Entity number: 121474
Address: 1 WATER ST., NEWBURGH, NY, United States, 12550
Registration date: 27 Jul 1959 - 07 Feb 1994
Entity number: 121474
Address: 1 WATER ST., NEWBURGH, NY, United States, 12550
Registration date: 27 Jul 1959 - 07 Feb 1994
Entity number: 121502
Address: SPROUT BROOK RD., R.F.D.#3, PEEKSKILL, NY, United States
Registration date: 27 Jul 1959 - 24 Dec 1991
Entity number: 121499
Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 27 Jul 1959
Entity number: 121478
Address: 111 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 27 Jul 1959 - 28 Dec 1988
Entity number: 121493
Address: 31 WEST 32ND ST, NEW YORK, NY, United States, 10001
Registration date: 27 Jul 1959 - 13 Nov 2002
Entity number: 121496
Address: 277 WEST 38TH ST., NEW YORK, NY, United States, 10018
Registration date: 27 Jul 1959 - 21 Oct 1994
Entity number: 121505
Address: 6 LOCUST AVE, PO BOX 428, CORTLAND, NY, United States, 13045
Registration date: 27 Jul 1959
Entity number: 121472
Address: 73 RUSHMORE ST., WESTBURY, NY, United States
Registration date: 27 Jul 1959 - 23 Dec 1992
Entity number: 121477
Address: 8 WALWORTH ST., BROOKLYN, NY, United States, 11205
Registration date: 27 Jul 1959 - 20 May 1987
Entity number: 121476
Address: 55 CREEKVIEW DR., ROCHESTER, NY, United States, 14624
Registration date: 27 Jul 1959 - 02 Mar 1990
Entity number: 121497
Address: 67 W. 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 27 Jul 1959 - 24 Jun 1981
Entity number: 121501
Address: 130 W 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 27 Jul 1959 - 27 Dec 2000
Entity number: 121503
Address: 2 PARK AVE., NEW YORK, NY, United States, 10016
Registration date: 27 Jul 1959 - 28 Oct 2009
Entity number: 121504
Address: 77 BROAD STREET, LYONS, NY, United States, 14489
Registration date: 27 Jul 1959 - 16 Jun 2003
Entity number: 121508
Address: 80 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 27 Jul 1959 - 19 Oct 1983
Entity number: 121483
Address: BOX 129, 104 EAST MAIN STREET, ELBRIDGE, NY, United States, 13060
Registration date: 27 Jul 1959
Entity number: 121471
Address: 136 BOWERY, NEW YORK, NY, United States, 10013
Registration date: 27 Jul 1959 - 30 Jul 1992
Entity number: 121479
Address: 2817 6TH AVE., TROY, NY, United States, 12180
Registration date: 27 Jul 1959 - 29 Sep 1982
Entity number: 121489
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 27 Jul 1959
Entity number: 121488
Address: 136 GRANT BLVD, SYRACUSE, NY, United States, 13206
Registration date: 27 Jul 1959 - 26 Nov 1996