Entity number: 117706
Address: 320 E. 149TH ST., BRONX, NY, United States, 10451
Registration date: 04 Mar 1959 - 25 Mar 1992
Entity number: 117706
Address: 320 E. 149TH ST., BRONX, NY, United States, 10451
Registration date: 04 Mar 1959 - 25 Mar 1992
Entity number: 117704
Address: 10 FLATBUSH AVE., BROOKLYN, NY, United States, 11217
Registration date: 04 Mar 1959 - 25 Sep 1991
Entity number: 117727
Address: 2940 WESTCHESTER AVE, BRONX, NY, United States, 10461
Registration date: 04 Mar 1959
Entity number: 117683
Address: 19 W. 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 04 Mar 1959 - 23 Dec 1992
Entity number: 117686
Address: 50 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023
Registration date: 04 Mar 1959
Entity number: 117689
Address: 303 WYCKOFF AVE, RIDGEWOOD, NY, United States
Registration date: 04 Mar 1959 - 23 Jun 1993
Entity number: 117709
Address: 2201 KENSINGTON AVE., BUFFALO, NY, United States, 14226
Registration date: 04 Mar 1959 - 18 May 1989
Entity number: 117688
Address: 14-27 BROADWAY, ASTORIA, NY, United States, 11106
Registration date: 04 Mar 1959 - 23 Dec 1992
Entity number: 117693
Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 04 Mar 1959 - 01 Oct 1990
Entity number: 117699
Address: 4120 2ND AVE, BROOKLYN, NY, United States, 11232
Registration date: 04 Mar 1959 - 25 Sep 2002
Entity number: 117721
Address: 37 AURELIUS AVE., AUBURN, NY, United States, 13021
Registration date: 04 Mar 1959 - 24 Mar 1993
Entity number: 117703
Address: 437 BROADWAY, NEWBURGH, NY, United States, 12550
Registration date: 04 Mar 1959 - 31 Mar 1982
Entity number: 117725
Address: 1329 SURF AVE., BROOKLYN, NY, United States, 11224
Registration date: 04 Mar 1959 - 30 Dec 1981
Entity number: 117702
Address: 616 ARTHUR ST., UTICA, NY, United States, 13501
Registration date: 04 Mar 1959 - 03 May 1983
Entity number: 117682
Address: 384 E. 149TH ST., BRONX, NY, United States, 10455
Registration date: 04 Mar 1959 - 26 Oct 2016
Entity number: 117691
Address: 345 HEMPSTEAD AVE., MALVERNE, NY, United States, 11565
Registration date: 04 Mar 1959 - 23 Dec 1992
Entity number: 117696
Address: 250 SINUT DR, ANDES, NY, United States, 13731
Registration date: 04 Mar 1959 - 06 Jun 2014
Entity number: 117720
Address: 113-27B QUEENS BLDG., FOREST HILLS, NY, United States
Registration date: 04 Mar 1959
Entity number: 117653
Address: 110 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 03 Mar 1959 - 08 Mar 1989
Entity number: 117655
Address: 109 SO WARREN ST, 703 STATE TOWER BLDG, SYRACUSE, NY, United States, 13202
Registration date: 03 Mar 1959 - 31 Mar 1982