Entity number: 283116
Address: 222 W. 38TH ST., NEW YORK, NY, United States, 10018
Registration date: 06 Oct 1969 - 24 Dec 1991
Entity number: 283116
Address: 222 W. 38TH ST., NEW YORK, NY, United States, 10018
Registration date: 06 Oct 1969 - 24 Dec 1991
Entity number: 283131
Address: 1170 PITTSFORD VICTOR ROAD, PITTSFORD, NY, United States, 14534
Registration date: 06 Oct 1969 - 09 Dec 2005
Entity number: 283146
Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 06 Oct 1969 - 27 Sep 1995
Entity number: 283150
Address: 88-08 151ST AVE., HOWARD BEACH, NY, United States, 11414
Registration date: 06 Oct 1969 - 23 Dec 1992
Entity number: 283165
Address: 348 8TH AVE., NEW YORK, NY, United States, 10001
Registration date: 06 Oct 1969 - 07 Apr 2000
Entity number: 283167
Address: 1619 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 06 Oct 1969 - 24 Dec 1991
Entity number: 283132
Address: 3 SNOOP STREET, MONROE, NY, United States, 10950
Registration date: 06 Oct 1969 - 18 Dec 2024
Entity number: 283112
Address: 11 PARK PL., NEW YORK, NY, United States, 10007
Registration date: 06 Oct 1969
Entity number: 283130
Address: 122 SO. OCEAN AVE., BAY SHORE, NY, United States, 11706
Registration date: 06 Oct 1969 - 23 Dec 1992
Entity number: 283151
Address: 55 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 06 Oct 1969 - 24 Dec 1991
Entity number: 283153
Address: 624 WILLIS AVE., WILLISTON PARK, NY, United States, 11596
Registration date: 06 Oct 1969 - 29 Sep 1982
Entity number: 283155
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 06 Oct 1969 - 30 Jun 1982
Entity number: 283164
Address: 188 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 06 Oct 1969 - 16 Nov 1989
Entity number: 283169
Address: 4225 PETERS PL., BRONX, NY, United States, 10466
Registration date: 06 Oct 1969 - 17 Jul 1985
Entity number: 283182
Address: EDWARD MINICOZZI, JR., 100 FAIRCHILD AVENUE, PLAINVIEW, NY, United States, 11803
Registration date: 06 Oct 1969 - 19 Nov 2018
Entity number: 283115
Address: 877 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729
Registration date: 06 Oct 1969 - 25 Jun 2003
Entity number: 283161
Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107
Registration date: 06 Oct 1969 - 04 Feb 1981
Entity number: 283193
Address: 485 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 06 Oct 1969 - 27 Jul 1995
Entity number: 283111
Address: T.C. FABRY, PO BOX 132, MORTON, NY, United States, 14508
Registration date: 06 Oct 1969
Entity number: 283174
Address: 81 MORRIS AVE., BUFFALO, NY, United States, 14214
Registration date: 06 Oct 1969