Entity number: 122942
Address: 600 NORTH BUFFALO ST., ORCHARD PARK, NY, United States
Registration date: 02 Oct 1959 - 24 Mar 1993
Entity number: 122942
Address: 600 NORTH BUFFALO ST., ORCHARD PARK, NY, United States
Registration date: 02 Oct 1959 - 24 Mar 1993
Entity number: 122956
Address: 13 GREENE AVE., BKLYN, NY, United States, 11238
Registration date: 02 Oct 1959 - 10 Apr 1990
Entity number: 122932
Address: 48 MAPLE ST., POTSDAM, NY, United States, 13676
Registration date: 02 Oct 1959 - 27 Apr 1990
Entity number: 122935
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 02 Oct 1959 - 26 Mar 1992
Entity number: 122939
Address: 625 PINE AVE., NIAGARA FALLS, NY, United States, 14301
Registration date: 02 Oct 1959 - 05 Jun 1989
Entity number: 122944
Address: 21-21 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101
Registration date: 02 Oct 1959 - 05 Apr 2023
Entity number: 122947
Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432
Registration date: 02 Oct 1959 - 04 May 1989
Entity number: 122955
Address: 104 DIVISION ST., SYRACUSE, NY, United States, 13204
Registration date: 02 Oct 1959 - 07 Feb 1989
Entity number: 122958
Address: 114-10 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418
Registration date: 02 Oct 1959 - 29 Sep 1993
Entity number: 122945
Address: 6131 COURT ST. RD., SYRACUSE, NY, United States, 13206
Registration date: 02 Oct 1959 - 31 Mar 1982
Entity number: 122943
Address: 635 W. 55TH ST., NEW YORK, NY, United States, 10019
Registration date: 02 Oct 1959 - 10 Sep 1986
Entity number: 122948
Address: 521 FIFTH AVE, NEW YORK, NY, United States, 10175
Registration date: 02 Oct 1959 - 11 Jun 1992
Entity number: 122936
Address: 29-34 41ST AVE., LONG ISLAND CITY, NY, United States, 11101
Registration date: 02 Oct 1959 - 26 Mar 2003
Entity number: 122930
Address: 15 IRVING PLACE, WOODMERE, NY, United States, 11598
Registration date: 02 Oct 1959 - 20 Aug 1980
Entity number: 122937
Address: 408 BRYANT AVE., BRONX, NY, United States, 10474
Registration date: 02 Oct 1959 - 26 Mar 1985
Entity number: 122954
Address: 53 NO. PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 02 Oct 1959 - 26 Oct 2011
Entity number: 122903
Address: 203 HUMMINGBIRD ROAD, MANHASSET, NY, United States, 11030
Registration date: 01 Oct 1959 - 25 Jan 2012
Entity number: 122905
Address: 390 BROADWAY, SCHENECTADY, NY, United States, 12305
Registration date: 01 Oct 1959 - 18 Jun 1992
Entity number: 122921
Address: 139 EAST 57TH ST., NEW YORK, NY, United States, 10022
Registration date: 01 Oct 1959 - 13 Aug 1992
Entity number: 122897
Address: ROUTE 9W, RAVENA, NY, United States
Registration date: 01 Oct 1959 - 24 Oct 1983