Entity number: 64791
Address: 1 BRIGHTON COURT, BROOKLYN, NY, United States, 11223
Registration date: 04 May 1950 - 27 Dec 2000
Entity number: 64791
Address: 1 BRIGHTON COURT, BROOKLYN, NY, United States, 11223
Registration date: 04 May 1950 - 27 Dec 2000
Entity number: 64790
Address: 1191 ROGERS AVE., BROOKLYN, NY, United States, 11226
Registration date: 04 May 1950 - 25 Mar 1998
Entity number: 64789
Address: 275 PEARL ST., NEW YORK, NY, United States, 10038
Registration date: 04 May 1950 - 31 Mar 1982
Entity number: 68681
Address: 220 WEST 42ND ST., ROOM 1219, NEW YORK, NY, United States, 10036
Registration date: 04 May 1950
Entity number: 64796
Address: 404 GRANT AVE., BROOKLYN, NY, United States, 11208
Registration date: 04 May 1950
Entity number: 74769
Address: 433 MAIN STREET, MEDINA, NY, United States, 14103
Registration date: 04 May 1950
Entity number: 74788
Registration date: 04 May 1950
Entity number: 68680
Address: 44 WALL ST, NEW YORK, NY, United States, 10005
Registration date: 04 May 1950
Entity number: 74800
Registration date: 04 May 1950
Entity number: 74798
Registration date: 04 May 1950
Entity number: 74799
Address: C/O JAMES J. RIZZO, ESQ, 31 EAST MAIN STREET, ROCHESTER, NY, United States, 14614
Registration date: 04 May 1950
Entity number: 69579
Registration date: 04 May 1950
Entity number: 74796
Registration date: 04 May 1950
Entity number: 74808
Registration date: 03 May 1950
Entity number: 74801
Registration date: 03 May 1950
Entity number: 74691
Registration date: 03 May 1950 - 29 May 1991
Entity number: 64788
Address: 200 SHAMES DR, WESTBURY, NY, United States, 11590
Registration date: 03 May 1950 - 31 Dec 1981
Entity number: 64787
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 03 May 1950 - 24 Jun 1981
Entity number: 64786
Address: NORTHERN BLVD. &, DOUGLASTON, NEW YORK, NY, United States
Registration date: 03 May 1950 - 29 Sep 1993
Entity number: 64785
Address: 84 WILLIAM ST., NEW YORK, NY, United States, 10038
Registration date: 03 May 1950 - 26 Jan 1988
Entity number: 64784
Address: 102 NORTHERN PARKWAY, CHEEKTOWAGA, NY, United States, 14225
Registration date: 03 May 1950 - 13 Sep 1988
Entity number: 64782
Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 03 May 1950 - 24 Dec 1991
Entity number: 64781
Address: 3285-B RICHMOND AVENUE, SUITE 118, STATEN ISLAND, NY, United States, 10312
Registration date: 03 May 1950 - 09 Dec 2020
Entity number: 64780
Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 03 May 1950 - 31 Mar 1982
Entity number: 74849
Registration date: 03 May 1950
Entity number: 74689
Registration date: 03 May 1950
Entity number: 74833
Registration date: 03 May 1950
Entity number: 74857
Registration date: 03 May 1950
Entity number: 74816
Registration date: 03 May 1950
Entity number: 74687
Address: MOUNT ST. JOSEPH, 35 BOLTWOOD AVENUE, CASTLETON, NY, United States, 12033
Registration date: 02 May 1950 - 01 Nov 2017
Entity number: 69651
Registration date: 02 May 1950
Entity number: 64783
Address: 137 WEST 72ND ST, NEW YORK, NY, United States, 10023
Registration date: 02 May 1950 - 29 Dec 1982
Entity number: 64779
Address: 395 B'WAY, NEW YORK, NY, United States, 10013
Registration date: 02 May 1950 - 24 Dec 1991
Entity number: 64778
Address: 160 POWER HOUSE RD., ROSLYN HEIGHTS, NY, United States, 11577
Registration date: 02 May 1950 - 20 Jul 1984
Entity number: 64777
Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 02 May 1950 - 23 Dec 1992
Entity number: 64776
Address: 349 EAST 149TH ST., BRONX, NY, United States, 10451
Registration date: 02 May 1950 - 30 Dec 1981
Entity number: 64775
Address: 62 PEARL ST., NEW YORK, NY, United States, 10004
Registration date: 02 May 1950 - 06 May 1988
Entity number: 64774
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 02 May 1950 - 25 Sep 1991
Entity number: 74688
Registration date: 02 May 1950
Entity number: 74685
Registration date: 02 May 1950
Entity number: 74686
Registration date: 02 May 1950
Entity number: 2841685
Address: 277 BROADWAY, NEW YORK, NY, United States, 00000
Registration date: 01 May 1950 - 15 Dec 1966
Entity number: 74684
Registration date: 01 May 1950
Entity number: 74675
Registration date: 01 May 1950
Entity number: 74674
Registration date: 01 May 1950
Entity number: 74673
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 01 May 1950
Entity number: 64773
Address: 2 NO. FRANKLIN ST., HEMPSTEAD, NY, United States, 11550
Registration date: 01 May 1950 - 29 Dec 1999
Entity number: 64772
Address: 100 STATE ST., ALBANY, NY, United States, 12207
Registration date: 01 May 1950 - 25 Mar 1992
Entity number: 64771
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 01 May 1950 - 30 Jun 1982
Entity number: 64769
Address: 209 CENTER ST., NEW YORK, NY, United States, 10013
Registration date: 01 May 1950 - 24 Mar 1993