Entity number: 123213
Registration date: 15 Oct 1959
Entity number: 123213
Registration date: 15 Oct 1959
Entity number: 123221
Address: 21 E 40TH ST, NEW YORK, NY, United States, 10016
Registration date: 15 Oct 1959
Entity number: 123204
Registration date: 15 Oct 1959
Entity number: 170883
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 15 Oct 1959
Entity number: 123198
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 15 Oct 1959
Entity number: 2855585
Address: 314 E. 105TH ST., NEW YORK, NY, United States, 00000
Registration date: 14 Oct 1959 - 15 Dec 1966
Entity number: 123183
Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 14 Oct 1959
Entity number: 123180
Address: 5 BOAT LANE, PORT WASHINGTON, NY, United States, 11050
Registration date: 14 Oct 1959 - 04 Aug 1999
Entity number: 123178
Address: 64 OHLAND RD, STANFORDVILLE, NY, United States, 12581
Registration date: 14 Oct 1959 - 29 Dec 2004
Entity number: 123177
Address: 65 BROAD ST, 400 TERMINAL BLDG., ROCHESTER, NY, United States, 14604
Registration date: 14 Oct 1959 - 25 Mar 1992
Entity number: 123176
Address: 666 FIFTH AVE., NEW YORK, NY, United States
Registration date: 14 Oct 1959 - 26 Jun 1996
Entity number: 123174
Address: 666 FIFTH AVE, NEW YORK, NY, United States
Registration date: 14 Oct 1959 - 26 Jun 1996
Entity number: 123173
Address: 28 Liberty Street, New York, NY, United States, 10005
Registration date: 14 Oct 1959
Entity number: 123170
Address: ROUTE #4, EAST SYRACUSE, NY, United States
Registration date: 14 Oct 1959 - 29 Apr 1982
Entity number: 123169
Address: 30 VESEY STREET, NEW YORK, NY, United States, 10007
Registration date: 14 Oct 1959
Entity number: 123168
Address: 931 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230
Registration date: 14 Oct 1959 - 19 Mar 1986
Entity number: 123167
Address: 845 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
Registration date: 14 Oct 1959
Entity number: 123166
Address: 115 FALLS ST., NIAGARA FALLS, NY, United States
Registration date: 14 Oct 1959 - 31 Mar 1982
Entity number: 123164
Address: 865 BROADWAY, BUFFALO, NY, United States, 14212
Registration date: 14 Oct 1959 - 26 Oct 1982
Entity number: 123163
Address: WEYHER, 52 VANDERBILT AVE., NEW YORK, NY, United States
Registration date: 14 Oct 1959 - 23 Jun 1993
Entity number: 123161
Address: SOUTH MAIN ST, CENTRAL SQUARE, NY, United States, 13036
Registration date: 14 Oct 1959 - 03 Jan 2002
Entity number: 123160
Address: 19 PURCHASE ST., RYE, NY, United States, 10580
Registration date: 14 Oct 1959 - 30 May 1984
Entity number: 123159
Address: 175 FIFTH AVE., NEW YORK, NY, United States, 10010
Registration date: 14 Oct 1959 - 23 Jun 1993
Entity number: 123158
Address: 22 W. 48TH ST., NEW YORK, NY, United States, 10036
Registration date: 14 Oct 1959 - 12 Feb 1986
Entity number: 123157
Address: 212 E. 77TH ST., NEW YORK, NY, United States, 10021
Registration date: 14 Oct 1959 - 29 Sep 1993
Entity number: 123156
Address: 271 CHURCH ST., NEW YORK, NY, United States, 10013
Registration date: 14 Oct 1959 - 24 Jun 1981
Entity number: 123154
Address: 320 BROADWAY, NEW YORK, NY, United States
Registration date: 14 Oct 1959 - 29 Dec 1995
Entity number: 123153
Address: 117 CENTRAL AVE., WHITE PLAINS, NY, United States, 10606
Registration date: 14 Oct 1959 - 29 Sep 1982
Entity number: 123152
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 14 Oct 1959 - 27 Sep 1995
Entity number: 123150
Registration date: 14 Oct 1959
Entity number: 123155
Registration date: 14 Oct 1959
Entity number: 123175
Address: 301 PARK AVENUE, NEW YORK, NY, United States, 10022
Registration date: 14 Oct 1959
Entity number: 123181
Address: 40 EXCHANGE PLACE, NEW YORK, NY, United States, 10005
Registration date: 14 Oct 1959
Entity number: 123182
Address: 14 SPRINGHILL DRIVE, WEST ORANGE, NJ, United States, 07052
Registration date: 14 Oct 1959
Entity number: 123165
Registration date: 14 Oct 1959
Entity number: 123171
Address: 2 BAYVIEW AVENUE, OYSTER BAY, NY, United States, 11771
Registration date: 14 Oct 1959
Entity number: 123162
Registration date: 14 Oct 1959
Entity number: 123151
Address: 604 GRAND CONCOURSE, BRONX, NY, United States, 10451
Registration date: 14 Oct 1959
Entity number: 123172
Address: CARRIER PKWY., SYRACUSE, NY, United States, 13206
Registration date: 14 Oct 1959
Entity number: 123179
Registration date: 14 Oct 1959
Entity number: 2881521
Address: 101 MCDONALD AVE, BROOKLYN, NY, United States, 00000
Registration date: 13 Oct 1959 - 15 Dec 1964
Entity number: 123149
Registration date: 13 Oct 1959
Entity number: 123147
Registration date: 13 Oct 1959
Entity number: 123146
Address: 354 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 13 Oct 1959 - 09 Sep 1983
Entity number: 123145
Address: 400 JERICHO TPKE., SYPSSET, NY, United States
Registration date: 13 Oct 1959 - 23 Dec 1992
Entity number: 123144
Registration date: 13 Oct 1959 - 13 Oct 1959
Entity number: 123141
Address: CORPORATE TRUST DEPARTMENT, ONE MELLON BANK CENTER, PITTSBURGH, PA, United States, 15258
Registration date: 13 Oct 1959 - 08 Oct 1992
Entity number: 123140
Address: 268 WEST STREET, NEW YORK, NY, United States, 10013
Registration date: 13 Oct 1959 - 05 Dec 1985
Entity number: 123138
Address: CASTLE HILL, EAST AURORA, NY, United States
Registration date: 13 Oct 1959 - 24 Mar 1993
Entity number: 123137
Address: 825 NASSAU RD., UNIONDALE, NY, United States, 11553
Registration date: 13 Oct 1959 - 03 Aug 2004