Entity number: 85883
Address: 81-20 BAXTER AVE, NEW YORK, NY, United States
Registration date: 29 Feb 1952
Entity number: 85883
Address: 81-20 BAXTER AVE, NEW YORK, NY, United States
Registration date: 29 Feb 1952
Entity number: 83536
Address: 25 MAIN ST. EAST, ROCHESTER, NY, United States, 14614
Registration date: 28 Feb 1952 - 10 Mar 1987
Entity number: 83535
Address: 35 ST. CASIMIRS AVE., YONKERS, NY, United States, 10701
Registration date: 28 Feb 1952 - 20 Aug 1982
Entity number: 83534
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 28 Feb 1952 - 31 Mar 1982
Entity number: 83533
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 28 Feb 1952 - 25 Sep 1991
Entity number: 83531
Address: 4 SOUTH HAWK ST., ALBANY, NY, United States, 12210
Registration date: 28 Feb 1952 - 29 Sep 1982
Entity number: 83530
Address: 515 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022
Registration date: 28 Feb 1952 - 01 Aug 2013
Entity number: 77588
Registration date: 28 Feb 1952
Entity number: 77579
Registration date: 28 Feb 1952
Entity number: 77561
Registration date: 28 Feb 1952
Entity number: 77496
Registration date: 28 Feb 1952
Entity number: 77490
Registration date: 28 Feb 1952
Entity number: 77489
Registration date: 28 Feb 1952 - 19 Aug 2014
Entity number: 69211
Address: 15 EAST 58TH ST., NEW YORK, NY, United States, 10022
Registration date: 28 Feb 1952
Entity number: 77545
Address: BOX 81, HIMROD, NY, United States, 14842
Registration date: 28 Feb 1952
Entity number: 69212
Address: 11 NO. PEARL ST., SUITE 1701, ALBANY, NY, United States, 12207
Registration date: 28 Feb 1952
Entity number: 77554
Registration date: 28 Feb 1952
Entity number: 83539
Address: 6814 5TH AVENUE, BROOKLYN, NY, United States, 11220
Registration date: 28 Feb 1952
Entity number: 77568
Registration date: 28 Feb 1952
Entity number: 83532
Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
Registration date: 28 Feb 1952
Entity number: 83529
Address: 449 20TH ST., BROOKLYN, NY, United States, 11215
Registration date: 27 Feb 1952 - 25 Sep 1991
Entity number: 83528
Address: 1841 BROADWAY, NEW YORK, NY, United States, 10023
Registration date: 27 Feb 1952 - 23 Jun 1993
Entity number: 83527
Address: 8 SOUTH BROADWAY, YONKERS, NY, United States, 10701
Registration date: 27 Feb 1952 - 18 Jul 2001
Entity number: 83526
Address: P.O. BOX 26, WILLIAMSON, NY, United States, 14589
Registration date: 27 Feb 1952 - 20 Jul 1999
Entity number: 83524
Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 27 Feb 1952 - 28 Oct 2009
Entity number: 83523
Address: ROUTE 11, P O BOX 348, POTSDAM, NY, United States, 13676
Registration date: 27 Feb 1952
Entity number: 83522
Address: 445 PARK AVE, NEW YORK, NY, United States, 10022
Registration date: 27 Feb 1952 - 22 Jan 1988
Entity number: 83521
Address: 531 NOSTRAND AVE., BROOKLYN, NY, United States, 11216
Registration date: 27 Feb 1952 - 28 Nov 2003
Entity number: 83520
Address: 59 MOTT ST., NEW YORK, NY, United States, 10013
Registration date: 27 Feb 1952 - 26 Jun 1996
Entity number: 77413
Address: 230 DELAWARE AVE., DLEMAR, NY, United States, 12054
Registration date: 27 Feb 1952
Entity number: 77410
Registration date: 27 Feb 1952
Entity number: 77409
Address: R.D. 1, COLD BROOK, NY, United States, 13324
Registration date: 27 Feb 1952 - 13 Sep 2004
Entity number: 77411
Registration date: 27 Feb 1952
Entity number: 77415
Registration date: 27 Feb 1952
Entity number: 77414
Registration date: 27 Feb 1952
Entity number: 83525
Address: C/O ARMEL REALTY CO, INC., PO BOX 630109, BRONX, NY, United States, 10463
Registration date: 27 Feb 1952
Entity number: 83519
Address: 437 N. MACQUESTON PKWY, MT VERNON, NY, United States, 10552
Registration date: 26 Feb 1952 - 24 Jun 1981
Entity number: 83512
Address: 5538 MAIN ST., WILLIAMSVILLE, NY, United States, 14221
Registration date: 26 Feb 1952 - 19 Oct 2000
Entity number: 77406
Registration date: 26 Feb 1952
Entity number: 77404
Registration date: 26 Feb 1952
Entity number: 77402
Registration date: 26 Feb 1952
Entity number: 69209
Address: FRANKLIN BLDG., FRANKLIN SQUARE, UTICA, NY, United States
Registration date: 26 Feb 1952 - 29 Dec 1994
Entity number: 69210
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 26 Feb 1952
Entity number: 77403
Registration date: 26 Feb 1952
Entity number: 77408
Registration date: 26 Feb 1952
Entity number: 77407
Registration date: 26 Feb 1952
Entity number: 83517
Address: 803 EAST 92ND STREET, BROOKLYN, NY, United States, 11236
Registration date: 26 Feb 1952
Entity number: 83518
Address: 1504 3RD AVE., NEW YORK, NY, United States, 10028
Registration date: 25 Feb 1952 - 27 Dec 1991
Entity number: 83516
Address: 135 FELL COURT, HAUPPAUGE, NY, United States, 11788
Registration date: 25 Feb 1952 - 24 Dec 2010
Entity number: 83514
Address: JEFFREY WAY, YOUNGSVILLE, NC, United States, 27596
Registration date: 25 Feb 1952 - 31 Mar 1995