Entity number: 65130
Address: WILLOW AVE., ISLIP, NY, United States
Registration date: 22 Jun 1950 - 29 Sep 1993
Entity number: 65130
Address: WILLOW AVE., ISLIP, NY, United States
Registration date: 22 Jun 1950 - 29 Sep 1993
Entity number: 65137
Address: 114-02 MERRICK BLVD., JAMAICA, NY, United States, 11434
Registration date: 22 Jun 1950 - 20 Jun 1991
Entity number: 65127
Address: 103 IVYHURST RD., BUFFALO, NY, United States, 14226
Registration date: 22 Jun 1950
Entity number: 64894
Address: 133-18 ROCKAWAY BLVD., OZONE PARK, QUEENS, NY, United States
Registration date: 22 Jun 1950 - 29 Oct 1985
Entity number: 64895
Address: 208 CEDAR ST., VALLEY STREAM, NY, United States, 11580
Registration date: 22 Jun 1950 - 30 Sep 1981
Entity number: 65119
Address: 275 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580
Registration date: 21 Jun 1950 - 29 Dec 1982
Entity number: 65118
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 21 Jun 1950 - 26 Oct 2011
Entity number: 65124
Address: NO ST. ADD., LA GRANGEVILLE, NY, United States
Registration date: 21 Jun 1950 - 23 Dec 1983
Entity number: 65131
Address: MAIN STREET, ARCADE BUILDING, PENN YAN, NY, United States
Registration date: 21 Jun 1950 - 25 Jan 2012
Entity number: 65133
Address: 625 EAST 137TH ST., BRONX, NY, United States, 10454
Registration date: 21 Jun 1950 - 25 Mar 1992
Entity number: 65122
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 21 Jun 1950 - 18 Mar 1983
Entity number: 65126
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 21 Jun 1950 - 24 Mar 1993
Entity number: 65132
Address: 70 PINE ST., 14TH FLOOR, NEW YORK, NY, United States, 10005
Registration date: 21 Jun 1950 - 23 Jun 1993
Entity number: 65123
Address: 2159 PARK ST., SYRACUSE, NY, United States, 13208
Registration date: 21 Jun 1950
Entity number: 65134
Address: 118-35 Queens Blvd., Forest Hills, NY, United States, 11375
Registration date: 21 Jun 1950
Entity number: 65117
Address: 135 ANCHOR AVE., LONG ISLAND, NY, United States
Registration date: 21 Jun 1950 - 14 Apr 1986
Entity number: 64862
Address: 501 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 20 Jun 1950 - 14 Nov 1983
Entity number: 64864
Address: 7300 PORTER RD, NIAGARA FALLS, NY, United States, 14304
Registration date: 20 Jun 1950 - 25 Jan 2012
Entity number: 64866
Address: 10 PLETCHER PLACE, MORRISTOWN, NJ, United States, 07960
Registration date: 20 Jun 1950 - 27 Oct 1997
Entity number: 65121
Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107
Registration date: 20 Jun 1950