Entity number: 122955
Address: 104 DIVISION ST., SYRACUSE, NY, United States, 13204
Registration date: 02 Oct 1959 - 07 Feb 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: 122927
Address: 24 W. 40TH ST., NEW YORK, NY, United States, 10018
Registration date: 02 Oct 1959
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: 122934
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 02 Oct 1959
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: 122931
Address: 1186 FULTON ST., BROOKLYN, NY, United States, 11216
Registration date: 02 Oct 1959
Entity number: 122889
Address: 1847 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691
Registration date: 01 Oct 1959
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
Entity number: 122906
Address: 738 BEDFORD AVE., BROOKLYN, NY, United States, 11205
Registration date: 01 Oct 1959 - 27 Sep 1995
Entity number: 122926
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 01 Oct 1959 - 23 Dec 1992
Entity number: 122895
Address: 348 WARREN ST, HUDSON, NY, United States, 12534
Registration date: 01 Oct 1959