Entity number: 122969
Address: NO STREET ADDRESS STATED, BABYLON, NY, United States
Registration date: 05 Oct 1959 - 28 Sep 1994
Entity number: 122969
Address: NO STREET ADDRESS STATED, BABYLON, NY, United States
Registration date: 05 Oct 1959 - 28 Sep 1994
Entity number: 122986
Address: 60 DINGENS ST., BUFFALO, NY, United States, 14206
Registration date: 05 Oct 1959 - 24 Mar 1993
Entity number: 122987
Address: 1008 NIAGARA ST., NIAGARA FALLS, NY, United States, 14303
Registration date: 05 Oct 1959 - 25 Jan 2012
Entity number: 2880304
Address: 9 CATHERINE STREET, PORT JERVIS, NY, United States, 00000
Registration date: 05 Oct 1959 - 15 Dec 1971
Entity number: 122977
Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107
Registration date: 05 Oct 1959 - 02 Feb 1984
Entity number: 122980
Address: 36 E 12TH ST, NEW YORK, NY, United States, 10003
Registration date: 05 Oct 1959 - 25 Jan 2012
Entity number: 122983
Address: 9 LEITH PLACE, WHITE PLAINS, NY, United States, 10605
Registration date: 05 Oct 1959 - 03 Jul 1984
Entity number: 122990
Address: 12 JAEGGER DRIVE, OLD BROOKVILLE, NY, United States, 11545
Registration date: 05 Oct 1959 - 27 Dec 2000
Entity number: 122963
Address: 10889 WILSHIRE BLVD., LOS ANGELES, CA, United States, 90024
Registration date: 05 Oct 1959 - 13 Mar 2001
Entity number: 122973
Address: BOX 152, 1121 OSWEGO ST., LIVERPOOL, NY, United States, 13088
Registration date: 05 Oct 1959 - 10 Dec 1991
Entity number: 122974
Address: 1025 CHILI AVENUE, ROCHESTER, NY, United States, 14611
Registration date: 05 Oct 1959 - 27 Dec 1995
Entity number: 122985
Address: 89 HOLLAND AVE., LANCASTER, NY, United States, 14086
Registration date: 05 Oct 1959 - 31 Mar 1982
Entity number: 122960
Address: 2063 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302
Registration date: 05 Oct 1959 - 23 Jun 1993
Entity number: 122961
Address: 1697 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 05 Oct 1959 - 13 Oct 1995
Entity number: 122964
Address: 223 REID AVE., BROOKLYN, NY, United States, 11221
Registration date: 05 Oct 1959 - 26 Oct 2016
Entity number: 122966
Address: 339 UNQUA RD., MASSAPEQUA, NY, United States, 11758
Registration date: 05 Oct 1959 - 23 Dec 1992
Entity number: 122965
Address: 55 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 05 Oct 1959 - 30 Sep 1982
Entity number: 122959
Address: 30 EAST 60TH ST., NEW YORK, NY, United States, 10021
Registration date: 05 Oct 1959 - 23 Oct 2012
Entity number: 122928
Address: 584 CHESTNUT RIDGE ROAD, SPRING VALLEY, NY, United States, 10977
Registration date: 02 Oct 1959 - 17 Oct 2019
Entity number: 122938
Address: 330 CONKLIN ST, FARMINGDALE, NY, United States, 11735
Registration date: 02 Oct 1959 - 26 Jun 2002