Entity number: 76835
Registration date: 24 Oct 1951
Entity number: 76835
Registration date: 24 Oct 1951
Entity number: 76836
Registration date: 24 Oct 1951
Entity number: 82696
Address: 99 JOHN ST., NEW YORK, NY, United States, 10038
Registration date: 24 Oct 1951
Entity number: 76837
Registration date: 24 Oct 1951
Entity number: 82689
Address: 623 TENTH AVE., NEW YORK, NY, United States, 10036
Registration date: 23 Oct 1951 - 23 Dec 1992
Entity number: 82688
Address: 64 DIVISION AVE., PROFESSIONAL BLDG., LEVITTOWN, NY, United States, 11756
Registration date: 23 Oct 1951 - 07 Feb 1997
Entity number: 82687
Address: 61 WEST 51ST ST., NEW YORK, NY, United States, 10019
Registration date: 23 Oct 1951 - 22 Jul 1992
Entity number: 82682
Address: 110-11 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419
Registration date: 23 Oct 1951 - 10 Sep 1982
Entity number: 82678
Address: 511 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 23 Oct 1951 - 13 May 1988
Entity number: 82677
Address: 80 BROAD ST., ROOM 2109, NEW YORK, NY, United States, 10004
Registration date: 23 Oct 1951 - 24 Mar 1993
Entity number: 76936
Registration date: 23 Oct 1951
Entity number: 76934
Registration date: 23 Oct 1951 - 14 Dec 2012
Entity number: 76935
Registration date: 23 Oct 1951
Entity number: 82683
Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 23 Oct 1951
Entity number: 82676
Address: 332 ARNETT BLVD, ROCHESTER, NY, United States, 14619
Registration date: 23 Oct 1951
Entity number: 82684
Address: 2487 DELAWARE AVENUE, BUFFALO, NY, United States, 14216
Registration date: 23 Oct 1951
Entity number: 85867
Address: 501 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 23 Oct 1951
Entity number: 3379957
Address: C/O SAMUEL KATZ, 1440 BROADWAY, BORO OF MANHATTAN, NYC, NY, United States, 00000
Registration date: 22 Oct 1951 - 03 Jan 2011
Entity number: 82681
Address: 3999 DICKINSON AVE., NEW YORK, NY, United States
Registration date: 22 Oct 1951 - 29 Sep 1982
Entity number: 82680
Address: 257-21A UNION TURNPIKE, GLEN OAKS, NY, United States
Registration date: 22 Oct 1951 - 29 Sep 1982
Entity number: 82679
Address: 135 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 22 Oct 1951 - 12 Mar 1987
Entity number: 82675
Address: 637 MADISON AVE, NEW YORK, NY, United States, 10022
Registration date: 22 Oct 1951 - 10 Jun 1991
Entity number: 82674
Address: 236 WEBSTER AVE., NEW ROCHELLE, NY, United States, 10801
Registration date: 22 Oct 1951 - 15 Jan 1992
Entity number: 82673
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 22 Oct 1951 - 23 Dec 1992
Entity number: 82672
Address: CORPORATION, 2 PENNSYLVANIA PLZ, NEW YORK, NY, United States, 10001
Registration date: 22 Oct 1951 - 30 Apr 1985
Entity number: 82670
Address: 50 AUERBACH LANE, CEDARHURST, NY, United States, 11516
Registration date: 22 Oct 1951 - 24 Mar 1993
Entity number: 82669
Address: 141 BROADWAY, MANHATTAN, NY, United States
Registration date: 22 Oct 1951 - 28 Sep 1994
Entity number: 82668
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 22 Oct 1951 - 24 Sep 1980
Entity number: 76931
Registration date: 22 Oct 1951
Entity number: 76928
Registration date: 22 Oct 1951
Entity number: 76926
Registration date: 22 Oct 1951
Entity number: 76923
Registration date: 22 Oct 1951
Entity number: 76922
Address: WERTHEIMER, 425 PARK AVE., NEW YORK, NY, United States, 10022
Registration date: 22 Oct 1951
Entity number: 76930
Address: C/O MONROE COUNTY BAR ASSOC., ONE EXCHANGE STREET SUITE 500, ROCHESTER, NY, United States, 14614
Registration date: 22 Oct 1951
Entity number: 76933
Registration date: 22 Oct 1951
Entity number: 76932
Registration date: 22 Oct 1951
Entity number: 76924
Registration date: 22 Oct 1951
Entity number: 76927
Registration date: 22 Oct 1951
Entity number: 76925
Registration date: 22 Oct 1951
Entity number: 82820
Address: 15 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 19 Oct 1951 - 10 Sep 1981
Entity number: 82671
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 19 Oct 1951 - 25 Mar 1992
Entity number: 82666
Address: 2090 ROUTE 110, FARMINGDALE, NY, United States, 11735
Registration date: 19 Oct 1951 - 25 Jun 2003
Entity number: 82665
Address: ROVINS & SPITZER, 445 PARK AVE., NEW YORK, NY, United States, 10022
Registration date: 19 Oct 1951 - 26 Oct 2011
Entity number: 82661
Address: 47 & 49 W. MAIN ST., BAY SHORE, NY, United States, 11706
Registration date: 19 Oct 1951 - 27 Jun 2001
Entity number: 82660
Address: 123 WILLIAM ST., NEW YORK, NY, United States, 10038
Registration date: 19 Oct 1951 - 26 Jun 2002
Entity number: 82659
Address: 1605 FIRST AVE., NEW YORK, NY, United States, 10028
Registration date: 19 Oct 1951 - 24 Jun 1981
Entity number: 76919
Address: P.O. BOX 113, RYDER STATION, BROOKLYN, NY, United States, 11231
Registration date: 19 Oct 1951
Entity number: 76952
Registration date: 19 Oct 1951
Entity number: 76920
Registration date: 19 Oct 1951
Entity number: 76917
Address: ATTN: DR. ANDREW RUDNICK, 665 MAIN STREET, BUFFALO, NY, United States, 14203
Registration date: 19 Oct 1951