Entity number: 123229
Address: 68 CORNELIA ST., PLATTSBURGH, NY, United States, 12901
Registration date: 16 Oct 1959 - 13 Feb 2006
Entity number: 123229
Address: 68 CORNELIA ST., PLATTSBURGH, NY, United States, 12901
Registration date: 16 Oct 1959 - 13 Feb 2006
Entity number: 123228
Address: 609 AUTUMN AVE., BROOKLYN, NY, United States, 11208
Registration date: 16 Oct 1959 - 25 Sep 1991
Entity number: 123227
Address: 3424 TIEMAN AVE., BRONX, NY, United States, 10469
Registration date: 16 Oct 1959 - 24 Jun 1981
Entity number: 123225
Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 16 Oct 1959 - 28 Sep 1994
Entity number: 123256
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 16 Oct 1959
Entity number: 123244
Registration date: 16 Oct 1959
Entity number: 123236
Registration date: 16 Oct 1959
Entity number: 123230
Registration date: 16 Oct 1959
Entity number: 123250
Address: 108 SOUTH FRANKLIN AVE, VALLEY STREAM, NY, United States, 11580
Registration date: 16 Oct 1959
Entity number: 123234
Registration date: 16 Oct 1959
Entity number: 123226
Registration date: 16 Oct 1959
Entity number: 123232
Address: 990 BROADWAY, BROOKLYN, NY, United States, 11221
Registration date: 16 Oct 1959
Entity number: 123231
Registration date: 16 Oct 1959
Entity number: 167616
Registration date: 15 Oct 1959
Entity number: 123224
Address: 60 E. 42ND ST., ROOM 1425, NEW YORK, NY, United States, 10165
Registration date: 15 Oct 1959 - 07 Dec 1983
Entity number: 123223
Address: 350 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 15 Oct 1959 - 31 Mar 1982
Entity number: 123222
Address: 276 FIFTH AVENUE, SUITE 905, NEW YORK, NY, United States, 10001
Registration date: 15 Oct 1959
Entity number: 123220
Address: 100 SO. MADISON AVE., SPRING VALLEY, NY, United States, 10977
Registration date: 15 Oct 1959 - 19 Feb 1988
Entity number: 123219
Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 15 Oct 1959 - 03 May 2000
Entity number: 123217
Address: 1033 GREEN ACRES MALL, VALLEY STREAM, NY, United States, 11581
Registration date: 15 Oct 1959 - 26 Oct 2016
Entity number: 123216
Address: 120 BROADWAY, NEW YORK, NY, United States
Registration date: 15 Oct 1959 - 31 Dec 2003
Entity number: 123215
Address: 798 CLINTON ST., BUFFALO, NY, United States, 14210
Registration date: 15 Oct 1959 - 01 Mar 1994
Entity number: 123214
Address: 120 BROADWAY, NEW YORK, NY, United States
Registration date: 15 Oct 1959 - 29 Sep 1993
Entity number: 123212
Address: 2 JOHN ST., NEW YORK, NY, United States, 10038
Registration date: 15 Oct 1959 - 17 Nov 1986
Entity number: 123211
Address: HIGHLAND AVE, VERPLANCK, NY, United States
Registration date: 15 Oct 1959 - 02 Mar 1982
Entity number: 123210
Address: 608 5TH AVE., RM. 1010, NEW YORK, NY, United States, 10020
Registration date: 15 Oct 1959 - 31 Mar 1982
Entity number: 123209
Address: ROUTE 9W, WEST PARK, NY, United States, 12493
Registration date: 15 Oct 1959 - 27 Apr 2018
Entity number: 123207
Address: 111 W. 40TH STREET, ATTN: PETER S. GOLD, ESQ., NEW YORK, NY, United States, 10018
Registration date: 15 Oct 1959 - 25 Oct 1990
Entity number: 123206
Address: 205 GRAND ST., CROTONONHUDSON, NY, United States, 10520
Registration date: 15 Oct 1959 - 29 Sep 1982
Entity number: 123205
Address: 300 OVERLOOK DRIVE, SYRACUSE, NY, United States, 13207
Registration date: 15 Oct 1959 - 01 Oct 1999
Entity number: 123203
Address: 5019 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219
Registration date: 15 Oct 1959 - 24 Sep 1997
Entity number: 123202
Registration date: 15 Oct 1959
Entity number: 123201
Registration date: 15 Oct 1959 - 15 Oct 1959
Entity number: 123199
Address: 1714 FULTON ST., BROOKLYN, NY, United States, 11213
Registration date: 15 Oct 1959 - 29 Sep 1982
Entity number: 123197
Address: 1134 BROADWAY, BROOKLYN, NY, United States, 11221
Registration date: 15 Oct 1959 - 23 Dec 1992
Entity number: 123196
Address: 65 WEST 37TH STREET, NEW YORK, NY, United States, 10018
Registration date: 15 Oct 1959 - 13 Jul 1981
Entity number: 123195
Address: 80 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 15 Oct 1959 - 30 Mar 1983
Entity number: 123194
Address: 292 MADISON AVE, NEW YORK, NY, United States, 10017
Registration date: 15 Oct 1959 - 25 Mar 1992
Entity number: 123192
Address: 620 LORIMER ST, BROOKLYN, NY, United States, 11211
Registration date: 15 Oct 1959 - 24 Sep 1998
Entity number: 123191
Registration date: 15 Oct 1959
Entity number: 123190
Address: ATTN: CHIEF EXECUTIVE OFFICER, 1300 MASSACHUSETTS AVENUE, TROY, NY, United States, 12180
Registration date: 15 Oct 1959 - 20 Nov 2018
Entity number: 123189
Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 15 Oct 1959 - 31 Mar 1982
Entity number: 123187
Address: 103 E. 125TH ST., NEW YORK, NY, United States, 10035
Registration date: 15 Oct 1959 - 18 Sep 1991
Entity number: 123186
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 15 Oct 1959 - 24 Mar 1993
Entity number: 123185
Address: 80 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 15 Oct 1959 - 24 Jun 1981
Entity number: 123218
Registration date: 15 Oct 1959
Entity number: 123200
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 15 Oct 1959
Entity number: 123208
Address: 172 NEPTUNE AVE, BROOKLYN, NY, United States, 11235
Registration date: 15 Oct 1959
Entity number: 123193
Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054
Registration date: 15 Oct 1959
Entity number: 123184
Registration date: 15 Oct 1959