Entity number: 518370
Address: 47 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757
Registration date: 27 Oct 1978 - 23 Dec 1992
Entity number: 518370
Address: 47 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757
Registration date: 27 Oct 1978 - 23 Dec 1992
Entity number: 518260
Address: 74 SHELDRAKE PLACE, NEW ROCHELLE, NY, United States, 10804
Registration date: 27 Oct 1978 - 23 Jun 1993
Entity number: 518264
Address: KMART PLAZA, 2845 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314
Registration date: 27 Oct 1978 - 02 Jul 1998
Entity number: 518286
Address: NURNBERG, 680 5TH AVE, NEW YORK, NY, United States, 10019
Registration date: 27 Oct 1978 - 29 Sep 1993
Entity number: 518357
Address: 504 FRIES RD., TONAWANDA, NY, United States, 14150
Registration date: 27 Oct 1978 - 31 Jan 1986
Entity number: 518359
Address: 390 LAKE ST, CANADAIGUA, NY, United States, 11424
Registration date: 27 Oct 1978 - 29 Dec 1982
Entity number: 518369
Address: 14 WINDOM DRIVE, HUNTINGTON STATION, NY, United States, 11747
Registration date: 27 Oct 1978 - 12 Sep 1991
Entity number: 518418
Address: 600 HOTEL JAMESTOWN, OFFICE BLDG., JAMESTOWN, NY, United States, 14701
Registration date: 27 Oct 1978 - 25 Jan 2012
Entity number: 518435
Address: 40-17 23RD AVE, ASTORIA, NY, United States, 11105
Registration date: 27 Oct 1978 - 23 Dec 1992
Entity number: 518438
Address: 47 ESSEX ST, NEW YORK, NY, United States, 10002
Registration date: 27 Oct 1978 - 13 Nov 1984
Entity number: 518451
Address: 80-02 32ND, AVENUE, CORONA, NY, United States, 11370
Registration date: 27 Oct 1978 - 23 Dec 1992
Entity number: 518488
Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020
Registration date: 27 Oct 1978
Entity number: 518237
Registration date: 27 Oct 1978 - 27 Oct 1978
Entity number: 518238
Registration date: 27 Oct 1978 - 27 Oct 1978
Entity number: 518263
Address: 454 RIVERDALE AVE., YONKERS, NY, United States, 10705
Registration date: 27 Oct 1978 - 29 Sep 1982
Entity number: 518272
Address: 3427 WALLACE DR, GRAND ISLAND, NY, United States, 14072
Registration date: 27 Oct 1978 - 30 Dec 1981
Entity number: 518316
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 27 Oct 1978 - 22 Dec 1989
Entity number: 518321
Address: 114 JONES AND GIFFORD, AVE, JAMESTOWN, NY, United States, 14701
Registration date: 27 Oct 1978 - 24 Mar 1993
Entity number: 518328
Address: 215 EAST 68TH ST., NEW YORK, NY, United States, 10021
Registration date: 27 Oct 1978 - 29 Dec 1999
Entity number: 518332
Address: 48 CERENZIA BLVD., ELMONT, NY, United States, 11003
Registration date: 27 Oct 1978 - 29 Sep 1982