Entity number: 103200
Address: 674 SOUTH AVE., ROCHESTER, NY, United States, 14620
Registration date: 04 Apr 1955 - 16 Feb 1994
Entity number: 103200
Address: 674 SOUTH AVE., ROCHESTER, NY, United States, 14620
Registration date: 04 Apr 1955 - 16 Feb 1994
Entity number: 103199
Address: 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110
Registration date: 04 Apr 1955 - 23 Dec 1992
Entity number: 103198
Address: 425 FOURTH AVE., NEW YORK, NY, United States
Registration date: 04 Apr 1955 - 06 Nov 1985
Entity number: 103196
Address: EAST SHORE RD, HALESITE, NY, United States, 11743
Registration date: 04 Apr 1955 - 25 Jun 2003
Entity number: 103193
Address: 86-11 117TH STREET, RICHMOND HILL, NY, United States, 11418
Registration date: 04 Apr 1955 - 29 Sep 1982
Entity number: 103192
Address: 83 COOPER DRIVE, NEW ROCHELLE, NY, United States, 10801
Registration date: 04 Apr 1955 - 06 May 1983
Entity number: 103191
Address: 147-16 JAMAICA AVE, JAMAICA, NY, United States, 11435
Registration date: 04 Apr 1955 - 25 Sep 1991
Entity number: 103190
Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10118
Registration date: 04 Apr 1955 - 29 Dec 1993
Entity number: 103188
Address: 137-10CRONSTON AVE, NEW YORK, NY, United States, 10011
Registration date: 04 Apr 1955 - 23 Dec 1992
Entity number: 103187
Address: 875 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001
Registration date: 04 Apr 1955
Entity number: 103186
Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 04 Apr 1955 - 25 Sep 1991
Entity number: 103184
Address: 118 SEVENTH AVE., NEW YORK, NY, United States, 10011
Registration date: 04 Apr 1955 - 31 Mar 1982
Entity number: 103183
Address: 149 FIFTH AVE., NEW YORK, NY, United States, 10010
Registration date: 04 Apr 1955 - 25 Mar 1992
Entity number: 103182
Address: 204 FRANKLIN ST, NEW YORK, NY, United States
Registration date: 04 Apr 1955 - 31 Dec 1992
Entity number: 103181
Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 04 Apr 1955 - 29 Dec 1982
Entity number: 103180
Address: 4A MAIN ST., HAVERSTRAW, NY, United States, 10927
Registration date: 04 Apr 1955 - 23 Nov 1987
Entity number: 103179
Address: 530 PARK AVE, NEW YORK, NY, United States, 10021
Registration date: 04 Apr 1955 - 28 Oct 2009
Entity number: 103178
Address: WAVERLY & DELAWARE STS., KENMORE, NY, United States
Registration date: 04 Apr 1955 - 31 Mar 1982
Entity number: 103177
Address: 99 COLD SPRING ROAD, SYOSSET, NY, United States, 11791
Registration date: 04 Apr 1955 - 25 Sep 1991
Entity number: 103176
Address: RD #1 - BOX 152, 37 LAKE RD SEPASCO VG., RHINEBECK, NY, United States, 12572
Registration date: 04 Apr 1955 - 05 Aug 1991
Entity number: 103175
Address: 55 LIBERTY STREET, NEW YORK, NY, United States, 10005
Registration date: 04 Apr 1955 - 19 May 1987
Entity number: 100210
Registration date: 04 Apr 1955
Entity number: 100204
Registration date: 04 Apr 1955
Entity number: 100198
Registration date: 04 Apr 1955
Entity number: 100197
Registration date: 04 Apr 1955
Entity number: 100208
Registration date: 04 Apr 1955
Entity number: 106664
Address: 1407 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 04 Apr 1955
Entity number: 100203
Registration date: 04 Apr 1955
Entity number: 103185
Address: 204 FRANKLIN ST., NEW YORK, NY, United States
Registration date: 04 Apr 1955
Entity number: 103197
Address: P. O. BOX 37, ROUTE 5A, NEW HARTFORD, NY, United States, 13413
Registration date: 04 Apr 1955
Entity number: 100201
Registration date: 04 Apr 1955
Entity number: 100200
Registration date: 04 Apr 1955
Entity number: 100205
Registration date: 04 Apr 1955
Entity number: 100202
Registration date: 04 Apr 1955
Entity number: 100206
Registration date: 04 Apr 1955
Entity number: 106663
Address: 1457 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 04 Apr 1955
Entity number: 106665
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 04 Apr 1955
Entity number: 103189
Address: 750 LIDO BOULEVARD, UNIT 68B, LIDO BEACH, NY, United States, 11561
Registration date: 04 Apr 1955
Entity number: 100207
Registration date: 04 Apr 1955
Entity number: 100209
Registration date: 04 Apr 1955
Entity number: 100803
Registration date: 02 Apr 1955
Entity number: 103158
Address: 18TH ST. & STRAIGHT PATH, WYANDANCH, NY, United States
Registration date: 01 Apr 1955 - 29 Sep 1993
Entity number: 103157
Address: 33-35 81ST ST., JACKSON HEIGHTS, NY, United States, 11372
Registration date: 01 Apr 1955 - 25 Mar 1992
Entity number: 103156
Address: 31 NASSAU ST., NEW YORK, NY, United States, 10005
Registration date: 01 Apr 1955 - 25 Mar 1992
Entity number: 103155
Address: 31 NASSAU ST., NEW YORK, NY, United States, 10005
Registration date: 01 Apr 1955 - 27 Apr 1987
Entity number: 103153
Address: 31 NASSAU ST., NEW YORK, NY, United States, 10005
Registration date: 01 Apr 1955 - 25 Mar 1992
Entity number: 103152
Address: 31 NASSAU ST., NEW YORK, NY, United States, 10005
Registration date: 01 Apr 1955 - 14 Apr 1987
Entity number: 103151
Address: 31 NASSAU ST, NEW YORK, NY, United States, 10005
Registration date: 01 Apr 1955 - 26 Dec 2001
Entity number: 103150
Address: 31 NASSAU ST., NEW YORK, NY, United States, 10005
Registration date: 01 Apr 1955 - 25 Feb 1987
Entity number: 103149
Address: 31 NASSAU ST., NEW YORK, NY, United States, 10005
Registration date: 01 Apr 1955 - 24 Mar 1993