Entity number: 236782
Address: 5577 E. MAIN RD., BATAVIA, NY, United States, 14020
Registration date: 23 Oct 1973 - 25 Mar 1992
Entity number: 236782
Address: 5577 E. MAIN RD., BATAVIA, NY, United States, 14020
Registration date: 23 Oct 1973 - 25 Mar 1992
Entity number: 236798
Address: 22 W. 48TH ST., NEW YORK, NY, United States, 10036
Registration date: 23 Oct 1973 - 23 Jul 1990
Entity number: 236700
Address: 3509 JEROME AVE., BRONX, NY, United States, 10467
Registration date: 23 Oct 1973 - 29 Sep 1993
Entity number: 236701
Address: 21 CRANE RD., HUNTINGTON, NY, United States, 11743
Registration date: 23 Oct 1973 - 20 Jul 2004
Entity number: 236734
Address: 201 EAST GARDEN ST., ROME, NY, United States, 13440
Registration date: 23 Oct 1973 - 30 Jun 1982
Entity number: 236740
Address: 21 DAVIS AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 23 Oct 1973 - 26 Nov 1990
Entity number: 236749
Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10017
Registration date: 23 Oct 1973 - 25 Jun 1997
Entity number: 236769
Address: 111 W. 57TH ST., NEW YORK, NY, United States, 10019
Registration date: 23 Oct 1973 - 19 Mar 1986
Entity number: 236788
Address: 370 LEXINGTON AVE, NEW YORK, NY, United States, 10017
Registration date: 23 Oct 1973 - 24 Dec 1991
Entity number: 236789
Address: 210 EAST 86TH ST., NEW YORK, NY, United States, 10028
Registration date: 23 Oct 1973 - 26 Mar 2003
Entity number: 236622
Address: 210 W. 70TH ST., NEW YORK, NY, United States, 10023
Registration date: 19 Oct 1973 - 29 Sep 1982
Entity number: 236633
Address: 1 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 19 Oct 1973 - 30 Dec 1981
Entity number: 236639
Address: 652 WEST 163RD STREET, NEW YORK, NY, United States, 10032
Registration date: 19 Oct 1973 - 31 Dec 1980
Entity number: 236649
Address: 51 MADISON AVE., NEW YORK, NY, United States, 10010
Registration date: 19 Oct 1973 - 24 Dec 1991
Entity number: 236661
Address: NO STREET ADDRESSGIVEN, PRATTSVILLE, NY, United States, 12468
Registration date: 19 Oct 1973 - 31 Mar 1982
Entity number: 236667
Address: 55 W. 2ND ST., OSWEGO, NY, United States, 13126
Registration date: 19 Oct 1973 - 16 Apr 1985
Entity number: 236668
Address: 413 FOREST AVE., STATEN ISLAND, NY, United States, 10301
Registration date: 19 Oct 1973 - 31 Mar 1982
Entity number: 236689
Address: 1 HUNTINGTON, QUADRANGLE, HUNTINGTON STA, NY, United States, 11747
Registration date: 19 Oct 1973 - 24 Jun 1981
Entity number: 236653
Address: 564 EAST 43RD ST., BROOKLYN, NY, United States, 11203
Registration date: 19 Oct 1973 - 30 Sep 1981
Entity number: 236605
Address: 264 LENOX AVE., NEW YORK, NY, United States, 10027
Registration date: 19 Oct 1973 - 24 Dec 1991