Entity number: 413181
Address: GENESEE COUNTRY MALL, BATAVIA, NY, United States, 14020
Registration date: 22 Oct 1976 - 27 Dec 2000
Entity number: 413181
Address: GENESEE COUNTRY MALL, BATAVIA, NY, United States, 14020
Registration date: 22 Oct 1976 - 27 Dec 2000
Entity number: 413183
Address: 335 KAY PLACE, JERICHO, NY, United States, 11753
Registration date: 22 Oct 1976 - 26 Nov 1991
Entity number: 413191
Address: 53 3RD ST., TROY, NY, United States, 12180
Registration date: 22 Oct 1976 - 31 Mar 1982
Entity number: 413204
Address: WILLIAMS ST., VALATIE, NY, United States, 12184
Registration date: 22 Oct 1976 - 25 Mar 1992
Entity number: 413153
Address: 450 REYNOLDS ARCADE BLDG, ROCHESTER, NY, United States, 14614
Registration date: 22 Oct 1976 - 25 Mar 1992
Entity number: 413099
Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 22 Oct 1976 - 10 Sep 1993
Entity number: 413082
Address: 94 SEVENTH AVE., NEW YORK, NY, United States, 10011
Registration date: 22 Oct 1976 - 24 Sep 1980
Entity number: 413087
Address: 80-01 30TH AVE., JACKSON HEIGHTS, NY, United States, 11370
Registration date: 22 Oct 1976 - 23 Dec 1992
Entity number: 413103
Address: 1271 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Registration date: 22 Oct 1976 - 31 Mar 1982
Entity number: 413130
Address: 123 LAFAYETTE ST., UTICA, NY, United States, 13502
Registration date: 22 Oct 1976 - 30 Sep 1985
Entity number: 413135
Address: 686 BROADWAY, MASSAPEQUA, NY, United States, 11758
Registration date: 22 Oct 1976 - 23 Dec 1992
Entity number: 413138
Address: 211 PURCHASE ST., RYE, NY, United States, 10580
Registration date: 22 Oct 1976 - 24 Dec 1991
Entity number: 413139
Address: 130 W. 30TH ST., NEW YORK, NY, United States, 10001
Registration date: 22 Oct 1976 - 24 Dec 1991
Entity number: 413146
Address: 1951 NY RT7, HARPURSVILLE, NY, United States, 13787
Registration date: 22 Oct 1976 - 07 Jun 2022
Entity number: 413158
Address: 350 5TH AVE, SUITE 2822, NEW YORK, NY, United States, 10001
Registration date: 22 Oct 1976 - 24 Sep 1997
Entity number: 413159
Address: 53 HIGHLAND AVE., BOX 669, MIDDLETOWN, NY, United States, 10940
Registration date: 22 Oct 1976 - 25 Mar 1981
Entity number: 413164
Address: 1 BEACON ST, BOSTON, MA, United States, 02108
Registration date: 22 Oct 1976 - 23 Sep 1998
Entity number: 413179
Address: 20 PARK AVE., SUITE 4310, NEW YORK, NY, United States, 10017
Registration date: 22 Oct 1976 - 27 Jun 2001
Entity number: 413192
Address: 40 WALL ST, NEW YORK, NY, United States, 10005
Registration date: 22 Oct 1976 - 30 Sep 1981
Entity number: 413209
Address: 161 WILLIAM ST., ROOM 2200, NEW YORK, NY, United States, 10038
Registration date: 22 Oct 1976 - 24 Mar 1999