Entity number: 380542
Address: 2105 WEST GENESEE ST., SYRACUSE, NY, United States, 13219
Registration date: 01 Oct 1975 - 25 Mar 1992
Entity number: 380542
Address: 2105 WEST GENESEE ST., SYRACUSE, NY, United States, 13219
Registration date: 01 Oct 1975 - 25 Mar 1992
Entity number: 380493
Address: 1692 NEWBRIDGE ROAD, NO BELLMORE, NY, United States, 11710
Registration date: 01 Oct 1975
Entity number: 380524
Address: 1101 RIDGE ROAD, LACKAWANNA, NY, United States, 14218
Registration date: 01 Oct 1975 - 13 May 1994
Entity number: 380499
Address: 161 FT WASHINGTON AVENUE, NEW YORK, NY, United States, 10032
Registration date: 01 Oct 1975
Entity number: 380540
Address: 57 WEST 57TH STREET, NEW YORK, NY, United States, 10019
Registration date: 01 Oct 1975 - 03 Jan 2012
Entity number: 380496
Address: 211 E. 53RD ST., NEW YORK, NY, United States, 10022
Registration date: 01 Oct 1975 - 24 Dec 1991
Entity number: 380436
Address: 106 LYON PLACE, UTICA, NY, United States, 13502
Registration date: 01 Oct 1975 - 04 Dec 1986
Entity number: 380486
Address: 1542 UNION STREET, SCHENECTADY, NY, United States, 12309
Registration date: 01 Oct 1975 - 15 Feb 2018
Entity number: 380488
Address: 1445 PORTLAND AVE., SUITE G03, ROCHESTER, NY, United States, 14621
Registration date: 01 Oct 1975 - 19 Nov 1997
Entity number: 380494
Address: 71 SO. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580
Registration date: 01 Oct 1975 - 23 Dec 1992
Entity number: 380521
Address: 32 E. 57TH ST., NEW YORK, NY, United States, 10022
Registration date: 01 Oct 1975 - 27 Mar 1987
Entity number: 380531
Address: 22 WEST ONEIDA STREET, OSWEGO, NY, United States, 13126
Registration date: 01 Oct 1975
Entity number: 380535
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 01 Oct 1975 - 01 Jan 2013
Entity number: 380500
Address: 381 LINWOOD AVE., BUFFALO, NY, United States, 14209
Registration date: 01 Oct 1975 - 05 Aug 1988
Entity number: 380523
Address: 75 W. CEDAR ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Oct 1975 - 29 Dec 1993
Entity number: 380528
Address: 3324 BAILEY AVE., BUFFALO, NY, United States, 14215
Registration date: 01 Oct 1975 - 17 Jun 1997
Entity number: 380490
Address: 28 READE PLACE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 01 Oct 1975 - 05 Oct 2006
Entity number: 380498
Address: 400 MAIN ST., ONEONTA, NY, United States, 13820
Registration date: 01 Oct 1975 - 31 Jul 1991
Entity number: 380513
Address: 1333 LAKE AVE, ROCHESTER, NY, United States, 14613
Registration date: 01 Oct 1975 - 30 Jul 2007
Entity number: 380526
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Registration date: 01 Oct 1975