Entity number: 459871
Address: 5035 SHERBROKE RD, MANLIUS, NY, United States, 13104
Registration date: 19 Dec 1977
Entity number: 459871
Address: 5035 SHERBROKE RD, MANLIUS, NY, United States, 13104
Registration date: 19 Dec 1977
Entity number: 459801
Registration date: 19 Dec 1977
Entity number: 459785
Registration date: 19 Dec 1977 - 25 Mar 1982
Entity number: 459856
Address: 315 LEXINGTON AVE, NEW YORK, NY, United States, 10016
Registration date: 19 Dec 1977
Entity number: 459882
Address: 34-20 31ST STREET, ASTORIA, NY, United States, 11106
Registration date: 19 Dec 1977
Entity number: 460062
Address: 9 LINCOLN AVE, CORTLAND, NY, United States, 13045
Registration date: 19 Dec 1977
Entity number: 459881
Address: 40¬41 75TH ST, ELMHURST, NY, United States, 11373
Registration date: 19 Dec 1977
Entity number: 459760
Registration date: 19 Dec 1977 - 19 Dec 1977
Entity number: 459769
Registration date: 19 Dec 1977 - 19 Dec 1977
Entity number: 459776
Registration date: 19 Dec 1977 - 19 Dec 1977
Entity number: 459781
Registration date: 19 Dec 1977 - 19 Dec 1977
Entity number: 459799
Address: 30 EAST 29TH STREET, NEW YORK, NY, United States, 10016
Registration date: 19 Dec 1977 - 10 Aug 2010
Entity number: 459819
Registration date: 19 Dec 1977 - 31 Dec 1977
Entity number: 459824
Registration date: 19 Dec 1977 - 19 Dec 1977
Entity number: 459832
Registration date: 19 Dec 1977 - 19 Dec 1977
Entity number: 459836
Address: 33 LEDGEWOOD DR, SMITHTOWN, NY, United States, 11787
Registration date: 19 Dec 1977 - 30 Dec 1981
Entity number: 459838
Registration date: 19 Dec 1977 - 19 Dec 1977
Entity number: 459848
Address: 214 W 29TH ST, NEW YORK, NY, United States, 10001
Registration date: 19 Dec 1977 - 28 Oct 2009
Entity number: 459875
Address: 4303 CHURCH AVE, BROOKLYN, NY, United States, 11203
Registration date: 19 Dec 1977 - 30 Dec 1981
Entity number: 459879
Address: 75 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10019
Registration date: 19 Dec 1977 - 29 Feb 1980