Entity number: 122973
Address: BOX 152, 1121 OSWEGO ST., LIVERPOOL, NY, United States, 13088
Registration date: 05 Oct 1959 - 10 Dec 1991
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: 122984
Address: 200 HOLLEDER PKWY, ROCHESTER, NY, United States, 14615
Registration date: 05 Oct 1959
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: 122972
Address: 6 EAST 45TH STREET, SUITE 1502, NEW YORK, NY, United States, 10017
Registration date: 05 Oct 1959
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
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