Entity number: 147856
Address: 135 B'WAY, NEW YORK, NY, United States, 10006
Registration date: 23 May 1962 - 19 Jul 1985
Entity number: 147856
Address: 135 B'WAY, NEW YORK, NY, United States, 10006
Registration date: 23 May 1962 - 19 Jul 1985
Entity number: 147862
Address: 100 5TH AVE., NEW YORK, NY, United States, 10011
Registration date: 23 May 1962 - 23 Jun 1993
Entity number: 147865
Address: 138-31 QUEENS BLVD., NEW YORK, NY, United States
Registration date: 23 May 1962 - 23 Dec 1992
Entity number: 147857
Address: 1 W. SUNRISE HGWY., FREEPORT, NY, United States, 11520
Registration date: 23 May 1962 - 23 Sep 1998
Entity number: 147863
Address: 5 SUSSEX ST., PORT JERVIS, NY, United States, 12771
Registration date: 23 May 1962 - 21 Mar 1986
Entity number: 147828
Address: 643 MACON ST., KINGS, NY, United States
Registration date: 22 May 1962 - 25 Mar 1981
Entity number: 147841
Address: 660 MADISONAVE., NEW YORK, NY, United States
Registration date: 22 May 1962 - 21 May 1984
Entity number: 147835
Address: 764 5TH AVE., BROOKLYN, NY, United States, 11232
Registration date: 22 May 1962 - 23 Dec 1992
Entity number: 147822
Address: 521 5TH AVE., NEW YORK, NY, United States, 10175
Registration date: 22 May 1962 - 29 Sep 1993
Entity number: 147832
Address: 45 N. STATION PLAZA, GREAT NECKPLAZA, NY, United States, 11021
Registration date: 22 May 1962 - 23 Dec 1992
Entity number: 147849
Address: 203 GADWAY ROAD, MERRILL, NY, United States, 12955
Registration date: 22 May 1962 - 11 May 2000
Entity number: 147850
Address: 1 2ND STREET, TROY, NY, United States, 12180
Registration date: 22 May 1962 - 09 Oct 1998
Entity number: 147844
Address: 11-42 46TH ROAD, LIC, NY, United States, 11101
Registration date: 22 May 1962
Entity number: 147845
Address: 708 23RD ST., UNION CITY, NJ, United States, 07087
Registration date: 22 May 1962 - 19 Dec 1983
Entity number: 147829
Address: 190 ANGOLA ROAD, CORNWALL, NY, United States, 12518
Registration date: 22 May 1962
Entity number: 147831
Address: 44 CANNON ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 22 May 1962 - 03 May 1984
Entity number: 147824
Address: 515 BRISBANE BLDG., BUFFALO, NY, United States, 14203
Registration date: 22 May 1962 - 25 Jan 2012
Entity number: 147825
Address: 209 WILDER BUILDING, ROCHESTER, NY, United States, 14614
Registration date: 22 May 1962 - 12 Jul 2010
Entity number: 147836
Address: 69 MERRICK AVENUE, MERRICK, NY, United States, 11566
Registration date: 22 May 1962 - 29 Sep 1982
Entity number: 147840
Address: 225-5TH AVE, NEW YORK, NY, United States, 10010
Registration date: 22 May 1962 - 06 Sep 2005