Entity number: 160261
Address: 16 SHELTER LANE, LEVITTOWN, HEMPSTEAD, NY, United States, 11550
Registration date: 02 Oct 1963 - 15 Jul 1987
Entity number: 160261
Address: 16 SHELTER LANE, LEVITTOWN, HEMPSTEAD, NY, United States, 11550
Registration date: 02 Oct 1963 - 15 Jul 1987
Entity number: 160249
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 02 Oct 1963 - 23 Dec 1992
Entity number: 160262
Address: 500 5TH AVE., NEW YORK, NY, United States, 10110
Registration date: 02 Oct 1963 - 19 Nov 1985
Entity number: 160263
Address: 881 GERARD AVE., BRONX, NY, United States, 10452
Registration date: 02 Oct 1963 - 24 Jun 1981
Entity number: 160238
Address: 1035 E. 10TH ST., BROOKLYN, NY, United States, 11230
Registration date: 02 Oct 1963 - 28 Dec 1994
Entity number: 160244
Address: 74 WEST 125TH STREET, NEW YORK, NY, United States, 10027
Registration date: 02 Oct 1963 - 24 Jan 2000
Entity number: 160245
Address: 25 W. 43RD. ST., NEW YORK, NY, United States, 10036
Registration date: 02 Oct 1963 - 24 Jun 1981
Entity number: 160250
Address: 10 SPENCER PLACE, SCARSDALE, NY, United States, 10583
Registration date: 02 Oct 1963 - 23 Jun 1993
Entity number: 160256
Address: 144 WYCKOFF AVE., BROOKLYN, NY, United States, 11237
Registration date: 02 Oct 1963 - 23 Dec 1992
Entity number: 160235
Address: SAWKILL ROAD AND ROUTE 209, P.O. BOX 1760, KINGSTON, NY, United States, 12402
Registration date: 02 Oct 1963
Entity number: 160236
Address: 568 BROADWAY, NEW YORK, NY, United States, 10012
Registration date: 02 Oct 1963 - 24 Dec 1991
Entity number: 160225
Address: 8 CRESTHAVEN AVE., ALBANY, NY, United States, 12205
Registration date: 01 Oct 1963 - 29 Dec 1982
Entity number: 160207
Address: 971 MONTAUK HGWY., BROOKHAVEN, NY, United States
Registration date: 01 Oct 1963 - 23 Dec 1992
Entity number: 160217
Address: 175 ALDREN AVE, JAMESTOWN, NY, United States, 14701
Registration date: 01 Oct 1963 - 13 May 2010
Entity number: 160222
Address: 67-17 MYRTLE AVENUE, GLENDALE, NY, United States, 11385
Registration date: 01 Oct 1963 - 02 Feb 2004
Entity number: 160214
Address: 1459 DEKALB AVE., BROOKLYN, NY, United States, 11237
Registration date: 01 Oct 1963 - 03 Jan 1983
Entity number: 160219
Address: 745 FIFTH AVE., NEW YORK, NY, United States, 10022
Registration date: 01 Oct 1963 - 24 Dec 1991
Entity number: 160229
Address: 4196 SOUTH TAYLOR ROAD, ORCHARD PARK, NY, United States, 14127
Registration date: 01 Oct 1963
Entity number: 160213
Address: 5995 BROADWAY, BRONX, NY, United States, 10471
Registration date: 01 Oct 1963 - 29 Dec 1982
Entity number: 160227
Address: 109 BEETHOVEN ST, BINGHAMTON, NY, United States, 13905
Registration date: 01 Oct 1963 - 29 Sep 1993