Entity number: 163610
Address: 640 TROLLEY BLVD, ROCHESTER, NY, United States, 14606
Registration date: 18 Feb 1957 - 26 Jun 1996
Entity number: 163610
Address: 640 TROLLEY BLVD, ROCHESTER, NY, United States, 14606
Registration date: 18 Feb 1957 - 26 Jun 1996
Entity number: 163609
Address: 970 PROSPECT AVE., BRONX, NY, United States, 10459
Registration date: 18 Feb 1957 - 29 Dec 1993
Entity number: 163608
Address: 91 DOGWOOD LANE, HYDE PARK, NY, United States, 12538
Registration date: 18 Feb 1957 - 27 Dec 2004
Entity number: 163607
Registration date: 18 Feb 1957
Entity number: 163606
Address: C/O GREENE & ZINNER PC, 202 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601
Registration date: 18 Feb 1957 - 27 Oct 2009
Entity number: 163605
Address: 216 EAST 26TH ST., NEW YORK, NY, United States, 10010
Registration date: 18 Feb 1957 - 23 Dec 1992
Entity number: 163604
Address: 225 W. 57TH ST., NEW YORK, NY, United States, 10019
Registration date: 18 Feb 1957 - 29 Sep 1993
Entity number: 163603
Address: 15 WEST 26TH ST., NEW YORK, NY, United States, 10010
Registration date: 18 Feb 1957 - 24 Mar 1992
Entity number: 163602
Registration date: 18 Feb 1957
Entity number: 163600
Address: 320 BROADWAY, NEW YORK, NY, United States
Registration date: 18 Feb 1957 - 06 Mar 1997
Entity number: 163598
Address: 580 8TH AVE, NEW YORK, NY, United States, 10018
Registration date: 18 Feb 1957 - 15 May 1997
Entity number: 163618
Address: 1920 AMETHYST ST., BRONX, NY, United States, 10462
Registration date: 18 Feb 1957
Entity number: 163614
Registration date: 18 Feb 1957
Entity number: 163613
Registration date: 18 Feb 1957
Entity number: 163619
Registration date: 18 Feb 1957
Entity number: 163599
Registration date: 18 Feb 1957
Entity number: 163601
Registration date: 18 Feb 1957
Entity number: 163615
Address: 304 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 18 Feb 1957
Entity number: 163612
Registration date: 18 Feb 1957
Entity number: 2841951
Address: 1501 BROADWAY, NEW YORK, NY, United States, 00000
Registration date: 15 Feb 1957 - 16 Dec 1968
Entity number: 163597
Address: 1294 E. DELAVAN AVE., BUFFALO, NY, United States, 14215
Registration date: 15 Feb 1957 - 10 Oct 1990
Entity number: 163596
Address: 118 WEST CHURCH ST., ELMIRA, NY, United States, 14901
Registration date: 15 Feb 1957 - 13 Sep 1982
Entity number: 163594
Address: 52 BROADWAY, NEW YORK, NY, United States
Registration date: 15 Feb 1957 - 25 Sep 1991
Entity number: 163593
Address: C/O FORCHELLI, CURTO LLP, 333 EARLE OVINGTON BLVD, UNIONDALE, NY, United States, 11553
Registration date: 15 Feb 1957 - 08 Jan 2016
Entity number: 163592
Address: 11 NIAGARA ST., BUFFALO, NY, United States, 14202
Registration date: 15 Feb 1957 - 02 Dec 1983
Entity number: 163591
Address: 733 PERRY ST., BUFFALO, NY, United States, 14210
Registration date: 15 Feb 1957 - 14 May 1991
Entity number: 163586
Address: 345 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203
Registration date: 15 Feb 1957 - 20 Jan 1999
Entity number: 163585
Address: 1376 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150
Registration date: 15 Feb 1957
Entity number: 163582
Address: 709 HART STREET, BROOKLYN, NY, United States, 11221
Registration date: 15 Feb 1957 - 18 Dec 1996
Entity number: 163581
Address: 1336 BOLTON RD, PELHAM MANOR, NY, United States, 10803
Registration date: 15 Feb 1957 - 05 Feb 1996
Entity number: 163580
Address: 164-166 8TH. ST, BROOKLYN, NY, United States, 11215
Registration date: 15 Feb 1957 - 23 Dec 1992
Entity number: 163579
Address: 437 FIFTH AVE., NEW YORK, NY, United States, 10016
Registration date: 15 Feb 1957 - 22 Dec 1982
Entity number: 163575
Address: 225 WEST WASHINGTON STREET, CHICAGO, IL, United States, 60606
Registration date: 15 Feb 1957 - 03 Feb 2000
Entity number: 163574
Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 15 Feb 1957 - 23 Jun 1993
Entity number: 163573
Address: 1429 LEXINGTON AVE., NEW YORK, NY, United States, 10128
Registration date: 15 Feb 1957 - 28 Aug 2000
Entity number: 163572
Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 15 Feb 1957 - 21 Jan 1986
Entity number: 163571
Address: 20 W. 47TH ST., NEW YORK, NY, United States, 10036
Registration date: 15 Feb 1957 - 01 Aug 1981
Entity number: 163570
Registration date: 15 Feb 1957
Entity number: 163569
Address: 104 EAST 25TH STREET, NEW YORK, NY, United States, 10010
Registration date: 15 Feb 1957
Entity number: 163567
Address: 475 FIFTH AVE., ROOM 1109, NEW YORK, NY, United States, 10017
Registration date: 15 Feb 1957 - 28 Dec 1994
Entity number: 163566
Address: 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019
Registration date: 15 Feb 1957 - 28 Oct 2009
Entity number: 163564
Address: 42 WHEELER AVE., PLEASANTVILE, NY, United States, 10570
Registration date: 15 Feb 1957 - 15 Jan 1982
Entity number: 163563
Registration date: 15 Feb 1957
Entity number: 163562
Address: 795 OREGON AVE., SCHENECTADY, NY, United States, 12309
Registration date: 15 Feb 1957 - 31 Mar 1982
Entity number: 163578
Address: 5930 FISHER RD, EAST SYRACUSE, NY, United States, 13057
Registration date: 15 Feb 1957
Entity number: 163595
Registration date: 15 Feb 1957
Entity number: 163568
Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 15 Feb 1957
Entity number: 163590
Address: 146 WEST 54TH. ST., NEW YORK, NY, United States, 10019
Registration date: 15 Feb 1957
Entity number: 163583
Registration date: 15 Feb 1957
Entity number: 163589
Address: 1407 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 15 Feb 1957