Entity number: 518953
Address: 186 HOWELLS RD., BRIGHTWATERS, NY, United States, 11718
Registration date: 31 Oct 1978 - 29 Dec 1982
Entity number: 518953
Address: 186 HOWELLS RD., BRIGHTWATERS, NY, United States, 11718
Registration date: 31 Oct 1978 - 29 Dec 1982
Entity number: 518973
Address: 15 WEST 72ND ST, NEW YORK, NY, United States, 10023
Registration date: 31 Oct 1978 - 23 Jun 1993
Entity number: 518998
Registration date: 31 Oct 1978 - 31 Oct 1978
Entity number: 519047
Address: 1909 STILLWELL AVE., BROOKLYN, NY, United States, 11223
Registration date: 31 Oct 1978
Entity number: 519075
Address: MINNIE BAIRD, 71 WESTBRIDGE DR., HOLBROOK, NY, United States, 11741
Registration date: 31 Oct 1978
Entity number: 519033
Registration date: 31 Oct 1978 - 31 Oct 1978
Entity number: 519046
Address: P O BOX 390, CENTERPORT, NY, United States, 11721
Registration date: 31 Oct 1978 - 13 Apr 1988
Entity number: 519062
Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 31 Oct 1978 - 23 Sep 1998
Entity number: 519064
Address: 269-18 T GRAND CENTRAL, PARKWAY, FLORAL PARK, NY, United States
Registration date: 31 Oct 1978 - 29 Sep 1993
Entity number: 518964
Address: 2095 KENSINGTON AVE., BUFFALO, NY, United States, 14226
Registration date: 31 Oct 1978 - 24 Mar 1993
Entity number: 529830
Registration date: 31 Oct 1978 - 31 Oct 1978
Entity number: 518780
Address: 30 VESEY ST., NEW YORK, NY, United States, 10007
Registration date: 31 Oct 1978 - 29 Dec 1982
Entity number: 518794
Address: 298 LATONA ROAD, ROCHESTER, NY, United States, 14626
Registration date: 31 Oct 1978 - 31 Oct 1994
Entity number: 518797
Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 31 Oct 1978 - 29 Sep 1982
Entity number: 518803
Address: 600 MADISON AVE, NEW YORK, NY, United States, 10022
Registration date: 31 Oct 1978 - 15 Oct 1986
Entity number: 518824
Registration date: 31 Oct 1978 - 31 Oct 1978
Entity number: 518842
Address: 305 MONTGOMERY ST, SYRACUSE, NY, United States, 13202
Registration date: 31 Oct 1978 - 24 Mar 1993
Entity number: 518845
Address: 67-19 MYRTLE AVE., GLENDALE, NY, United States, 11227
Registration date: 31 Oct 1978 - 29 Sep 1982
Entity number: 518883
Address: 1 E MAIN ST, ROCHESTER, NY, United States, 14614
Registration date: 31 Oct 1978 - 29 Sep 1982
Entity number: 518885
Address: 233 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 31 Oct 1978 - 24 Dec 1991