Entity number: 1210891
Address: 88-25 153RD ST, 2P, JAMAICA, NY, United States, 11432
Registration date: 22 Oct 1987 - 08 Aug 2008
Entity number: 1210891
Address: 88-25 153RD ST, 2P, JAMAICA, NY, United States, 11432
Registration date: 22 Oct 1987 - 08 Aug 2008
Entity number: 1210883
Address: 60 GRAMERCY PARK NORTH, SUITE 600, NEW YORK, NY, United States, 10010
Registration date: 22 Oct 1987
Entity number: 1211080
Address: 955 YONKERS AVE, YONKERS, NY, United States, 10704
Registration date: 22 Oct 1987 - 12 Feb 1997
Entity number: 1210638
Address: 680 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803
Registration date: 21 Oct 1987 - 26 Jun 2006
Entity number: 1210625
Address: 170 OLD COUNTRY ROAD SUITE 405, MINEOLA, NY, United States, 11501
Registration date: 21 Oct 1987
Entity number: 1210208
Address: DIAL A NURSE RN PC, 525 OCEAN PKWY, BROOKLYN, NY, United States, 11218
Registration date: 20 Oct 1987
Entity number: 1209908
Address: 530 FIRST AVE., NEW YORK, NY, United States, 10016
Registration date: 19 Oct 1987 - 24 Sep 1998
Entity number: 1209506
Address: 1 OXFORD ROAD / SUITE 304, NEW HARTFORD, NY, United States, 13413
Registration date: 16 Oct 1987
Entity number: 1209356
Address: COMMUNITY-GENERAL HOSPITAL, PHYSICIANS OFFICE BLDG., SYRACUSE, NY, United States, 13215
Registration date: 16 Oct 1987 - 10 Jul 2009
Entity number: 1209588
Address: 3 SCHUYLER ST, BOONVILLE, NY, United States, 13309
Registration date: 16 Oct 1987
Entity number: 1208941
Address: 24 WINDING LANE, UPPER BROOKVILLE, NY, United States, 11545
Registration date: 15 Oct 1987 - 24 Sep 1997
Entity number: 1208683
Address: COMMUNITY HOSPITAL OF BROOKLYN, 2525 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229
Registration date: 14 Oct 1987 - 26 Mar 1997
Entity number: 1208767
Address: 475 HIGH VIEW ROAD, ENGLEWOOD, NJ, United States, 07631
Registration date: 14 Oct 1987 - 11 Jul 2019
Entity number: 1208476
Address: 295 WEST 231 ST, BRONX, NY, United States, 10463
Registration date: 14 Oct 1987 - 03 Oct 2006
Entity number: 1208579
Address: 282 HARRISON AVE, HARRISON, NY, United States, 10528
Registration date: 14 Oct 1987 - 28 Feb 2008
Entity number: 1208653
Address: 19 DINGER RD, SOUTH SALEM, NY, United States, 10590
Registration date: 14 Oct 1987 - 30 Jun 2004
Entity number: 1208640
Address: 7 DAWSON ST, HUNTINGTON STATION, NY, United States, 11746
Registration date: 14 Oct 1987 - 12 Dec 2014
Entity number: 1208436
Address: ATT:ROBERT P WESSELY ESQ, 689 FIFTH AVE, NEW YORK, NY, United States, 10022
Registration date: 13 Oct 1987
Entity number: 1208383
Address: 460 FOREST AVENUE, NEW ROCHELLE, NY, United States, 10804
Registration date: 13 Oct 1987 - 08 Sep 1989
Entity number: 1208430
Address: 261 WEST 35TH ST, NEW YORK, NY, United States, 10001
Registration date: 13 Oct 1987 - 25 Mar 1992