Entity number: 252625
Address: 536 STATE FAIR BLVD., SYRACUSE, NY, United States, 13204
Registration date: 29 Oct 1973 - 20 Mar 1996
Entity number: 252625
Address: 536 STATE FAIR BLVD., SYRACUSE, NY, United States, 13204
Registration date: 29 Oct 1973 - 20 Mar 1996
Entity number: 237249
Address: 606 CLAY RD., ROCHESTER, NY, United States, 14613
Registration date: 29 Oct 1973 - 30 Jun 1982
Entity number: 237181
Address: 121 15TH ST., DEER PARK, NY, United States, 11729
Registration date: 29 Oct 1973 - 01 May 1992
Entity number: 237192
Address: 846 ST. JOHN'S PLACE, BROOKLYN, NY, United States, 11216
Registration date: 29 Oct 1973 - 23 Dec 1992
Entity number: 237203
Address: 100 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 29 Oct 1973 - 13 Mar 1989
Entity number: 237266
Address: 4 BRYN MAWR, YONKERS, NY, United States, 10701
Registration date: 29 Oct 1973 - 31 Mar 1982
Entity number: 237212
Address: 108 MILLARD HILL ROAD, NEWFIELD, NY, United States, 14867
Registration date: 29 Oct 1973
Entity number: 237200
Address: 322 VINE STREET, SYRACUSE, NY, United States, 13203
Registration date: 29 Oct 1973
Entity number: 237174
Address: 158 86TH. ST., BROOKLYN, NY, United States, 11209
Registration date: 29 Oct 1973 - 30 Dec 1981
Entity number: 237175
Address: 210 ESTHER ST., PEEKSKILL, NY, United States, 10566
Registration date: 29 Oct 1973 - 29 Sep 1982
Entity number: 237211
Address: 230 PARK AVE., NEW YORK, NY, United States, 10169
Registration date: 29 Oct 1973 - 29 Sep 1982
Entity number: 237217
Address: 2 NEW HEMPSTEAD RD., NEW CITY, NY, United States, 10956
Registration date: 29 Oct 1973 - 29 Sep 1982
Entity number: 237226
Address: 1200 PENFIELD RD., ROCHESTER, NY, United States, 14625
Registration date: 29 Oct 1973 - 30 Jun 1982
Entity number: 237234
Address: 384 E. 149TH ST, BRONX, NY, United States, 10455
Registration date: 29 Oct 1973 - 24 Dec 1991
Entity number: 237235
Address: 143 W.94TH ST., NEW YORK, NY, United States, 10025
Registration date: 29 Oct 1973 - 21 Jul 1986
Entity number: 237240
Address: 45 AUBURN ST., WEST BABYLON, NY, United States, 11704
Registration date: 29 Oct 1973 - 25 Sep 1991
Entity number: 237263
Address: 17 MANNING DRIVE, EAST NORTHPORT, NY, United States, 11731
Registration date: 29 Oct 1973 - 08 Apr 2010
Entity number: 237281
Address: BOX 128 3339 RT 52, WHITE SULPHUR SPRING, NY, United States, 12787
Registration date: 29 Oct 1973 - 20 Dec 2023
Entity number: 237190
Address: 72-09 AUSTIN ST., FOREST HILLS, NY, United States, 11375
Registration date: 29 Oct 1973
Entity number: 237154
Address: 26 COURT ST, BROOKLYN, NY, United States, 11242
Registration date: 29 Oct 1973 - 30 Dec 1981