Entity number: 78565
Registration date: 23 Oct 1952
Entity number: 78565
Registration date: 23 Oct 1952
Entity number: 78563
Address: 3831 HARLEM ROAD, BUFFALO, NY, United States, 14215
Registration date: 23 Oct 1952
Entity number: 85231
Address: 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106
Registration date: 23 Oct 1952
Entity number: 85236
Address: 48 CANADA ST, LAKE GEORGE, NY, United States, 12845
Registration date: 22 Oct 1952
Entity number: 85235
Address: 15 EAST 26TH ST, NEW YORK, NY, United States, 10010
Registration date: 22 Oct 1952 - 02 Oct 2017
Entity number: 85234
Address: 30 FERRY ST., NEW YORK, NY, United States
Registration date: 22 Oct 1952 - 25 Mar 1992
Entity number: 85233
Address: 2 WEST 46TH ST., NEW YORK, NY, United States, 10036
Registration date: 22 Oct 1952 - 26 Mar 1997
Entity number: 85223
Address: 38 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019
Registration date: 22 Oct 1952 - 24 Jun 1981
Entity number: 85222
Address: 259 WEST 14TH ST., NEW YORK, NY, United States, 10011
Registration date: 22 Oct 1952 - 25 Mar 1992
Entity number: 78562
Registration date: 22 Oct 1952
Entity number: 78559
Registration date: 22 Oct 1952 - 10 Jan 2008
Entity number: 78557
Registration date: 22 Oct 1952
Entity number: 78560
Registration date: 22 Oct 1952
Entity number: 78555
Registration date: 22 Oct 1952
Entity number: 78558
Registration date: 22 Oct 1952
Entity number: 85227
Address: 68 RANSOM STREET, DOLGEVILLE, NY, United States, 13329
Registration date: 22 Oct 1952
Entity number: 78561
Registration date: 22 Oct 1952
Entity number: 85226
Address: 565 FIFTH AVENUE, NEW YORK, NY, United States, 10017
Registration date: 21 Oct 1952 - 25 Jun 1982
Entity number: 85225
Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 21 Oct 1952 - 09 Aug 1983
Entity number: 85221
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 21 Oct 1952 - 05 Aug 2004
Entity number: 85219
Address: 450 7TH AVENUE, ROOM #604, NEW YORK, NY, United States, 10123
Registration date: 21 Oct 1952 - 25 Jan 2012
Entity number: 85217
Address: 230 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10169
Registration date: 21 Oct 1952 - 25 Nov 1991
Entity number: 85216
Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 21 Oct 1952 - 24 Mar 1993
Entity number: 85215
Address: 70 PINE STREET, NEW YORK, NY, United States, 10270
Registration date: 21 Oct 1952 - 02 Sep 1982
Entity number: 85214
Address: 3819 MONROE AVE., PITTSFORD, NY, United States, 14534
Registration date: 21 Oct 1952 - 31 Mar 1982
Entity number: 85213
Address: GOWANDA ROAD, EDEN, NY, United States
Registration date: 21 Oct 1952 - 24 Mar 1993
Entity number: 78554
Address: PO BOX "C", SOUTHFIELD, NY, United States, 10975
Registration date: 21 Oct 1952
Entity number: 78553
Registration date: 21 Oct 1952
Entity number: 78551
Registration date: 21 Oct 1952
Entity number: 78550
Registration date: 21 Oct 1952
Entity number: 85224
Address: 101 Park Avenue, 17th Floor, New York, NY, United States, 10178
Registration date: 21 Oct 1952
Entity number: 69439
Address: 60 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 21 Oct 1952
Entity number: 78552
Registration date: 21 Oct 1952
Entity number: 85220
Address: 763 HARRY L. DRIVE, JOHNSON CITY, NY, United States, 13790
Registration date: 21 Oct 1952
Entity number: 85218
Address: 36 WEST 44 ST., NEW YORK, NY, United States, 10036
Registration date: 20 Oct 1952 - 28 Dec 1994
Entity number: 85212
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 20 Oct 1952 - 22 Nov 1993
Entity number: 85211
Address: 37 GLEN ST., GLEN COVE, NY, United States, 11542
Registration date: 20 Oct 1952 - 23 Dec 1992
Entity number: 85208
Address: 1650 CENTRAL AVENUE, ALBANY, NY, United States, 12205
Registration date: 20 Oct 1952 - 22 May 2015
Entity number: 85207
Address: BOYD RD., CARTHAGE, NY, United States
Registration date: 20 Oct 1952 - 31 Mar 1982
Entity number: 78549
Registration date: 20 Oct 1952
Entity number: 78548
Registration date: 20 Oct 1952 - 08 Jul 1996
Entity number: 78545
Address: INC. ATT: JOHN HAIRE, 680 5TH AVE, NEW YORK, NY, United States, 10019
Registration date: 20 Oct 1952 - 07 May 1996
Entity number: 85210
Address: 73 NORFOLK ST., NEW YORK, NY, United States, 10002
Registration date: 20 Oct 1952
Entity number: 78547
Registration date: 20 Oct 1952
Entity number: 85209
Address: 5 CENTRE ST., HEMPSTEAD, NY, United States, 11550
Registration date: 17 Oct 1952 - 10 Dec 1986
Entity number: 85206
Address: 204 FULTON ST, OLEAN, NY, United States, 14760
Registration date: 17 Oct 1952 - 31 Mar 1982
Entity number: 85205
Address: 940 NORTH SALINA ST., SYRACUSE, NY, United States, 13208
Registration date: 17 Oct 1952 - 04 Mar 1992
Entity number: 85204
Address: NONE, MARGARETVILLE, NY, United States
Registration date: 17 Oct 1952 - 28 Dec 1994
Entity number: 85203
Address: 780 E. BROAD ST, FRANKFORT, NY, United States, 13340
Registration date: 17 Oct 1952 - 18 Dec 1996
Entity number: 85201
Address: 3231 HARLEM RD., BUFFALO, NY, United States, 14225
Registration date: 17 Oct 1952 - 31 Mar 1982