Entity number: 381915
Address: 6911 GLASS FACTORY RD, HOLLAND PATENT, NY, United States, 13354
Registration date: 17 Oct 1975 - 12 Aug 1998
Entity number: 381915
Address: 6911 GLASS FACTORY RD, HOLLAND PATENT, NY, United States, 13354
Registration date: 17 Oct 1975 - 12 Aug 1998
Entity number: 381922
Address: 939 MORRIS PARK AVE., BRONX, NY, United States, 10462
Registration date: 17 Oct 1975 - 24 Dec 1991
Entity number: 381928
Address: 298 FIRST AVE., NEW YORK, NY, United States, 10010
Registration date: 17 Oct 1975 - 23 Jun 1993
Entity number: 381976
Address: 239 GENESEE ST., UTICA, NY, United States, 13501
Registration date: 17 Oct 1975 - 29 Sep 1982
Entity number: 381977
Address: 70 PINE ST., NEW YORK, NY, United States, 10005
Registration date: 17 Oct 1975 - 27 Sep 1995
Entity number: 381980
Address: 134 FAIRWAYS BLVD., WILLIAMSVILLE, NY, United States, 14221
Registration date: 17 Oct 1975 - 25 Mar 1992
Entity number: 381984
Address: 21 WEST 131ST ST., NEW YORK, NY, United States, 10027
Registration date: 17 Oct 1975 - 23 Dec 1992
Entity number: 381985
Address: 32 COURT ST, BKLYN, NY, United States, 11201
Registration date: 17 Oct 1975 - 24 Sep 1980
Entity number: 381997
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 17 Oct 1975 - 23 Dec 1992
Entity number: 382002
Address: INC.,TEMPLE BLDG.,S-1200, 14 FRANKLIN STREET, ROCHESTER, NY, United States, 14604
Registration date: 17 Oct 1975 - 27 Oct 2016
Entity number: 381760
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 16 Oct 1975 - 24 Dec 1991
Entity number: 381764
Address: 8886 18TH AVE., BROOKLYN, NY, United States, 11214
Registration date: 16 Oct 1975 - 30 Sep 1981
Entity number: 381803
Address: 72 PENNSYLVANIA AVE., BROOKLYN, NY, United States, 11207
Registration date: 16 Oct 1975 - 29 Sep 1982
Entity number: 381812
Address: 4515 18TH AVE., BROOKLYN, NY, United States, 11203
Registration date: 16 Oct 1975 - 25 Sep 1991
Entity number: 381820
Address: 1550 THIRD AVE., NEW YORK, NY, United States, 10128
Registration date: 16 Oct 1975 - 31 Dec 1986
Entity number: 381825
Address: O CRONELL RD., WHEATLEY HEIGHTS, NY, United States
Registration date: 16 Oct 1975 - 24 Jun 1981
Entity number: 381828
Address: 75-35 175 ST., JAMAICA, NY, United States, 11432
Registration date: 16 Oct 1975 - 20 Dec 1991
Entity number: 381833
Address: 107-12 CROSSBAY BLVD, OZONE PARK, NY, United States, 11417
Registration date: 16 Oct 1975 - 12 Feb 1996
Entity number: 381837
Address: 515 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11581
Registration date: 16 Oct 1975 - 23 Dec 1992
Entity number: 381844
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 16 Oct 1975 - 01 Jul 1985