Entity number: 1405541
Address: %DOGAN AK, ESQ., 299 BROADWAY,S-1200, NEW YORK, NY, United States, 10007
Registration date: 07 Dec 1989 - 29 Sep 1993
Entity number: 1405541
Address: %DOGAN AK, ESQ., 299 BROADWAY,S-1200, NEW YORK, NY, United States, 10007
Registration date: 07 Dec 1989 - 29 Sep 1993
Entity number: 1405559
Address: 124 MONTREAL AVENUE, STATEN ISLAND, NY, United States, 10306
Registration date: 07 Dec 1989 - 23 Sep 1998
Entity number: 1405575
Address: 51 COLLIDGE AVE., ROSLYN HEIGHTS, NY, United States, 11577
Registration date: 07 Dec 1989 - 29 Sep 1993
Entity number: 1405593
Address: 203 RHODES AVENUE, HEMPSTEAD, NY, United States, 11550
Registration date: 07 Dec 1989 - 29 Sep 1993
Entity number: 1405610
Address: 95CROTON AVE, OSSINING, NY, United States, 10562
Registration date: 07 Dec 1989 - 29 Sep 1993
Entity number: 1405638
Address: 54 WESTORCHARD STREET, CHAPPAQUA, NY, United States, 10514
Registration date: 07 Dec 1989 - 07 Jan 1997
Entity number: 1405242
Address: 78-19 LANGDALE STREET, NEW HYDE PARK, NY, United States, 11040
Registration date: 07 Dec 1989 - 26 Jun 1996
Entity number: 1405283
Address: 5 EAST 37TH STREET, NEW YORK, NY, United States, 10016
Registration date: 07 Dec 1989 - 29 Sep 1993
Entity number: 1405290
Address: 964-41ST STREET, BROOKLYN, NY, United States, 11219
Registration date: 07 Dec 1989 - 30 Jun 2004
Entity number: 1405317
Address: 5 PLATT STREET, COHOES, NY, United States, 12047
Registration date: 07 Dec 1989 - 27 May 2016
Entity number: 1405321
Address: 125 SO. CHESTNUT STREET, BEACON, NY, United States, 12508
Registration date: 07 Dec 1989 - 29 Sep 1993
Entity number: 1405345
Address: 25-67 45TH ST., ASTORIA, NY, United States, 11103
Registration date: 07 Dec 1989 - 23 Mar 1994
Entity number: 1405381
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 07 Dec 1989 - 27 Sep 1995
Entity number: 1405383
Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036
Registration date: 07 Dec 1989 - 29 Sep 1993
Entity number: 1405384
Address: 3438 BAYFIELD BLVD., OCEANSIDE, NY, United States, 11572
Registration date: 07 Dec 1989 - 20 Mar 1996
Entity number: 1405402
Address: 50-50 JACOBUS STREET, ELMHURST, NY, United States, 11373
Registration date: 07 Dec 1989 - 29 Sep 1993
Entity number: 1405408
Address: 58 SEAMAN ROAD, GLEN COVE, NY, United States, 11542
Registration date: 07 Dec 1989 - 26 May 2005
Entity number: 1405453
Address: 250 WEST 57TH STREET, SUITE 2322, NEW YORK, NY, United States, 10107
Registration date: 07 Dec 1989 - 27 Sep 1995
Entity number: 1405466
Address: 70 MARCUS DRIVE, MELVILLE, NY, United States, 11747
Registration date: 07 Dec 1989 - 12 May 1994
Entity number: 1405501
Address: 655 MIDDLE COUNTRY RD., APT. 6D2, CORAM, NY, United States, 11727
Registration date: 07 Dec 1989 - 18 Oct 1995