Entity number: 62249
Address: 108 EAST MAIN STREET, BAY SHORE, NY, United States, 11706
Registration date: 11 Oct 1948
Entity number: 62249
Address: 108 EAST MAIN STREET, BAY SHORE, NY, United States, 11706
Registration date: 11 Oct 1948
Entity number: 62254
Address: 789 SHERWOOD ST., N WOODMERE, NY, United States, 11581
Registration date: 11 Oct 1948 - 23 Dec 1992
Entity number: 62251
Address: 134 W. 58TH ST., NEW YORK, NY, United States, 10019
Registration date: 11 Oct 1948 - 28 Sep 1994
Entity number: 62246
Address: 15 WILLIAM ST., ROOM 1800, NEW YORK, NY, United States, 10005
Registration date: 08 Oct 1948 - 14 Apr 1992
Entity number: 62241
Address: 162 NORTH AVENUE, P O BOX 359, OWEGO, NY, United States, 13827
Registration date: 08 Oct 1948
Entity number: 62245
Address: 339-341 CENTRAL AVE., SILVER CREEK, NY, United States, 14136
Registration date: 08 Oct 1948 - 25 Mar 1992
Entity number: 62240
Address: 241 W. 28TH ST., NEW YORK, NY, United States, 10001
Registration date: 08 Oct 1948 - 18 Dec 1996
Entity number: 78860
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 07 Oct 1948 - 25 Jan 2012
Entity number: 62243
Address: 75 MAIN ST., CHATHAM, NY, United States, 12037
Registration date: 07 Oct 1948 - 24 Mar 1993
Entity number: 62224
Address: 445 CENTRAL AVE., ROCHESTER, NY, United States, 14605
Registration date: 07 Oct 1948 - 01 Oct 1986
Entity number: 62225
Address: 132 WEST 43RD ST., NEW YORK, NY, United States, 10036
Registration date: 07 Oct 1948 - 23 Dec 1992
Entity number: 62242
Address: 124 E 13TH ST, MNAHATTAN, NY, United States, 10003
Registration date: 07 Oct 1948 - 02 Jul 1980
Entity number: 62244
Address: 9 JOHNSTON ST., NEWBURGH, NY, United States, 12550
Registration date: 07 Oct 1948 - 27 Sep 1995
Entity number: 62221
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 06 Oct 1948
Entity number: 62223
Address: 5 AVIS DR, LATHAM, NY, United States, 12110
Registration date: 06 Oct 1948 - 25 Feb 1998
Entity number: 62222
Address: 880 FIFTH AVE., NEW YORK, NY, United States, 10021
Registration date: 05 Oct 1948 - 23 Jun 1993
Entity number: 62213
Address: (NO STREET ADD. STATED), POUND RIDGE, NY, United States
Registration date: 05 Oct 1948 - 23 Jun 1993
Entity number: 62219
Address: 134 WEST COLUMBIA STREET, HEMPSTEAD, NY, United States, 11550
Registration date: 05 Oct 1948 - 21 Jun 1999
Entity number: 62220
Address: 984 LINCOLN PLACE, BROOKLYN, NY, United States, 11213
Registration date: 05 Oct 1948 - 23 Dec 1992
Entity number: 62211
Address: 104-19 ROOSEVELT AVENUE, CORONA, NY, United States, 11368
Registration date: 05 Oct 1948 - 08 Sep 2003