Entity number: 245626
Address: 505 LAGUARDIA PLACE, NEW YORK, NY, United States, 10012
Registration date: 31 Oct 1972 - 31 Mar 1982
Entity number: 245626
Address: 505 LAGUARDIA PLACE, NEW YORK, NY, United States, 10012
Registration date: 31 Oct 1972 - 31 Mar 1982
Entity number: 245642
Address: CLEVELAND AVE., BRENTWOOD, NY, United States
Registration date: 31 Oct 1972 - 05 Nov 1984
Entity number: 245661
Address: 1041 SOUTHERN BLVD., BRONX, NY, United States, 10459
Registration date: 31 Oct 1972 - 13 Apr 1988
Entity number: 245673
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 31 Oct 1972 - 31 Mar 1982
Entity number: 245685
Address: 2 PARK AVE., NEW YORK, NY, United States, 10016
Registration date: 31 Oct 1972 - 29 Dec 1982
Entity number: 245551
Address: 26-30 UTOPIA PARKWAY, FLUSHING, NY, United States, 11358
Registration date: 31 Oct 1972 - 25 Mar 1981
Entity number: 245548
Address: 111 CLAYTON AVE., LONG BEACH, NY, United States, 11561
Registration date: 31 Oct 1972 - 29 Sep 1982
Entity number: 245558
Address: 2028 PINE AVE., NIAGARA FALLS, NY, United States, 14301
Registration date: 31 Oct 1972 - 30 Jun 1982
Entity number: 245564
Address: 377 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 31 Oct 1972 - 27 Sep 1995
Entity number: 245583
Address: 671 MAIN ST., EAST AURORA, NY, United States, 14052
Registration date: 31 Oct 1972 - 14 Aug 1985
Entity number: 245584
Address: 10 DEB ELLEN DR., ROCHESTER, NY, United States, 14624
Registration date: 31 Oct 1972 - 30 Jun 1982
Entity number: 245586
Address: 82 MULBERRY ST., APT. 8, NEW YORK, NY, United States, 10013
Registration date: 31 Oct 1972 - 27 Sep 2001
Entity number: 245600
Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042
Registration date: 31 Oct 1972 - 01 Sep 1983
Entity number: 245601
Address: 687 BROADWAY, BROOKLYN, NY, United States, 11206
Registration date: 31 Oct 1972 - 23 Sep 1998
Entity number: 245602
Address: 3530 BAINBRIDGE AVE., BRONX, NY, United States, 10467
Registration date: 31 Oct 1972 - 31 Mar 1982
Entity number: 245638
Address: 13-15 LAIGHT ST., NEW YORK, NY, United States, 10013
Registration date: 31 Oct 1972 - 27 Jun 2001
Entity number: 245650
Address: WISBAUM ATT: R FELMAN, 120 DELAWARE AVE., BUFFALO, NY, United States
Registration date: 31 Oct 1972 - 30 Jun 1982
Entity number: 245676
Address: 122 E. 42ND ST., SUITE 521, NEW YORK, NY, United States, 10017
Registration date: 31 Oct 1972 - 30 Dec 1981
Entity number: 245679
Address: 177 WEST O'KARA DRIVE, SCHENECTADY, NY, United States, 12303
Registration date: 31 Oct 1972 - 18 Mar 1997
Entity number: 245681
Address: 2780 ERIE BLVD. EAST, SYRACUSE, NY, United States, 13224
Registration date: 31 Oct 1972 - 30 Jun 1982