Entity number: 413635
Address: 912 ERIE BOULEVARD WEST, ROME, NY, United States, 13440
Registration date: 28 Oct 1976 - 30 Jun 1982
Entity number: 413635
Address: 912 ERIE BOULEVARD WEST, ROME, NY, United States, 13440
Registration date: 28 Oct 1976 - 30 Jun 1982
Entity number: 413652
Address: 50 RIVERSIDE DRIVE., NEW YORK, NY, United States, 10024
Registration date: 28 Oct 1976 - 30 May 1989
Entity number: 413658
Address: SUNRISE HGWY., PHYLLIS DR., LONG ISLAND, NY, United States
Registration date: 28 Oct 1976 - 23 Dec 1992
Entity number: 413691
Address: 4141 WHITE PLAINS ROAD, BRONX, NY, United States, 10466
Registration date: 28 Oct 1976 - 28 Oct 2009
Entity number: 413472
Address: 105 SOUTH PASCACK RD., SPRING VALLEY, NY, United States, 10977
Registration date: 27 Oct 1976 - 29 Sep 1982
Entity number: 413485
Address: ONE WINDSOR PLACE, MELVILLE, NY, United States, 11746
Registration date: 27 Oct 1976 - 12 Mar 1991
Entity number: 413492
Address: 160 WEST 71ST. ST., NEW YORK, NY, United States, 10023
Registration date: 27 Oct 1976 - 31 Mar 1982
Entity number: 413519
Address: 260 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 27 Oct 1976 - 24 Dec 1991
Entity number: 413533
Address: 425 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746
Registration date: 27 Oct 1976 - 25 Sep 1991
Entity number: 413536
Address: 3600 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756
Registration date: 27 Oct 1976 - 23 Dec 1992
Entity number: 413569
Address: 3151 BAILEY AVE., BUFFALO, NY, United States, 14215
Registration date: 27 Oct 1976 - 29 Dec 1982
Entity number: 413466
Address: 155 WEST 72ND ST., NEW YORK, NY, United States, 10023
Registration date: 27 Oct 1976 - 24 Dec 1991
Entity number: 413467
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 27 Oct 1976 - 30 May 2017
Entity number: 413475
Address: 485 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 27 Oct 1976 - 24 Dec 1991
Entity number: 413477
Address: 8684 15TH AVE., BROOKLYN, NY, United States, 11228
Registration date: 27 Oct 1976 - 23 Dec 1992
Entity number: 413503
Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201
Registration date: 27 Oct 1976 - 23 Jun 1993
Entity number: 413513
Address: 349 GRAND CONCOURSE, BRONX, NY, United States, 10451
Registration date: 27 Oct 1976 - 24 Dec 1991
Entity number: 413527
Address: 445 PARK AVE, NEW YORK, NY, United States, 10022
Registration date: 27 Oct 1976 - 23 Jun 1993
Entity number: 413528
Address: 488 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 27 Oct 1976 - 31 Mar 1982
Entity number: 413553
Address: 1887 STANLEY DR, MERRICK, NY, United States, 11566
Registration date: 27 Oct 1976 - 29 Sep 1982