Entity number: 117109
Address: 503 APPLEWOOD CIRCLE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Feb 1959
Entity number: 117109
Address: 503 APPLEWOOD CIRCLE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 09 Feb 1959
Entity number: 117108
Registration date: 09 Feb 1959
Entity number: 117124
Address: P.O. BOX 120, DOBBS FERRY, NY, United States, 10522
Registration date: 09 Feb 1959
Entity number: 117136
Address: 202 EAST AVE., ALBION, NY, United States, 14411
Registration date: 09 Feb 1959
Entity number: 117100
Registration date: 09 Feb 1959
Entity number: 117107
Registration date: 09 Feb 1959
Entity number: 117114
Address: 55 W. 55TH ST., NEW YORK, NY, United States, 10019
Registration date: 09 Feb 1959
Entity number: 117095
Address: 20 North Broadway, Nyack, NY, United States, 10960
Registration date: 09 Feb 1959
Entity number: 117112
Address: PO BOX 8, POTSDAM, NY, United States, 13676
Registration date: 09 Feb 1959
Entity number: 117138
Address: 94-09 ASTORIA BLVD., JACKSON HEIGHTS, NY, United States, 11369
Registration date: 09 Feb 1959
Entity number: 117089
Registration date: 06 Feb 1959
Entity number: 117087
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 06 Feb 1959 - 31 Mar 1982
Entity number: 117086
Address: 96-03 72ND ROAD, FOREST HILLS, NY, United States, 11375
Registration date: 06 Feb 1959 - 05 Jul 1995
Entity number: 117084
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 06 Feb 1959
Entity number: 117083
Address: 924 NIAGARA AVE., NIAGARA FALLS, NY, United States, 14305
Registration date: 06 Feb 1959 - 11 Feb 1991
Entity number: 117082
Address: 1 ACME AVENUE, BETHPAGE, NY, United States, 11714
Registration date: 06 Feb 1959 - 25 Jun 2003
Entity number: 117081
Address: 4130 HILL AVE., BRONX, NY, United States, 10466
Registration date: 06 Feb 1959 - 24 Jun 1981
Entity number: 117080
Address: 475-5TH AVE., NEW YORK, NY, United States, 10017
Registration date: 06 Feb 1959 - 24 Jun 1981
Entity number: 117077
Address: 2675 MAIN ST., BUFFALO, NY, United States, 14214
Registration date: 06 Feb 1959 - 24 Mar 1993
Entity number: 117076
Address: 99 JOHN ST., NEW YORK, NY, United States, 10038
Registration date: 06 Feb 1959 - 26 Jun 1996
Entity number: 117075
Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 06 Feb 1959 - 05 Feb 1990
Entity number: 117074
Address: & CLAY, 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 06 Feb 1959 - 04 Jan 1983
Entity number: 117073
Registration date: 06 Feb 1959
Entity number: 117072
Registration date: 06 Feb 1959
Entity number: 117071
Registration date: 06 Feb 1959
Entity number: 117070
Address: 6 E. 45TH ST., NEW YORK, NY, United States, 10017
Registration date: 06 Feb 1959 - 30 Jun 2004
Entity number: 117069
Address: 15 BIRD ST., WESTFIELD, NY, United States, 14787
Registration date: 06 Feb 1959 - 24 Mar 1993
Entity number: 117068
Address: 2-8 GUION STREET, YONKERS, NY, United States
Registration date: 06 Feb 1959
Entity number: 117067
Address: 77 GRAND AVE., MASSAPEQUA, NY, United States, 11758
Registration date: 06 Feb 1959
Entity number: 117066
Address: 1000 STATE TOWER BLDG., SYRACUSE, NY, United States, 13202
Registration date: 06 Feb 1959 - 31 Mar 1982
Entity number: 117065
Address: 4512 FARRAGUT RD, BROOKLYN, NY, United States, 11203
Registration date: 06 Feb 1959 - 10 Jul 2006
Entity number: 117064
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 06 Feb 1959 - 03 Jun 1991
Entity number: 117063
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 06 Feb 1959 - 25 Mar 1992
Entity number: 117062
Address: 103 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 06 Feb 1959 - 24 Mar 1993
Entity number: 117061
Address: 1320 GEORGIA AVE, BRISTOL, TN, United States, 37620
Registration date: 06 Feb 1959 - 30 Dec 2009
Entity number: 117060
Address: 200 W. MAIN ST., BABYLON, NY, United States, 11702
Registration date: 06 Feb 1959 - 29 Sep 1982
Entity number: 117059
Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 06 Feb 1959 - 08 Mar 1995
Entity number: 117058
Address: 639 SO. WARREN ST., SYRACUSE, NY, United States, 13202
Registration date: 06 Feb 1959 - 29 Sep 1993
Entity number: 117057
Address: 101 W. 30TH ST., NEW YORK, NY, United States, 10001
Registration date: 06 Feb 1959 - 11 Sep 2002
Entity number: 117056
Address: 717 PARTRIDGE AVE., WEST HEMPSTEAD, NY, United States, 11552
Registration date: 06 Feb 1959 - 31 Jan 1985
Entity number: 117055
Address: 622 EAST 29 ST., BROOKLYN, NY, United States, 11210
Registration date: 06 Feb 1959 - 31 Dec 1982
Entity number: 117054
Address: 120-60 QUEENS BLVD., REGO PARK, NY, United States
Registration date: 06 Feb 1959 - 30 Dec 1981
Entity number: 117053
Registration date: 06 Feb 1959
Entity number: 117052
Address: 475 PARK AVE. S, NEW YORK, NY, United States, 10016
Registration date: 06 Feb 1959 - 28 Oct 2009
Entity number: 117051
Registration date: 06 Feb 1959
Entity number: 117050
Address: 888 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803
Registration date: 06 Feb 1959 - 28 Mar 2001
Entity number: 117049
Address: 188 THROOP AVE., BROOKLYN, NY, United States, 11206
Registration date: 06 Feb 1959 - 28 Jan 2008
Entity number: 117047
Address: 391 LEONARD ST, BROOKLYN, NY, United States, 11211
Registration date: 06 Feb 1959 - 15 Mar 1991
Entity number: 117046
Address: 24 E 17TH ST, NEW YORK, NY, United States, 10003
Registration date: 06 Feb 1959 - 25 Jan 2012
Entity number: 117078
Address: 570 7TH AVE., NEW YORK, NY, United States, 10018
Registration date: 06 Feb 1959