Entity number: 155492
Address: 780 NEW YORK AVE., HUNTINGTON, NY, United States, 11743
Registration date: 19 Mar 1963 - 13 Apr 1992
Entity number: 155492
Address: 780 NEW YORK AVE., HUNTINGTON, NY, United States, 11743
Registration date: 19 Mar 1963 - 13 Apr 1992
Entity number: 155471
Address: %KENNETH KRAMER, 483 THIRD AVE., NEW YORK, NY, United States
Registration date: 19 Mar 1963 - 24 Dec 1991
Entity number: 155478
Address: 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176
Registration date: 19 Mar 1963 - 29 Dec 1982
Entity number: 155486
Address: 1541 WEST ST., UTICA, NY, United States, 13501
Registration date: 19 Mar 1963 - 30 Jun 1982
Entity number: 155491
Address: 263 SO. PEARL ST., ALBANY, NY, United States, 12202
Registration date: 19 Mar 1963 - 24 Mar 1993
Entity number: 155470
Address: 521 FIFTH AVE., ROOM 2106, NEW YORK, NY, United States, 10175
Registration date: 19 Mar 1963 - 24 Jun 1981
Entity number: 155475
Address: DANIEL E DEEGAN, 436 NEWMAN DR, WATERTOWN, NY, United States, 13601
Registration date: 19 Mar 1963
Entity number: 155479
Address: 217 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 19 Mar 1963 - 23 Dec 1992
Entity number: 155477
Address: 900 VAN NEST AVE., NEW YORK, NY, United States
Registration date: 19 Mar 1963 - 27 Dec 1984
Entity number: 155484
Address: 768 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010
Registration date: 19 Mar 1963
Entity number: 155483
Address: 375 PARK AVE, NEW YORK, NY, United States, 10152
Registration date: 19 Mar 1963
Entity number: 155482
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 19 Mar 1963 - 25 Sep 1991
Entity number: 155425
Address: 59 ACADEMY ST., POUGHKEEPSIE, NY, United States, 12601
Registration date: 18 Mar 1963
Entity number: 155432
Address: 36 W. 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 18 Mar 1963 - 23 Dec 1992
Entity number: 155436
Address: 10 NEULIST AVE., PORT WASHINGTON, NY, United States, 11050
Registration date: 18 Mar 1963 - 25 Sep 1991
Entity number: 155461
Address: 70 W. MAIN ST., PATCHOGUE, NY, United States, 11772
Registration date: 18 Mar 1963 - 25 Sep 1991
Entity number: 155427
Address: 26 BROADWAY, NEW YORK, NY, United States
Registration date: 18 Mar 1963 - 24 Jun 1981
Entity number: 155440
Address: 202 CYPRESS STREET, FLORAL PARK, NY, United States, 11001
Registration date: 18 Mar 1963 - 30 Apr 1996
Entity number: 155441
Address: 15 IRELAND PL., AMITYVILLE, NY, United States, 11701
Registration date: 18 Mar 1963 - 16 Feb 1994
Entity number: 155445
Address: 25 W. 43RD ST., SUITE 914, NEW YORK, NY, United States, 10036
Registration date: 18 Mar 1963 - 09 Aug 1985