Entity number: 235836
Address: RD #1 LEGGETT RD., GHENT, NY, United States, 12075
Registration date: 09 Oct 1973 - 31 Mar 1982
Entity number: 235836
Address: RD #1 LEGGETT RD., GHENT, NY, United States, 12075
Registration date: 09 Oct 1973 - 31 Mar 1982
Entity number: 235845
Address: 130 ERIE BLVD., SCHENECTADY, NY, United States, 12305
Registration date: 09 Oct 1973 - 17 Mar 1987
Entity number: 235853
Address: 666 FIFTH AVE., NEW YORK, NY, United States, 10103
Registration date: 09 Oct 1973 - 25 Jan 2012
Entity number: 235772
Address: 42 LAWRENCE DR. N., WHITE PLAINS, NY, United States, 10603
Registration date: 09 Oct 1973 - 30 Dec 1981
Entity number: 235776
Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 09 Oct 1973 - 29 Dec 2004
Entity number: 235785
Address: 3414 WAYNE AVE., NEW YORK, NY, United States
Registration date: 09 Oct 1973 - 23 Dec 1992
Entity number: 235788
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 09 Oct 1973 - 27 Sep 1995
Entity number: 235792
Address: PETTICOAT LANE, BLOOMINGBURG, NY, United States, 12721
Registration date: 09 Oct 1973 - 31 Mar 1982
Entity number: 235798
Address: 43-29 BELL BLVD., BAYSIDE, NY, United States, 11361
Registration date: 09 Oct 1973 - 23 Dec 1992
Entity number: 235799
Address: 67-40 MYRTLE AVE., GLENDALE, NY, United States
Registration date: 09 Oct 1973 - 29 Sep 1982
Entity number: 235828
Address: 106 WHITMAN DRIVE, BROOKLYN, NY, United States, 11234
Registration date: 09 Oct 1973 - 20 Mar 2009
Entity number: 235854
Address: 477 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 09 Oct 1973 - 24 Dec 1991
Entity number: 235789
Address: 54 SILVER LAKE ROAD, STATEN ISLAND, NY, United States, 10301
Registration date: 09 Oct 1973 - 30 Dec 1981
Entity number: 235771
Address: 1075 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11229
Registration date: 09 Oct 1973 - 31 Mar 1982
Entity number: 235795
Address: 3160 HORSEBLOCK RD, MEDFORD, NY, United States, 11763
Registration date: 09 Oct 1973 - 23 Dec 1992
Entity number: 235797
Address: 535 5TH AVE., NEW YORK, NY, United States, 10017
Registration date: 09 Oct 1973 - 24 Dec 1991
Entity number: 235800
Address: 8914 15TH AVENUE, BROOKLYN, NY, United States, 11228
Registration date: 09 Oct 1973 - 24 Dec 1991
Entity number: 235808
Address: 33 HIGHLAND AVE., MIDDLETOWN, NY, United States, 10940
Registration date: 09 Oct 1973 - 25 Mar 1992
Entity number: 235844
Address: 240 EAST AVE., ROCHESTER, NY, United States, 14604
Registration date: 09 Oct 1973 - 29 Mar 1995
Entity number: 235850
Address: 530 FIFTH AVENUE, NEW YORK, NY, United States, 10036
Registration date: 09 Oct 1973 - 23 Jun 1993