Entity number: 452594
Address: 278 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235
Registration date: 24 Oct 1977 - 27 Oct 1987
Entity number: 452594
Address: 278 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235
Registration date: 24 Oct 1977 - 27 Oct 1987
Entity number: 452601
Address: 345 PARK AVE, RM. 2404, NEW YORK, NY, United States, 10022
Registration date: 24 Oct 1977 - 30 Sep 1981
Entity number: 452604
Address: 13 PLEASANT DRIVE, SETAUKET, NY, United States, 11733
Registration date: 24 Oct 1977 - 23 Dec 1992
Entity number: 452522
Address: 705 ERIE BOULEVARD W., SYRACUSE, NY, United States, 13204
Registration date: 24 Oct 1977 - 10 Apr 1997
Entity number: 452557
Address: 58 W. 58TH ST., NEW YORK, NY, United States, 10019
Registration date: 24 Oct 1977 - 29 Sep 1982
Entity number: 452567
Address: 866 SECOND AVE., NEW YORK, NY, United States, 10017
Registration date: 24 Oct 1977 - 29 Sep 1993
Entity number: 452505
Address: 25 East Chestnut Street, Massapequa, NY, United States, 11758
Registration date: 24 Oct 1977
Entity number: 452613
Address: ATTN: JAMES A MEGGESTO, ESQ., 313 EAST WILLOW STREET STE 201, SYRACUSE, NY, United States, 13203
Registration date: 24 Oct 1977
Entity number: 452574
Address: Robert Jerry, 32 Weber Rd, Central Square, NY, United States, 13036
Registration date: 24 Oct 1977
Entity number: 452523
Address: 583 FIFTH ST, BROOKLYN, NY, United States, 11215
Registration date: 24 Oct 1977
Entity number: 452520
Address: 31-56 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11103
Registration date: 24 Oct 1977
Entity number: 452504
Address: 622 HAWKINS AVENUE, LAKE RONKONKOMA, NY, United States, 11779
Registration date: 24 Oct 1977 - 25 Aug 1989
Entity number: 452661
Address: WEST LANE, POND RIDGE, NY, United States, 10576
Registration date: 24 Oct 1977 - 30 Sep 1981
Entity number: 452664
Address: BOX 119, COLVIN STATION, SYRACUSE, NY, United States
Registration date: 24 Oct 1977 - 30 Jun 1982
Entity number: 452494
Address: 65-49 GRAND AVE, MASBETH, NY, United States, 11378
Registration date: 24 Oct 1977 - 19 Feb 1982
Entity number: 452495
Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 24 Oct 1977 - 12 Nov 1982
Entity number: 452524
Address: DARROW RD., R. D. #2, MEXICO, NY, United States, 13114
Registration date: 24 Oct 1977 - 24 Mar 1993
Entity number: 452529
Address: ATTN: J. G HERRIMAN, 42 N. MAIN STREET, CANANDAIGUA, NY, United States, 14424
Registration date: 24 Oct 1977 - 30 Sep 1981
Entity number: 452543
Address: 370 7TH AVE., NEW YORK, NY, United States, 10001
Registration date: 24 Oct 1977 - 24 Dec 1991
Entity number: 452609
Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 24 Oct 1977 - 24 Dec 1991