Entity number: 244071
Address: 1085 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210
Registration date: 11 Oct 1972 - 10 May 1978
Entity number: 244071
Address: 1085 EAST GENESEE STREET, SYRACUSE, NY, United States, 13210
Registration date: 11 Oct 1972 - 10 May 1978
Entity number: 244080
Registration date: 11 Oct 1972
Entity number: 244092
Registration date: 11 Oct 1972
Entity number: 244156
Registration date: 11 Oct 1972
Entity number: 244105
Address: 210 EAST 52ND STREET, NEW YORK, NY, United States, 10022
Registration date: 11 Oct 1972
Entity number: 244125
Registration date: 11 Oct 1972
Entity number: 244059
Registration date: 11 Oct 1972
Entity number: 244081
Address: 215 E. JEFFERSON ST., SYRACUSE, NY, United States, 13202
Registration date: 11 Oct 1972
Entity number: 244324
Registration date: 11 Oct 1972
Entity number: 244089
Registration date: 11 Oct 1972
Entity number: 244142
Registration date: 11 Oct 1972
Entity number: 244094
Address: 2409 ARTHUR AVE., % JAMES F. PETRUCCI, BRONX, NY, United States, 10458
Registration date: 11 Oct 1972
Entity number: 244138
Registration date: 11 Oct 1972
Entity number: 244101
Registration date: 11 Oct 1972
Entity number: 244055
Address: 3 BYRD ST., NYACK, NY, United States, 10960
Registration date: 11 Oct 1972
Entity number: 244079
Address: P O BOX 254, NORTHPORT, NY, United States, 11768
Registration date: 11 Oct 1972
Entity number: 244067
Registration date: 11 Oct 1972
Entity number: 244078
Registration date: 11 Oct 1972 - 05 Dec 1984
Entity number: 243970
Registration date: 10 Oct 1972
Entity number: 244016
Registration date: 10 Oct 1972