Entity number: 95530
Address: 45 ANDERSON ROAD, BUFFALO, NY, United States, 14225
Registration date: 14 Oct 1954 - 13 Mar 2000
Entity number: 95530
Address: 45 ANDERSON ROAD, BUFFALO, NY, United States, 14225
Registration date: 14 Oct 1954 - 13 Mar 2000
Entity number: 95533
Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 14 Oct 1954 - 25 Jan 2012
Entity number: 95509
Address: 1375 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230
Registration date: 13 Oct 1954
Entity number: 93237
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 13 Oct 1954 - 18 Jan 1984
Entity number: 95510
Address: 669 MORRIS PARK AVE, BRONX, NY, United States, 10462
Registration date: 13 Oct 1954
Entity number: 95537
Address: 80 LIVINGSTON ST., BROOKLYN, NY, United States, 11201
Registration date: 13 Oct 1954 - 28 Jun 2001
Entity number: 95521
Address: 1 THIRD AVE, BAY SHORE, NY, United States, 11706
Registration date: 13 Oct 1954 - 23 Dec 1992
Entity number: 95525
Address: 31 NASSAU ST., NEW YORK, NY, United States, 10005
Registration date: 13 Oct 1954 - 24 Dec 1991
Entity number: 95517
Address: 116 FAIRVIEW AVE., EAST MEADOW, NY, United States, 11554
Registration date: 13 Oct 1954 - 29 Dec 1999
Entity number: 95518
Address: C/O WIEN, MALKIN & BETTEX, 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165
Registration date: 13 Oct 1954 - 27 Jun 2001
Entity number: 95520
Address: 111-15 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Registration date: 13 Oct 1954 - 16 Aug 1985
Entity number: 95526
Address: 36-16 SKILLMAN AVE., LIC, NY, United States, 11101
Registration date: 13 Oct 1954
Entity number: 95539
Address: 275 HEMPSTEAD AVE., MALVERNE, NY, United States, 11565
Registration date: 13 Oct 1954 - 29 Sep 1982
Entity number: 95527
Address: 134-02 33RD AVENUE, FLUSHING, NY, United States, 11354
Registration date: 13 Oct 1954
Entity number: 95524
Address: 46 WEST 46TH ST., NEW YORK, NY, United States, 10036
Registration date: 13 Oct 1954 - 24 Dec 1991
Entity number: 95538
Address: 11 CIRCLE DRIVE, WESTBURY, NY, United States, 11590
Registration date: 13 Oct 1954 - 25 Oct 2006
Entity number: 95519
Address: C/O ALLEN C. COHEN, 310 GREENWICH STREET, STE 16B, NEW YORK, NY, United States, 10013
Registration date: 13 Oct 1954
Entity number: 95523
Address: 811 EAST 152ND ST., BRONX, NY, United States, 10455
Registration date: 13 Oct 1954
Entity number: 95522
Address: 94-24 88TH ST., OZONE PARK, NY, United States, 11416
Registration date: 13 Oct 1954 - 08 Dec 1983
Entity number: 95529
Address: 1010 PARK BLVD., MASSAPEQUA PARK, NY, United States, 11762
Registration date: 13 Oct 1954 - 08 Dec 1993