Entity number: 123136
Registration date: 13 Oct 1959 - 13 Oct 1959
Entity number: 123136
Registration date: 13 Oct 1959 - 13 Oct 1959
Entity number: 123135
Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118
Registration date: 13 Oct 1959 - 23 Jun 1993
Entity number: 123134
Address: 225 HALSTEAD AVE., HARRISON, NY, United States, 10528
Registration date: 13 Oct 1959
Entity number: 123132
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 13 Oct 1959 - 13 Apr 1988
Entity number: 123131
Address: 53 TUCKER TERRACE, MASSENA, NY, United States, 13662
Registration date: 13 Oct 1959 - 27 Dec 2000
Entity number: 123129
Address: % STUYVESANT PLAZA INC., EXECUTIVE PARK, ALBANY, NY, United States, 12203
Registration date: 13 Oct 1959 - 20 Sep 1993
Entity number: 123128
Registration date: 13 Oct 1959
Entity number: 123139
Registration date: 13 Oct 1959
Entity number: 123148
Registration date: 13 Oct 1959
Entity number: 123130
Registration date: 13 Oct 1959
Entity number: 123143
Registration date: 13 Oct 1959
Entity number: 123133
Address: SUNRISE HIGHWAY AND, BAYVIEW AVE., AMITYVILLE, NY, United States
Registration date: 13 Oct 1959
Entity number: 123142
Address: 15 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 13 Oct 1959
Entity number: 123127
Address: 2105 Hastings Rd, Office Building, Olean, NY, United States, 14760
Registration date: 13 Oct 1959
Entity number: 123126
Address: 640 FIFTH AVE., NEW YORK, NY, United States, 10019
Registration date: 09 Oct 1959 - 21 Dec 1983
Entity number: 123125
Address: 475 S. PARK AVE., BUFFALO, NY, United States, 14204
Registration date: 09 Oct 1959 - 17 Jul 1991
Entity number: 123124
Address: 24 WEST 40TH ST, BORO MAN, NEW YORK CITY, NY, United States, 10018
Registration date: 09 Oct 1959 - 06 Sep 1979
Entity number: 123123
Address: 145 VINE ST., LOCKPORT, NY, United States, 14094
Registration date: 09 Oct 1959 - 10 Apr 1981
Entity number: 123122
Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10123
Registration date: 09 Oct 1959 - 27 Dec 2000
Entity number: 123121
Registration date: 09 Oct 1959
Entity number: 123120
Registration date: 09 Oct 1959
Entity number: 123117
Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 09 Oct 1959 - 24 Dec 1991
Entity number: 123116
Address: 64 WALL STREET, NEW YORK, NY, United States, 10005
Registration date: 09 Oct 1959 - 23 Dec 1992
Entity number: 123115
Address: NO. 1144-A FULTON ST., BROOKLYN, NY, United States, 11216
Registration date: 09 Oct 1959 - 25 Mar 1992
Entity number: 123114
Address: 3000 ERIE BLVD.EAST, SYRACUSE, NY, United States, 13224
Registration date: 09 Oct 1959 - 31 Mar 1982
Entity number: 123113
Address: 134 WEST 72ND STREET, NEW YORK, NY, United States, 10023
Registration date: 09 Oct 1959 - 26 Jul 1984
Entity number: 123111
Address: 415 LEXINGTON AVE., NEW YORK, NY, United States, 10017
Registration date: 09 Oct 1959 - 29 Sep 1993
Entity number: 123109
Address: 366 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 09 Oct 1959 - 04 Oct 2001
Entity number: 123108
Address: 295 MADISON AVE., SUITE 3800, NEW YORK, NY, United States, 10017
Registration date: 09 Oct 1959 - 31 Mar 1982
Entity number: 123107
Registration date: 09 Oct 1959
Entity number: 123106
Address: 212 EVALEEN AVE., SYRACUSE, NY, United States, 13207
Registration date: 09 Oct 1959 - 24 Mar 1993
Entity number: 123105
Address: 509 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 09 Oct 1959 - 23 Jun 1993
Entity number: 123104
Address: 2 DEVEREUX ST., UTICA, NY, United States, 13501
Registration date: 09 Oct 1959 - 25 Mar 1992
Entity number: 123103
Address: 360 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017
Registration date: 09 Oct 1959 - 23 Jul 1991
Entity number: 123110
Registration date: 09 Oct 1959
Entity number: 123119
Registration date: 09 Oct 1959
Entity number: 123118
Registration date: 09 Oct 1959
Entity number: 123112
Registration date: 09 Oct 1959
Entity number: 2841393
Address: 1420 GENESEE BLDG., BUFFALO, NY, United States, 00000
Registration date: 08 Oct 1959 - 15 Dec 1964
Entity number: 123102
Address: 31-02 21ST ST., LONG ISLAND CITY, NY, United States, 11106
Registration date: 08 Oct 1959 - 25 Sep 1991
Entity number: 123100
Registration date: 08 Oct 1959
Entity number: 123098
Address: 141 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 08 Oct 1959 - 27 Sep 1995
Entity number: 123097
Address: 174 NO. UNION ST., OLEAN, NY, United States, 14760
Registration date: 08 Oct 1959 - 25 Mar 1992
Entity number: 123096
Address: 13 BURKEWOOD RD., HARTSDALE, NY, United States, 10530
Registration date: 08 Oct 1959 - 03 Nov 1997
Entity number: 123095
Address: 600 W. 116TH STREET, NEW YORK, NY, United States, 10027
Registration date: 08 Oct 1959 - 28 Sep 1994
Entity number: 123094
Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 08 Oct 1959 - 30 Sep 1981
Entity number: 123093
Address: 233 BROADWAY, ROOM 924, NEW YORK, NY, United States, 10279
Registration date: 08 Oct 1959 - 29 Dec 1999
Entity number: 123092
Address: 20 Darby Drive, Huntington Station, NY, United States, 11746
Registration date: 08 Oct 1959
Entity number: 123091
Registration date: 08 Oct 1959
Entity number: 123090
Address: 1 PARK PL., 6TH FL., NEW YORK, NY, United States, 10007
Registration date: 08 Oct 1959 - 24 Dec 1991