Entity number: 412930
Address: 1422A AVE U, BROOKLYN, NY, United States, 11229
Registration date: 20 Oct 1976 - 29 Sep 1982
Entity number: 412930
Address: 1422A AVE U, BROOKLYN, NY, United States, 11229
Registration date: 20 Oct 1976 - 29 Sep 1982
Entity number: 412950
Address: 1735 WHITE PLAINS RD., BRONX, NY, United States, 10462
Registration date: 20 Oct 1976 - 23 Jun 1993
Entity number: 412961
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 20 Oct 1976 - 30 Sep 1992
Entity number: 412962
Address: 230 PARK AVE, SUITE 1450, NEW YORK, NY, United States, 10017
Registration date: 20 Oct 1976 - 23 Jun 1993
Entity number: 412972
Address: 120 W. HIGH TERRACE, ROCHESTER, NY, United States, 14619
Registration date: 20 Oct 1976 - 24 Mar 1993
Entity number: 412977
Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007
Registration date: 20 Oct 1976 - 24 Sep 1980
Entity number: 412702
Address: 28 MERRICK AVE., MERRICK, NY, United States, 11566
Registration date: 19 Oct 1976 - 24 Dec 1991
Entity number: 412717
Address: 13-17 SOUTH MAIN ST., MARION, NY, United States
Registration date: 19 Oct 1976 - 27 Jun 2001
Entity number: 412723
Address: 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 19 Oct 1976 - 27 Sep 1995
Entity number: 412737
Address: 205 WEST 34TH ST, NEW YORK, NY, United States, 10001
Registration date: 19 Oct 1976 - 24 Dec 1991
Entity number: 412738
Address: 135 MOTT ST, APT. #14, NEW YORK, NY, United States, 10013
Registration date: 19 Oct 1976 - 06 May 1985
Entity number: 412739
Address: 88-02 SUTPHIN BLVD., JAMAICA, NY, United States, 11435
Registration date: 19 Oct 1976 - 24 Dec 1991
Entity number: 412740
Address: 42 WEST 35TH ST, NEW YORK, NY, United States, 10001
Registration date: 19 Oct 1976 - 13 May 2016
Entity number: 412744
Address: 427 5TH AVE., CEDARHURST, NY, United States, 11516
Registration date: 19 Oct 1976 - 23 Sep 1998
Entity number: 412754
Address: 4689 THIRED AVENUE, BRONX, NY, United States
Registration date: 19 Oct 1976 - 29 Dec 1982
Entity number: 412758
Address: & LAZAR, 295 MADISON AVE, NEW YORK, NY, United States
Registration date: 19 Oct 1976 - 27 Sep 1995
Entity number: 412795
Address: 89 PARK LANE CIRCLE, LOCKPORT, NY, United States, 14094
Registration date: 19 Oct 1976 - 25 Mar 1992
Entity number: 412802
Address: 442 N. FRANKLIN ST., SYRACUSE, NY, United States, 13204
Registration date: 19 Oct 1976 - 26 Jun 1996
Entity number: 412814
Address: 624 WEST STATE ST., ITHACA, NY, United States, 14850
Registration date: 19 Oct 1976 - 24 Mar 1993
Entity number: 412821
Address: 394 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605
Registration date: 19 Oct 1976 - 25 Jun 2003