Entity number: 316788
Address: 291 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 27 Oct 1971 - 24 Dec 1991
Entity number: 316788
Address: 291 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 27 Oct 1971 - 24 Dec 1991
Entity number: 316792
Address: %JACOB FOGELSON, 15 EAST 26TH ST., NEW YORK, NY, United States, 10010
Registration date: 27 Oct 1971
Entity number: 316772
Address: 48 PONDFIELD RD. WEST, YONKERS, NY, United States, 10708
Registration date: 27 Oct 1971 - 21 Jun 1988
Entity number: 316812
Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 27 Oct 1971 - 30 Sep 1981
Entity number: 316773
Address: 25 WEST 43RD ST, NEW YORK, NY, United States, 10036
Registration date: 27 Oct 1971 - 30 Sep 1981
Entity number: 316801
Address: 328 WEST GATES AVE., LINDENHURST, NY, United States, 11757
Registration date: 27 Oct 1971 - 23 Dec 1992
Entity number: 316779
Address: PO BOX 272, EAST HAMPTON, NY, United States, 11937
Registration date: 27 Oct 1971
Entity number: 316860
Address: 630 THIRD AVE., NEW YORK, NY, United States, 10017
Registration date: 27 Oct 1971 - 24 Dec 1991
Entity number: 316771
Address: PO BOX 164, 12 S MAIN ST, NORWOOD, NY, United States, 13668
Registration date: 27 Oct 1971
Entity number: 316791
Address: 112 CORBIN PLACE, BROOKLYN, NY, United States, 11235
Registration date: 27 Oct 1971 - 27 Dec 2000
Entity number: 316802
Address: RT. 104, ONTARIO, NY, United States
Registration date: 27 Oct 1971 - 25 Mar 1992
Entity number: 316828
Address: 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016
Registration date: 27 Oct 1971 - 29 Dec 1982
Entity number: 316829
Address: P.O. BOX AT, STONY BROOK, NY, United States, 11790
Registration date: 27 Oct 1971 - 23 Dec 1992
Entity number: 316781
Address: 713 STATE HIGHWAY 162, SPRAKERS, NY, United States, 12166
Registration date: 27 Oct 1971
Entity number: 316647
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 27 Oct 1971 - 09 Mar 1994
Entity number: 316785
Address: 255-33 JAMAICA AVE., FLORAL PARK, NY, United States, 11001
Registration date: 27 Oct 1971 - 19 Nov 1986
Entity number: 316814
Address: 257 WEST 39TH ST., NEW YORK, NY, United States, 10018
Registration date: 27 Oct 1971 - 24 Dec 1991
Entity number: 316815
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 27 Oct 1971 - 24 Mar 1993
Entity number: 316817
Address: 310 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 27 Oct 1971 - 25 Sep 1991
Entity number: 316820
Address: 46 WEST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520
Registration date: 27 Oct 1971 - 23 Dec 1992