Entity number: 412406
Address: ROUTE 311, P.O. BOX 291, PATTERSON, NY, United States, 12563
Registration date: 15 Oct 1976 - 29 Sep 1982
Entity number: 412406
Address: ROUTE 311, P.O. BOX 291, PATTERSON, NY, United States, 12563
Registration date: 15 Oct 1976 - 29 Sep 1982
Entity number: 412414
Address: 1 WEST GENESEE ST., 1515 GENESEE BLDG., BUFFALO, NY, United States, 14203
Registration date: 15 Oct 1976 - 25 Mar 1992
Entity number: 412421
Address: 40 NORTH MAIN ST., GLOVERSVILLE, NY, United States, 12078
Registration date: 15 Oct 1976 - 24 Mar 1993
Entity number: 412428
Address: 144 OCEAN AVE., AMITYVILLE, NY, United States, 11701
Registration date: 15 Oct 1976 - 23 Dec 1992
Entity number: 412433
Address: 19 KENDALL ST., CLIFTON SPRINGS, NY, United States, 14432
Registration date: 15 Oct 1976 - 05 Jul 1990
Entity number: 412434
Address: 470 ANNANDALE DR., OYSTER BAY COVE, NY, United States, 11791
Registration date: 15 Oct 1976 - 25 Jan 2012
Entity number: 412435
Address: 190 W. MAIN ST., GOSHEN, NY, United States, 10924
Registration date: 15 Oct 1976 - 28 Jun 1995
Entity number: 412438
Address: 4929 BROADWAY, NEW YORK, NY, United States, 10034
Registration date: 15 Oct 1976 - 28 Sep 1994
Entity number: 412453
Address: R. D. #1, ROUTE 211, W MIDDLETOWN, NY, United States
Registration date: 15 Oct 1976 - 20 Nov 1986
Entity number: 412459
Address: JOHN KARAGIANNIS, 3285 WESTCHESTER AVENUE, BRONX, NY, United States, 10461
Registration date: 15 Oct 1976 - 16 Feb 2007
Entity number: 412471
Address: 1450 UNION TPKE., NEW HYDE PARK, NY, United States, 11040
Registration date: 15 Oct 1976 - 08 Apr 2003
Entity number: 412481
Address: 1526 52ND ST, BROOKLYN, NY, United States, 11219
Registration date: 15 Oct 1976 - 29 Sep 1982
Entity number: 412494
Address: 103 PARK AVENUE, NEW YORK, NY, United States, 10017
Registration date: 15 Oct 1976 - 29 Sep 1982
Entity number: 412500
Address: 58-35 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355
Registration date: 15 Oct 1976 - 23 Sep 1998
Entity number: 412521
Address: 11 W. 30TH ST., NEW YORK, NY, United States, 10001
Registration date: 15 Oct 1976 - 29 Sep 1982
Entity number: 412528
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 15 Oct 1976 - 23 Dec 1992
Entity number: 412537
Address: 24 NORTH COUNTRY CLUB, DRIVE, PITTSFORD, NY, United States
Registration date: 15 Oct 1976 - 25 Jan 2012
Entity number: 412541
Address: 730 3RD AVE., NEW YORK, NY, United States, 10017
Registration date: 15 Oct 1976 - 24 Dec 1991
Entity number: 412543
Address: 110 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 15 Oct 1976 - 23 Dec 1992
Entity number: 412549
Address: 115 PARK STREET, WOODMER, NY, United States, 11598
Registration date: 15 Oct 1976 - 07 Jun 2007