Entity number: 119956
Address: 1138 PRUDENTIAL BLDG., BUFFALO, NY, United States
Registration date: 27 May 1959 - 24 Mar 1993
Entity number: 119956
Address: 1138 PRUDENTIAL BLDG., BUFFALO, NY, United States
Registration date: 27 May 1959 - 24 Mar 1993
Entity number: 119955
Address: 1202 W. SAN NICOLAS DRIVE, TUCSON, AZ, United States, 85704
Registration date: 27 May 1959 - 01 Mar 2004
Entity number: 119953
Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 27 May 1959 - 26 Jun 2002
Entity number: 119950
Address: 1150 MOTOR PARKWAY, CENTRAL ISLIP, NY, United States, 11722
Registration date: 27 May 1959 - 26 Aug 1993
Entity number: 119946
Registration date: 27 May 1959
Entity number: 119944
Registration date: 27 May 1959
Entity number: 119942
Address: NO STREET ADDRESS STATED, WESTPORT, NY, United States
Registration date: 27 May 1959 - 28 Dec 1983
Entity number: 119940
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 27 May 1959
Entity number: 119939
Address: 45 N. STATION PLZ., GREAT NECK, NY, United States, 11021
Registration date: 27 May 1959 - 23 Jun 1993
Entity number: 119937
Address: 96 RAND AVE., BUFFALO, NY, United States, 14216
Registration date: 27 May 1959 - 31 Dec 1985
Entity number: 119935
Address: 1100 M & T CENTER, 3 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203
Registration date: 27 May 1959 - 12 Jul 2017
Entity number: 119934
Address: 142-144 CENTRAL AVE., ALBANY, NY, United States, 12206
Registration date: 27 May 1959 - 25 Mar 1992
Entity number: 119933
Registration date: 27 May 1959
Entity number: 119932
Address: 1010 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040
Registration date: 27 May 1959 - 29 Sep 1982
Entity number: 119931
Address: 37-60 82ND ST., JACKSON HEIGHTS, NY, United States, 11372
Registration date: 27 May 1959 - 12 Nov 1987
Entity number: 119930
Address: 130 CLINTON ST., BROOKLYN, NY, United States, 11201
Registration date: 27 May 1959 - 24 Dec 1991
Entity number: 119929
Address: 1138 MADISON AVE., NEW YORK, NY, United States, 10028
Registration date: 27 May 1959 - 20 Sep 1989
Entity number: 119928
Address: 545 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 27 May 1959 - 24 Dec 1991
Entity number: 119926
Address: 521 W. 57TH ST, NEW YORK, NY, United States, 10019
Registration date: 27 May 1959 - 26 Jun 2002
Entity number: 119925
Address: 345 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 27 May 1959 - 06 May 1985
Entity number: 119923
Address: 32 BROADWAY, NEW YORK, NY, United States
Registration date: 27 May 1959 - 27 Sep 1995
Entity number: 119922
Address: 101 WEST 125TH ST., NEW YORK, NY, United States, 10027
Registration date: 27 May 1959 - 31 Mar 1982
Entity number: 119921
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 27 May 1959 - 13 Jan 1983
Entity number: 119920
Address: 516-5TH AVE., NEW YORK, NY, United States, 10036
Registration date: 27 May 1959 - 31 Mar 1982
Entity number: 119918
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 27 May 1959 - 31 Mar 1982
Entity number: 119917
Address: 47 BAJART PLACE, YONKERS, NY, United States, 10705
Registration date: 27 May 1959 - 08 Jul 1997
Entity number: 119916
Address: 310 BROAD ST., UTICA, NY, United States, 13501
Registration date: 27 May 1959 - 12 Jan 1983
Entity number: 119943
Address: 1981 Marcus Ave, Suite E117, SUITE 6H, Lake Success, NY, United States, 11042
Registration date: 27 May 1959
Entity number: 119941
Address: 95 NO. MAIN ST., SPRING VALLEY, NY, United States, 10977
Registration date: 27 May 1959
Entity number: 119936
Address: PO BOX 187, GENEVA, NY, United States, 14456
Registration date: 27 May 1959
Entity number: 119927
Address: 25 W. 45TH ST., NEW YORK, NY, United States, 10036
Registration date: 27 May 1959
Entity number: 119948
Address: 65 CHURCHILL AVE, STATEN ISLAND, NY, United States, 10309
Registration date: 27 May 1959
Entity number: 119952
Registration date: 27 May 1959
Entity number: 119954
Registration date: 27 May 1959
Entity number: 119951
Registration date: 27 May 1959
Entity number: 119919
Registration date: 27 May 1959
Entity number: 119945
Registration date: 27 May 1959
Entity number: 119924
Registration date: 27 May 1959
Entity number: 119947
Registration date: 27 May 1959
Entity number: 119949
Registration date: 27 May 1959
Entity number: 119938
Registration date: 27 May 1959
Entity number: 2872566
Address: 277 BROADWAY, NEW YORK, NY, United States, 00000
Registration date: 26 May 1959 - 15 Dec 1970
Entity number: 119915
Address: 460 LEFFERTS AVE., BROOKLYN, NY, United States, 11225
Registration date: 26 May 1959 - 23 Dec 1992
Entity number: 119914
Address: 1564 FULTON ST., BROOKLYN, NY, United States, 11213
Registration date: 26 May 1959 - 19 Oct 1987
Entity number: 119912
Address: 155 WEST MAIN ST., ROOM 205, ROCHESTER, NY, United States, 14614
Registration date: 26 May 1959 - 05 Nov 1991
Entity number: 119909
Address: 1032 E. STATE ST., OLEAN, NY, United States, 14760
Registration date: 26 May 1959 - 18 Aug 1986
Entity number: 119907
Address: 212-49 112TH RD., BELLAIRE, NY, United States
Registration date: 26 May 1959 - 25 Jun 2003
Entity number: 119906
Address: 3385 Lower Maple Ave, Elmira, NY, United States, 14901
Registration date: 26 May 1959
Entity number: 119905
Address: C/O SUNNYDALE FARMS, INC., 400 STANLEY AVENUE, BROOKLYN, NY, United States, 11207
Registration date: 26 May 1959 - 17 Feb 1998
Entity number: 119904
Address: 108-03 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Registration date: 26 May 1959 - 03 Jun 1992