Entity number: 215332
Address: P.O. BOX 164, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 23 Oct 1967 - 29 Sep 1982
Entity number: 215332
Address: P.O. BOX 164, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 23 Oct 1967 - 29 Sep 1982
Entity number: 215348
Address: 29 JOHN ST., NEW YORK, NY, United States, 10038
Registration date: 23 Oct 1967 - 23 Jun 1993
Entity number: 215333
Address: 202 ELIZABETH ST., NEW YORK, NY, United States, 10012
Registration date: 23 Oct 1967 - 23 Sep 1998
Entity number: 215349
Address: 60 EAST 42ND ST., SUITE 1638, NEW YORK, NY, United States, 10165
Registration date: 23 Oct 1967 - 30 Jun 2004
Entity number: 215336
Address: 20 WEST 16TH ST., NEW YORK, NY, United States, 10011
Registration date: 23 Oct 1967 - 23 Apr 1992
Entity number: 215302
Address: 20 Fanshaw Avenue, Yonkers, NY, United States, 10705
Registration date: 20 Oct 1967
Entity number: 215289
Address: 3100 BRIGHTON, 2ND ST., BROOKLYN, NY, United States, 11235
Registration date: 20 Oct 1967 - 23 Dec 1992
Entity number: 215301
Address: 1205 NIAGARA FALLS BLVD., BUFFALO, NY, United States, 14226
Registration date: 20 Oct 1967 - 30 Sep 1987
Entity number: 215306
Address: 1061 SECOND AVE., NEW YORK, NY, United States, 10022
Registration date: 20 Oct 1967 - 30 Sep 1981
Entity number: 215293
Address: 745 FIFTH AVE., NEW YORK, NY, United States, 10022
Registration date: 20 Oct 1967 - 18 Feb 1992
Entity number: 215296
Address: JOEL SANKEL, 750 3RD AVE, NEW YORK, NY, United States, 10017
Registration date: 20 Oct 1967
Entity number: 215270
Address: 39 W. 54TH. ST., NEW YORK, NY, United States, 10019
Registration date: 20 Oct 1967 - 30 Jun 1982
Entity number: 215276
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 20 Oct 1967 - 24 Dec 1991
Entity number: 215312
Address: 532 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11218
Registration date: 20 Oct 1967 - 28 Sep 1994
Entity number: 215294
Address: 77 YAUN AVE, LIBERTY, NY, United States, 12754
Registration date: 20 Oct 1967 - 24 Mar 1993
Entity number: 215282
Address: 133 AUGUSTINE STREET, ROCHESTER, NY, United States, 14613
Registration date: 20 Oct 1967 - 28 Dec 1994
Entity number: 215292
Address: 308 W. ROUTE 59, NANUET, NY, United States, 10954
Registration date: 20 Oct 1967 - 24 Jun 1981
Entity number: 215298
Address: 708 OLD BETHPAGE RD., OLD BETHPAGE, NY, United States, 11804
Registration date: 20 Oct 1967 - 30 Sep 1981
Entity number: 215309
Address: 580 KENNEDY RD., CHEEKTOWAGA, NY, United States, 14225
Registration date: 20 Oct 1967 - 25 Mar 1992
Entity number: 215303
Address: 298 5TH AVE., NEW YORK, NY, United States, 10001
Registration date: 20 Oct 1967