Entity number: 165416
Address: 19 RECTOR ST., NEW YORK, NY, United States, 10006
Registration date: 22 May 1957 - 31 Oct 1985
Entity number: 165416
Address: 19 RECTOR ST., NEW YORK, NY, United States, 10006
Registration date: 22 May 1957 - 31 Oct 1985
Entity number: 165414
Address: 620 S MAIN ST, NORTH SYRACUSE, NY, United States, 13212
Registration date: 22 May 1957 - 26 Dec 2001
Entity number: 165412
Registration date: 22 May 1957 - 30 Mar 2007
Entity number: 165410
Address: 6 SCHLEY PLACE, ROCHESTER, NY, United States, 14611
Registration date: 22 May 1957
Entity number: 165408
Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123
Registration date: 22 May 1957 - 25 Sep 1991
Entity number: 165407
Address: 33-20 BROADWAY, LONG ISLAND CITY, NY, United States, 11106
Registration date: 22 May 1957 - 24 Dec 1991
Entity number: 165406
Registration date: 22 May 1957
Entity number: 165405
Address: 260 NORTHERN BLVD., GREAT NECK, NY, United States, 11021
Registration date: 22 May 1957 - 23 Jun 1993
Entity number: 165404
Registration date: 22 May 1957 - 22 May 1957
Entity number: 165403
Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 22 May 1957 - 30 May 1984
Entity number: 165402
Address: 129-131 SO. ROBINSON AVE, NEWBURGH, NY, United States, 12550
Registration date: 22 May 1957 - 25 Mar 1992
Entity number: 165401
Address: 70 E. 45TH ST., ROOM 1048, NEW YORK, NY, United States, 10017
Registration date: 22 May 1957
Entity number: 165398
Address: 65 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 22 May 1957 - 23 Apr 1986
Entity number: 165400
Registration date: 22 May 1957
Entity number: 165411
Address: 91-31 QUEENS BLVD., ELMHURST, NY, United States, 11373
Registration date: 22 May 1957
Entity number: 165399
Address: 732 EDGEWOOD DRIVE, WESTBURY, NY, United States, 11590
Registration date: 22 May 1957
Entity number: 165409
Address: 70 PINE ST., 14TH FLOOR, NEW YORK, NY, United States, 10005
Registration date: 22 May 1957
Entity number: 165417
Registration date: 22 May 1957
Entity number: 165413
Registration date: 22 May 1957
Entity number: 165415
Registration date: 22 May 1957
Entity number: 1518242
Address: 115 WEST LINCOLN AVE., MT. VERNON, NY, United States, 10550
Registration date: 21 May 1957 - 27 Dec 1995
Entity number: 165396
Registration date: 21 May 1957
Entity number: 165394
Registration date: 21 May 1957
Entity number: 165393
Address: 420 E 23RD ST / #12-H, NEW YORK, NY, United States, 10010
Registration date: 21 May 1957 - 24 Jul 2008
Entity number: 165390
Registration date: 21 May 1957
Entity number: 165389
Address: 8701 THIRD AVE., BROOKLYN, NY, United States, 11209
Registration date: 21 May 1957 - 05 Apr 1985
Entity number: 165388
Registration date: 21 May 1957
Entity number: 165387
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 21 May 1957 - 09 Jun 1986
Entity number: 165386
Address: 53 LAKE SHORE DRIVE, COPAKE, NY, United States, 12516
Registration date: 21 May 1957
Entity number: 165385
Address: 817 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150
Registration date: 21 May 1957 - 25 Mar 1992
Entity number: 165384
Address: 94 REYNOLDS ST., ROCHESTER, NY, United States, 14608
Registration date: 21 May 1957 - 24 Mar 1993
Entity number: 165383
Address: 349 EAST 149TH ST, ROOM 508, NEW YORK, NY, United States, 10039
Registration date: 21 May 1957 - 13 Apr 1988
Entity number: 165382
Address: 4100 MAIN ST., EGGERTSVILLE, NY, United States, 14226
Registration date: 21 May 1957 - 03 May 2000
Entity number: 165380
Address: 2 MAIN ST., PENN YAN, NY, United States, 14527
Registration date: 21 May 1957 - 29 Sep 1982
Entity number: 165381
Address: 75 EAST CENTRAL AVENUE, PEARL RIVER, NY, United States, 10965
Registration date: 21 May 1957
Entity number: 165395
Address: 32 EAST WILLIAMS ST., ATT: MRS H R ESHENOUR, WATERLOO, NY, United States, 13165
Registration date: 21 May 1957
Entity number: 165379
Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 21 May 1957
Entity number: 165392
Registration date: 21 May 1957
Entity number: 165391
Registration date: 21 May 1957
Entity number: 165397
Address: 207 COSBY MANOR ROAD, UTICA, NY, United States
Registration date: 21 May 1957
Entity number: 2840094
Address: 5007 AVENUE L, BROOKLYN, NY, United States, 00000
Registration date: 20 May 1957 - 07 Dec 1976
Entity number: 165378
Registration date: 20 May 1957
Entity number: 165376
Address: 106 E. 23RD ST., NEW YORK, NY, United States, 10010
Registration date: 20 May 1957 - 31 Mar 1982
Entity number: 165373
Registration date: 20 May 1957
Entity number: 165372
Address: 67 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 20 May 1957 - 04 Mar 1988
Entity number: 165371
Address: (NO STREET ADD. STATED), SAUGERTIES, NY, United States
Registration date: 20 May 1957 - 13 Apr 1989
Entity number: 165369
Address: 170 NORTH FIFTH ST., BROOKLYN, NY, United States, 11211
Registration date: 20 May 1957 - 08 Jan 1999
Entity number: 165366
Address: 301 JERUSALEM AVENUE, HEMPSTEAD, NY, United States, 11550
Registration date: 20 May 1957 - 31 Dec 2003
Entity number: 165365
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 20 May 1957 - 31 Mar 1982
Entity number: 165363
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 20 May 1957 - 31 Mar 1982