Entity number: 4013242
Address: 1 HUNTINGTON QUADRANGLE, MELVILLE, NY, United States, 11747
Registration date: 29 Oct 2010
Entity number: 4013242
Address: 1 HUNTINGTON QUADRANGLE, MELVILLE, NY, United States, 11747
Registration date: 29 Oct 2010
Entity number: 4013568
Address: 3 NORTH STREET, COLONIE, NY, United States, 12205
Registration date: 29 Oct 2010
Entity number: 4013336
Address: PO BOX 25, CEDARHURST, NY, United States, 11516
Registration date: 29 Oct 2010
Entity number: 4012614
Address: 6250 SHILOH ROAD SUITE 240, ALPHARETTA, GA, United States, 30005
Registration date: 28 Oct 2010 - 06 Oct 2017
Entity number: 4012906
Address: SUITE 130, 7505 TIFFANY SPRINGS PARKWAY, KANSAS CITY, MO, United States, 64153
Registration date: 28 Oct 2010 - 31 Aug 2016
Entity number: 4012940
Registration date: 28 Oct 2010
Entity number: 4012671
Address: 360 LEXINGTON AVENUE, SUITE 1200, NEW YORK, NY, United States, 10017
Registration date: 28 Oct 2010
Entity number: 4012607
Address: 111 WASHINGTON AVENUE, SUITE 703, ALBANY, NY, United States, 12210
Registration date: 28 Oct 2010
Entity number: 4012975
Address: One Commerce Plaza - 99 Washington Ave, Suite 805-, ALBANY, NY, United States, 12210
Registration date: 28 Oct 2010
Entity number: 4012964
Address: 396A HACKETT BLVD, ALBANY, NY, United States, 12208
Registration date: 28 Oct 2010
Entity number: 4012578
Address: 667 CENTRAL AVENUE, ALBANY, NY, United States, 12206
Registration date: 28 Oct 2010
Entity number: 4012973
Address: 121 EAST 71ST STREET, NEW YORK, NY, United States, 10021
Registration date: 28 Oct 2010
Entity number: 4012675
Address: 27 RAILROAD AVENUE, RAVENA, NY, United States, 12143
Registration date: 28 Oct 2010
Entity number: 4012998
Address: BRUNO LAW OFFICES PLLC, 3991 NY ROUTE 2, CROPSEYVILLE, NY, United States, 12052
Registration date: 28 Oct 2010
Entity number: 4012649
Address: 2189 SILAS DEANE HIGHWAY, ROCKY HILL, CT, United States, 06067
Registration date: 28 Oct 2010
Entity number: 4012474
Address: 500 FAYETTE STREET - SUITE 100, CONSHOHOCKEN, PA, United States, 19428
Registration date: 28 Oct 2010
Entity number: 4012760
Address: 86 REMSEN STREET, COHOES, NY, United States, 12047
Registration date: 28 Oct 2010
Entity number: 4012104
Address: 3294 EAST 26TH STREET, LOS ANGELES, CA, United States, 90058
Registration date: 27 Oct 2010 - 20 Dec 2013
Entity number: 4012355
Address: 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, United States, 12260
Registration date: 27 Oct 2010 - 21 Jan 2015
Entity number: 4012388
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 27 Oct 2010 - 19 Mar 2013
Entity number: 4012399
Address: 33533 W TWELVE MILE RD, SUITE 150, 33533 W TWELVE MILE RD, MI, United States, 48331
Registration date: 27 Oct 2010
Entity number: 4012129
Address: 540 BROADWAY PO BOX 22222, ALBANY, NY, United States, 12201
Registration date: 27 Oct 2010
Entity number: 4012090
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 27 Oct 2010
Entity number: 4012268
Address: 93 LONGWOOD DRIVE, ATHENS, NY, United States, 12015
Registration date: 27 Oct 2010
Entity number: 4012382
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 27 Oct 2010
Entity number: 4011980
Address: 30 BROAD STREET 15TH FLOOR, NEW YORK, NY, United States, 10004
Registration date: 27 Oct 2010
Entity number: 4011997
Address: 30 BROAD STREET 15TH FLOOR, NEW YORK, NY, United States, 10004
Registration date: 27 Oct 2010
Entity number: 4011994
Address: 30 BROAD STREET, 15TH FLOOR, NEW YORK, NY, United States, 10004
Registration date: 27 Oct 2010
Entity number: 4011958
Address: 30 BROAD STREET, 15TH FLOOR, NEW YORK, NY, United States, 10004
Registration date: 27 Oct 2010
Entity number: 4012106
Address: 30 BROAD STREET, 15TH FLOOR, NEW YORK, NY, United States, 10004
Registration date: 27 Oct 2010
Entity number: 4011963
Address: 30 BROAD STREET, 15TH FLOOR, NEW YORK, NY, United States, 10004
Registration date: 27 Oct 2010
Entity number: 4011391
Address: 1945 CENTRAL AVE, ALBANY, NY, United States, 12205
Registration date: 26 Oct 2010 - 31 May 2013
Entity number: 4011393
Address: STE 700 OFFICE 40, 90 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 26 Oct 2010 - 31 Aug 2016
Entity number: 4011684
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 1008, ALBANY, NY, United States, 12260
Registration date: 26 Oct 2010 - 17 Feb 2016
Entity number: 4011826
Address: 7501 WISCONSIN AVENUE, SUITE 500 WEST, BETHESDA, MD, United States, 20814
Registration date: 26 Oct 2010 - 22 Oct 2012
Entity number: 4011672
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260
Registration date: 26 Oct 2010
Entity number: 4011382
Address: 39 ALLEN ROAD, FAIRFIELD, CT, United States, 06824
Registration date: 26 Oct 2010
Entity number: 4011600
Address: 253 LOCUST STREET, HARTFORD, CT, United States, 06114
Registration date: 26 Oct 2010
Entity number: 4011498
Address: 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207
Registration date: 26 Oct 2010
Entity number: 4011583
Address: 660 46TH STREET, BROOKLYN, NY, United States, 11220
Registration date: 26 Oct 2010
Entity number: 4011827
Address: 1120 AVENUE OF AMERICAS,, 7TH FLOOR, NEW YORK, NY, United States, 10036
Registration date: 26 Oct 2010
Entity number: 4010826
Address: 14 PRAISE LANE, GLENVILLE, NY, United States, 12302
Registration date: 25 Oct 2010 - 31 Aug 2016
Entity number: 4011128
Address: 10 GAILES DRIVE, SLINGERLANDS, NY, United States, 12159
Registration date: 25 Oct 2010 - 09 Jan 2023
Entity number: 4011141
Address: 445 HUTCHINSON AVENUE, SUITE 810, COLUMBUS, OH, United States, 43235
Registration date: 25 Oct 2010 - 02 Dec 2020
Entity number: 4011281
Address: 187 WOLF ROAD, STE 101, ALBANY, NY, United States, 12205
Registration date: 25 Oct 2010
Entity number: 4011198
Address: 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207
Registration date: 25 Oct 2010
Entity number: 4011146
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Registration date: 25 Oct 2010
Entity number: 4010965
Address: 62 LASALLE ROAD, SUITE 215, WEST HARTFORD, CT, United States, 06107
Registration date: 25 Oct 2010
Entity number: 4011096
Address: PO BOX 10873, ALBANY, NY, United States, 12201
Registration date: 25 Oct 2010
Entity number: 4010833
Address: 34 WEST 33RD STREET 7TH FLOOR, NEW YORK, NY, United States, 10001
Registration date: 25 Oct 2010