Entity number: 215245
Address: 60 E. 42ND ST, NEW YORK, NY, United States, 10017
Registration date: 19 Oct 1967 - 30 Dec 1981
Entity number: 215245
Address: 60 E. 42ND ST, NEW YORK, NY, United States, 10017
Registration date: 19 Oct 1967 - 30 Dec 1981
Entity number: 215259
Address: 1350 EAST 89TH ST., BROOKLYN, NY, United States, 11236
Registration date: 19 Oct 1967 - 23 Dec 1992
Entity number: 215227
Address: 531 FILMORE AVE, TONAWANDA, NY, United States, 14150
Registration date: 19 Oct 1967
Entity number: 215210
Address: 947 JAMES ST., SYRACUSE, NY, United States, 13203
Registration date: 19 Oct 1967 - 28 Mar 2001
Entity number: 215232
Address: 471 AUDUBON AVE., NEW YORK, NY, United States, 10040
Registration date: 19 Oct 1967 - 29 Sep 1982
Entity number: 215219
Address: 14 SCARSDALE FARM RD., SCARSDALE, NY, United States, 10583
Registration date: 19 Oct 1967
Entity number: 215231
Address: THEISEN ROAD, BREWERTON, NY, United States, 13029
Registration date: 19 Oct 1967 - 27 Aug 2004
Entity number: 215258
Address: 119 W. 57TH ST., NEW YORK, NY, United States, 10019
Registration date: 19 Oct 1967 - 27 Jun 2001
Entity number: 215208
Address: 40 NORTH MAIN ST, GLOVERSVILLE, NY, United States, 12078
Registration date: 19 Oct 1967 - 30 Mar 1988
Entity number: 215223
Address: 217 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 19 Oct 1967 - 22 Dec 1992
Entity number: 215228
Address: 6 APPLE LANE, SMITHTOWN, NY, United States, 11788
Registration date: 19 Oct 1967 - 23 Dec 1992
Entity number: 215236
Address: 3475 BOSTON RD., BRONX, NY, United States, 10469
Registration date: 19 Oct 1967 - 24 Dec 1991
Entity number: 215244
Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 19 Oct 1967 - 23 Dec 1992
Entity number: 215168
Address: 268 STATE ST., WATERTOWN, NY, United States, 13601
Registration date: 18 Oct 1967 - 31 Mar 1982
Entity number: 215184
Address: 141 HALSTEAD AVE, MAMARONECK, NY, United States, 10543
Registration date: 18 Oct 1967
Entity number: 215156
Address: 499 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 18 Oct 1967 - 12 Jan 1994
Entity number: 215160
Address: 820 FOREST AVE, STATEN ISLAND, NY, United States, 10310
Registration date: 18 Oct 1967 - 30 Sep 1981
Entity number: 215170
Address: 230 PARK AVE., ROOM 950, NEW YORK, NY, United States, 10017
Registration date: 18 Oct 1967 - 28 Jun 1995
Entity number: 215179
Address: 20 ANDOVER RD., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 18 Oct 1967 - 28 Sep 1994
Entity number: 215191
Address: 200 MANCHESTER RD., POUGHKEEPSIE, NY, United States, 12603
Registration date: 18 Oct 1967 - 24 Mar 1993