Entity number: 244162
Address: 336 VERSA PLACE, SAYVILLE, NY, United States, 11782
Registration date: 11 Oct 1972 - 16 Jan 1998
Entity number: 244162
Address: 336 VERSA PLACE, SAYVILLE, NY, United States, 11782
Registration date: 11 Oct 1972 - 16 Jan 1998
Entity number: 244160
Address: 97-09 101ST AVE, OZONE PARK, NY, United States, 11416
Registration date: 11 Oct 1972 - 29 Sep 1982
Entity number: 244112
Address: 320 FLATBUSH AVE., BROOKLYN, NY, United States, 11238
Registration date: 11 Oct 1972 - 24 Sep 1997
Entity number: 244054
Address: 7301 PINE AVE., NIAGARA FALLS, NY, United States, 14304
Registration date: 11 Oct 1972 - 13 Apr 1988
Entity number: 244066
Address: R.D. 2, HILLSDALE, NY, United States, 12529
Registration date: 11 Oct 1972 - 31 Mar 1982
Entity number: 244085
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 11 Oct 1972 - 01 May 1991
Entity number: 244086
Address: 10 E. 40TH STREET, NEW YORK, NY, United States, 10016
Registration date: 11 Oct 1972 - 23 Dec 1992
Entity number: 244091
Address: 32 WELLINGTON RD., GARDEN CITY, NY, United States, 11530
Registration date: 11 Oct 1972 - 24 Dec 1991
Entity number: 244126
Address: 22 W. 27TH ST., NEW YORK, NY, United States, 10001
Registration date: 11 Oct 1972 - 29 Sep 1982
Entity number: 244143
Address: 64 W. HIGH ST., LOCKPORT, NY, United States, 14094
Registration date: 11 Oct 1972 - 24 Mar 1993
Entity number: 244151
Address: 2029 WATSON AVE., BRONX, NY, United States, 10472
Registration date: 11 Oct 1972 - 01 Sep 1983
Entity number: 244136
Address: 234 JEWETT AVE., STATEN ISLAND, NY, United States, 10302
Registration date: 11 Oct 1972 - 23 Dec 1992
Entity number: 244157
Address: 526 NORTH MAIN ST., ELMIRA, NY, United States, 14901
Registration date: 11 Oct 1972 - 29 Sep 1993
Entity number: 244159
Address: 3044 DRIFTWOOD LANE, BELLMORE, NY, United States, 11710
Registration date: 11 Oct 1972 - 23 Dec 1992
Entity number: 244096
Address: EAST MAIN ST., LITTLE FALLS, NY, United States
Registration date: 11 Oct 1972 - 28 Dec 1994
Entity number: 244139
Address: 157-10 20TH AVE., WHITESTONE, NY, United States, 11357
Registration date: 11 Oct 1972 - 25 Mar 1981
Entity number: 244084
Address: 430 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580
Registration date: 11 Oct 1972 - 27 Dec 2000
Entity number: 244106
Address: 1334 FIRST AVE., NEW YORK, NY, United States, 10021
Registration date: 11 Oct 1972 - 23 Jun 1993
Entity number: 244165
Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 11 Oct 1972 - 23 Jun 1993
Entity number: 244061
Address: 711 FIFTH AVENUE, NEW YORK, NY, United States, 10022
Registration date: 11 Oct 1972 - 23 Jun 1993