Entity number: 123004
Address: 123 FIELDS AVE, STATEN ISLAND, NY, United States, 10314
Registration date: 06 Oct 1959
Entity number: 123004
Address: 123 FIELDS AVE, STATEN ISLAND, NY, United States, 10314
Registration date: 06 Oct 1959
Entity number: 112963
Registration date: 06 Oct 1959
Entity number: 2880304
Address: 9 CATHERINE STREET, PORT JERVIS, NY, United States, 00000
Registration date: 05 Oct 1959 - 15 Dec 1971
Entity number: 1724444
Address: 82-12 151ST AVENUE, HOWARD BEACH, NY, United States, 11414
Registration date: 05 Oct 1959
Entity number: 122990
Address: 12 JAEGGER DRIVE, OLD BROOKVILLE, NY, United States, 11545
Registration date: 05 Oct 1959 - 27 Dec 2000
Entity number: 122989
Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 05 Oct 1959
Entity number: 122988
Registration date: 05 Oct 1959 - 05 Oct 1959
Entity number: 122987
Address: 1008 NIAGARA ST., NIAGARA FALLS, NY, United States, 14303
Registration date: 05 Oct 1959 - 25 Jan 2012
Entity number: 122986
Address: 60 DINGENS ST., BUFFALO, NY, United States, 14206
Registration date: 05 Oct 1959 - 24 Mar 1993
Entity number: 122985
Address: 89 HOLLAND AVE., LANCASTER, NY, United States, 14086
Registration date: 05 Oct 1959 - 31 Mar 1982
Entity number: 122983
Address: 9 LEITH PLACE, WHITE PLAINS, NY, United States, 10605
Registration date: 05 Oct 1959 - 03 Jul 1984
Entity number: 122980
Address: 36 E 12TH ST, NEW YORK, NY, United States, 10003
Registration date: 05 Oct 1959 - 25 Jan 2012
Entity number: 122978
Registration date: 05 Oct 1959 - 05 Oct 1959
Entity number: 122977
Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107
Registration date: 05 Oct 1959 - 02 Feb 1984
Entity number: 122974
Address: 1025 CHILI AVENUE, ROCHESTER, NY, United States, 14611
Registration date: 05 Oct 1959 - 27 Dec 1995
Entity number: 122973
Address: BOX 152, 1121 OSWEGO ST., LIVERPOOL, NY, United States, 13088
Registration date: 05 Oct 1959 - 10 Dec 1991
Entity number: 122969
Address: NO STREET ADDRESS STATED, BABYLON, NY, United States
Registration date: 05 Oct 1959 - 28 Sep 1994
Entity number: 122966
Address: 339 UNQUA RD., MASSAPEQUA, NY, United States, 11758
Registration date: 05 Oct 1959 - 23 Dec 1992
Entity number: 122965
Address: 55 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 05 Oct 1959 - 30 Sep 1982
Entity number: 122964
Address: 223 REID AVE., BROOKLYN, NY, United States, 11221
Registration date: 05 Oct 1959 - 26 Oct 2016
Entity number: 122963
Address: 10889 WILSHIRE BLVD., LOS ANGELES, CA, United States, 90024
Registration date: 05 Oct 1959 - 13 Mar 2001
Entity number: 122961
Address: 1697 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 05 Oct 1959 - 13 Oct 1995
Entity number: 122960
Address: 2063 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302
Registration date: 05 Oct 1959 - 23 Jun 1993
Entity number: 122959
Address: 30 EAST 60TH ST., NEW YORK, NY, United States, 10021
Registration date: 05 Oct 1959 - 23 Oct 2012
Entity number: 122967
Address: 123 E STATE ST, ITHACA, NY, United States, 14850
Registration date: 05 Oct 1959
Entity number: 122972
Address: 6 EAST 45TH STREET, SUITE 1502, NEW YORK, NY, United States, 10017
Registration date: 05 Oct 1959
Entity number: 122984
Address: 200 HOLLEDER PKWY, ROCHESTER, NY, United States, 14615
Registration date: 05 Oct 1959
Entity number: 122971
Address: 93 NEW DROP LANE, STATEN ISLAND, NY, United States, 10306
Registration date: 05 Oct 1959
Entity number: 122970
Registration date: 05 Oct 1959
Entity number: 122962
Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 05 Oct 1959
Entity number: 122979
Address: 184 W. FIRST STREET, OSWEGO, NY, United States, 13126
Registration date: 05 Oct 1959
Entity number: 122976
Registration date: 05 Oct 1959
Entity number: 122982
Address: TRAVER RD., PLEASANT VALLEY, NY, United States
Registration date: 05 Oct 1959
Entity number: 122981
Address: 1472 B'WAY, NEW YORK, NY, United States, 10036
Registration date: 05 Oct 1959
Entity number: 122975
Registration date: 05 Oct 1959
Entity number: 122958
Address: 114-10 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418
Registration date: 02 Oct 1959 - 29 Sep 1993
Entity number: 122957
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 02 Oct 1959
Entity number: 122956
Address: 13 GREENE AVE., BKLYN, NY, United States, 11238
Registration date: 02 Oct 1959 - 10 Apr 1990
Entity number: 122955
Address: 104 DIVISION ST., SYRACUSE, NY, United States, 13204
Registration date: 02 Oct 1959 - 07 Feb 1989
Entity number: 122954
Address: 53 NO. PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 02 Oct 1959 - 26 Oct 2011
Entity number: 122953
Registration date: 02 Oct 1959
Entity number: 122951
Registration date: 02 Oct 1959 - 02 Oct 1959
Entity number: 122950
Registration date: 02 Oct 1959
Entity number: 122949
Registration date: 02 Oct 1959
Entity number: 122948
Address: 521 FIFTH AVE, NEW YORK, NY, United States, 10175
Registration date: 02 Oct 1959 - 11 Jun 1992
Entity number: 122947
Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432
Registration date: 02 Oct 1959 - 04 May 1989
Entity number: 122946
Registration date: 02 Oct 1959
Entity number: 122945
Address: 6131 COURT ST. RD., SYRACUSE, NY, United States, 13206
Registration date: 02 Oct 1959 - 31 Mar 1982
Entity number: 122944
Address: 21-21 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101
Registration date: 02 Oct 1959 - 05 Apr 2023
Entity number: 122943
Address: 635 W. 55TH ST., NEW YORK, NY, United States, 10019
Registration date: 02 Oct 1959 - 10 Sep 1986