Entity number: 57804
Address: 194 BROADWAY, AMITYVILLE, NY, United States, 11701
Registration date: 14 Feb 1946 - 25 Jan 2012
Entity number: 57804
Address: 194 BROADWAY, AMITYVILLE, NY, United States, 11701
Registration date: 14 Feb 1946 - 25 Jan 2012
Entity number: 57811
Address: 40 CANNON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 14 Feb 1946 - 02 Dec 1991
Entity number: 57801
Address: 336 BRISBANE BLDG., BUFFALO, NY, United States, 14203
Registration date: 14 Feb 1946 - 25 Mar 1992
Entity number: 57802
Address: ATTN: JOSEPH PIZZARELLO, 14163 NESTING WAY APT. A, DELRAY BEACH, FL, United States, 33484
Registration date: 14 Feb 1946
Entity number: 57812
Address: 545 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 14 Feb 1946 - 25 Sep 1991
Entity number: 57813
Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 14 Feb 1946 - 24 Feb 1998
Entity number: 57814
Address: 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701
Registration date: 14 Feb 1946 - 29 Dec 1982
Entity number: 57800
Address: 1685 TOWNSEND AVE, BRONX, NY, United States, 10453
Registration date: 14 Feb 1946 - 26 Mar 1980
Entity number: 57803
Address: NO ST. ADD. STATED, GARDEN CITY, NY, United States
Registration date: 14 Feb 1946 - 30 Jun 1987
Entity number: 57805
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 14 Feb 1946 - 29 Dec 1982
Entity number: 57815
Address: 749 BROADWAY, NEW YORK, NY, United States, 10003
Registration date: 14 Feb 1946 - 31 Mar 1982
Entity number: 57785
Address: 115 WEBSTER AVE., BROOKLYN, NY, United States, 11230
Registration date: 13 Feb 1946 - 25 Sep 1991
Entity number: 57799
Address: 17 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 13 Feb 1946 - 23 Jun 1993
Entity number: 35307
Address: 75-13 AMBOY RD., TOTTENVILLE, NY, United States
Registration date: 13 Feb 1946 - 25 Mar 1992
Entity number: 57797
Address: 35 EAST MAIN ST., ROCHESTER, NY, United States, 14614
Registration date: 13 Feb 1946
Entity number: 57793
Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176
Registration date: 13 Feb 1946 - 15 Jan 1986
Entity number: 57784
Address: 536 WEST 21ST ST., NEW YORK, NY, United States, 10011
Registration date: 13 Feb 1946 - 23 Dec 1986
Entity number: 57794
Address: 183 LUDLOW ST, NEW YORK, NY, United States, 10002
Registration date: 13 Feb 1946 - 27 Nov 1989
Entity number: 57786
Address: 1501 BROADWAY, SUITE 502, NEW YORK, NY, United States, 10036
Registration date: 13 Feb 1946 - 30 Nov 1994
Entity number: 57792
Address: 17 JOHN ST., NEW YORK, NY, United States, 10007
Registration date: 13 Feb 1946 - 25 Sep 1991