Entity number: 58884
Address: COOPERMAN & LEVITT,P.C., 800 THIRD AVE., NEW YORK, NY, United States, 10022
Registration date: 29 May 1946 - 29 Sep 1982
Entity number: 58884
Address: COOPERMAN & LEVITT,P.C., 800 THIRD AVE., NEW YORK, NY, United States, 10022
Registration date: 29 May 1946 - 29 Sep 1982
Entity number: 58883
Address: 75 Oxford Dr, Moonachie, NJ, United States, 07074
Registration date: 29 May 1946
Entity number: 34996
Address: 512 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 29 May 1946
Entity number: 34995
Registration date: 29 May 1946 - 29 May 1946
Entity number: 34994
Address: 60 MARGARET ST., PLATTSBURG, NY, United States, 12901
Registration date: 29 May 1946
Entity number: 58897
Address: 180 KEYLAND COURT, BOHEMIA, NY, United States, 11716
Registration date: 29 May 1946
Entity number: 47115
Registration date: 29 May 1946
Entity number: 47114
Registration date: 29 May 1946
Entity number: 47113
Registration date: 29 May 1946
Entity number: 58888
Address: 100 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 28 May 1946
Entity number: 58885
Address: 6 EAST 45TH ST., NEW YORK, NY, United States, 10017
Registration date: 28 May 1946 - 31 Mar 1986
Entity number: 58882
Address: 2120 4TH AVE, LAKEWOOD, NY, United States, 14750
Registration date: 28 May 1946 - 26 Apr 2022
Entity number: 58881
Address: 118 GREENRIDGE AVE., WHITE PLAINS, NY, United States, 10605
Registration date: 28 May 1946 - 22 Aug 1989
Entity number: 58880
Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 28 May 1946 - 03 Jul 1985
Entity number: 58879
Address: 4 BROOKLYN TERMINAL, MARKET, BROOKLYN, NY, United States, 11236
Registration date: 28 May 1946 - 27 Sep 1995
Entity number: 58878
Address: 35 EAST MERRICK RD., VALLEY STREAM, NY, United States, 11580
Registration date: 28 May 1946 - 23 Dec 1992
Entity number: 58877
Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 28 May 1946 - 24 Dec 1991
Entity number: 58876
Address: 400 CUMBERLAND ST., BROOKLYN, NY, United States
Registration date: 28 May 1946 - 29 Sep 1982
Entity number: 58875
Address: 1040 AVE OF AMERICAS, NEW YORK, NY, United States, 10018
Registration date: 28 May 1946 - 28 Dec 1994
Entity number: 58874
Address: 501 EAST WATER ST, SYRACUSE, NY, United States, 13202
Registration date: 28 May 1946 - 21 Sep 2022
Entity number: 58872
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 28 May 1946 - 11 Mar 1988
Entity number: 47112
Registration date: 28 May 1946
Entity number: 47109
Registration date: 28 May 1946
Entity number: 47108
Registration date: 28 May 1946
Entity number: 47107
Registration date: 28 May 1946
Entity number: 35326
Registration date: 28 May 1946
Entity number: 34993
Address: 129-133 WEST 27TH ST., NEW YORK, NY, United States, 10001
Registration date: 28 May 1946
Entity number: 34991
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 28 May 1946
Entity number: 47111
Registration date: 28 May 1946
Entity number: 47110
Address: FRANK, 270 MADISON AVENUE, NEW YORK, NY, United States, 10016
Registration date: 28 May 1946
Entity number: 47106
Registration date: 28 May 1946
Entity number: 34992
Address: MILL STREET, FRANKFORT, NY, United States
Registration date: 28 May 1946
Entity number: 58873
Address: 405 LEXINGTON AVENUE, Suite 309, NEW YORK CITY, NY, United States, 10174
Registration date: 28 May 1946
Entity number: 60835
Address: 51 MADISON AVE., NEW YORK, NY, United States, 10010
Registration date: 27 May 1946
Entity number: 58871
Address: 299 BROADWAY, ROOM 1801, NEW YORK, NY, United States, 10007
Registration date: 27 May 1946 - 24 Mar 1993
Entity number: 58870
Address: 660 MADISON AVE, NEW YORK, NY, United States, 10021
Registration date: 27 May 1946 - 16 Jun 1992
Entity number: 58869
Address: 305 MCDOUGAL ST., NEW YORK, NY, United States
Registration date: 27 May 1946 - 29 May 1984
Entity number: 58868
Address: 20 EAST 2ND STREET, MINEOLA, NY, United States, 11501
Registration date: 27 May 1946 - 29 Jan 1998
Entity number: 58867
Address: 20 W. 43RD ST., NEW YORK, NY, United States, 10036
Registration date: 27 May 1946 - 13 Apr 1988
Entity number: 58866
Address: 570 7TH AVE., NEW YORK, NY, United States, 10018
Registration date: 27 May 1946 - 18 Jun 1985
Entity number: 58865
Address: 41 WINGED FOOT DRIVE, LARCHMONT, NY, United States, 10538
Registration date: 27 May 1946 - 01 Apr 1986
Entity number: 58864
Address: 1886 WHEATLAND CENTER RD, SCOTTSVILLE, NY, United States, 14546
Registration date: 27 May 1946 - 14 Sep 2021
Entity number: 58862
Address: LOUIS A PFELFLE, 400 E MAIN ST, PATCHOGUE, NY, United States, 11772
Registration date: 27 May 1946 - 24 Nov 1997
Entity number: 58861
Address: 575 PARK AVE., BROOKLYN, NY, United States, 11206
Registration date: 27 May 1946 - 06 Jan 2009
Entity number: 58860
Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 27 May 1946 - 23 Apr 1990
Entity number: 58858
Address: 214 14TH ST, BUFFALO, NY, United States, 14213
Registration date: 27 May 1946 - 06 Apr 1983
Entity number: 58857
Address: 853 BROADWAY, NEW YORK, NY, United States, 10003
Registration date: 27 May 1946 - 25 Mar 1992
Entity number: 58856
Address: 15 MOORE ST., NEW YORK, NY, United States, 10004
Registration date: 27 May 1946 - 23 Aug 1982
Entity number: 58855
Address: 562 FIFTH AVE., NEW YORK, NY, United States, 10036
Registration date: 27 May 1946 - 26 Dec 2001
Entity number: 58854
Address: 30 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 27 May 1946 - 09 Dec 1982