Entity number: 122942
Address: 600 NORTH BUFFALO ST., ORCHARD PARK, NY, United States
Registration date: 02 Oct 1959 - 24 Mar 1993
Entity number: 122942
Address: 600 NORTH BUFFALO ST., ORCHARD PARK, NY, United States
Registration date: 02 Oct 1959 - 24 Mar 1993
Entity number: 122939
Address: 625 PINE AVE., NIAGARA FALLS, NY, United States, 14301
Registration date: 02 Oct 1959 - 05 Jun 1989
Entity number: 122938
Address: 330 CONKLIN ST, FARMINGDALE, NY, United States, 11735
Registration date: 02 Oct 1959 - 26 Jun 2002
Entity number: 122937
Address: 408 BRYANT AVE., BRONX, NY, United States, 10474
Registration date: 02 Oct 1959 - 26 Mar 1985
Entity number: 122936
Address: 29-34 41ST AVE., LONG ISLAND CITY, NY, United States, 11101
Registration date: 02 Oct 1959 - 26 Mar 2003
Entity number: 122935
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 02 Oct 1959 - 26 Mar 1992
Entity number: 122934
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 02 Oct 1959
Entity number: 122932
Address: 48 MAPLE ST., POTSDAM, NY, United States, 13676
Registration date: 02 Oct 1959 - 27 Apr 1990
Entity number: 122930
Address: 15 IRVING PLACE, WOODMERE, NY, United States, 11598
Registration date: 02 Oct 1959 - 20 Aug 1980
Entity number: 122929
Registration date: 02 Oct 1959
Entity number: 122928
Address: 584 CHESTNUT RIDGE ROAD, SPRING VALLEY, NY, United States, 10977
Registration date: 02 Oct 1959 - 17 Oct 2019
Entity number: 122927
Address: 24 W. 40TH ST., NEW YORK, NY, United States, 10018
Registration date: 02 Oct 1959
Entity number: 122931
Address: 1186 FULTON ST., BROOKLYN, NY, United States, 11216
Registration date: 02 Oct 1959
Entity number: 122933
Registration date: 02 Oct 1959
Entity number: 122941
Address: 580- 5TH AVE., NEW YORK, NY, United States, 10036
Registration date: 02 Oct 1959
Entity number: 122940
Registration date: 02 Oct 1959
Entity number: 122952
Registration date: 02 Oct 1959
Entity number: 122926
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 01 Oct 1959 - 23 Dec 1992
Entity number: 122925
Registration date: 01 Oct 1959 - 01 Oct 1959
Entity number: 122924
Address: 26 BROADWAY, NEW YORK, NY, United States
Registration date: 01 Oct 1959 - 05 Sep 1986
Entity number: 122923
Registration date: 01 Oct 1959 - 01 Oct 1959
Entity number: 122922
Address: HANDLER, 425 PARK AVE., NEW YORK, NY, United States
Registration date: 01 Oct 1959 - 31 Mar 1982
Entity number: 122921
Address: 139 EAST 57TH ST., NEW YORK, NY, United States, 10022
Registration date: 01 Oct 1959 - 13 Aug 1992
Entity number: 122920
Address: 30 DEWEY AVE., FAIRPORT, NY, United States, 14450
Registration date: 01 Oct 1959 - 21 Aug 1992
Entity number: 122919
Address: 629 FAYETTE ST., MAMARONECK, NY, United States, 10543
Registration date: 01 Oct 1959 - 08 Jan 1990
Entity number: 122913
Address: PETER E. HEWITT, 3001 SUMMER ST, STAMFORD, CT, United States, 06905
Registration date: 01 Oct 1959 - 26 Dec 1984
Entity number: 122912
Address: 11309 ROUTE 75, NORTH COLLINS, NY, United States, 14111
Registration date: 01 Oct 1959
Entity number: 122911
Address: 157 W. 49TH ST., NEW YORK, NY, United States, 10019
Registration date: 01 Oct 1959 - 28 Oct 2009
Entity number: 122910
Address: 304-10 E. 23RD ST., NEW YORK, NY, United States
Registration date: 01 Oct 1959 - 31 Mar 1982
Entity number: 122909
Address: RUBIN STERNGASS, 129 RIDGE ROAD, VALLEY COTTAGE, NY, United States, 10989
Registration date: 01 Oct 1959 - 03 Dec 2015
Entity number: 122908
Registration date: 01 Oct 1959
Entity number: 122906
Address: 738 BEDFORD AVE., BROOKLYN, NY, United States, 11205
Registration date: 01 Oct 1959 - 27 Sep 1995
Entity number: 122905
Address: 390 BROADWAY, SCHENECTADY, NY, United States, 12305
Registration date: 01 Oct 1959 - 18 Jun 1992
Entity number: 122904
Address: 259 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 01 Oct 1959 - 15 Jan 1992
Entity number: 122903
Address: 203 HUMMINGBIRD ROAD, MANHASSET, NY, United States, 11030
Registration date: 01 Oct 1959 - 25 Jan 2012
Entity number: 122902
Registration date: 01 Oct 1959
Entity number: 122901
Address: 32 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 01 Oct 1959 - 24 Dec 2002
Entity number: 122900
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 01 Oct 1959 - 23 Dec 1992
Entity number: 122899
Address: BURTT PLACE, RD #5, ITHACA, NY, United States, 14850
Registration date: 01 Oct 1959 - 24 Mar 1993
Entity number: 122898
Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 01 Oct 1959 - 24 Dec 1991
Entity number: 122897
Address: ROUTE 9W, RAVENA, NY, United States
Registration date: 01 Oct 1959 - 24 Oct 1983
Entity number: 122894
Address: 1412 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 01 Oct 1959 - 31 Jul 1985
Entity number: 122892
Address: 165 W. 46TH ST., NEW YORK, NY, United States, 10036
Registration date: 01 Oct 1959 - 31 Jul 1995
Entity number: 122891
Address: 306 W. 11TH ST., NEW YORK, NY, United States, 10014
Registration date: 01 Oct 1959 - 25 Nov 1983
Entity number: 122890
Address: 4405 17TH AVENUE, BROOKLYN, NY, United States, 11204
Registration date: 01 Oct 1959 - 24 Sep 1997
Entity number: 122888
Address: 325 COLUMBIA TURNPIKE, RENSSELAER, NY, United States, 12144
Registration date: 01 Oct 1959 - 31 Dec 2003
Entity number: 122916
Address: WEST SHORE, SARATOGA LAKE, NY, United States
Registration date: 01 Oct 1959
Entity number: 122889
Address: 1847 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691
Registration date: 01 Oct 1959
Entity number: 122918
Registration date: 01 Oct 1959
Entity number: 122895
Address: 348 WARREN ST, HUDSON, NY, United States, 12534
Registration date: 01 Oct 1959