Entity number: 81855
Address: 30 LINCOLN PLACE, LYNBROOK, NY, United States, 11563
Registration date: 22 Mar 1948 - 30 Mar 1987
Entity number: 81855
Address: 30 LINCOLN PLACE, LYNBROOK, NY, United States, 11563
Registration date: 22 Mar 1948 - 30 Mar 1987
Entity number: 81865
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 22 Mar 1948 - 23 Dec 1992
Entity number: 81862
Address: 166 WESTWOOD CIRCLE, EAST HILLS, NY, United States, 11577
Registration date: 22 Mar 1948 - 14 May 1990
Entity number: 81852
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 22 Mar 1948 - 19 Feb 1987
Entity number: 81863
Address: 1021 UNION TRUST BLDG., ROCHESTER, NY, United States
Registration date: 22 Mar 1948 - 24 Mar 1993
Entity number: 81867
Address: (NO STREET ADD. STATED), BLOOMING GROVE, NY, United States
Registration date: 22 Mar 1948 - 04 Mar 1986
Entity number: 81859
Address: 223 EAST LINCOLN AVE., WHITE PLAINS, NY, United States, 10604
Registration date: 20 Mar 1948 - 24 Dec 1991
Entity number: 81846
Address: 200 MADISON AVENUE, NEW YORK, NY, United States, 10016
Registration date: 19 Mar 1948 - 22 Jun 2001
Entity number: 81856
Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 19 Mar 1948 - 28 Oct 1981
Entity number: 81845
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 19 Mar 1948
Entity number: 81857
Address: 120 WEST TUPPER STREET, BUFFALO, NY, United States, 14201
Registration date: 19 Mar 1948
Entity number: 81858
Address: 41 WORTH ST., NEW YORK, NY, United States, 10013
Registration date: 19 Mar 1948 - 29 Sep 1982
Entity number: 81850
Address: 1140 ONTARIO AVENUE, NIAGARA FALLS, NY, United States, 14305
Registration date: 18 Mar 1948 - 24 Mar 1993
Entity number: 81848
Address: 51 Windsor Ave, Mineola, NY, United States, 11501
Registration date: 18 Mar 1948
Entity number: 81847
Address: 1011 GENESEE ST, BUFFLALO, NY, United States
Registration date: 18 Mar 1948 - 10 Feb 2000
Entity number: 81839
Address: 1 EAST FAIRVIEW AVE., VALLEY STREAM, NY, United States, 11580
Registration date: 18 Mar 1948 - 21 Dec 1989
Entity number: 81851
Address: HOPKINS RD., AMHERST, NY, United States
Registration date: 18 Mar 1948 - 19 Sep 1986
Entity number: 81838
Address: 157 CHRISTOPHER ST., NEW YORK, NY, United States, 10014
Registration date: 18 Mar 1948 - 29 Dec 1982
Entity number: 81849
Address: 139 E 57TH ST, NEW YORK, NY, United States, 10022
Registration date: 18 Mar 1948 - 25 Jan 2012
Entity number: 81841
Address: 100 EAST OLD COUNTRY ROAD, SUITE 11, MINEOLA, NY, United States, 11501
Registration date: 17 Mar 1948 - 28 Mar 2001