY, United States, 11596
Registration date: 03 Oct 1966 - 23 Dec 1992
Entity number: 202588
Address: 53-10 46TH STREET, MASPETH, NY, United States, 11378
Registration date: 03 Oct 1966 - 26 Jun 2015
Entity number: 202535
Address: 244 LAKE SHORE DR. EAST, DUNKIRK, NY, United States, 14048
Registration date: 30 Sep 1966 - 26 Jun 1996
Entity number: 202548
Address: 56 HIGHLAND RD, GLEN COVE, NY, United States, 11542
Registration date: 30 Sep 1966 - 27 Jan 2005
Entity number: 202549
Address: 70 PINE STREET, NEW YORK, NY, United States, 10005
Registration date: 30 Sep 1966 - 10 Nov 1992
Entity number: 202555
Address: 165 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 30 Sep 1966 - 24 Dec 1991
Entity number: 202562
Address: EISENBERG HONIG & MEYER, 270 MADISON AVENUE, NEW YORK, NY, United States, 10016
Registration date: 30 Sep 1966 - 25 Sep 1996