Entity number: 664916
Address: 350 COMMACK RD., COMMACK, NY, United States, 11725
Registration date: 15 Dec 1980 - 23 Dec 1992
Entity number: 664916
Address: 350 COMMACK RD., COMMACK, NY, United States, 11725
Registration date: 15 Dec 1980 - 23 Dec 1992
Entity number: 664919
Address: 288 OLD COUNTRY, ROAD, MINEOLA, NY, United States, 11501
Registration date: 15 Dec 1980 - 23 Sep 1992
Entity number: 664981
Address: 4915 11TH AVE, BROOKLYN, NY, United States, 11219
Registration date: 15 Dec 1980 - 23 Sep 1992
Entity number: 664262
Address: 100 Quentin Roosevelt Boulevard, SUITE 501, Garden City, New York, NY, United States, 11530
Registration date: 15 Dec 1980
Entity number: 658627
Address: 330 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 15 Dec 1980
Entity number: 664269
Address: 200 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019
Registration date: 15 Dec 1980 - 23 Jun 1993
Entity number: 659306
Address: 1509 VOORHIES AVE, BROOKLYN, NY, United States, 11235
Registration date: 15 Dec 1980
Entity number: 657268
Address: 262 CROYDON RD, YONKERS, NY, United States, 10710
Registration date: 15 Dec 1980
Entity number: 658613
Address: 24-55 BROOKLYN-QUEENS, EXPRESS WAY WEST, WOODSIDE, NY, United States, 11377
Registration date: 15 Dec 1980
Entity number: 657263
Address: 111 WEST 57TH ST, NEW YORK, NY, United States, 10019
Registration date: 15 Dec 1980 - 25 Mar 1998
Entity number: 657267
Address: 500 FIFTH AVE., ROOM 1034, NEW YORK, NY, United States, 10110
Registration date: 15 Dec 1980 - 23 Sep 1992
Entity number: 657269
Address: 20 EAST FIRST ST, MT VERNON, NY, United States, 10550
Registration date: 15 Dec 1980 - 23 Sep 1992
Entity number: 657991
Address: 109 MAIN STREET, PORT JEFFERSON, NY, United States, 11777
Registration date: 15 Dec 1980 - 23 Dec 1992
Entity number: 657992
Address: 80-26 138TH STREET, BRIARWOOD, NY, United States
Registration date: 15 Dec 1980 - 23 Sep 1992
Entity number: 657993
Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 15 Dec 1980 - 23 Dec 1992
Entity number: 658003
Registration date: 15 Dec 1980 - 15 Dec 1980
Entity number: 658072
Address: 290 OLD COUNTRY RD, MINEOLA, NY, United States, 11501
Registration date: 15 Dec 1980 - 13 Apr 1988
Entity number: 658610
Address: 847 ANNADALE RD., STATEN ISLAND, NY, United States, 10312
Registration date: 15 Dec 1980 - 26 Oct 2011
Entity number: 658632
Address: %KENNETH KASS & CO., INC, 666 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530
Registration date: 15 Dec 1980 - 27 Sep 1995
Entity number: 658633
Address: 103 AMES CT, PLAINVIEW, NY, United States, 11803
Registration date: 15 Dec 1980 - 27 Sep 1995