Entity number: 142142
Address: 416 WOODLAWN AVE., BUFFALO, NY, United States, 14208
Registration date: 31 Oct 1961
Entity number: 142142
Address: 416 WOODLAWN AVE., BUFFALO, NY, United States, 14208
Registration date: 31 Oct 1961
Entity number: 142127
Address: 908 AVENUE D, ROCHESTER, NY, United States, 14621
Registration date: 31 Oct 1961 - 24 Mar 1993
Entity number: 161025
Address: 121 W. 27TH ST, NEW YORK, NY, United States, 10001
Registration date: 31 Oct 1961
Entity number: 142163
Address: 85 RIVER ST., NEW ROCHELLE, NY, United States, 10801
Registration date: 31 Oct 1961 - 25 Jan 2012
Entity number: 142152
Address: 30 BOND ST., NEW YORK, NY, United States, 10012
Registration date: 31 Oct 1961 - 23 Jun 1993
Entity number: 142130
Address: 1021 COLUMBIA ST., UTICA, NY, United States, 13502
Registration date: 31 Oct 1961
Entity number: 142124
Address: PO BOX 343, GILBERTSVILLE, NY, United States, 13776
Registration date: 31 Oct 1961 - 27 Dec 1995
Entity number: 142153
Address: 5 BEEKMAN ST., NEW YORK, NY, United States, 10038
Registration date: 31 Oct 1961 - 25 Feb 2002
Entity number: 142136
Address: ROUTE 59, SPRING VALLEY, NY, United States
Registration date: 31 Oct 1961 - 20 Jun 1984
Entity number: 142146
Address: COR. MAIN & KINGSTON, STREETS, DELHI, NY, United States
Registration date: 31 Oct 1961 - 30 Jul 1991
Entity number: 142148
Address: 149-04 NEW YORK BLVD, JAMAICA, NY, United States, 11434
Registration date: 31 Oct 1961 - 03 Dec 1986
Entity number: 142156
Address: 112-12 ASTORIA BLVD., E. ELMHURST, NY, United States, 11369
Registration date: 31 Oct 1961 - 06 Feb 2002
Entity number: 142166
Address: P.O. BOX 42, SAYVILLE, NY, United States, 11782
Registration date: 31 Oct 1961 - 25 Jun 1984
Entity number: 142128
Address: 1724 AVENUE M, BROOKLYN, NY, United States, 11230
Registration date: 31 Oct 1961
Entity number: 142129
Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 31 Oct 1961
Entity number: 142143
Address: 129 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 31 Oct 1961
Entity number: 142126
Address: M.D. 25, NEWBURGH, NY, United States
Registration date: 31 Oct 1961
Entity number: 142139
Address: 165 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 31 Oct 1961 - 30 Sep 1981
Entity number: 142141
Address: 225-14 MERRICK BLVD., LAURELTON, NY, United States
Registration date: 31 Oct 1961 - 28 Sep 1994
Entity number: 142150
Address: 15 BUFFALO ST., GOWANDA, NY, United States, 14070
Registration date: 31 Oct 1961 - 27 Dec 1995