Entity number: 60034
Address: 620 NORTHUMBERLAND AVE., BUFFALO, NY, United States, 14215
Registration date: 14 Oct 1946 - 24 Mar 1993
Entity number: 60034
Address: 620 NORTHUMBERLAND AVE., BUFFALO, NY, United States, 14215
Registration date: 14 Oct 1946 - 24 Mar 1993
Entity number: 60037
Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 14 Oct 1946 - 23 Dec 1992
Entity number: 60020
Address: 155 WEST 46TH STREET, NEW YORK, NY, United States, 10036
Registration date: 14 Oct 1946
Entity number: 60032
Address: 22 KNOLL TOP RD, STONY BROOK, NY, United States, 11790
Registration date: 14 Oct 1946 - 25 Apr 2012
Entity number: 60044
Address: 27 MONTGOMERY STREET, P.O. BOX 277, ROUSES POINT, NY, United States, 12979
Registration date: 14 Oct 1946
Entity number: 60036
Address: 99 MAIN STREET, HORNELL, NY, United States, 14843
Registration date: 14 Oct 1946 - 23 Sep 1998
Entity number: 60021
Address: 187 UTICA AVE., BROOKLYN, NY, United States, 11213
Registration date: 14 Oct 1946 - 23 Dec 1992
Entity number: 60033
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 14 Oct 1946 - 27 Dec 2000
Entity number: 1491821
Address: 256-5TH AVE, NEW YORK, NY, United States, 10001
Registration date: 14 Oct 1946 - 19 Apr 1988
Entity number: 60022
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 14 Oct 1946
Entity number: 60035
Address: 6760 ROUTE 9, RHINEBECK, NY, United States, 12572
Registration date: 14 Oct 1946
Entity number: 60030
Address: 630 SO. COLUMBUS AVE., MT VERNON, NY, United States, 10550
Registration date: 11 Oct 1946 - 29 Jun 1989
Entity number: 60017
Address: 475 FIFTH AVENUE, NEW YORK, NY, United States, 10017
Registration date: 11 Oct 1946 - 22 Nov 1991
Entity number: 60019
Address: 90 JOHN ST., NEW YORK, NY, United States, 10038
Registration date: 11 Oct 1946 - 18 Dec 1984
Entity number: 60018
Address: 580 FIFTH AVE, NEW YORK, NY, United States, 10036
Registration date: 11 Oct 1946 - 25 Mar 1992
Entity number: 60025
Address: 234 NORTH UNION ST., OLEAN, NY, United States, 14760
Registration date: 11 Oct 1946 - 06 Mar 1984
Entity number: 60028
Address: PO BOX 130-14, SCARSDALE, NY, United States, 10583
Registration date: 11 Oct 1946 - 30 Jan 1996
Entity number: 60029
Address: 320 BROADWAY, NEW YORK, NY, United States
Registration date: 11 Oct 1946 - 24 Mar 1993
Entity number: 60031
Address: 265 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11571
Registration date: 11 Oct 1946
Entity number: 60026
Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 11 Oct 1946 - 31 Oct 2005