Entity number: 123269
Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 19 Oct 1959 - 23 Dec 1992
Entity number: 123269
Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 19 Oct 1959 - 23 Dec 1992
Entity number: 123271
Address: BUCKLEY & KREMER, 805 THIRD AVE, NEW YORK, NY, United States, 10022
Registration date: 19 Oct 1959 - 17 Apr 1987
Entity number: 123282
Address: SOL KNORR, 122 WEST 27TH STREET, NEW YORK, NY, United States, 10001
Registration date: 19 Oct 1959 - 17 Dec 1999
Entity number: 123294
Address: 513 WEST GENESEE ST., SYRACUSE, NY, United States, 13204
Registration date: 19 Oct 1959 - 25 Mar 1992
Entity number: 123295
Address: 49 KNOX ROAD, EAST AURORA, NY, United States, 14052
Registration date: 19 Oct 1959 - 25 Jan 2012
Entity number: 123256
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 16 Oct 1959
Entity number: 123247
Address: 301 EAST 22ND ST., NEW YORK, NY, United States, 10010
Registration date: 16 Oct 1959 - 25 Nov 1991
Entity number: 123250
Address: 108 SOUTH FRANKLIN AVE, VALLEY STREAM, NY, United States, 11580
Registration date: 16 Oct 1959
Entity number: 123239
Address: 808 DRIGGS AVE., BROOKLYN, NY, United States, 11211
Registration date: 16 Oct 1959 - 24 Sep 1980
Entity number: 123248
Address: 186-11 MERRICK BLVD., SPRINGFIELD GARDENS, NY, United States, 11413
Registration date: 16 Oct 1959 - 05 Oct 2000
Entity number: 123253
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 16 Oct 1959 - 24 Dec 1991
Entity number: 123227
Address: 3424 TIEMAN AVE., BRONX, NY, United States, 10469
Registration date: 16 Oct 1959 - 24 Jun 1981
Entity number: 123229
Address: 68 CORNELIA ST., PLATTSBURGH, NY, United States, 12901
Registration date: 16 Oct 1959 - 13 Feb 2006
Entity number: 123243
Address: 429 PELHAM MANOR RD., PELHAM MANOR, NY, United States, 10803
Registration date: 16 Oct 1959 - 31 Mar 1982
Entity number: 123246
Address: 249 WEST MAPLEMERE ROAD, BUFFALO, NY, United States, 14221
Registration date: 16 Oct 1959 - 29 Mar 2001
Entity number: 123251
Address: 253 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 16 Oct 1959
Entity number: 123237
Address: 1540 ATLANTIC AVE., BROOKLYN, NY, United States, 11213
Registration date: 16 Oct 1959 - 27 Sep 1995
Entity number: 123238
Address: 214 KIMBALL AVE, YONKERS, NY, United States, 10704
Registration date: 16 Oct 1959
Entity number: 123241
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 16 Oct 1959 - 23 Jun 1993
Entity number: 123245
Address: 325 SOUTH WALL STREET, KINGSTON, NY, United States, 12401
Registration date: 16 Oct 1959 - 13 Aug 1997