Entity number: 132509
Address: HOLLY POND PLAZA, 1281 EAST MAIN STREET, 1ST FL, STAMFORD, CT, United States, 06902
Registration date: 20 Oct 1960
Entity number: 132509
Address: HOLLY POND PLAZA, 1281 EAST MAIN STREET, 1ST FL, STAMFORD, CT, United States, 06902
Registration date: 20 Oct 1960
Entity number: 132535
Address: 5234 MT MORRIS RD, MT MORRIS, NY, United States, 14510
Registration date: 20 Oct 1960
Entity number: 132499
Address: 604 MT. ZOAR ST., ELMIRA, NY, United States, 14904
Registration date: 20 Oct 1960 - 24 Sep 1997
Entity number: 132504
Address: 1525 RED JACKET RD., GRAND ISLAND, NY, United States, 14072
Registration date: 20 Oct 1960 - 16 Mar 1983
Entity number: 132517
Address: 1300 BROAD STREET, UTICA, NY, United States, 13501
Registration date: 20 Oct 1960 - 24 Mar 1993
Entity number: 132518
Address: 157 WEST 57TH ST., NEW YORK, NY, United States, 10019
Registration date: 20 Oct 1960 - 24 Jun 1981
Entity number: 132505
Address: 23 PERRINE ST, AUBURN, NY, United States, 13021
Registration date: 20 Oct 1960
Entity number: 132503
Address: 133-39 FRANCIS LEWIS, BLVD., LAURELTON, NY, United States
Registration date: 20 Oct 1960 - 27 Jun 2001
Entity number: 132523
Address: 50 GARTH RD., SCARSDALE, NY, United States, 10583
Registration date: 20 Oct 1960 - 28 Sep 1994
Entity number: 132536
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Registration date: 20 Oct 1960
Entity number: 132537
Address: 1211 PORTION RD., FARMINGVILLE, NY, United States, 11738
Registration date: 20 Oct 1960 - 11 May 1994
Entity number: 1633347
Address: 43 ROCKLEDGE RD, BRONXVILLE, NY, United States, 10708
Registration date: 20 Oct 1960
Entity number: 132533
Address: 1111 STATE RTE 29, GREENWICH, NY, United States, 12834
Registration date: 20 Oct 1960
Entity number: 132519
Address: 157 WEST 57TH ST., NEW YORK, NY, United States, 10019
Registration date: 20 Oct 1960 - 28 Dec 1982
Entity number: 132520
Address: P.O. BOX 65, 451 OLD NEPPERHAN AVENUE, YONKERS, NY, United States, 10703
Registration date: 20 Oct 1960 - 24 Sep 1997
Entity number: 132515
Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 20 Oct 1960 - 23 Dec 1992
Entity number: 132534
Address: 2132 WEST GENESEE ST., SYRACUSE, NY, United States, 13219
Registration date: 20 Oct 1960 - 23 Mar 1994
Entity number: 132532
Address: 145 MILL ST, POUGHKEEPSIE, NY, United States, 12601
Registration date: 20 Oct 1960
Entity number: 132501
Address: 136 CENTRE AVE., NEW ROCHELLE, NY, United States, 10805
Registration date: 20 Oct 1960
Entity number: 132500
Address: 960 SAW MILL RIVER RD., YONKERS, NY, United States, 10710
Registration date: 20 Oct 1960