Entity number: 142069
Address: NO STREET ADDRESS, MARGARETVILLE, NY, United States
Registration date: 27 Oct 1961 - 31 Mar 1982
Entity number: 142069
Address: NO STREET ADDRESS, MARGARETVILLE, NY, United States
Registration date: 27 Oct 1961 - 31 Mar 1982
Entity number: 142077
Address: 15 HALSTEAD AVE, HARRISON, NY, United States, 10528
Registration date: 27 Oct 1961
Entity number: 142071
Address: 95 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 27 Oct 1961 - 24 Dec 1991
Entity number: 142083
Address: 167 WILLOW ST., YONKERS, NY, United States, 10701
Registration date: 27 Oct 1961 - 30 Mar 1983
Entity number: 142072
Address: 840 FLATBUSH AVE., BROOKLYN, NY, United States, 11226
Registration date: 27 Oct 1961 - 25 Mar 1981
Entity number: 142073
Address: 1009 WINTHROP STREET, BROOKLYN, NY, United States, 11212
Registration date: 27 Oct 1961 - 28 Sep 1994
Entity number: 142080
Address: 315 JACKSON AVE., BRONX, NY, United States, 10454
Registration date: 27 Oct 1961 - 26 Jun 1996
Entity number: 142085
Address: 260-262 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801
Registration date: 27 Oct 1961 - 25 Jan 2012
Entity number: 142088
Address: 480 PLAINVIEW RD., HICKSVILLE, NY, United States, 11801
Registration date: 27 Oct 1961 - 30 Sep 1981
Entity number: 142084
Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 27 Oct 1961 - 30 Sep 1981
Entity number: 1558577
Address: 9 WHITE BIRCH LANE, COMMACK, NY, United States, 11725
Registration date: 26 Oct 1961
Entity number: 142046
Address: 356 MERRICK AVE., E MEADOW, NY, United States, 11554
Registration date: 26 Oct 1961 - 25 Feb 1987
Entity number: 142039
Address: 131-31 MERRICK BLVD., SPRINGFIELD GARDENS, NY, United States, 11434
Registration date: 26 Oct 1961 - 02 May 1989
Entity number: 142068
Address: 709 E DOMINICK ST, ROME, NY, United States, 13440
Registration date: 26 Oct 1961 - 27 Aug 2003
Entity number: 142064
Address: 1740 FULTON AVE., EAST MEADOW, NY, United States
Registration date: 26 Oct 1961 - 23 Dec 1992
Entity number: 142066
Address: 398 THURSTON RD., ROCHESTER, NY, United States, 14619
Registration date: 26 Oct 1961 - 10 Jan 1984
Entity number: 142059
Address: 173 CANAL, 4TH FLOOR, NEW YORK, NY, United States, 10013
Registration date: 26 Oct 1961
Entity number: 142036
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 26 Oct 1961 - 27 Sep 1995
Entity number: 142047
Address: 119 MAIN STREET, STAMFORD, NY, United States, 12167
Registration date: 26 Oct 1961
Entity number: 142037
Address: 280 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 26 Oct 1961 - 25 Mar 1992