Entity number: 97813
Address: 233 BROADWAY, TAX DEPT., NEW YORK, NY, United States
Registration date: 15 Oct 1956
Entity number: 97813
Address: 233 BROADWAY, TAX DEPT., NEW YORK, NY, United States
Registration date: 15 Oct 1956
Entity number: 97812
Address: TAX DEPT, 233 BROADWAY, NEW YORK, NY, United States
Registration date: 15 Oct 1956
Entity number: 97809
Address: 233 BROADWAY, TAX DEPT., NEW YORK, NY, United States
Registration date: 15 Oct 1956
Entity number: 97807
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 15 Oct 1956 - 29 Sep 1993
Entity number: 97806
Address: 108-30 DUNKIRK ST., ST. ALBANS, NY, United States, 11412
Registration date: 15 Oct 1956 - 05 Apr 1999
Entity number: 97805
Registration date: 15 Oct 1956
Entity number: 97804
Address: 30 ROCKEFELLER PLZ., NEW YORK, NY, United States, 10112
Registration date: 15 Oct 1956 - 28 Oct 2009
Entity number: 97803
Address: 34-40 31ST ST., LONG ISLAND CITY, NY, United States, 11106
Registration date: 15 Oct 1956
Entity number: 97801
Address: NO STREET ADDRESS STATED, LEWISBORO, NY, United States
Registration date: 15 Oct 1956
Entity number: 97796
Address: 380 LEXINGTON AVE, STE 3810, NEW YORK, NY, United States, 10168
Registration date: 15 Oct 1956 - 16 May 2014
Entity number: 97795
Address: 19 SOUTH MAIN ST., SPRING VALLEY, NY, United States, 10977
Registration date: 15 Oct 1956 - 24 Dec 1991
Entity number: 97794
Address: 30-5TH AVE, ROOM 7720, NEW YORK, NY, United States, 10118
Registration date: 15 Oct 1956 - 26 Oct 2016
Entity number: 97793
Address: C/O STEIN'S, 602 WEST 207TH STREET, NEW YORK, NY, United States, 10034
Registration date: 15 Oct 1956 - 28 Jun 2000
Entity number: 97792
Registration date: 15 Oct 1956 - 15 Oct 1956
Entity number: 97791
Address: 370 EAST 149TH STREET, BRONX, NY, United States, 10455
Registration date: 15 Oct 1956 - 23 Jun 1993
Entity number: 97790
Address: 1204 BROADWAY, NEW YORK, NY, United States, 10001
Registration date: 15 Oct 1956 - 30 Dec 1981
Entity number: 97789
Address: 201 MORGAN BUILDING, BUFFALO, NY, United States
Registration date: 15 Oct 1956 - 14 Nov 1986
Entity number: 97788
Address: DBA TOWNSEND ENERGY, PO BOX 148, 8536 Woodland Drive, LEROY, NY, United States, 14482
Registration date: 15 Oct 1956
Entity number: 97787
Address: 425 WEST BROADWAY, NEW YORK, NY, United States, 10012
Registration date: 15 Oct 1956 - 31 Mar 1982
Entity number: 97785
Address: 7 EAST 44TH ST, NEW YORK, NY, United States, 10017
Registration date: 15 Oct 1956 - 30 Jul 1992
Entity number: 97783
Address: 40 GENESEE ST., NEW HARTFORD, NY, United States, 13413
Registration date: 15 Oct 1956 - 20 Mar 1996
Entity number: 97782
Address: 130 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 15 Oct 1956 - 24 Jun 1981
Entity number: 97781
Address: 510 BROADHOLLOW RD, MELVILLE, NY, United States, 11747
Registration date: 15 Oct 1956 - 28 Dec 2012
Entity number: 97780
Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 15 Oct 1956 - 24 Jun 1981
Entity number: 97779
Address: 520 CHERRY LANE, HEMPSTEAD, NY, United States
Registration date: 15 Oct 1956 - 24 Feb 1989
Entity number: 97778
Address: 392 FIFTH AVE, NEW YORK, NY, United States, 10018
Registration date: 15 Oct 1956 - 20 Jan 1987
Entity number: 97808
Registration date: 15 Oct 1956
Entity number: 97815
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 15 Oct 1956
Entity number: 97786
Address: 79 Hoover Dam Way, Chazy, NY, United States, 12921
Registration date: 15 Oct 1956
Entity number: 97816
Address: TAX DEPT., 233 BROADWAY, NEW YORK, NY, United States
Registration date: 15 Oct 1956
Entity number: 97799
Registration date: 15 Oct 1956
Entity number: 97800
Registration date: 15 Oct 1956
Entity number: 97784
Address: 217 RIVER ST., TROY, NY, United States, 12180
Registration date: 15 Oct 1956
Entity number: 97818
Address: 233 BROADWAY, TAX DEPT., NEW YORK, NY, United States
Registration date: 15 Oct 1956
Entity number: 97817
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 15 Oct 1956
Entity number: 97798
Registration date: 15 Oct 1956
Entity number: 97797
Registration date: 15 Oct 1956
Entity number: 97810
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 15 Oct 1956
Entity number: 97802
Registration date: 15 Oct 1956
Entity number: 97814
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 15 Oct 1956
Entity number: 97824
Address: 101 WEST UTICA ST., OSWEGO, NY, United States, 13126
Registration date: 15 Oct 1956
Entity number: 97811
Address: 233 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 15 Oct 1956
Entity number: 99700
Address: ROBERT L. SAXE, 240 CROSSWAYS PARK DR., WOODBURY, NY, United States, 11797
Registration date: 14 Oct 1956 - 10 Nov 1989
Entity number: 106528
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 11 Oct 1956 - 27 Sep 1995
Entity number: 97772
Registration date: 11 Oct 1956
Entity number: 97770
Address: 31 ORMONDE BLVD., VALLEY STREAM, NY, United States, 11580
Registration date: 11 Oct 1956 - 25 Mar 1981
Entity number: 97767
Address: 1 DE KALB AVE., BROOKLYN, NY, United States, 11201
Registration date: 11 Oct 1956 - 23 Dec 1992
Entity number: 97765
Address: 2222 TILDEN AVE., BROOKLYN, NY, United States, 11226
Registration date: 11 Oct 1956 - 24 Dec 1991
Entity number: 97764
Address: 2222 TILDEN AVE., BROOKLYN, NY, United States, 11226
Registration date: 11 Oct 1956 - 25 Aug 1983
Entity number: 97763
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 11 Oct 1956 - 08 Oct 1986