Entity number: 235317
Address: SUNYAB NORTH CAMPUS, BUFFALO, NY, United States
Registration date: 01 Oct 1973 - 30 Jun 1982
Entity number: 235317
Address: SUNYAB NORTH CAMPUS, BUFFALO, NY, United States
Registration date: 01 Oct 1973 - 30 Jun 1982
Entity number: 235362
Address: 42-07 19TH AVE, ASTORIA, NY, United States, 11105
Registration date: 01 Oct 1973 - 23 Dec 1992
Entity number: 235384
Address: 1370 AVENUE OF THE AMERICAS, SUITE 2600, NEW YORK, NY, United States, 10019
Registration date: 01 Oct 1973 - 09 Nov 1995
Entity number: 235390
Address: 69 MAIN ST., SOUTHAMPTON, NY, United States, 11968
Registration date: 01 Oct 1973 - 23 Dec 1992
Entity number: 740848
Address: 174 ORANGE AVE., SUFFERN, NY, United States, 10901
Registration date: 01 Oct 1973 - 23 Sep 1992
Entity number: 235381
Address: 2332 ROUTE 25, MIDDLE CTY.& RUSTIC RD, CENTEREACH, NY, United States, 11720
Registration date: 01 Oct 1973
Entity number: 235264
Address: NEW HARTFORD SHOPPING, PLAZA, NEW HARTFORD, NY, United States, 13413
Registration date: 01 Oct 1973 - 30 Jun 1982
Entity number: 235280
Address: 2610 RICHMOND TERR, STATEN ISLAND, NY, United States, 10303
Registration date: 01 Oct 1973 - 31 Dec 1980
Entity number: 235292
Address: 25 JOHN ST., KINGSTON, NY, United States, 12401
Registration date: 01 Oct 1973 - 26 Jun 1996
Entity number: 235307
Address: 70 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021
Registration date: 01 Oct 1973 - 23 Dec 1992
Entity number: 235325
Address: 2423 AVE. U, BROOKLYN, NY, United States, 11229
Registration date: 01 Oct 1973 - 29 Sep 1993
Entity number: 235349
Address: 326 E. JERICHO TPKE., HUNTINGTON STATION, NY, United States, 11746
Registration date: 01 Oct 1973 - 23 Dec 1992
Entity number: 235350
Address: 152 GLOVER AVE., YONKERS, NY, United States, 10704
Registration date: 01 Oct 1973 - 01 Mar 1994
Entity number: 235364
Address: TRI-COUNTY MALL, BALDWINSVILLE, NY, United States, 13027
Registration date: 01 Oct 1973 - 25 Mar 1992
Entity number: 235378
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 01 Oct 1973 - 29 Dec 1982
Entity number: 235404
Address: P.O. BOX 156, GALWAY, NY, United States, 12074
Registration date: 01 Oct 1973 - 25 Mar 1992
Entity number: 235385
Address: 5500 MAIN STREET, AMHERST, NY, United States, 14221
Registration date: 01 Oct 1973
Entity number: 235268
Address: 122 MAIN ST., WATERVILLE, NY, United States, 13480
Registration date: 01 Oct 1973 - 12 Dec 1991
Entity number: 235284
Address: 50 MINEOLA BLVD., MINEOLA, NY, United States, 11501
Registration date: 01 Oct 1973 - 29 Sep 1993
Entity number: 235303
Address: 58 LIBRARY AVE., WEST HAMPTON BEACH, NY, United States, 11978
Registration date: 01 Oct 1973 - 28 Oct 2009