Entity number: 85187
Address: C/O WILLIAM D. MATTHEWS, KENWOOD AVE., ONEIDA, NY, United States, 13421
Registration date: 15 Oct 1952 - 09 Nov 2000
Entity number: 85187
Address: C/O WILLIAM D. MATTHEWS, KENWOOD AVE., ONEIDA, NY, United States, 13421
Registration date: 15 Oct 1952 - 09 Nov 2000
Entity number: 85186
Address: 62 WILLIAM ST., NEW YORK, NY, United States, 10005
Registration date: 15 Oct 1952 - 29 Aug 1989
Entity number: 85185
Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455
Registration date: 15 Oct 1952 - 23 Jun 1993
Entity number: 85182
Address: 751 BRUCKER BLVD., BRONX, NY, United States, 10455
Registration date: 15 Oct 1952 - 25 Mar 1992
Entity number: 85181
Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455
Registration date: 15 Oct 1952 - 25 Mar 1992
Entity number: 85179
Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455
Registration date: 15 Oct 1952 - 24 Mar 1993
Entity number: 85178
Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455
Registration date: 15 Oct 1952 - 27 Sep 1995
Entity number: 85177
Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455
Registration date: 15 Oct 1952 - 27 Jun 2001
Entity number: 85175
Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455
Registration date: 15 Oct 1952 - 29 Sep 1982
Entity number: 85173
Address: 431 WEST 16TH STREET, NEW YORK, NY, United States, 10011
Registration date: 15 Oct 1952 - 29 Dec 1999
Entity number: 85170
Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118
Registration date: 15 Oct 1952 - 25 Sep 1991
Entity number: 78527
Registration date: 15 Oct 1952
Entity number: 78526
Registration date: 15 Oct 1952
Entity number: 78530
Registration date: 15 Oct 1952
Entity number: 85174
Address: 200 WEST 70TH STREET, NEW YORK, NY, United States, 10023
Registration date: 15 Oct 1952
Entity number: 78529
Registration date: 15 Oct 1952
Entity number: 85183
Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455
Registration date: 15 Oct 1952
Entity number: 85184
Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455
Registration date: 15 Oct 1952
Entity number: 78531
Address: 207 HILLSIDE ROAD, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 15 Oct 1952
Entity number: 85176
Address: 6814 5TH AVE, BROOKLYN, NY, United States, 11220
Registration date: 15 Oct 1952
Entity number: 85180
Address: 6814 5TH AVE, BROOKLYN, NY, United States, 11220
Registration date: 15 Oct 1952
Entity number: 78528
Registration date: 15 Oct 1952
Entity number: 78525
Registration date: 15 Oct 1952
Entity number: 2879933
Address: 90-04 161ST ST., JAMAICA, NY, United States, 00000
Registration date: 14 Oct 1952 - 15 Dec 1971
Entity number: 85172
Address: 1504 3RD AVE., NEW YORK, NY, United States, 10028
Registration date: 14 Oct 1952 - 27 Dec 1991
Entity number: 85169
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 14 Oct 1952 - 23 Jun 1999
Entity number: 85167
Address: 16 PORT RICHMOND AVE, STATEN ISLAND, NY, United States, 10302
Registration date: 14 Oct 1952 - 27 Jun 2001
Entity number: 85166
Address: 646 COFFEEN STREET, WATERTOWN, NY, United States, 13601
Registration date: 14 Oct 1952 - 25 Mar 1992
Entity number: 85165
Address: 24 JAMES ST, ALBANY, NY, United States, 12207
Registration date: 14 Oct 1952 - 04 Sep 1984
Entity number: 85164
Address: 200 PETERSVILLE ROAD, NEW ROCHELLE, NY, United States, 10801
Registration date: 14 Oct 1952
Entity number: 85163
Address: 23 STATE ST., FAIRPORT, NY, United States, 14450
Registration date: 14 Oct 1952
Entity number: 85161
Address: 141 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 14 Oct 1952 - 24 Sep 1980
Entity number: 85160
Address: 1485 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 14 Oct 1952 - 01 Dec 1994
Entity number: 85159
Address: 654 MADISON AVE., NEW YORK, NY, United States, 10021
Registration date: 14 Oct 1952 - 28 Mar 2001
Entity number: 85158
Address: 239 ALABAMA AVE., BROOKLYN, NY, United States, 11207
Registration date: 14 Oct 1952 - 23 Dec 1992
Entity number: 85157
Address: 2082 BOSTON RD., BRONX, NY, United States, 10460
Registration date: 14 Oct 1952 - 22 Feb 1983
Entity number: 78578
Registration date: 14 Oct 1952
Entity number: 78556
Address: 2875 STATE ROUTE 49, BLOSSVALE, NY, United States, 13308
Registration date: 14 Oct 1952
Entity number: 78535
Registration date: 14 Oct 1952
Entity number: 78498
Address: 65 FRANKLIN ST., SPRINGVILLE, NY, United States, 14141
Registration date: 14 Oct 1952
Entity number: 78488
Registration date: 14 Oct 1952
Entity number: 78480
Address: HOBLICK, P.C., STE 929 90 STATE ST., ALBANY, NY, United States, 12208
Registration date: 14 Oct 1952 - 26 Nov 1986
Entity number: 78564
Registration date: 14 Oct 1952
Entity number: 85162
Address: 36 WEST 44 ST., NEW YORK, NY, United States, 10036
Registration date: 14 Oct 1952
Entity number: 78546
Registration date: 14 Oct 1952
Entity number: 78586
Registration date: 14 Oct 1952
Entity number: 85171
Address: 5519 STATE ROUTE 5, HERKIMER, NY, United States, 13350
Registration date: 14 Oct 1952
Entity number: 85168
Address: 3255 PARK AVENUE, BRONX, NY, United States, 10451
Registration date: 14 Oct 1952
Entity number: 78508
Address: 575 LEXINGTON AVE, NEW YORK, NY, United States, 10022
Registration date: 14 Oct 1952
Entity number: 85156
Address: CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023
Registration date: 10 Oct 1952 - 24 Aug 1987