Entity number: 19534
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 31 Mar 1924 - 31 Dec 2003
Entity number: 19534
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 31 Mar 1924 - 31 Dec 2003
Entity number: 19533
Address: JAMES C BUTLER, 13838 COUNTY RTE 123, HENDERSON HARBOR, NY, United States, 13651
Registration date: 31 Mar 1924 - 18 Dec 2006
Entity number: 19535
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528
Registration date: 29 Mar 1924
Entity number: 4733293
Registration date: 28 Mar 1924 - 01 Jun 1982
Entity number: 19538
Address: 71 PINEAPPLE STREET, #A2, BROOKLYN, NY, United States, 11201
Registration date: 28 Mar 1924 - 22 Apr 2008
Entity number: 19536
Address: REBECCA M GROSSO, 133 MAYNARD DR, AMHERST, NY, United States, 14226
Registration date: 28 Mar 1924 - 01 May 1997
Entity number: 19530
Registration date: 28 Mar 1924 - 31 Mar 1982
Entity number: 19532
Address: 460 DODGE RD, GETZVILLE, NY, United States, 14068
Registration date: 28 Mar 1924
Entity number: 19021
Registration date: 28 Mar 1924
Entity number: 19531
Address: 87-46 VAN WYCK, EXPRESSWAY, RICHMOND HILL, NY, United States, 11418
Registration date: 27 Mar 1924 - 29 Sep 1993
Entity number: 5169
Address: 129 GRAND AVE., BROOKLYN, NY, United States, 11205
Registration date: 27 Mar 1924
Entity number: 5168
Address: 222 WEST BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 27 Mar 1924
Entity number: 19016
Registration date: 26 Mar 1924 - 18 Dec 2009
Entity number: 19018
Registration date: 26 Mar 1924
Entity number: 19017
Registration date: 26 Mar 1924
Entity number: 19020
Address: PO BOX 357, BOSTON, NY, United States, 14025
Registration date: 26 Mar 1924
Entity number: 19529
Address: 9 BROADWAY, NEW YORK, NY, United States
Registration date: 25 Mar 1924 - 24 Mar 1993
Entity number: 19015
Registration date: 25 Mar 1924
Entity number: 5167
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173
Registration date: 25 Mar 1924
Entity number: 5166
Registration date: 25 Mar 1924
Entity number: 18956
Registration date: 24 Mar 1924
Entity number: 19013
Registration date: 24 Mar 1924
Entity number: 19528
Address: 324-332 W MAIN ST, PO BOX 815, MONTOUR FALLS, NY, United States, 14865
Registration date: 24 Mar 1924
Entity number: 19014
Registration date: 24 Mar 1924
Entity number: 19503
Address: 111 ROSEDALE AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706
Registration date: 24 Mar 1924
Entity number: 19500
Address: 747 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11024
Registration date: 22 Mar 1924 - 20 Mar 1996
Entity number: 19501
Address: 141 WEST 24TH STREET, NEW YORK, NY, United States, 10011
Registration date: 21 Mar 1924 - 31 Mar 1982
Entity number: 5165
Address: 500 W. ELDORADO ST, DECATUR, IL, United States, 62525
Registration date: 21 Mar 1924 - 12 Feb 2003
Entity number: 5164
Address: 82 TRACY ST., BUFFALO, NY, United States, 14201
Registration date: 21 Mar 1924
Entity number: 19502
Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065
Registration date: 21 Mar 1924
Entity number: 19498
Address: 20 ELIZABETH ST., WEST NEW BRIGHTON, NY, United States
Registration date: 20 Mar 1924 - 09 Dec 1986
Entity number: 19497
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 20 Mar 1924
Entity number: 19011
Registration date: 20 Mar 1924
Entity number: 24298
Address: 250 W. 54TH ST., NEW YORK, NY, United States, 10019
Registration date: 20 Mar 1924
Entity number: 19496
Address: 347 COSTER STREET, BRONX, NY, United States, 10474
Registration date: 19 Mar 1924 - 14 Sep 2009
Entity number: 5163
Address: 56 WEST 135TH ST., Robertson Properties Group Inc, NEW YORK, NY, United States, 10037
Registration date: 19 Mar 1924
Entity number: 5162
Address: 25 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 19 Mar 1924
Entity number: 19010
Address: 268 MEIGS STREET, ROCHESTER, NY, United States, 14607
Registration date: 18 Mar 1924
Entity number: 5161
Address: 1388 RICHMOND ST., RICHMOND, NY, United States
Registration date: 18 Mar 1924
Entity number: 19495
Address: 555 EAST GENESEE STREET, SYRACUSE, NY, United States, 13202
Registration date: 17 Mar 1924 - 24 Nov 2003
Entity number: 19003
Registration date: 17 Mar 1924 - 08 Feb 1982
Entity number: 5160
Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036
Registration date: 17 Mar 1924
Entity number: 19009
Registration date: 17 Mar 1924
Entity number: 5175
Address: 10 JAMAICA AVE., FLUSHING, NY, United States
Registration date: 15 Mar 1924
Entity number: 19494
Address: 226 SALEM ST., WOBURN, MA, United States, 01801
Registration date: 14 Mar 1924 - 31 Dec 1987
Entity number: 5174
Address: 37 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 14 Mar 1924
Entity number: 5173
Address: 90 WEST ST., NEW YORK, NY, United States, 10006
Registration date: 14 Mar 1924
Entity number: 5172
Address: CENTRAL BUILDING, ROCHESTER, NY, United States
Registration date: 14 Mar 1924
Entity number: 5170
Registration date: 14 Mar 1924
Entity number: 19019
Registration date: 14 Mar 1924