Entity number: 1404313
Address: 23 GAMECOCK LANE, BABYLON, NY, United States, 11702
Registration date: 04 Dec 1989 - 29 Sep 1993
Entity number: 1404313
Address: 23 GAMECOCK LANE, BABYLON, NY, United States, 11702
Registration date: 04 Dec 1989 - 29 Sep 1993
Entity number: 1404318
Address: 125 WOLCOTT STREET, BROOKLYN, NY, United States, 11203
Registration date: 04 Dec 1989 - 27 Dec 2000
Entity number: 1404326
Address: 155-06 SO. CONDUIT AVE., JAMAICA, NY, United States, 11434
Registration date: 04 Dec 1989 - 29 Sep 1993
Entity number: 1404350
Address: 49 84TH STREET, `, BROOKLYN, NY, United States, 11209
Registration date: 04 Dec 1989 - 16 Nov 1993
Entity number: 1404362
Address: MORGAN ROAD, LIVERPOOL, NY, United States, 13090
Registration date: 04 Dec 1989 - 24 Mar 1993
Entity number: 1404363
Address: 50 WEST 34TH ST., SUITE 19A4, NEW YORK, NY, United States, 10001
Registration date: 04 Dec 1989 - 29 Sep 1993
Entity number: 1404370
Address: 168 WEST FOURTH ST., NEW YORK, NY, United States, 10014
Registration date: 04 Dec 1989 - 29 Sep 1993
Entity number: 1404423
Address: 30 WEST 32ND ST., 4TH FLOOR, NEW YORK, NY, United States, 10001
Registration date: 04 Dec 1989 - 29 Sep 1993
Entity number: 1404430
Address: 127 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 04 Dec 1989 - 26 Jun 1996
Entity number: 1404433
Address: 1 IRVING PLACE, APT U16E, NEW YORK, NY, United States, 10003
Registration date: 04 Dec 1989 - 28 Sep 1994
Entity number: 1404438
Address: 108-17 72ND AVE SUITE 3A, FOREST HILLS, NY, United States, 11375
Registration date: 04 Dec 1989 - 27 Jun 2001
Entity number: 1404218
Address: 60-73 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385
Registration date: 04 Dec 1989
Entity number: 1404227
Address: 1971 52ND ST., BROOKLYN, NY, United States, 11204
Registration date: 04 Dec 1989 - 29 Sep 1993
Entity number: 1404226
Address: 504-508 COURT ST., BINGHAMTON, NY, United States, 13904
Registration date: 04 Dec 1989
Entity number: 1404150
Address: 1412 MADISON AVENUE, NEW YORK, NY, United States, 10029
Registration date: 04 Dec 1989 - 27 Sep 1995
Entity number: 1404166
Address: 350 5TH AVE., 6TH FLOOR, NEW YORK, NY, United States, 10118
Registration date: 04 Dec 1989 - 29 Sep 1993
Entity number: 1404174
Address: 923 SIMPSON ST., BRONX, NY, United States, 10459
Registration date: 04 Dec 1989 - 29 Sep 1993
Entity number: 1404188
Address: 500 FIFTH AVE, SUITE 1205, NEW YORK, NY, United States, 10110
Registration date: 04 Dec 1989 - 28 Jan 2009
Entity number: 1404196
Address: 311 WEST 78TH STREET, NEW YORK CITY, NY, United States, 10024
Registration date: 04 Dec 1989 - 26 Jun 1996
Entity number: 1404201
Address: 1473 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314
Registration date: 04 Dec 1989 - 29 Sep 1993