Entity number: 237486
Address: 11 ALL ANGELS HILL ROAD, PO BOX 1781, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 31 Oct 1973 - 24 Sep 2015
Entity number: 237486
Address: 11 ALL ANGELS HILL ROAD, PO BOX 1781, WAPPINGERS FALLS, NY, United States, 12590
Registration date: 31 Oct 1973 - 24 Sep 2015
Entity number: 237450
Address: 106 MEMORIAL PKWY, UTICA, NY, United States, 13501
Registration date: 31 Oct 1973 - 25 Nov 1997
Entity number: 237389
Address: 300 Clinton Square, ROCHESTER, NY, United States, 14604
Registration date: 30 Oct 1973
Entity number: 237311
Address: 137 E. MAIN ST., EAST ISLIP, NY, United States, 11730
Registration date: 30 Oct 1973 - 10 Oct 1991
Entity number: 237402
Address: 919 GLENDALE DR, ENDICOTT, NY, United States, 13760
Registration date: 30 Oct 1973 - 16 May 2006
Entity number: 237381
Address: 9 MARKET ST., POTSDAM, NY, United States, 13676
Registration date: 30 Oct 1973 - 29 Sep 1982
Entity number: 237195
Address: 277 WILLIS AVE, ROSLYN HEIGHTS, NY, United States, 11577
Registration date: 29 Oct 1973
Entity number: 237051
Address: 201 EAST ST., MEDICAL ARTS BLDG., CORNING, NY, United States
Registration date: 26 Oct 1973 - 29 Sep 1993
Entity number: 237100
Address: 5604 MOSHULU AVE, BRONX, NY, United States, 10471
Registration date: 26 Oct 1973 - 19 Feb 2002
Entity number: 237053
Address: 9 WILLIAM ST., GREAT NECK, NY, United States, 11023
Registration date: 26 Oct 1973 - 19 Jan 1993
Entity number: 237033
Address: 215 THE COMMONS, ITHACA, NY, United States, 14850
Registration date: 26 Oct 1973 - 11 Apr 2002
Entity number: 237046
Address: 161 FT WASHINGTON AVE, NEW YORK, NY, United States, 10032
Registration date: 26 Oct 1973
Entity number: 237052
Address: 485 NEW NORTH OCEAN AVE., PATCHOGUE, NY, United States, 11772
Registration date: 26 Oct 1973 - 24 Jun 1981
Entity number: 237129
Address: 200 W 135TH ST, NEW YORK, NY, United States, 10030
Registration date: 26 Oct 1973 - 30 Dec 1981
Entity number: 237014
Address: 205 LIBERY ST., NEWBURGH, NY, United States, 12550
Registration date: 25 Oct 1973 - 25 Mar 1992
Entity number: 236863
Address: 100 BIRCH HILL, SEARINGTOWN, NY, United States, 11507
Registration date: 24 Oct 1973 - 25 Sep 1991
Entity number: 236827
Address: 150 E 58TH ST, NEW YORK, NY, United States, 10022
Registration date: 24 Oct 1973 - 18 May 1988
Entity number: 236816
Address: 5953 CHENINGO ROAD, TRUXTON, NY, United States, 13158
Registration date: 24 Oct 1973
Entity number: 236746
Address: 163 HALF HOLLOW RD., DEER PARK, NY, United States, 11729
Registration date: 23 Oct 1973 - 30 Oct 1987
Entity number: 236753
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 23 Oct 1973 - 21 Sep 1987