Entity number: 519646
Address: 144 BARROW ST., NEW YORK, NY, United States, 10014
Registration date: 03 Nov 1978 - 30 Dec 1981
Entity number: 519646
Address: 144 BARROW ST., NEW YORK, NY, United States, 10014
Registration date: 03 Nov 1978 - 30 Dec 1981
Entity number: 519693
Address: 20 CLINTON AVENUE, SOUTH, ROCHESTER, NY, United States, 14604
Registration date: 03 Nov 1978 - 25 Jan 2012
Entity number: 519699
Registration date: 03 Nov 1978 - 03 Nov 1978
Entity number: 519700
Address: 87-10 204TH ST, HOLLIS, NY, United States, 11423
Registration date: 03 Nov 1978 - 29 Dec 1982
Entity number: 519712
Address: 19 CHENANGO ST, BINGHAMTON, NY, United States, 13901
Registration date: 03 Nov 1978 - 25 Mar 1992
Entity number: 519720
Address: 276 5TH AVE, NEW YORK, NY, United States, 10001
Registration date: 03 Nov 1978 - 29 Dec 1982
Entity number: 519740
Address: NORTHERN BLVD., MANHASSET, NY, United States
Registration date: 03 Nov 1978 - 29 Sep 1982
Entity number: 519749
Address: RUNFOLA, 17 COURT ST, BUFFALO, NY, United States, 14202
Registration date: 03 Nov 1978 - 29 Dec 1982
Entity number: 519748
Address: 1350 AVE OF AMERICAS, NEW YORK, NY, United States, 10019
Registration date: 03 Nov 1978 - 10 Mar 1981
Entity number: 519770
Address: 400 MADISON AVE, NEW YORK, NY, United States, 10017
Registration date: 03 Nov 1978 - 29 Dec 1982
Entity number: 519775
Address: 53-42 203RD ST, BAYSIDE, NY, United States, 11364
Registration date: 03 Nov 1978 - 30 Dec 1981
Entity number: 519868
Address: 3900 SUNRISE HIGHWAY, SEAFORD, NY, United States, 11783
Registration date: 03 Nov 1978 - 30 Dec 1981
Entity number: 519327
Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001
Registration date: 02 Nov 1978
Entity number: 519356
Address: 276 FIFTH AVE., SUITE 1005, NEW YORK, NY, United States, 10001
Registration date: 02 Nov 1978 - 23 Dec 1992
Entity number: 519390
Address: 1692 CENTRAL AVE., ALBANY, NY, United States, 12205
Registration date: 02 Nov 1978 - 29 Dec 1982
Entity number: 519349
Address: *, BIG INDIAN, NY, United States
Registration date: 02 Nov 1978 - 23 Jun 1993
Entity number: 519407
Address: 1787 EAST EIGHTH ST, BROOKLYN, NY, United States, 11223
Registration date: 02 Nov 1978 - 29 Dec 1982
Entity number: 519427
Address: 73 Laurel Valley Drive, SAG HARBOR, NY, United States, 11963
Registration date: 02 Nov 1978
Entity number: 519502
Address: 100 5TH AVE, NEW YORK, NY, United States, 10011
Registration date: 02 Nov 1978
Entity number: 519443
Address: 3607 BROADWAY, NEW YORK, NY, United States, 10031
Registration date: 02 Nov 1978 - 29 Dec 1982