Entity number: 117955
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206
Registration date: 12 Mar 1959 - 01 May 1996
Entity number: 117955
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206
Registration date: 12 Mar 1959 - 01 May 1996
Entity number: 117950
Address: 216 W. 79TH ST., NEW YORK, NY, United States, 10024
Registration date: 12 Mar 1959 - 24 Jun 1981
Entity number: 117954
Address: 137 WASHINGTON AVENUE, ENDICOTT, NY, United States, 13760
Registration date: 12 Mar 1959 - 07 Nov 2002
Entity number: 117959
Address: 38 W. 32ND ST., NEW YORK, NY, United States, 10001
Registration date: 12 Mar 1959 - 29 Sep 1993
Entity number: 117961
Address: 96 WEST ST., BROOKLYN, NY, United States, 11222
Registration date: 12 Mar 1959 - 24 Sep 1997
Entity number: 117971
Address: 796 WOODSTOCK AVE., TONAWANDA, NY, United States, 14150
Registration date: 12 Mar 1959 - 29 Sep 1982
Entity number: 117973
Address: 3070 DELAWARE AVE, KENMORE, NY, United States, 14217
Registration date: 12 Mar 1959 - 10 Jun 1985
Entity number: 117975
Address: 15 EAST 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 12 Mar 1959 - 25 Mar 1992
Entity number: 117947
Address: 1035 DUNCAN ST., BRONX, NY, United States, 10469
Registration date: 12 Mar 1959 - 29 Sep 1982
Entity number: 117948
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173
Registration date: 12 Mar 1959 - 27 Sep 1995
Entity number: 117949
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 12 Mar 1959 - 19 Dec 1985
Entity number: 117951
Address: 30-17 40TH AVE., LONG ISLAND CITY, NY, United States, 11101
Registration date: 12 Mar 1959 - 29 Jul 2005
Entity number: 117958
Address: 685 BURKE AVE., BRONX, NY, United States, 10467
Registration date: 12 Mar 1959 - 11 Apr 1997
Entity number: 117963
Address: 305 SPRING STREET, NEW YORK, NY, United States, 10013
Registration date: 12 Mar 1959 - 27 Dec 2000
Entity number: 117965
Address: 1005 WALBRIDGE BLDG, BUFFALO, NY, United States
Registration date: 12 Mar 1959 - 24 Mar 1993
Entity number: 117964
Address: 234 POST AVENUE, WESTBURY, NY, United States, 11590
Registration date: 12 Mar 1959 - 29 Dec 1999
Entity number: 117967
Address: 330 DOLPHIN DR, WOODMERE, NY, United States, 11598
Registration date: 12 Mar 1959 - 26 May 2000
Entity number: 117969
Address: 20 Church Ave, Ballston Spa, NY, United States, 12020
Registration date: 12 Mar 1959
Entity number: 117941
Address: NO. 1819 OAK ST., WESTBURY, NY, United States, 11590
Registration date: 11 Mar 1959 - 06 May 1983
Entity number: 117944
Address: 87 NASSAU ST #316, NEW YORK, NY, United States, 10038
Registration date: 11 Mar 1959 - 05 Mar 1996