Entity number: 119932
Address: 1010 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040
Registration date: 27 May 1959 - 29 Sep 1982
Entity number: 119932
Address: 1010 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040
Registration date: 27 May 1959 - 29 Sep 1982
Entity number: 119955
Address: 1202 W. SAN NICOLAS DRIVE, TUCSON, AZ, United States, 85704
Registration date: 27 May 1959 - 01 Mar 2004
Entity number: 119916
Address: 310 BROAD ST., UTICA, NY, United States, 13501
Registration date: 27 May 1959 - 12 Jan 1983
Entity number: 119893
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Registration date: 26 May 1959 - 24 Dec 1991
Entity number: 119903
Address: 18 ABBEY LANE, SYOSSET, NY, United States, 11791
Registration date: 26 May 1959
Entity number: 119905
Address: C/O SUNNYDALE FARMS, INC., 400 STANLEY AVENUE, BROOKLYN, NY, United States, 11207
Registration date: 26 May 1959 - 17 Feb 1998
Entity number: 119894
Address: 236 E. 49TH ST., NEW YORK, NY, United States, 10017
Registration date: 26 May 1959 - 27 Mar 1998
Entity number: 119888
Address: 611 GRAND STREET, BROOKLYN, NY, United States, 11211
Registration date: 26 May 1959 - 25 Sep 1991
Entity number: 119912
Address: 155 WEST MAIN ST., ROOM 205, ROCHESTER, NY, United States, 14614
Registration date: 26 May 1959 - 05 Nov 1991
Entity number: 2872566
Address: 277 BROADWAY, NEW YORK, NY, United States, 00000
Registration date: 26 May 1959 - 15 Dec 1970
Entity number: 119890
Address: 15 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 26 May 1959 - 06 May 1993
Entity number: 119892
Address: 521-5TH AVE., NEW YORK, NY, United States, 10175
Registration date: 26 May 1959 - 23 Apr 1993
Entity number: 119915
Address: 460 LEFFERTS AVE., BROOKLYN, NY, United States, 11225
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