Entity number: 117544
Address: 1504-10 ATLANTIC AVE., BROOKLYN, NY, United States
Registration date: 26 Feb 1959 - 24 Dec 2002
Entity number: 117544
Address: 1504-10 ATLANTIC AVE., BROOKLYN, NY, United States
Registration date: 26 Feb 1959 - 24 Dec 2002
Entity number: 117542
Address: 52 BLAIR LANE, PO BOX 848, WEST FALMOUTH, MA, United States, 02574
Registration date: 26 Feb 1959 - 20 Sep 1989
Entity number: 117541
Address: C/O CUMMINGS & CARROLL, P.C., 175 GREAT NECK ROAD SUITE 405, GREAT NECK, NY, United States, 11021
Registration date: 26 Feb 1959 - 22 Apr 2015
Entity number: 117540
Address: 533 WEST 22ND ST., NEW YORK, NY, United States, 10011
Registration date: 26 Feb 1959 - 31 Mar 1982
Entity number: 117538
Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 26 Feb 1959 - 25 Jan 2012
Entity number: 117537
Address: 1270 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Registration date: 26 Feb 1959 - 24 Jun 1981
Entity number: 117536
Address: HARTMAN & CRAVEN LLP, 488 MADISON AVENUE, NEW YORK, NY, United States, 10022
Registration date: 26 Feb 1959
Entity number: 117535
Address: 202 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 26 Feb 1959 - 27 Jun 2001
Entity number: 117534
Address: ATTN:MR. ABEL KENIN, 3100 SOUTH OCEAN BLVD., PALM BEACH, FL, United States, 33480
Registration date: 26 Feb 1959 - 22 Jun 1987
Entity number: 117533
Address: 743 5TH AVE., NEW YORK, NY, United States, 10022
Registration date: 26 Feb 1959 - 23 Jun 1993
Entity number: 117532
Address: 5 WASHINGTON STREET, LIVONIA, NY, United States, 14487
Registration date: 26 Feb 1959 - 03 Feb 2009
Entity number: 117531
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 26 Feb 1959 - 23 Jun 1993
Entity number: 117530
Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 26 Feb 1959 - 26 Jan 1999
Entity number: 117528
Address: 1 SAVINGS BK. BLDG., ITHACA, NY, United States
Registration date: 26 Feb 1959 - 25 Mar 1992
Entity number: 117527
Registration date: 26 Feb 1959
Entity number: 117539
Registration date: 26 Feb 1959
Entity number: 117543
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 26 Feb 1959
Entity number: 117557
Address: 156 WEST UTICA STREET, OSWEGO, NY, United States, 13126
Registration date: 26 Feb 1959
Entity number: 117529
Registration date: 26 Feb 1959
Entity number: 117547
Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 26 Feb 1959
Entity number: 117555
Registration date: 26 Feb 1959
Entity number: 117556
Address: 17 COURT ST., BUFFALO, NY, United States, 14202
Registration date: 26 Feb 1959
Entity number: 2881957
Address: 409 EAST 107TH ST., NEW YORK, NY, United States, 00000
Registration date: 25 Feb 1959 - 15 Dec 1967
Entity number: 117526
Address: 39-01 MAIN ST., FLUSHING, NY, United States, 11354
Registration date: 25 Feb 1959 - 25 Sep 1991
Entity number: 117524
Address: 5 DAKOTA DRIVE, SUITE 208, LAKE SUCCESS, NY, United States, 11042
Registration date: 25 Feb 1959 - 08 Dec 2005
Entity number: 117523
Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241
Registration date: 25 Feb 1959
Entity number: 117521
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 25 Feb 1959 - 24 Mar 1993
Entity number: 117520
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 25 Feb 1959 - 28 Sep 1994
Entity number: 117517
Address: 50 COURT ST, BROOKLYN, NY, United States, 11201
Registration date: 25 Feb 1959
Entity number: 117515
Address: 236 FRONT ST., HEMPSTEAD, NY, United States, 11550
Registration date: 25 Feb 1959
Entity number: 117513
Address: 83-12 PARSONS BOULEVARD, JAMAICA, NY, United States, 11432
Registration date: 25 Feb 1959 - 29 Dec 1999
Entity number: 117511
Registration date: 25 Feb 1959
Entity number: 117510
Registration date: 25 Feb 1959
Entity number: 117506
Registration date: 25 Feb 1959 - 25 Feb 1959
Entity number: 117504
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 25 Feb 1959 - 31 Dec 2001
Entity number: 117503
Address: N.E. COR. SUNRISE HGWY &, SAXON AVE., BAY SHORE, NY, United States
Registration date: 25 Feb 1959 - 23 Dec 1992
Entity number: 117502
Address: 682 B'WAY, NEW YORK, NY, United States, 10012
Registration date: 25 Feb 1959 - 11 Feb 1987
Entity number: 117499
Address: 584 phoenix drive, ROME, NY, United States, 13441
Registration date: 25 Feb 1959
Entity number: 117498
Address: 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701
Registration date: 25 Feb 1959 - 23 Jun 1993
Entity number: 117497
Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 25 Feb 1959 - 24 Jun 1981
Entity number: 117495
Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 25 Feb 1959 - 20 Sep 1985
Entity number: 117494
Address: 38 HEISSER LANE, FARMINGDALE, NY, United States, 11735
Registration date: 25 Feb 1959 - 30 Sep 1981
Entity number: 117493
Address: PAUL GAROFALO, 621 E 183RD ST, BRONX, NY, United States, 10458
Registration date: 25 Feb 1959 - 28 Oct 2009
Entity number: 117492
Address: 1539 MYRTLE AVENUE, BROOKLYN, NY, United States, 11237
Registration date: 25 Feb 1959 - 10 Jan 2006
Entity number: 117491
Address: 753 JAMES ST., SYRACUSE, NY, United States, 13203
Registration date: 25 Feb 1959 - 24 Sep 1997
Entity number: 117488
Address: 9E. 40TH ST.,, NEW YORK, NY, United States, 10016
Registration date: 25 Feb 1959 - 24 Jun 1981
Entity number: 117487
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 25 Feb 1959 - 10 Jun 1991
Entity number: 117486
Address: 428 CENTRAL AVE, CEDARHURST, NY, United States, 11516
Registration date: 25 Feb 1959 - 26 Mar 2003
Entity number: 117485
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 25 Feb 1959 - 24 Sep 1997
Entity number: 117484
Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 25 Feb 1959 - 30 Apr 1985