Entity number: 354962
Address: 5407 FOSTER AVE., BROOKLYN, NY, United States, 11234
Registration date: 30 Oct 1974 - 23 Dec 1992
Entity number: 354962
Address: 5407 FOSTER AVE., BROOKLYN, NY, United States, 11234
Registration date: 30 Oct 1974 - 23 Dec 1992
Entity number: 354971
Address: 18 E. 48TH ST., NEW YORK, NY, United States, 10017
Registration date: 30 Oct 1974 - 24 Dec 1991
Entity number: 354977
Address: 1180 6TH AVE., NEW YORK, NY, United States, 10036
Registration date: 30 Oct 1974 - 23 Jun 1993
Entity number: 354981
Address: 45 LUDLOW ST, YONKERS, NY, United States, 10705
Registration date: 30 Oct 1974 - 23 Jun 1993
Entity number: 354994
Address: 39 JOHN ST., NEW YORK, NY, United States, 10038
Registration date: 30 Oct 1974 - 13 Apr 1988
Entity number: 355003
Address: 663 5TH AVE, NEW YORK, NY, United States, 10022
Registration date: 30 Oct 1974 - 30 Dec 1981
Entity number: 355012
Address: 80 PARKWAY RD., BRONXVILLE, NY, United States, 10708
Registration date: 30 Oct 1974 - 29 Dec 1982
Entity number: 355022
Address: 16 MAIN ST. E., 450 REYNOLDS ARCADE, ROCHESTER, NY, United States, 14614
Registration date: 30 Oct 1974 - 29 Dec 1993
Entity number: 355035
Address: 71 SO. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580
Registration date: 30 Oct 1974 - 23 Dec 1992
Entity number: 355040
Address: 3453 BOSTON RD, BRONX, NY, United States, 10469
Registration date: 30 Oct 1974 - 23 Jun 1993
Entity number: 354988
Address: 20 MAIN ST., HILTON, NY, United States, 14468
Registration date: 30 Oct 1974 - 24 Mar 1993
Entity number: 355006
Address: MOUNTAIN LAKES CAMP, WURTSBORO, NY, United States, 12790
Registration date: 30 Oct 1974
Entity number: 354998
Address: 555 BLAUVELT RD, PEARL RIVER, NY, United States, 10965
Registration date: 30 Oct 1974 - 04 Mar 1999
Entity number: 354860
Address: WEST MAIN ST.EXTENSION, GOSHEN, NY, United States, 10924
Registration date: 29 Oct 1974 - 31 Mar 1982
Entity number: 354866
Address: 16 DIETZ ST., ONEONTA, NY, United States, 13820
Registration date: 29 Oct 1974 - 30 Jun 1982
Entity number: 354870
Address: 25 METCALFE ST., BUFFALO, NY, United States, 14206
Registration date: 29 Oct 1974 - 30 Dec 1981
Entity number: 354877
Address: 37 W. 39TH ST., NEW YORK, NY, United States, 10018
Registration date: 29 Oct 1974 - 29 Sep 1982
Entity number: 354888
Address: 146-10 HILLSIDE AVE., JAMAICA, NY, United States, 11435
Registration date: 29 Oct 1974 - 29 Sep 1982
Entity number: 354896
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 29 Oct 1974 - 16 Nov 1992
Entity number: 354904
Address: 278 MARVIN AVE., HOLBROOK, NY, United States, 11741
Registration date: 29 Oct 1974 - 23 Dec 1992