Entity number: 2842617
Address: PASCHALIS DRAKIDIS, 20-47 STEINWAY STREET - #2R, ASTORIA, NY, United States, 11105
Registration date: 06 Dec 2002 - 27 Oct 2010
Entity number: 2842617
Address: PASCHALIS DRAKIDIS, 20-47 STEINWAY STREET - #2R, ASTORIA, NY, United States, 11105
Registration date: 06 Dec 2002 - 27 Oct 2010
Entity number: 2842625
Address: 760 JERICHO TPKE, WESTBURY, NY, United States, 11590
Registration date: 06 Dec 2002 - 27 Oct 2010
Entity number: 2842669
Address: 31 UNION SQUARE WEST 13-D, NEW YORK, NY, United States, 10003
Registration date: 06 Dec 2002 - 25 Jan 2008
Entity number: 2842681
Address: 137 WEST 22ND STREET, NEW YORK, NY, United States, 10011
Registration date: 06 Dec 2002 - 27 Oct 2010
Entity number: 2842697
Address: 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, United States, 12206
Registration date: 06 Dec 2002 - 27 Oct 2010
Entity number: 2842702
Address: 1075D NORTH RAILROAD AVE. #157, STATEN ISLAND, NY, United States, 10306
Registration date: 06 Dec 2002 - 27 Oct 2010
Entity number: 2842703
Address: 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, United States, 12206
Registration date: 06 Dec 2002 - 27 Oct 2010
Entity number: 2842731
Address: 34 SCOTCHPINE DRIVE, ISLANDIA, NY, United States, 11772
Registration date: 06 Dec 2002 - 26 Jan 2011
Entity number: 2842736
Address: 122 ORANGE AVENUE, SUFFERN, NY, United States, 10901
Registration date: 06 Dec 2002 - 27 Oct 2010
Entity number: 2842756
Address: 390 SUFFOLK AVENUE, ISLANDIA, NY, United States, 11749
Registration date: 06 Dec 2002 - 24 Jan 2005
Entity number: 2842757
Address: 295 OCEAN PARKWAY APT D10, BROOKLYN, NY, United States, 11218
Registration date: 06 Dec 2002 - 27 Oct 2010
Entity number: 2842760
Address: ATTORNEYS AT LAW, 28-18 31ST ST., STE. 202, ASTORIA, NY, United States, 11102
Registration date: 06 Dec 2002 - 27 Oct 2010
Entity number: 2842762
Address: 684 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704
Registration date: 06 Dec 2002 - 28 Oct 2009
Entity number: 2842801
Address: 148 CLINTON STREET, SCHENECTADY, NY, United States, 12305
Registration date: 06 Dec 2002 - 28 Oct 2009
Entity number: 2842813
Address: 725 SOUTH CURSON AVENUE, LOS ANGELES, CA, United States, 90036
Registration date: 06 Dec 2002 - 27 Oct 2010
Entity number: 2842817
Address: 14 MONROE STREET, 4D, NEW YORK, NY, United States, 10002
Registration date: 06 Dec 2002 - 27 Oct 2010
Entity number: 2842822
Address: 218 WEBSTER AVENUE, NEW ROCHELLE, NY, United States, 10801
Registration date: 06 Dec 2002 - 27 Oct 2010
Entity number: 2842834
Address: 2065 FIRST AVENUE #6B, NEW YORK, NY, United States, 10029
Registration date: 06 Dec 2002 - 05 Dec 2007
Entity number: 2842855
Address: 2711 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11754
Registration date: 06 Dec 2002 - 27 Jul 2004
Entity number: 2842863
Address: 9604 AVENUE L, BROOKLYN, NY, United States, 11236
Registration date: 06 Dec 2002 - 27 Oct 2010