Entity number: 204125
Address: 53 CROWLEY AVE., BUFFALO, NY, United States, 14207
Registration date: 22 Nov 1966 - 09 Feb 1996
Entity number: 204125
Address: 53 CROWLEY AVE., BUFFALO, NY, United States, 14207
Registration date: 22 Nov 1966 - 09 Feb 1996
Entity number: 204109
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 22 Nov 1966 - 24 Jun 1981
Entity number: 204117
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 22 Nov 1966 - 12 Mar 1993
Entity number: 204119
Address: 69-93 ELDREDGE STREET, BINGHAMTON, NY, United States, 13901
Registration date: 22 Nov 1966 - 27 Jul 2016
Entity number: 204123
Address: 4 KENT PLACE, EAST HAMPTON, NY, United States, 11937
Registration date: 22 Nov 1966 - 23 Dec 1992
Entity number: 204129
Address: 90-22 SUTPHIN BLVD., JAMAICA, NY, United States, 11435
Registration date: 22 Nov 1966 - 23 Dec 1992
Entity number: 204134
Address: 42 WEST 48TH ST., NEW YORK, NY, United States, 10036
Registration date: 22 Nov 1966 - 23 Jun 1993
Entity number: 204114
Address: 15 W. 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 22 Nov 1966 - 16 Sep 1983
Entity number: 204121
Address: 1860 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11210
Registration date: 22 Nov 1966 - 31 Mar 2005
Entity number: 204128
Address: 1027 GERMAN STREET EXT., HERKIMER, NY, United States, 13350
Registration date: 22 Nov 1966 - 18 Feb 2009
Entity number: 204135
Address: 60 WOODMERE BLVD SOUTH, WOODMERE, NY, United States, 11598
Registration date: 22 Nov 1966 - 18 Oct 2006
Entity number: 204140
Address: 80 ESSEX ST., NEW YORK, NY, United States, 10002
Registration date: 22 Nov 1966 - 23 Jun 1993
Entity number: 204104
Address: 209 W. 93RD ST, NEW YORK, NY, United States, 10025
Registration date: 22 Nov 1966 - 23 Jun 1993
Entity number: 204120
Address: 230 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 22 Nov 1966 - 24 Dec 1991
Entity number: 204143
Address: 201 EAST 50TH STREET, NEW YORK, NY, United States, 10022
Registration date: 22 Nov 1966 - 11 Feb 1999
Entity number: 204131
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Registration date: 22 Nov 1966 - 31 Dec 2005
Entity number: 204102
Address: 353 STONE AVE., BROOKLYN, NY, United States, 11212
Registration date: 22 Nov 1966 - 29 Dec 1999
Entity number: 204126
Address: 67 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 22 Nov 1966 - 24 Jun 1981
Entity number: 204137
Address: PO BOX 396, CLIFTON PARK, NY, United States, 12065
Registration date: 22 Nov 1966 - 30 Aug 1985
Entity number: 204124
Address: 41 W. 57TH ST., NEW YORK, NY, United States, 10019
Registration date: 22 Nov 1966 - 25 Sep 1991