Entity number: 413375
Address: 1827 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14623
Registration date: 26 Oct 1976 - 26 Jun 1996
Entity number: 413375
Address: 1827 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14623
Registration date: 26 Oct 1976 - 26 Jun 1996
Entity number: 413380
Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 26 Oct 1976 - 29 Sep 1982
Entity number: 413399
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 26 Oct 1976 - 31 Mar 1982
Entity number: 413423
Address: 361 LINTON AVE., LINDENHURST, NY, United States, 11757
Registration date: 26 Oct 1976 - 23 Dec 1992
Entity number: 413427
Address: 790 ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202
Registration date: 26 Oct 1976 - 30 Jun 1982
Entity number: 413435
Address: 4460 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, United States, 11776
Registration date: 26 Oct 1976 - 23 Dec 1992
Entity number: 413436
Address: 291 WEST MAIN ST., SMITHTOWN, NY, United States, 11787
Registration date: 26 Oct 1976 - 29 Sep 1982
Entity number: 413438
Address: 235 WEST 108TH ST., NEW YORK, NY, United States, 10025
Registration date: 26 Oct 1976 - 25 Mar 1998
Entity number: 413448
Address: 33-21 30ST AVE, LONG ISLAND CITY, NY, United States, 11106
Registration date: 26 Oct 1976 - 23 Dec 1992
Entity number: 413451
Address: 129 EAST 129 E. 15TH ST., NEW YORK, NY, United States, 10003
Registration date: 26 Oct 1976 - 31 Mar 1982
Entity number: 413213
Address: 122 EAST 42ND ST., SUITE 1616, NEW YORK, NY, United States, 10017
Registration date: 25 Oct 1976 - 27 Dec 2000
Entity number: 413215
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 25 Oct 1976 - 30 Sep 1981
Entity number: 413229
Address: 180 MORGAN AVE, BROOKLYN, NY, United States, 11237
Registration date: 25 Oct 1976 - 24 Dec 2002
Entity number: 413239
Address: 54 WEST 16TH ST, NEW YORK, NY, United States, 10011
Registration date: 25 Oct 1976 - 31 Mar 1982
Entity number: 413243
Address: 28 MERRICK AVE., MERRICK, NY, United States, 11566
Registration date: 25 Oct 1976 - 29 Sep 1982
Entity number: 413261
Address: 909 W. MAIN ST., ROCHESTER, NY, United States, 14611
Registration date: 25 Oct 1976 - 08 Apr 2011
Entity number: 413267
Address: 201 E. 25TH ST, NEW YORK, NY, United States, 10010
Registration date: 25 Oct 1976 - 14 Nov 1995
Entity number: 413274
Address: GROCERY STORE, 74-15 WOODSIDE AVE, WOODSIDE, NY, United States
Registration date: 25 Oct 1976 - 24 Sep 1980
Entity number: 413278
Address: MONTAUK PLAZA, SECURITY BLDG, MONTAUK, NY, United States, 11954
Registration date: 25 Oct 1976 - 25 May 1994
Entity number: 413287
Address: 10 E. 40TH ST, NEW YORK, NY, United States, 10016
Registration date: 25 Oct 1976 - 29 Sep 1982