Entity number: 123556
Address: 28 SUNRISE HIGHWAY, BALDWIN, NY, United States, 11510
Registration date: 29 Oct 1959 - 06 Apr 1990
Entity number: 123556
Address: 28 SUNRISE HIGHWAY, BALDWIN, NY, United States, 11510
Registration date: 29 Oct 1959 - 06 Apr 1990
Entity number: 123558
Address: 1461 HUDSON AVE., ROCHESTER, NY, United States, 14621
Registration date: 29 Oct 1959 - 23 Oct 2001
Entity number: 123559
Address: 24 SO TYSON AVE, FLORAL PARK, NY, United States, 11001
Registration date: 29 Oct 1959 - 22 Jul 1987
Entity number: 123584
Address: 323 NORTH MAIN ST., SPRING VALLEY, NY, United States, 10977
Registration date: 29 Oct 1959 - 13 Dec 1982
Entity number: 123563
Address: 600 ONEIDA ST., SYRACUSE, NY, United States, 13202
Registration date: 29 Oct 1959 - 25 Jan 2012
Entity number: 123549
Address: 43 GAYLORD ST., BINGHAMTON, NY, United States, 13904
Registration date: 29 Oct 1959 - 10 Feb 2025
Entity number: 123565
Address: 490 PULASKI ROAD, KINGS PARK, NY, United States, 11754
Registration date: 29 Oct 1959
Entity number: 123550
Address: PO Box 555, Chester, NY, United States, 10918
Registration date: 29 Oct 1959
Entity number: 123567
Address: 181 WALNUT AVE., BRONX, NY, United States, 10454
Registration date: 29 Oct 1959 - 01 Jul 2010
Entity number: 123581
Address: 74-05 METROPOLITAN AVE., MIDDLE VILLAGE, NY, United States, 11379
Registration date: 29 Oct 1959 - 29 Dec 1982
Entity number: 123564
Address: 14 CRAWFORD ST., CORTLAND, NY, United States, 13045
Registration date: 29 Oct 1959
Entity number: 123557
Address: SHARRON AVE., PLATTSBURGH, NY, United States
Registration date: 29 Oct 1959
Entity number: 123575
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 29 Oct 1959 - 24 Nov 2008
Entity number: 123551
Address: 280 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 29 Oct 1959 - 13 Jan 1983
Entity number: 123548
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 29 Oct 1959 - 29 Sep 2017
Entity number: 123571
Address: 298 E 149TH ST., BRONX, NY, United States, 10451
Registration date: 29 Oct 1959 - 23 Sep 1998
Entity number: 123572
Address: 505 PARK AVE., NEW YORK, NY, United States, 10022
Registration date: 29 Oct 1959 - 29 Sep 1982
Entity number: 123580
Address: 12-14 VARICK ST, BROOKLYN, NY, United States
Registration date: 29 Oct 1959 - 23 Dec 1992
Entity number: 123552
Address: 16 COURT ST, BROOKLYN, NY, United States, 11241
Registration date: 29 Oct 1959
Entity number: 123554
Address: 12 WEBSTER AVENUE, NEW ROCHELLE, NY, United States, 10801
Registration date: 29 Oct 1959 - 16 Mar 1998