Entity number: 283882
Address: 600 ONONDAGA SAVINGS, BANK BUILDING, SYRACUSE, NY, United States, 13202
Registration date: 24 Oct 1969 - 31 Mar 1982
Entity number: 283882
Address: 600 ONONDAGA SAVINGS, BANK BUILDING, SYRACUSE, NY, United States, 13202
Registration date: 24 Oct 1969 - 31 Mar 1982
Entity number: 283883
Address: 1951 COLDEN AVE., BRONX, NY, United States, 10462
Registration date: 24 Oct 1969 - 30 Sep 1981
Entity number: 283885
Address: 1147 BROADWAY, NEW YORK, NY, United States, 10001
Registration date: 24 Oct 1969 - 31 Jul 1988
Entity number: 283889
Address: 78-20 LINDEN BLVD., BROOKLYN, NY, United States
Registration date: 24 Oct 1969 - 06 May 1993
Entity number: 283896
Address: 335 CALYER ST, BROOKLYN, NY, United States, 11222
Registration date: 24 Oct 1969 - 23 Sep 1998
Entity number: 283894
Address: 40 WEST 57TH ST., NEW YORK, NY, United States, 10019
Registration date: 24 Oct 1969 - 29 Sep 1993
Entity number: 283907
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 24 Oct 1969 - 23 Jun 1993
Entity number: 283931
Address: RHOADS, 3 PARKWAY, PHILADELPHIA, PA, United States, 19102
Registration date: 24 Oct 1969 - 24 Jun 1981
Entity number: 283926
Address: 230 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 24 Oct 1969 - 24 Jun 1981
Entity number: 283880
Address: 277 PARK AVENUE, NEW YORK, NY, United States, 10017
Registration date: 24 Oct 1969 - 28 Oct 2009
Entity number: 283886
Address: 190 N. MAIN ST., PERRY, NY, United States, 14530
Registration date: 24 Oct 1969 - 08 Apr 2008
Entity number: 283908
Address: 10 CALAMIA LANE, VALLEY STREAM, NY, United States, 11580
Registration date: 24 Oct 1969 - 05 Jan 1987
Entity number: 283920
Address: 2817 Miller Road, 2817 Miller Road, WELLSVILLE, NY, United States, 14895
Registration date: 24 Oct 1969 - 12 Sep 2023
Entity number: 283924
Address: P.O. BOX 88, 136 W. MAIN ST., HONEOYE FALLS, NY, United States, 14472
Registration date: 24 Oct 1969 - 19 Jan 2022
Entity number: 283925
Address: 230 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 24 Oct 1969 - 24 Oct 1969
Entity number: 283898
Address: 2112 BROADWAY, NEW YORK, NY, United States, 10023
Registration date: 24 Oct 1969 - 24 Dec 1991
Entity number: 283903
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 24 Oct 1969 - 04 Dec 1989
Entity number: 283912
Address: 152 NORTH FRANKLIN ST., HEMPSTEAD, NY, United States, 11550
Registration date: 24 Oct 1969 - 23 Dec 1992
Entity number: 283921
Address: 10 UNION SQUARE, NEW YORK, NY, United States, 10003
Registration date: 24 Oct 1969 - 23 Jun 1993
Entity number: 283923
Address: 565 NORTH ST., WALLKILL, NY, United States
Registration date: 24 Oct 1969 - 31 Mar 1982