Entity number: 244479
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 16 Oct 1972 - 31 Mar 1987
Entity number: 244479
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 16 Oct 1972 - 31 Mar 1987
Entity number: 244501
Address: ROUTE 32, NEWBURGH, NY, United States, 12550
Registration date: 16 Oct 1972 - 31 Mar 1982
Entity number: 244505
Address: 25 E. MAIN ST., ROCHESTER, NY, United States, 14614
Registration date: 16 Oct 1972 - 30 Jun 1982
Entity number: 244509
Address: 6 LAGRANGE AVE., POUGHKEEPSIE, NY, United States, 12603
Registration date: 16 Oct 1972 - 25 Mar 1992
Entity number: 244510
Address: 71 CENTRAL AVE, STATEN ISLAND, NY, United States, 10301
Registration date: 16 Oct 1972 - 24 Dec 1991
Entity number: 244446
Address: 135 BROAD ST, TONAWANDA, NY, United States, 14150
Registration date: 16 Oct 1972 - 24 Mar 1993
Entity number: 244506
Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 16 Oct 1972 - 25 Jan 2012
Entity number: 244307
Address: 258 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 13 Oct 1972 - 25 Jan 2012
Entity number: 244328
Address: 1249 SAXONAVE., BAY SHORE, NY, United States, 11706
Registration date: 13 Oct 1972 - 25 Mar 1981
Entity number: 244346
Address: 567 B'WAY, MASSAPEQUA, NY, United States, 11758
Registration date: 13 Oct 1972 - 11 Mar 1985
Entity number: 244348
Address: 115-19 LIBERTY AVENUE, RICHMOND HILL, NY, United States, 11419
Registration date: 13 Oct 1972 - 29 Sep 1993
Entity number: 244374
Address: 155 AVENUE U, BROOKLYN, NY, United States, 11223
Registration date: 13 Oct 1972 - 23 Dec 1992
Entity number: 244387
Address: 324 W. 47TH STREET, NEW YORK, NY, United States, 10036
Registration date: 13 Oct 1972 - 30 Sep 1981
Entity number: 244347
Address: 3 HILL DR., GLEN HEAD, NY, United States, 11545
Registration date: 13 Oct 1972 - 24 Sep 1980
Entity number: 244342
Address: 61 WILK RD., EDISON, NJ, United States, 08817
Registration date: 13 Oct 1972 - 31 Mar 1982
Entity number: 244356
Address: 194 WEST FULTON ST., GLOVERSVILLE, NY, United States, 12078
Registration date: 13 Oct 1972 - 31 Mar 1982
Entity number: 244372
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 13 Oct 1972 - 31 Dec 1980
Entity number: 244373
Address: 297 MILL ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 13 Oct 1972 - 31 Mar 1982
Entity number: 244381
Address: 25 E. MAIN ST., ROCHESTER, NY, United States, 14614
Registration date: 13 Oct 1972 - 30 Jun 1982
Entity number: 244403
Address: 206 MCLEAN AVE, YONKERS, NY, United States, 10705
Registration date: 13 Oct 1972 - 25 Oct 1984