Entity number: 412349
Address: 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530
Registration date: 14 Oct 1976 - 23 Dec 1992
Entity number: 412349
Address: 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530
Registration date: 14 Oct 1976 - 23 Dec 1992
Entity number: 412374
Address: 2501 HOFFMAN ST, BRONX, NY, United States, 10458
Registration date: 14 Oct 1976 - 09 Dec 1987
Entity number: 412384
Address: LA GRANGE MOTEL, PLEASANT VALLEY, NY, United States
Registration date: 14 Oct 1976 - 23 Jun 1993
Entity number: 412389
Address: 311 WEST 43RD ST, NEW YORK, NY, United States, 10036
Registration date: 14 Oct 1976 - 24 Sep 1980
Entity number: 412291
Address: 25 FRONT ST., PORT JERVIS, NY, United States, 12771
Registration date: 14 Oct 1976 - 25 Mar 1981
Entity number: 412303
Address: 100 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 14 Oct 1976 - 24 Sep 1980
Entity number: 412310
Address: 9520 SEAVIEW AVE., BROOKLYN, NY, United States, 11236
Registration date: 14 Oct 1976 - 24 Sep 1980
Entity number: 412322
Address: 260 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 14 Oct 1976 - 29 Sep 1982
Entity number: 412337
Address: 300 BUCKELEW AVENUE, JAMESBURG, NJ, United States, 08831
Registration date: 14 Oct 1976 - 25 Jun 2003
Entity number: 412352
Address: 1113 LEXINGTON AVE., NEW YORK, NY, United States, 10021
Registration date: 14 Oct 1976 - 23 Jun 1993
Entity number: 412359
Address: ALBANY POST RD., MONTROSE, NY, United States, 10548
Registration date: 14 Oct 1976 - 24 Dec 1991
Entity number: 412367
Address: 200 WILLIAM ST, ELMIRA, NY, United States, 14901
Registration date: 14 Oct 1976 - 25 Mar 1992
Entity number: 412394
Address: 1437-10TH ST., WEST BABYLON, NY, United States, 11704
Registration date: 14 Oct 1976 - 25 Mar 1981
Entity number: 412399
Address: 1 LUCIA LANE, LATHAM, NY, United States, 12110
Registration date: 14 Oct 1976 - 31 Mar 1982
Entity number: 412400
Address: 2112 BROADWAY, NEW YORK, NY, United States, 10023
Registration date: 14 Oct 1976 - 24 Sep 1980
Entity number: 412343
Address: 850 EAST 24 ST., BROOKLYN, NY, United States, 11210
Registration date: 14 Oct 1976 - 25 Sep 1991
Entity number: 412382
Address: 100 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 14 Oct 1976 - 24 Dec 1991
Entity number: 412342
Address: 99 PARK AVE, NEW YORK, NY, United States, 10016
Registration date: 14 Oct 1976 - 31 Mar 1982
Entity number: 412288
Address: 1920 LIBERTY BK BLDG., BUFFALO, NY, United States, 14202
Registration date: 14 Oct 1976 - 25 Mar 1992
Entity number: 412289
Address: 1027 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018
Registration date: 14 Oct 1976 - 23 Jun 1993