Entity number: 70665
Registration date: 14 Oct 1947
Entity number: 70665
Registration date: 14 Oct 1947
Entity number: 70664
Registration date: 14 Oct 1947
Entity number: 80677
Address: 475-48TH ST, BROOKLYN, NY, United States, 11220
Registration date: 10 Oct 1947 - 23 Aug 1989
Entity number: 80676
Address: 978 COLVIN BLVD., KENMORE, NY, United States, 14217
Registration date: 10 Oct 1947 - 07 Jan 1992
Entity number: 80675
Address: 720 FORT WASHINGTON AVE., NEW YORK, NY, United States, 10040
Registration date: 10 Oct 1947 - 23 Apr 1991
Entity number: 80674
Address: HARBOUR COMMERCIAL REAL ESTATE, 80 BUSINESS PARK DR. #102, ARMONK, NY, United States, 10504
Registration date: 10 Oct 1947 - 04 Oct 2016
Entity number: 80672
Address: 835 TROY AVE., BROOKLYN, NY, United States, 11203
Registration date: 10 Oct 1947 - 27 Sep 1995
Entity number: 70659
Registration date: 10 Oct 1947
Entity number: 67805
Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States
Registration date: 10 Oct 1947
Entity number: 80673
Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 10 Oct 1947
Entity number: 70658
Registration date: 10 Oct 1947
Entity number: 80669
Address: 27 FREDERICKA ST, N. TONAWANDA, NY, United States, 14120
Registration date: 09 Oct 1947
Entity number: 80668
Address: 258 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 09 Oct 1947 - 13 Oct 1982
Entity number: 70656
Registration date: 09 Oct 1947
Entity number: 67822
Registration date: 09 Oct 1947 - 09 Oct 1947
Entity number: 80671
Address: 1261 COMMERCE AVENUE, BRONX, NY, United States, 10462
Registration date: 09 Oct 1947
Entity number: 80670
Address: 516 MAYRE BLDG., UTICA, NY, United States, 13501
Registration date: 09 Oct 1947
Entity number: 70657
Registration date: 09 Oct 1947
Entity number: 80667
Address: 773 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563
Registration date: 08 Oct 1947 - 27 Jun 2001
Entity number: 80666
Address: 370 FRANKLIN ST, BUFFALO, NY, United States, 14202
Registration date: 08 Oct 1947 - 18 Feb 1983
Entity number: 80665
Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 08 Oct 1947 - 24 Jun 1981
Entity number: 80664
Address: 70 PINE ST., NEW YORK, NY, United States, 10270
Registration date: 08 Oct 1947 - 30 Sep 1983
Entity number: 80663
Address: 39 WEST 54TH ST., NEW YORK, NY, United States, 10019
Registration date: 08 Oct 1947 - 25 Mar 1985
Entity number: 80662
Address: 260 WEST 26TH ST., NEW YORK, NY, United States, 10001
Registration date: 08 Oct 1947 - 21 Dec 1983
Entity number: 80661
Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 08 Oct 1947 - 25 Jan 2012
Entity number: 80660
Address: 55 EAST 55TH ST., NEW YORK, NY, United States, 10022
Registration date: 08 Oct 1947 - 29 Dec 1999
Entity number: 80652
Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 08 Oct 1947 - 23 Dec 1992
Entity number: 70655
Registration date: 08 Oct 1947
Entity number: 70654
Registration date: 08 Oct 1947
Entity number: 70651
Registration date: 08 Oct 1947 - 27 May 1959
Entity number: 70650
Address: 296 SUMMIT AVENUE, BUFFALO, NY, United States, 14214
Registration date: 08 Oct 1947
Entity number: 67821
Address: 81 BOTSFORD PLACE, BUFFALO, NY, United States, 14216
Registration date: 08 Oct 1947
Entity number: 70652
Address: 1828 US ROUTE 11, HASTINGS, NY, United States, 13076
Registration date: 08 Oct 1947
Entity number: 67820
Address: 70 PINE ST., 14TH FLOOR, NEW YORK, NY, United States, 10005
Registration date: 08 Oct 1947
Entity number: 80658
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 07 Oct 1947 - 19 Mar 2001
Entity number: 80657
Address: 4684 COMMERCIAL DR, NEW HARTFORD, NY, United States, 13413
Registration date: 07 Oct 1947 - 02 Aug 2004
Entity number: 80656
Address: 129 PIERREPONT ST., BROOKLYN, NY, United States, 11201
Registration date: 07 Oct 1947 - 16 Nov 1984
Entity number: 80655
Address: 11 PARK PLACE, ROOM 1704, NEW YORK, NY, United States, 10007
Registration date: 07 Oct 1947 - 25 Mar 1992
Entity number: 80654
Address: 424 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 07 Oct 1947 - 24 Oct 1985
Entity number: 80649
Address: 545 FIFTH AVE, NEW YORK, NY, United States, 10017
Registration date: 07 Oct 1947 - 26 Oct 1994
Entity number: 67808
Address: 507 NORTH MAIN ST., PORT CHESTER, NY, United States, 10573
Registration date: 07 Oct 1947
Entity number: 80659
Address: 1019 EAST STATE ST, OLEAN, NY, United States, 14760
Registration date: 07 Oct 1947
Entity number: 80653
Address: 239 W 39TH ST, NEW YORK, NY, United States, 10018
Registration date: 06 Oct 1947
Entity number: 80651
Address: 475 5TH AVE., NEW YORK, NY, United States, 10017
Registration date: 06 Oct 1947 - 29 Dec 1999
Entity number: 80648
Address: 1450 BROADWAY, RM. 1700, NEW YORK, NY, United States, 10018
Registration date: 06 Oct 1947 - 30 Dec 1981
Entity number: 80647
Address: 44 COLUMBUS AVENUE, NEW ROCHELLE, NY, United States, 10802
Registration date: 06 Oct 1947 - 25 Jan 2012
Entity number: 80646
Address: 863 CYPRESS AVE., RIDGEWOOD, NY, United States, 11385
Registration date: 06 Oct 1947 - 12 Feb 1985
Entity number: 80637
Address: 307 EAST 95TH ST., NEW YORK, NY, United States, 10128
Registration date: 06 Oct 1947 - 20 Jul 1993
Entity number: 80634
Address: 51 CENTRAL PARK AVE, YONKERS, NY, United States, 10705
Registration date: 06 Oct 1947 - 29 Dec 1982
Entity number: 70648
Registration date: 06 Oct 1947