Entity number: 137958
Address: 122 E 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 16 May 1961 - 26 Jun 1996
Entity number: 137958
Address: 122 E 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 16 May 1961 - 26 Jun 1996
Entity number: 137961
Address: 114 E. 31ST ST., NEW YORK, NY, United States, 10016
Registration date: 16 May 1961 - 27 Sep 1995
Entity number: 137946
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 16 May 1961 - 29 Dec 1982
Entity number: 137955
Address: 320 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530
Registration date: 16 May 1961 - 25 Mar 1992
Entity number: 137962
Address: 55 E. JERICHO TURNPIKE, MINEOLA, NY, United States, 11501
Registration date: 16 May 1961
Entity number: 137949
Address: 111 W 19 ST, NEW YORK, NY, United States, 10011
Registration date: 16 May 1961 - 25 Jun 2003
Entity number: 137959
Address: 1088 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203
Registration date: 16 May 1961 - 31 Mar 1982
Entity number: 137901
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 15 May 1961 - 23 Dec 1992
Entity number: 137918
Address: 12 EAST KINGSBRIDGE RD., BRONX, NY, United States, 10468
Registration date: 15 May 1961 - 05 Dec 1983
Entity number: 137903
Address: 147 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 15 May 1961 - 26 Jun 1997
Entity number: 137917
Address: 1353 UTICA AVE, BROOKLYN, NY, United States, 11203
Registration date: 15 May 1961 - 25 Sep 1991
Entity number: 137904
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 15 May 1961 - 23 Jun 1993
Entity number: 137916
Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007
Registration date: 15 May 1961 - 25 Sep 1991
Entity number: 137910
Address: 11 E. 44TH ST., NEW YORK, NY, United States, 10017
Registration date: 15 May 1961 - 06 Apr 1984
Entity number: 137920
Address: 15 WILLIAM ST., NEW YORK, NY, United States, 10005
Registration date: 15 May 1961 - 23 Jun 1993
Entity number: 137933
Address: 21 IDLEWILD DRIVE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 May 1961 - 22 Sep 2006
Entity number: 137907
Address: 11 WILBUR LANE, ROOSEVELT, NY, United States, 11575
Registration date: 15 May 1961 - 08 Apr 1985
Entity number: 137906
Address: 41-40 27TH ST., LONG ISLAND CITY, NY, United States, 11101
Registration date: 15 May 1961 - 23 Dec 1992
Entity number: 137915
Address: 230 PARK AVE., NEW YORK, NY, United States, 10169
Registration date: 15 May 1961 - 23 Jun 1993
Entity number: 137940
Address: 47-15 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101
Registration date: 15 May 1961 - 06 Apr 2010