Entity number: 122304
Address: 900 GENESEE BLDG, BUFFALO, NY, United States, 14211
Registration date: 03 Sep 1959 - 31 Mar 1982
Entity number: 122304
Address: 900 GENESEE BLDG, BUFFALO, NY, United States, 14211
Registration date: 03 Sep 1959 - 31 Mar 1982
Entity number: 122303
Address: 737 CROWN ST., BROOKLYN, NY, United States, 11213
Registration date: 03 Sep 1959 - 29 Dec 1982
Entity number: 122302
Address: 35 VAYO ST., ROCHESTER, NY, United States, 14609
Registration date: 03 Sep 1959 - 21 May 1990
Entity number: 122301
Address: BALLON, 40 WEST 57TH ST, NEW YORK, NY, United States, 10019
Registration date: 03 Sep 1959 - 07 Sep 1989
Entity number: 122300
Address: 2501 PALISADE AVE., NEW YORK, NY, United States
Registration date: 03 Sep 1959 - 24 Dec 1991
Entity number: 122298
Address: 730 FIFTH AVE., NEW YORK, NY, United States, 10019
Registration date: 03 Sep 1959 - 29 Apr 1981
Entity number: 122297
Address: 409 PEARL ST., NEW YORK, NY, United States, 10038
Registration date: 03 Sep 1959 - 16 Nov 1995
Entity number: 122295
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 03 Sep 1959 - 02 Mar 1995
Entity number: 122294
Registration date: 03 Sep 1959
Entity number: 122293
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 03 Sep 1959 - 30 Apr 1998
Entity number: 122292
Address: 100 EAST FIRST STREET, MOUNT VERNON, NY, United States, 10550
Registration date: 03 Sep 1959 - 29 Dec 1999
Entity number: 122291
Address: 1700 NORTH BROADWAY, ALBANY, NY, United States, 12204
Registration date: 03 Sep 1959 - 30 Sep 1983
Entity number: 122290
Address: 274 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801
Registration date: 03 Sep 1959 - 13 Jun 1989
Entity number: 122287
Address: 200 NEW MAIN ST., YONKERS, NY, United States, 10701
Registration date: 03 Sep 1959 - 24 Dec 1991
Entity number: 122286
Address: 129 CAYUGA ST., FULTON, NY, United States, 13069
Registration date: 03 Sep 1959 - 08 Nov 2001
Entity number: 202445
Address: 418 ROUTE 376, HOPEWELL JUNCTION, NY, United States, 12533
Registration date: 03 Sep 1959
Entity number: 122299
Address: 609 FIFTH AVE, NEW YORK, NY, United States, 10017
Registration date: 03 Sep 1959
Entity number: 122296
Registration date: 03 Sep 1959
Entity number: 122288
Address: 2420 AMSTERDAMAVE., NEW YORK, NY, United States
Registration date: 03 Sep 1959
Entity number: 122284
Registration date: 02 Sep 1959 - 02 Sep 1959
Entity number: 122279
Address: 6346 EAST TAFT ROAD, NORTH SYRACUSE, NY, United States, 13212
Registration date: 02 Sep 1959 - 25 Nov 1997
Entity number: 122278
Registration date: 02 Sep 1959
Entity number: 122277
Address: 80 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601
Registration date: 02 Sep 1959 - 25 Jan 2012
Entity number: 122275
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 02 Sep 1959 - 28 Sep 1994
Entity number: 122274
Address: 14 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 02 Sep 1959 - 25 Mar 1992
Entity number: 122273
Address: 15 E 26TH ST., NEW YORK, NY, United States, 10010
Registration date: 02 Sep 1959 - 12 Oct 1983
Entity number: 122271
Address: 500 EASTERN PKWY., NEW YORK, NY, United States
Registration date: 02 Sep 1959 - 25 Jan 1996
Entity number: 122270
Address: 364 BROADWAY, MONTICELLO, NY, United States, 12701
Registration date: 02 Sep 1959 - 27 Sep 1995
Entity number: 122269
Address: 1451 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 02 Sep 1959 - 29 Sep 1982
Entity number: 122268
Address: 5621 20TH AVENUE, BROOKLYN, NY, United States, 11204
Registration date: 02 Sep 1959 - 17 Jan 2008
Entity number: 122267
Address: 92 O'CONNELL ST, MASSAPEQUA PARK, NY, United States, 11762
Registration date: 02 Sep 1959 - 19 Jan 2000
Entity number: 122265
Address: 630 3RD AVE., NEW YORK, NY, United States, 10017
Registration date: 02 Sep 1959 - 11 Oct 1983
Entity number: 122264
Address: 10 LAFAYETTE SQ., 1400 TISHMAN BLDG., BUFFALO, NY, United States, 14203
Registration date: 02 Sep 1959
Entity number: 122260
Address: 59 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236
Registration date: 02 Sep 1959 - 16 Oct 2006
Entity number: 122259
Registration date: 02 Sep 1959
Entity number: 122258
Address: MR AL KEVELSON, 1 COZINE AVE, BROOKLYN, NY, United States, 11207
Registration date: 02 Sep 1959 - 27 Dec 2000
Entity number: 122257
Registration date: 02 Sep 1959 - 02 Sep 1959
Entity number: 122256
Address: 1159 WEST MAIN STREET, RIVERHEAD, NY, United States, 11901
Registration date: 02 Sep 1959 - 28 Oct 2009
Entity number: 122255
Address: 9 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 02 Sep 1959 - 25 Mar 1992
Entity number: 122253
Registration date: 02 Sep 1959
Entity number: 122262
Address: NO STREET ADDRESS GIVEN, NEW YORK, NY, United States
Registration date: 02 Sep 1959
Entity number: 122285
Address: 622 THIRD AVENUE,, 14TH FLOOR, NEW YORK, NY, United States, 10017
Registration date: 02 Sep 1959
Entity number: 122281
Registration date: 02 Sep 1959
Entity number: 122282
Registration date: 02 Sep 1959
Entity number: 122266
Address: 500-5TH AVE., NEW YORK, NY, United States, 10110
Registration date: 02 Sep 1959
Entity number: 122254
Address: 111 Great Neck Road, SUITE 201K, Great Neck, NY, United States, 11021
Registration date: 02 Sep 1959
Entity number: 122283
Registration date: 02 Sep 1959
Entity number: 122280
Registration date: 02 Sep 1959
Entity number: 122263
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 02 Sep 1959
Entity number: 122272
Address: NO STREET ADDRESS, AMAGANSETT, NY, United States, 00000
Registration date: 02 Sep 1959