Entity number: 191496
Address: 1091 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203
Registration date: 07 Oct 1965 - 29 Apr 2002
Entity number: 191496
Address: 1091 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203
Registration date: 07 Oct 1965 - 29 Apr 2002
Entity number: 193183
Address: BROADWAY, 812, New York, NY, United States, 10001
Registration date: 07 Oct 1965
Entity number: 191499
Address: 924 LONG ISALND AVENUE, DEER PARK, NY, United States, 11729
Registration date: 07 Oct 1965
Entity number: 191457
Address: 86 N FRONT ST, KINGSTON, NY, United States, 12401
Registration date: 07 Oct 1965
Entity number: 191438
Address: 3999 SHERIDAN DR., BUFFALO, NY, United States, 14226
Registration date: 07 Oct 1965 - 24 Mar 1993
Entity number: 191443
Address: 516 FIFTH AVE., NEW YORK, NY, United States, 10036
Registration date: 07 Oct 1965 - 24 Dec 1991
Entity number: 191449
Address: 221 WEST 57TH ST., NEW YORK, NY, United States, 10019
Registration date: 07 Oct 1965 - 28 Oct 2009
Entity number: 191452
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 07 Oct 1965 - 24 Jun 1981
Entity number: 191460
Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 07 Oct 1965 - 24 Dec 1991
Entity number: 191469
Address: 120 2ND AVE, 2A, NEW YORK, NY, United States, 10003
Registration date: 07 Oct 1965 - 29 Jul 2003
Entity number: 191507
Address: PO BOX 200, ELMA, NY, United States, 14059
Registration date: 07 Oct 1965 - 23 Dec 2003
Entity number: 191482
Address: 401 COURT STREET, UTICA, NY, United States, 13502
Registration date: 07 Oct 1965
Entity number: 191487
Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 07 Oct 1965
Entity number: 191445
Address: 200 CENTRAL PARK SOUTH, APT 12B, NEW YORK, NY, United States, 10019
Registration date: 07 Oct 1965
Entity number: 191466
Address: NORTH BRANCH ROAD, JEFFERSONVILLE, NY, United States, 12748
Registration date: 07 Oct 1965
Entity number: 191440
Address: 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017
Registration date: 07 Oct 1965 - 24 Dec 1991
Entity number: 191441
Address: 515 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581
Registration date: 07 Oct 1965 - 30 Sep 1981
Entity number: 191471
Address: 205-28 MURDOCK AVE, HOLLIS, NY, United States, 11412
Registration date: 07 Oct 1965 - 23 Dec 1992
Entity number: 191490
Address: APT 9F, 3 HAVEN PLAZA, NEW YORK CITY, NY, United States, 10009
Registration date: 07 Oct 1965
Entity number: 191444
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 07 Oct 1965 - 29 Dec 1999