Entity number: 1281633
Address: 166 MONTAGUE ST, BROOKLYN, NY, United States, 11201
Registration date: 21 Dec 1988
Entity number: 1281633
Address: 166 MONTAGUE ST, BROOKLYN, NY, United States, 11201
Registration date: 21 Dec 1988
Entity number: 1280149
Address: DIRECT MANAGEMENT CORP., 42-14 ASTORIA BLVD., ASTORIA, NY, United States, 11103
Registration date: 21 Dec 1988
Entity number: 1284423
Address: 56 GNARLED HOLLOW RD, SETAUKET, NY, United States, 11733
Registration date: 21 Dec 1988
Entity number: 1291359
Address: 38 EAST MAIN STREET, BABYLON, NY, United States, 11702
Registration date: 21 Dec 1988 - 23 Jun 1993
Entity number: 1277954
Address: 9 BRASS CASTLE, WEBSTER, NY, United States, 14580
Registration date: 21 Dec 1988 - 22 Jan 2016
Entity number: 1280153
Address: THOMAS A. CLARKSON, 13 PINEVIEW BLVD., CENTRAL ISLIP, NY, United States
Registration date: 21 Dec 1988 - 23 Sep 1992
Entity number: 1281271
Address: 49-20 SPRING VALLEY, PLACE, SPRING VALLEY, NY, United States, 10977
Registration date: 21 Dec 1988 - 21 Apr 1997
Entity number: 1281277
Address: 201 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701
Registration date: 21 Dec 1988 - 23 Sep 1992
Entity number: 1281278
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 21 Dec 1988 - 26 Dec 2000
Entity number: 1281617
Address: 74 RIVERSIDE TERRACE, BLAUVELT, NY, United States, 10913
Registration date: 21 Dec 1988 - 28 Apr 1994
Entity number: 1285110
Address: 3886 HYLAN BLVD., STATEN ISLAND, NY, United States, 10308
Registration date: 21 Dec 1988 - 23 Jun 1993
Entity number: 1288308
Address: 767 FIFTH AVENUE, NEW YORK, NY, United States, 10153
Registration date: 21 Dec 1988 - 27 Sep 1995
Entity number: 1288312
Address: K. LENOIR, ESQ., 501 WEST 145TH ST., NEW YORK, NY, United States, 10031
Registration date: 21 Dec 1988 - 28 Sep 1994
Entity number: 1288319
Address: ATTN: MR. GEORGE N. PARKER, PO BOX C, 1 CONCORD ROAD, KIAMESHA LAKE, NY, United States, 12751
Registration date: 21 Dec 1988 - 27 Jun 2001
Entity number: 1289318
Address: GOODYEAR, 1800 ONE M&T PLAZA, BUFFALO, NY, United States, 14203
Registration date: 21 Dec 1988 - 27 Sep 1995
Entity number: 1289333
Address: BALLON MARIA-LIISA LYDON, 40 WEST 57TH ST, NEW YORK, NY, United States, 10019
Registration date: 21 Dec 1988 - 27 Sep 1995
Entity number: 1291050
Address: 4175 VETERANS MEMORIAL, HIGHWAY, RONKONKOMA, NY, United States, 11779
Registration date: 21 Dec 1988 - 24 Sep 1997
Entity number: 1291051
Address: 59 SEA CLIFF AVENUE, GLEN COVE, NY, United States, 11542
Registration date: 21 Dec 1988 - 28 Feb 1996
Entity number: 1291062
Address: 124 GREENVALE AVENUE, YONKERS, NY, United States, 10703
Registration date: 21 Dec 1988 - 24 Sep 1997
Entity number: 1291351
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 21 Dec 1988 - 22 Dec 1993