Entity number: 119454
Address: 678 EAST 236 ST., BRONX, NY, United States, 10466
Registration date: 07 May 1959 - 24 Dec 1991
Entity number: 119454
Address: 678 EAST 236 ST., BRONX, NY, United States, 10466
Registration date: 07 May 1959 - 24 Dec 1991
Entity number: 119455
Address: 428 CENTRAL AVE., CEDARHURST, NY, United States, 11516
Registration date: 07 May 1959 - 01 Jul 1986
Entity number: 119429
Address: *, NEW LEBANON, NY, United States
Registration date: 07 May 1959 - 25 Mar 1992
Entity number: 119457
Address: 226 WEST 145TH ST., NEW YORK, NY, United States, 10039
Registration date: 07 May 1959 - 29 Sep 1993
Entity number: 119465
Address: 1639 ROUTE 9, #17, CLIFTON PARK, NY, United States, 12065
Registration date: 07 May 1959
Entity number: 119446
Address: POB 179SUITE 101, 123 GROVE AVE. STE, CEDARHURST, NY, United States, 11561
Registration date: 07 May 1959 - 25 Sep 1991
Entity number: 119437
Address: 320 BROADWAY, NEW YORK, NY, United States
Registration date: 07 May 1959
Entity number: 119430
Address: 140 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 07 May 1959 - 24 Dec 1991
Entity number: 119431
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 07 May 1959 - 24 Dec 1991
Entity number: 119450
Address: 339 MARTENSE ST., BROOKLYN, NY, United States, 11226
Registration date: 07 May 1959 - 29 Sep 1982
Entity number: 119451
Address: 570 SEVENTH AVE., MANHATTAN, NY, United States
Registration date: 07 May 1959 - 24 Jun 1981
Entity number: 119458
Address: 226 WEST 145TH ST., NEW YORK, NY, United States, 10039
Registration date: 07 May 1959 - 24 Dec 1991
Entity number: 119459
Address: 226 WEST 145TH ST., NEW YORK, NY, United States, 10039
Registration date: 07 May 1959 - 24 Dec 1991
Entity number: 119438
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 07 May 1959 - 23 Dec 1992
Entity number: 119464
Address: 60 E. 42ND ST., ROOM 1146, NEW YORK, NY, United States, 10165
Registration date: 07 May 1959 - 24 Dec 1991
Entity number: 119469
Address: 40 BEVERLY ROAD, MERRICK, NY, United States, 11566
Registration date: 07 May 1959 - 11 Jul 2022
Entity number: 119468
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 07 May 1959 - 24 Sep 1997
Entity number: 119470
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 07 May 1959 - 23 Jun 1993
Entity number: 119443
Address: 600 THIRD AVE, 24TH FL, NEW YORK, NY, United States, 10016
Registration date: 07 May 1959
Entity number: 119433
Address: 7 W. MARIE ST., HICKSVILLE, NY, United States, 11801
Registration date: 07 May 1959 - 23 Jun 1980