Entity number: 119896
Address: 1593 ASTOR AVE, BRONX, NY, United States, 10469
Registration date: 26 May 1959 - 23 Dec 1992
Entity number: 119896
Address: 1593 ASTOR AVE, BRONX, NY, United States, 10469
Registration date: 26 May 1959 - 23 Dec 1992
Entity number: 119901
Address: 234 KNICKERBOCKER AVE., BROOKLYN, NY, United States, 11237
Registration date: 26 May 1959 - 23 Dec 1992
Entity number: 119895
Address: 236 E. 49TH ST., NEW YORK, NY, United States, 10017
Registration date: 26 May 1959 - 27 Mar 1998
Entity number: 119907
Address: 212-49 112TH RD., BELLAIRE, NY, United States
Registration date: 26 May 1959 - 25 Jun 2003
Entity number: 112301
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 26 May 1959 - 25 Sep 1991
Entity number: 119898
Address: PO BOX 662, ALBANY, NY, United States, 12201
Registration date: 26 May 1959 - 29 Dec 1993
Entity number: 119904
Address: 108-03 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Registration date: 26 May 1959 - 03 Jun 1992
Entity number: 119914
Address: 1564 FULTON ST., BROOKLYN, NY, United States, 11213
Registration date: 26 May 1959 - 19 Oct 1987
Entity number: 119856
Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118
Registration date: 25 May 1959 - 23 Oct 1991
Entity number: 119861
Address: 275 DELAWARE AVE., BUFFALO, NY, United States, 14202
Registration date: 25 May 1959 - 16 Sep 1983
Entity number: 119868
Address: BOX 29, MONTICELLO, NY, United States, 12701
Registration date: 25 May 1959 - 21 Nov 1991
Entity number: 119873
Address: NO. 120-25 MAYRO BLDG., UTICA, NY, United States
Registration date: 25 May 1959 - 24 Dec 1985
Entity number: 119875
Address: 555-557 W. 22ND ST., NEW YORK, NY, United States, 10011
Registration date: 25 May 1959 - 23 Jun 1993
Entity number: 119878
Address: NONE STATED, WOODBOURNE, NY, United States
Registration date: 25 May 1959 - 22 Oct 1985
Entity number: 119879
Address: 276 E. MAIN STREET, WESTFIELD, NY, United States, 14787
Registration date: 25 May 1959 - 08 May 1995
Entity number: 119871
Address: 598 GRAND CONCOURSE, BRONX, NY, United States, 10451
Registration date: 25 May 1959 - 27 Jun 2001
Entity number: 119889
Address: 276-5TH AVE, NEW YORK, NY, United States, 10001
Registration date: 25 May 1959 - 29 Sep 1982
Entity number: 119867
Address: LYNCH, 1691 CHAPIN AVE, MERRICK, NY, United States, 11566
Registration date: 25 May 1959 - 03 Nov 2009
Entity number: 119870
Address: ONE STATE STREET, NEW YORK, NY, United States, 10004
Registration date: 25 May 1959 - 02 Dec 1987
Entity number: 119874
Address: 401 BROADWAY, ROOM 1700, NEW YORK, NY, United States, 10013
Registration date: 25 May 1959 - 10 Jul 1996