Entity number: 215263
Address: 4497 County Route 7, Ghent, NY, United States, 12075
Registration date: 20 Oct 1967
Entity number: 215263
Address: 4497 County Route 7, Ghent, NY, United States, 12075
Registration date: 20 Oct 1967
Entity number: 215267
Address: 299 WILLIS AVE., MINEOLA, NY, United States, 11501
Registration date: 20 Oct 1967 - 25 Nov 1987
Entity number: 215287
Address: 485 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 20 Oct 1967 - 26 Jan 1983
Entity number: 215290
Address: 250 W. 230TH ST., BRONX, NY, United States, 10463
Registration date: 20 Oct 1967 - 29 Sep 1982
Entity number: 215295
Address: 50 BROADWAY, NEW YORK, NY, United States, 10004
Registration date: 20 Oct 1967 - 24 Dec 1991
Entity number: 215297
Address: 445 PARK AVE., NEW YORK, NY, United States, 10022
Registration date: 20 Oct 1967 - 30 Jun 1982
Entity number: 215308
Address: 355 LEXINGTON AVE, NEW YORK, NY, United States, 10017
Registration date: 20 Oct 1967 - 20 Sep 1994
Entity number: 215304
Address: 775 CONCOURSE VILLAGEE., BRONX, NY, United States, 10451
Registration date: 20 Oct 1967
Entity number: 215281
Address: 152 W. 42ND ST, NEW YORK, NY, United States, 10036
Registration date: 20 Oct 1967
Entity number: 215262
Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 20 Oct 1967
Entity number: 215283
Address: PIRNIE & BURDICK, 313 MAYRO BLDG., UTICA, NY, United States
Registration date: 20 Oct 1967 - 31 May 1990
Entity number: 2874699
Address: 901 BROADWAY, NEW YORK, NY, United States, 10003
Registration date: 20 Oct 1967 - 15 Dec 1972
Entity number: 215266
Address: BEACH RD / BOX 486, WEST HAVERSTRAW, NY, United States, 10993
Registration date: 20 Oct 1967 - 28 Oct 2009
Entity number: 215269
Address: 52 W. 47TH ST., NEW YORK, NY, United States, 10036
Registration date: 20 Oct 1967 - 28 Sep 1994
Entity number: 215273
Address: 115 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 20 Oct 1967 - 28 Sep 1994
Entity number: 215288
Address: 1290 AVE. OF AMERICAS, NEW YORK, NY, United States, 10019
Registration date: 20 Oct 1967 - 24 Dec 1991
Entity number: 215291
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 20 Oct 1967 - 23 Jun 1993
Entity number: 215307
Address: 1780 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 20 Oct 1967 - 24 Jun 1981
Entity number: 215299
Address: 598 E GUNHILL RD, BRONX, NY, United States, 10467
Registration date: 20 Oct 1967
Entity number: 215265
Address: 227 LAKE RD., WEBSTER, NY, United States, 14580
Registration date: 20 Oct 1967 - 31 Mar 1982