Entity number: 83710
Address: 395 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 28 Mar 1952 - 05 May 1989
Entity number: 83710
Address: 395 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 28 Mar 1952 - 05 May 1989
Entity number: 69252
Address: 75 STATE ST., ALBANY, NY, United States, 12207
Registration date: 28 Mar 1952
Entity number: 69240
Registration date: 28 Mar 1952 - 28 Mar 1952
Entity number: 77656
Registration date: 28 Mar 1952
Entity number: 77657
Registration date: 28 Mar 1952
Entity number: 83711
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 28 Mar 1952
Entity number: 69251
Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 28 Mar 1952
Entity number: 2867479
Address: 1 SEAMAN AVENUE, NEW YORK, NY, United States, 00000
Registration date: 27 Mar 1952 - 15 Dec 1961
Entity number: 83719
Address: 277 park avenue, NEW YORK, NY, United States, 10172
Registration date: 27 Mar 1952
Entity number: 83715
Address: 130 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 27 Mar 1952 - 07 Sep 2007
Entity number: 83709
Address: C/O FRED MAGDOFF, 16 WILSON STREET, BURLINGTON, VT, United States, 05401
Registration date: 27 Mar 1952 - 17 Nov 2006
Entity number: 83707
Address: NO STREET ADDRESS, CORAM, NY, United States
Registration date: 27 Mar 1952 - 03 Aug 1984
Entity number: 83706
Address: 270 PARK AVE, NEW YORK, NY, United States, 10017
Registration date: 27 Mar 1952 - 30 Dec 1985
Entity number: 83705
Address: 440 POWERS BLDG., ROCHESTER, NY, United States
Registration date: 27 Mar 1952 - 26 Apr 1983
Entity number: 83702
Address: 104 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 27 Mar 1952 - 25 Mar 1992
Entity number: 83701
Address: 62 WILLIAM STREET, NEW YORK, NY, United States, 10005
Registration date: 27 Mar 1952 - 06 Oct 1989
Entity number: 83700
Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007
Registration date: 27 Mar 1952 - 25 Mar 1992
Entity number: 83699
Address: 10 ERIE BLVD., ALBANY, NY, United States, 12204
Registration date: 27 Mar 1952 - 27 Dec 2021
Entity number: 83698
Address: 135 MAPLE AVE, TROY, NY, United States, 12180
Registration date: 27 Mar 1952
Entity number: 77654
Registration date: 27 Mar 1952
Entity number: 83704
Address: 1 Metrotech Center, SUITE 1701, BROOKLYN, NY, United States, 11201
Registration date: 27 Mar 1952
Entity number: 83708
Address: 261 FIFTH AVE., NEW YORK, NY, United States, 10016
Registration date: 27 Mar 1952
Entity number: 77655
Registration date: 27 Mar 1952
Entity number: 83703
Address: 45-16 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101
Registration date: 27 Mar 1952
Entity number: 83696
Address: 714 WEST RIDGE RD., ROCHESTER, NY, United States, 14615
Registration date: 26 Mar 1952 - 28 Oct 2009
Entity number: 83695
Address: 69-37 50TH AVE, WOODSIDE, NY, United States, 11377
Registration date: 26 Mar 1952
Entity number: 83694
Address: 634 EIGHTH AVE., NEW YORK, NY, United States, 10018
Registration date: 26 Mar 1952 - 24 Dec 1991
Entity number: 83693
Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 26 Mar 1952 - 09 Apr 2002
Entity number: 83692
Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 26 Mar 1952 - 23 Dec 1992
Entity number: 83691
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 26 Mar 1952 - 07 Apr 1994
Entity number: 83690
Address: 203 SUNRISE HWY, BELLMORE, NY, United States, 11710
Registration date: 26 Mar 1952 - 05 Apr 2002
Entity number: 83689
Address: 1502 FORD ST., OGDENSBURG, NY, United States, 13669
Registration date: 26 Mar 1952 - 28 Dec 1994
Entity number: 83688
Address: 122 EAST 42ND ST, NEW YORK, NY, United States, 10168
Registration date: 26 Mar 1952 - 24 Oct 2002
Entity number: 83686
Address: 630 FIFTH AVE, NEW YORK, NY, United States, 10111
Registration date: 26 Mar 1952 - 31 Oct 1981
Entity number: 77653
Registration date: 26 Mar 1952
Entity number: 77652
Registration date: 26 Mar 1952
Entity number: 77650
Registration date: 26 Mar 1952
Entity number: 77649
Registration date: 26 Mar 1952
Entity number: 69245
Address: 21 WEST ST, 27TH FLOOR, NEW YORK, NY, United States, 10006
Registration date: 26 Mar 1952
Entity number: 77651
Registration date: 26 Mar 1952
Entity number: 83687
Address: 14 NEW HAMPSHIRE ST, PLATTSBURGH, NY, United States, 12903
Registration date: 25 Mar 1952 - 26 Jan 2012
Entity number: 83685
Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017
Registration date: 25 Mar 1952 - 12 Jan 1989
Entity number: 83684
Address: 757 CENTRAL PARK AVE., YONKERS, NY, United States, 10704
Registration date: 25 Mar 1952 - 30 Oct 1990
Entity number: 83683
Address: 146-10 JAMAICA AVE, JAMAICA, NY, United States, 11435
Registration date: 25 Mar 1952
Entity number: 83680
Address: 83 CANAL STREET, NEW YORK, NY, United States, 10002
Registration date: 25 Mar 1952 - 25 Jan 2012
Entity number: 83679
Address: ATT: LEGAL DEPT., 40 WALL STREET 8TH FLOOR, NEW YORK, VA, United States, 10005
Registration date: 25 Mar 1952
Entity number: 77658
Registration date: 25 Mar 1952
Entity number: 77647
Registration date: 25 Mar 1952
Entity number: 77646
Registration date: 25 Mar 1952
Entity number: 77645
Registration date: 25 Mar 1952