Entity number: 117535
Address: 202 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 26 Feb 1959 - 27 Jun 2001
Entity number: 117535
Address: 202 HOOKER AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 26 Feb 1959 - 27 Jun 2001
Entity number: 117543
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 26 Feb 1959
Entity number: 117538
Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 26 Feb 1959 - 25 Jan 2012
Entity number: 117549
Address: 1796 FULTON ST., BROOKLYN, NY, United States, 11233
Registration date: 26 Feb 1959 - 25 Sep 1991
Entity number: 117557
Address: 156 WEST UTICA STREET, OSWEGO, NY, United States, 13126
Registration date: 26 Feb 1959
Entity number: 117560
Address: 261 B'WAY, NEW YORK, NY, United States, 10007
Registration date: 26 Feb 1959 - 10 Dec 1987
Entity number: 117547
Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 26 Feb 1959
Entity number: 117531
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 26 Feb 1959 - 23 Jun 1993
Entity number: 117544
Address: 1504-10 ATLANTIC AVE., BROOKLYN, NY, United States
Registration date: 26 Feb 1959 - 24 Dec 2002
Entity number: 117556
Address: 17 COURT ST., BUFFALO, NY, United States, 14202
Registration date: 26 Feb 1959
Entity number: 117523
Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241
Registration date: 25 Feb 1959
Entity number: 117487
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 25 Feb 1959 - 10 Jun 1991
Entity number: 117494
Address: 38 HEISSER LANE, FARMINGDALE, NY, United States, 11735
Registration date: 25 Feb 1959 - 30 Sep 1981
Entity number: 117495
Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 25 Feb 1959 - 20 Sep 1985
Entity number: 117491
Address: 753 JAMES ST., SYRACUSE, NY, United States, 13203
Registration date: 25 Feb 1959 - 24 Sep 1997
Entity number: 117497
Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 25 Feb 1959 - 24 Jun 1981
Entity number: 117520
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 25 Feb 1959 - 28 Sep 1994
Entity number: 117524
Address: 5 DAKOTA DRIVE, SUITE 208, LAKE SUCCESS, NY, United States, 11042
Registration date: 25 Feb 1959 - 08 Dec 2005
Entity number: 117508
Address: 10-37 49TH AVENUE, LONG ISLAND CITY, NY, United States, 11101
Registration date: 25 Feb 1959
Entity number: 117503
Address: N.E. COR. SUNRISE HGWY &, SAXON AVE., BAY SHORE, NY, United States
Registration date: 25 Feb 1959 - 23 Dec 1992