Entity number: 163417
Address: 15 AIDEN LANE, NEW YORK, NY, United States, 10040
Registration date: 05 Feb 1957 - 23 Jun 1993
Entity number: 163417
Address: 15 AIDEN LANE, NEW YORK, NY, United States, 10040
Registration date: 05 Feb 1957 - 23 Jun 1993
Entity number: 163416
Address: 1305 WILKINS AVE, BRONX, NY, United States, 10459
Registration date: 05 Feb 1957 - 15 Nov 1993
Entity number: 163415
Address: 407 S. WARREN STREET, SYRACUSE, NY, United States, 13202
Registration date: 05 Feb 1957 - 15 Feb 1985
Entity number: 163414
Address: 1776 B'WAY, 11TH FLOOR, NEW YORK, NY, United States, 10019
Registration date: 05 Feb 1957 - 09 Jul 2004
Entity number: 163413
Address: BOX 376 R.D. #4, SCOTIA, NY, United States
Registration date: 05 Feb 1957 - 31 Mar 1982
Entity number: 163412
Address: 9-19 CORNELL ST., PO BOX 1489, KINGSTON, NY, United States, 12401
Registration date: 05 Feb 1957
Entity number: 163411
Address: 1608 STATLER OFFICE, BLDG, BUFFALO, NY, United States, 14202
Registration date: 05 Feb 1957 - 24 Apr 1986
Entity number: 163410
Address: ROCKINGHAM RD., AUBURN, NY, United States
Registration date: 05 Feb 1957 - 24 Mar 1993
Entity number: 163409
Address: 22 RYAN ST., WEST ISLIP, NY, United States, 11795
Registration date: 05 Feb 1957 - 25 Sep 1991
Entity number: 163408
Registration date: 05 Feb 1957
Entity number: 163407
Address: 120 WEST 45TH STREET, NEW YORK, NY, United States, 10036
Registration date: 05 Feb 1957 - 28 Jun 2003
Entity number: 163405
Address: 130 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 05 Feb 1957 - 26 Sep 2022
Entity number: 163404
Address: 4066 W. 31ST ST., NEW YORK, NY, United States, 10001
Registration date: 05 Feb 1957 - 25 Jan 2012
Entity number: 163402
Address: 32 W. POST RD., WHITE PLAINS, NY, United States, 10606
Registration date: 05 Feb 1957 - 12 Aug 1983
Entity number: 163403
Address: 94-K EAST JEFRYN BLVD, DEER PARK, NY, United States, 11729
Registration date: 05 Feb 1957
Entity number: 163418
Registration date: 05 Feb 1957
Entity number: 163406
Address: 767 LEXINGTON AVE, STE 605, NEW YORK, NY, United States, 10065
Registration date: 05 Feb 1957
Entity number: 2837148
Address: 320 BROADWAY, NEW YORK, NY, United States, 00000
Registration date: 04 Feb 1957 - 15 Dec 1964
Entity number: 163401
Address: 1 STEVENS AVE., MT VERNON, NY, United States, 10550
Registration date: 04 Feb 1957 - 16 Dec 1997
Entity number: 163400
Registration date: 04 Feb 1957
Entity number: 163398
Registration date: 04 Feb 1957
Entity number: 163395
Address: 35 COURT ST., BUFFALO, NY, United States, 14202
Registration date: 04 Feb 1957 - 15 Jul 1991
Entity number: 163391
Address: 209 NOTTINGHAM TERRACE, BUFFALO, NY, United States, 14216
Registration date: 04 Feb 1957 - 24 Aug 2010
Entity number: 163390
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 04 Feb 1957 - 03 May 2004
Entity number: 163389
Address: DANN, 1122 E. 42 STREET, NEW YORK, NY, United States
Registration date: 04 Feb 1957 - 01 Aug 1989
Entity number: 163388
Address: 330 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 04 Feb 1957 - 24 Apr 1987
Entity number: 163387
Address: 330 5TH AVE., NEW YORK, NY, United States, 10001
Registration date: 04 Feb 1957 - 25 Jun 2003
Entity number: 163386
Address: 505 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 04 Feb 1957 - 28 Oct 2009
Entity number: 163385
Address: 26 POPHAM RD., SCARSDALE, NY, United States, 10583
Registration date: 04 Feb 1957 - 10 Dec 1993
Entity number: 163379
Registration date: 04 Feb 1957 - 04 Feb 1957
Entity number: 163378
Address: 44 BAYBERRY AVE., GARDEN CITY, NY, United States, 11530
Registration date: 04 Feb 1957 - 17 Nov 1992
Entity number: 163377
Address: ROUTE 22, WASSAIC, NY, United States
Registration date: 04 Feb 1957 - 31 Mar 1982
Entity number: 163376
Address: c/o Kenney Franklin Liptak Nowak, LLP, 233 Franklin Street, BUFFALO, NY, United States, 14202
Registration date: 04 Feb 1957 - 27 Oct 2023
Entity number: 163375
Address: 350 5TH AVENUE, NEW YORK, NY, United States, 10118
Registration date: 04 Feb 1957 - 29 Dec 2004
Entity number: 163374
Address: 1879 CLINTON AVE., BRONX, NY, United States, 10457
Registration date: 04 Feb 1957 - 23 Jun 1993
Entity number: 163373
Address: NASSAU TERMINAL RD., NEW HYDE PARK, NY, United States
Registration date: 04 Feb 1957 - 20 Apr 2000
Entity number: 163371
Address: 505 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 04 Feb 1957 - 26 Jun 2002
Entity number: 163370
Registration date: 04 Feb 1957 - 04 Feb 1957
Entity number: 163369
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 04 Feb 1957 - 28 Oct 2009
Entity number: 163368
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 04 Feb 1957 - 31 Oct 1983
Entity number: 163366
Address: 598 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 04 Feb 1957 - 31 Dec 2003
Entity number: 163365
Address: 131 W 28TH ST, NEW YORK, NY, United States, 10001
Registration date: 04 Feb 1957 - 30 Dec 2016
Entity number: 163364
Registration date: 04 Feb 1957
Entity number: 163363
Address: 1997 FOUR MILE ROAD, ALLEGANY, NY, United States, 14706
Registration date: 04 Feb 1957 - 07 Jul 2003
Entity number: 163362
Address: 505 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 04 Feb 1957 - 23 Dec 1992
Entity number: 163397
Registration date: 04 Feb 1957
Entity number: 163381
Registration date: 04 Feb 1957
Entity number: 163394
Registration date: 04 Feb 1957
Entity number: 163380
Address: 341 HEMPSTEAD AVE., MALVERNE, NY, United States, 11565
Registration date: 04 Feb 1957
Entity number: 163392
Registration date: 04 Feb 1957