Entity number: 411678
Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530
Registration date: 05 Oct 1976 - 30 Sep 1981
Entity number: 411678
Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530
Registration date: 05 Oct 1976 - 30 Sep 1981
Entity number: 411684
Address: 409 WOODBRIDGE AVENUE, BUFFALO, NY, United States, 14214
Registration date: 05 Oct 1976 - 25 Mar 1992
Entity number: 411607
Address: 309 ROYCROFT AVENUE, SNYDER, NY, United States, 14226
Registration date: 05 Oct 1976 - 06 May 1998
Entity number: 411623
Address: 405 LAKE AVE, ST JAMES, NY, United States, 11780
Registration date: 05 Oct 1976 - 25 Jan 2012
Entity number: 411634
Address: PURDY AVE. AUX 2 BOX 7, MARLBORO, NY, United States, 12542
Registration date: 05 Oct 1976 - 25 Mar 1992
Entity number: 411657
Address: 4202 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758
Registration date: 05 Oct 1976 - 23 Dec 1992
Entity number: 411706
Address: 1800 LINCOLN FIRST TOWER, ROCHESTER, NY, United States, 14604
Registration date: 05 Oct 1976 - 15 May 1989
Entity number: 411715
Address: 20 MERRITT RD., PO BOX 57, FARMINGDALE, NY, United States, 11735
Registration date: 05 Oct 1976 - 23 Dec 1992
Entity number: 411723
Address: 1632 SOUTH SALINA ST, SYRACUSE, NY, United States, 13205
Registration date: 05 Oct 1976 - 27 Dec 1995
Entity number: 411724
Address: 600 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 05 Oct 1976 - 23 Dec 1992
Entity number: 411611
Address: 220 N OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501
Registration date: 05 Oct 1976 - 23 Dec 1992
Entity number: 411707
Address: 110 E. 59TH ST., NEW YORK, NY, United States, 10022
Registration date: 05 Oct 1976 - 24 Dec 1991
Entity number: 411606
Address: 500 5TH AVE., NEW YORK, NY, United States, 10036
Registration date: 05 Oct 1976 - 23 Jun 1993
Entity number: 411620
Address: CORNER OF MAIN & GENESEE ST., NEW BERLIN, NY, United States, 13411
Registration date: 05 Oct 1976 - 08 Jun 2021
Entity number: 411621
Address: 598 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 05 Oct 1976 - 24 Dec 1991
Entity number: 411641
Address: 150 WEST 6TH ST., OSWEGO, NY, United States, 13126
Registration date: 05 Oct 1976 - 05 Nov 1990
Entity number: 411655
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 05 Oct 1976 - 03 Sep 1986
Entity number: 411679
Address: 49 SO MAIN ST, SPRING VALLEY, NY, United States, 10977
Registration date: 05 Oct 1976 - 29 Sep 1982
Entity number: 411705
Address: 555 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 05 Oct 1976 - 23 Dec 1992
Entity number: 411708
Address: 475 5TH AVE, NEW YORK, NY, United States, 10017
Registration date: 05 Oct 1976 - 31 Mar 1982