Entity number: 97925
Address: 73-39 CENTRAL AVENUE, GLENDALE, NY, United States, 11385
Registration date: 22 Oct 1956
Entity number: 97925
Address: 73-39 CENTRAL AVENUE, GLENDALE, NY, United States, 11385
Registration date: 22 Oct 1956
Entity number: 97924
Address: 6 COTSWOLD WAY, SCARSDALE, NY, United States, 10583
Registration date: 22 Oct 1956 - 28 Oct 2009
Entity number: 97923
Address: 78 FURNACE ST., KINGSTON, NY, United States, 12401
Registration date: 22 Oct 1956 - 29 Dec 2004
Entity number: 97922
Address: RTE. 9W, CONGERS, NY, United States
Registration date: 22 Oct 1956 - 23 Jun 1993
Entity number: 97920
Address: ATTN: HENRY I. ROTHMAN, ESQ., 1211 AVE OF THE AMERICAS 17 FL, NEW YORK, NY, United States, 10036
Registration date: 22 Oct 1956 - 26 Jun 2002
Entity number: 97917
Address: 87 UNION AVE, LYNBROOK, NY, United States, 11563
Registration date: 22 Oct 1956 - 27 Jun 2001
Entity number: 97916
Registration date: 22 Oct 1956
Entity number: 97915
Address: 47 WEST 47TH ST., NEW YORK, NY, United States, 10036
Registration date: 22 Oct 1956 - 29 Dec 1982
Entity number: 97914
Address: 1440 B'WAY, NEW YORK, NY, United States, 10018
Registration date: 22 Oct 1956 - 03 Dec 1984
Entity number: 97913
Address: 971 GRAND STREET, BROOKLYN, NY, United States, 11211
Registration date: 22 Oct 1956 - 26 Oct 2016
Entity number: 97911
Address: 229 WEST 28TH ST., NEW YORK, NY, United States, 10001
Registration date: 22 Oct 1956 - 12 Jun 1987
Entity number: 97909
Address: 716 SACKMAN ST., BROOKLYN, NY, United States, 11212
Registration date: 22 Oct 1956 - 23 Dec 1992
Entity number: 97908
Registration date: 22 Oct 1956
Entity number: 97905
Address: 31 STEWART STREET, FLORAL PARK, NY, United States, 11001
Registration date: 22 Oct 1956 - 24 Sep 1997
Entity number: 97904
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 22 Oct 1956 - 31 May 1991
Entity number: 97903
Address: 19 QUARROPOS ST., WHITE PLAINS, NY, United States, 10601
Registration date: 22 Oct 1956 - 24 Nov 1987
Entity number: 97902
Registration date: 22 Oct 1956
Entity number: 97901
Registration date: 22 Oct 1956
Entity number: 97900
Address: P.O. BOX 983, LAKE PLACID, NY, United States, 12946
Registration date: 22 Oct 1956
Entity number: 97899
Address: PO BOX 189, 840 KENWOOD AVE, SLINGERLAND, NY, United States, 12159
Registration date: 22 Oct 1956 - 25 Aug 2003
Entity number: 97897
Address: 30 BROAD STREET, ROOM 2603, NEW YORK, NY, United States, 10004
Registration date: 22 Oct 1956 - 24 Mar 1993
Entity number: 97895
Address: MIDTOWN PLAZA, ROCHESTER, NY, United States, 14645
Registration date: 22 Oct 1956 - 01 Mar 1987
Entity number: 97894
Registration date: 22 Oct 1956
Entity number: 97893
Address: 2001 CAROLINE ST., UTICA, NY, United States, 13502
Registration date: 22 Oct 1956 - 24 Mar 1999
Entity number: 97892
Address: 216 N MAIN ST, HERKIMER, NY, United States, 13350
Registration date: 22 Oct 1956 - 30 Dec 2005
Entity number: 97891
Address: 12 E. 46TH STREET, NEW YORK, NY, United States, 10017
Registration date: 22 Oct 1956 - 24 Dec 1991
Entity number: 97910
Address: 460 s. mill view way, PONTE VEDRA, FL, United States, 32082
Registration date: 22 Oct 1956
Entity number: 97907
Registration date: 22 Oct 1956
Entity number: 97918
Registration date: 22 Oct 1956
Entity number: 97896
Address: 440 POWERS BLDG., ROCHESTER, NY, United States
Registration date: 22 Oct 1956
Entity number: 97928
Registration date: 22 Oct 1956
Entity number: 333536
Registration date: 22 Oct 1956
Entity number: 97898
Address: 571 WATERVILIET-SHAKER, RD.RT. 155, LATHAM, NY, United States, 12110
Registration date: 22 Oct 1956
Entity number: 97933
Address: 33 ELM ST., HOOSICK FALLS, NY, United States, 12090
Registration date: 22 Oct 1956
Entity number: 97912
Address: 217 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 22 Oct 1956
Entity number: 97931
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 22 Oct 1956
Entity number: 97921
Address: 26 BROADWAY, NEW YORK, NY, United States
Registration date: 22 Oct 1956
Entity number: 97930
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 22 Oct 1956
Entity number: 2880579
Address: 222 WEST 145TH ST., NEW YORK, NY, United States, 00000
Registration date: 19 Oct 1956 - 15 Dec 1967
Entity number: 97889
Address: 30 BROAD STREET, NEW YORK, NY, United States, 10004
Registration date: 19 Oct 1956 - 03 Mar 2009
Entity number: 97888
Address: 326 2ND STREET, GREENPORT, NY, United States, 11944
Registration date: 19 Oct 1956
Entity number: 97887
Address: 47 W. 34TH ST., NEW YORK, NY, United States, 10001
Registration date: 19 Oct 1956 - 12 Mar 1992
Entity number: 97886
Address: 58 W. 40TH ST., NEW YORK, NY, United States, 10018
Registration date: 19 Oct 1956 - 23 Dec 1992
Entity number: 97883
Address: 80 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 19 Oct 1956 - 14 Oct 1987
Entity number: 97882
Address: C/O RUDIN MGMT. CO., INC., 345 PARK AVENUE, NEW YORK, NY, United States, 10154
Registration date: 19 Oct 1956 - 30 Apr 1999
Entity number: 97881
Registration date: 19 Oct 1956 - 19 Oct 1956
Entity number: 97880
Address: (NO STREET ADD. STATED), CARTHAGE, NY, United States
Registration date: 19 Oct 1956 - 29 Dec 1982
Entity number: 97879
Address: 2312 AVENUE U, BROOKLYN, NY, United States, 11229
Registration date: 19 Oct 1956 - 23 Dec 1992
Entity number: 97877
Registration date: 19 Oct 1956
Entity number: 97875
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 19 Oct 1956 - 15 Feb 1983