Entity number: 412510
Address: 95-06 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372
Registration date: 15 Oct 1976 - 23 Dec 1992
Entity number: 412510
Address: 95-06 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372
Registration date: 15 Oct 1976 - 23 Dec 1992
Entity number: 412412
Address: 156 MAIN ST., HIGHLAND FALLS, NY, United States, 10928
Registration date: 15 Oct 1976 - 31 Mar 1982
Entity number: 412410
Address: 386 PARK AVE., NEW YORK, NY, United States, 10016
Registration date: 15 Oct 1976 - 24 Dec 1991
Entity number: 412411
Address: 470 ANNANDALE DR., OYSTER BAY COVE, NY, United States, 11791
Registration date: 15 Oct 1976 - 12 Jun 2007
Entity number: 412430
Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 10017
Registration date: 15 Oct 1976 - 13 Apr 1988
Entity number: 412440
Address: 955 WHITTIER ST., BRONX, NY, United States, 10474
Registration date: 15 Oct 1976 - 24 Dec 1991
Entity number: 412441
Address: 5363 MAIN ST, WILLIAMSVILLE, NY, United States, 14221
Registration date: 15 Oct 1976 - 07 Oct 1996
Entity number: 412446
Address: 654 MADISON AVE., NEW YORK, NY, United States, 10021
Registration date: 15 Oct 1976 - 02 Jun 1998
Entity number: 412463
Address: 120 BETHPAGE RD., HICKSVILLE, NY, United States, 11801
Registration date: 15 Oct 1976 - 30 Sep 1981
Entity number: 412472
Address: 1 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 15 Oct 1976 - 31 Dec 1986
Entity number: 412478
Address: 1147 BROADWAY, NEW YORK, NY, United States, 10001
Registration date: 15 Oct 1976 - 24 Sep 1997
Entity number: 412513
Address: 1487 EAST 34TH ST., BROOKLYN, NY, United States, 11234
Registration date: 15 Oct 1976 - 27 Sep 1995
Entity number: 412518
Address: 163 LUQUER ST., BROOKLYN, NY, United States, 11231
Registration date: 15 Oct 1976 - 23 Jun 1993
Entity number: 412526
Address: 251 WEST 39TH ST., NEW YORK, NY, United States, 10018
Registration date: 15 Oct 1976 - 24 Dec 1991
Entity number: 412552
Address: 78 SHORE ROAD, PORT WASHINGTON, NY, United States, 11050
Registration date: 15 Oct 1976 - 23 Sep 1998
Entity number: 412492
Address: 168 CARLTON AVE., EAST ISLIP, NY, United States, 11730
Registration date: 15 Oct 1976 - 24 Jun 1981
Entity number: 412282
Address: 175 GREAT NECK RD., GREAT NECK, NY, United States, 11021
Registration date: 14 Oct 1976 - 23 Dec 1992
Entity number: 412287
Address: 28 WEST POST RD., WHITE PLAINS, NY, United States, 10606
Registration date: 14 Oct 1976 - 23 Jun 1993
Entity number: 412307
Address: 655 MADISON AVE., NEW YORK, NY, United States, 10021
Registration date: 14 Oct 1976 - 29 Dec 1982
Entity number: 412325
Address: 28-20 DITMARS BLVD, ASTORIA, NY, United States, 11105
Registration date: 14 Oct 1976 - 17 Jan 1984