Entity number: 44157
Address: 112 STATE ST, ALBANY, NY, United States, 12207
Registration date: 11 Mar 1944
Entity number: 44157
Address: 112 STATE ST, ALBANY, NY, United States, 12207
Registration date: 11 Mar 1944
Entity number: 55000
Address: RD #1, BOX 436 ROUTE 82, LAGRANGEVILLE, NY, United States, 12540
Registration date: 10 Mar 1944 - 17 Nov 1987
Entity number: 44154
Registration date: 10 Mar 1944
Entity number: 96462
Address: 15 WASHINGTON DRIVE, HUNTINGTON, NY, United States, 11743
Registration date: 09 Mar 1944 - 18 Dec 2012
Entity number: 54999
Address: 270 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 09 Mar 1944 - 01 Jun 1990
Entity number: 54995
Address: 16 COURT ST., NEW YORK, NY, United States
Registration date: 09 Mar 1944 - 25 Mar 1981
Entity number: 54994
Address: 1170 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230
Registration date: 09 Mar 1944 - 28 Feb 1986
Entity number: 54990
Address: 144 FAIRPORT VILLAGE LANDING, FAIRPORT, NY, United States, 14450
Registration date: 09 Mar 1944 - 08 Sep 2003
Entity number: 54989
Address: 517 GUYMARD TURNPIKE, MIDDLETOWN, NY, United States, 10940
Registration date: 09 Mar 1944
Entity number: 44153
Registration date: 09 Mar 1944
Entity number: 54991
Address: 230 PARK AVENUE, SUITE 545, NEW YORK, NY, United States, 10169
Registration date: 09 Mar 1944
Entity number: 44152
Registration date: 08 Mar 1944
Entity number: 54992
Address: 150 NASSAU ST, NEW YORK, NY, United States, 10038
Registration date: 07 Mar 1944 - 29 Sep 1993
Entity number: 54985
Address: 409 CENTRAL TRUST BLDG., ROCHESTER, NY, United States
Registration date: 07 Mar 1944 - 02 Mar 1993
Entity number: 54984
Address: 520 LEXINGTON AVE, NEW YORK, NY, United States, 10017
Registration date: 07 Mar 1944 - 24 Jun 1981
Entity number: 54993
Address: 2986 FULTON ST, BROOKLYN, NY, United States, 11208
Registration date: 07 Mar 1944
Entity number: 54987
Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005
Registration date: 06 Mar 1944 - 28 Mar 2012
Entity number: 54986
Address: 7500 CANAL RD, LOCKPORT, NY, United States, 14094
Registration date: 06 Mar 1944 - 11 Jan 2002
Entity number: 44151
Registration date: 06 Mar 1944
Entity number: 44150
Registration date: 06 Mar 1944
Entity number: 34407
Address: 812-820 SOUTH ST., PEEKSKILL, NY, United States, 10566
Registration date: 06 Mar 1944
Entity number: 54988
Address: 391 FULTON ST., NEW YORK, NY, United States
Registration date: 04 Mar 1944 - 25 Mar 1992
Entity number: 44149
Registration date: 04 Mar 1944
Entity number: 44146
Registration date: 04 Mar 1944
Entity number: 44147
Registration date: 04 Mar 1944
Entity number: 44148
Registration date: 04 Mar 1944
Entity number: 54983
Address: 213 WEST 53RD STREET, NEW YORK, NY, United States, 10019
Registration date: 03 Mar 1944 - 14 Jun 1984
Entity number: 34406
Address: 30 PINE ST., NEW YORK, NY, United States, 10005
Registration date: 03 Mar 1944
Entity number: 54979
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 03 Mar 1944
Entity number: 44145
Registration date: 03 Mar 1944
Entity number: 54982
Address: 42 ISLAND LANE, CANANDAIGUA, NY, United States, 14424
Registration date: 02 Mar 1944 - 25 Jan 2006
Entity number: 54980
Address: 61 BROADWAY, NEW YORK, NY, United States
Registration date: 02 Mar 1944 - 31 Jul 1987
Entity number: 44144
Registration date: 02 Mar 1944
Entity number: 34405
Address: 526 WEST 48TH ST., NEW YORK, NY, United States, 10036
Registration date: 02 Mar 1944
Entity number: 34413
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 02 Mar 1944
Entity number: 54981
Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 02 Mar 1944
Entity number: 44143
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210
Registration date: 01 Mar 1944
Entity number: 44142
Registration date: 01 Mar 1944
Entity number: 54977
Address: 3207 FAIRMONT AVE., BRONX, NY, United States, 10465
Registration date: 29 Feb 1944 - 23 Dec 1992
Entity number: 44140
Registration date: 29 Feb 1944
Entity number: 54978
Address: 74 TRINITY PLACE, NEW YORK, NY, United States, 10006
Registration date: 29 Feb 1944
Entity number: 44141
Registration date: 29 Feb 1944
Entity number: 34412
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 29 Feb 1944
Entity number: 54976
Address: 744 FIFTH AVE., NEW YORK, NY, United States, 10019
Registration date: 28 Feb 1944 - 01 Apr 2011
Entity number: 54975
Address: 128 STATE ST., ALBANY, NY, United States, 12207
Registration date: 28 Feb 1944 - 24 Oct 1946
Entity number: 44137
Registration date: 28 Feb 1944
Entity number: 44139
Registration date: 28 Feb 1944
Entity number: 44138
Registration date: 28 Feb 1944
Entity number: 44136
Registration date: 28 Feb 1944
Entity number: 55047
Address: S 5076 SOUTHWESTERN BOULEVARD, HAMBURG, NY, United States, 14075
Registration date: 27 Feb 1944 - 13 Dec 2023