Entity number: 229539
Address: 2480 BROWNCROFT BLVD., ROCHESTER, NY, United States, 14625
Registration date: 24 Oct 1968 - 20 Jul 1990
Entity number: 229539
Address: 2480 BROWNCROFT BLVD., ROCHESTER, NY, United States, 14625
Registration date: 24 Oct 1968 - 20 Jul 1990
Entity number: 229546
Address: 741 W FRONT ST, PLAINFIELD, NJ, United States, 07060
Registration date: 24 Oct 1968 - 21 Aug 2006
Entity number: 229549
Address: 217 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 24 Oct 1968 - 25 Mar 1981
Entity number: 229560
Address: 35 HAWKINS RD., STONY BROOK, NY, United States, 11790
Registration date: 24 Oct 1968 - 29 Sep 1993
Entity number: 229580
Address: 214 SOUTH WARREN ST., 7TH FLOOR, SYRACUSE, NY, United States, 13202
Registration date: 24 Oct 1968 - 31 Mar 1982
Entity number: 229589
Address: 277 PARK AVE, NEW YORK, NY, United States, 10017
Registration date: 24 Oct 1968 - 12 May 1992
Entity number: 229566
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 24 Oct 1968 - 25 Jan 2012
Entity number: 229591
Address: 39 E. 78TH STREET, NEW YORK, NY, United States, 10021
Registration date: 24 Oct 1968 - 24 Dec 1991
Entity number: 2064720
Address: 50 COURT STREET, BROOKLYN, NY, United States, 00000
Registration date: 24 Oct 1968 - 11 Sep 1996
Entity number: 229550
Address: 1 EXCHANGE ST., ROCHESTER, NY, United States, 14614
Registration date: 24 Oct 1968 - 19 Apr 1984
Entity number: 229567
Address: 32 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 24 Oct 1968 - 29 Dec 1982
Entity number: 229600
Address: 3000 WESTCHESTER AVE., HARRISON, NY, United States, 10528
Registration date: 24 Oct 1968 - 31 May 1985
Entity number: 229542
Address: 44 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 24 Oct 1968 - 24 Sep 1980
Entity number: 229540
Address: 53 E. 54TH ST., NEW YORK, NY, United States, 10022
Registration date: 24 Oct 1968 - 26 Jun 1996
Entity number: 229541
Address: 90-50 PARSONS BLVD, JAMAICA, NY, United States, 11432
Registration date: 24 Oct 1968 - 24 Jun 1981
Entity number: 229595
Address: 300 MADSION AVE., NEW YORK, NY, United States, 10017
Registration date: 24 Oct 1968 - 17 Apr 1992
Entity number: 229500
Address: P.O. BOX 23, BURNT HILLS, NY, United States, 12027
Registration date: 23 Oct 1968
Entity number: 229491
Address: 234 REXFORD PLACE, WATERTOWN, NY, United States, 13601
Registration date: 23 Oct 1968 - 07 Nov 1983
Entity number: 229506
Address: 126 E NIAGARA ST., TONWANDA, NY, United States, 14150
Registration date: 23 Oct 1968 - 06 May 1987
Entity number: 229520
Address: 63-60 108TH STREET, FOREST HILLS, NY, United States, 11375
Registration date: 23 Oct 1968 - 27 Jun 2001