Entity number: 1400137
Address: 825 EIGHTH AVENUE, 37TH FLOOR, NEW YORK, NY, United States, 10019
Registration date: 15 Nov 1989 - 27 Jan 2010
Entity number: 1400137
Address: 825 EIGHTH AVENUE, 37TH FLOOR, NEW YORK, NY, United States, 10019
Registration date: 15 Nov 1989 - 27 Jan 2010
Entity number: 1400149
Address: 3335 SOUTH EIGHTH STREET, BROOKLYN, NY, United States, 11211
Registration date: 15 Nov 1989 - 28 Sep 1994
Entity number: 1400151
Address: 2 LAGRANGE AVENUE, POUGHKEEPSIE, NY, United States, 12603
Registration date: 15 Nov 1989 - 29 Sep 1993
Entity number: 1400153
Address: 108-21 LIVERPOOL STREET, JAMAICA, NY, United States, 11435
Registration date: 15 Nov 1989 - 29 Sep 1993
Entity number: 1400173
Address: 1106 JEFFERSON PLACE, BALDWIN, NY, United States, 11510
Registration date: 15 Nov 1989 - 27 Sep 1995
Entity number: 1400178
Address: 3380 SHERIDAN DRIVE, AMHERST, NY, United States, 14226
Registration date: 15 Nov 1989 - 27 Dec 1995
Entity number: 1400188
Address: 721 EAST 5TH STREET, BROOKLYN, NY, United States, 11218
Registration date: 15 Nov 1989 - 24 Sep 1997
Entity number: 1400193
Address: 132-16 131ST AVENUE, SOUTH OZONE PARK, NY, United States, 11420
Registration date: 15 Nov 1989 - 29 Sep 1993
Entity number: 1400203
Address: 130 LAUREL LANE, WANTAGH, NY, United States, 11793
Registration date: 15 Nov 1989 - 24 Mar 1997
Entity number: 1400232
Address: 888 SEVENTH AVENUE, NEW YORK, NY, United States, 10019
Registration date: 15 Nov 1989 - 27 Sep 1995
Entity number: 1400233
Address: 217 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 15 Nov 1989 - 29 Sep 1993
Entity number: 1400252
Address: 4051 ONEIDA ST., #16, NEW HARTFORD, NY, United States, 13413
Registration date: 15 Nov 1989 - 29 Sep 1993
Entity number: 1400268
Address: 51 SPRUCE STREET, SOUTH FARMINGDALE, NY, United States, 11735
Registration date: 15 Nov 1989 - 20 Mar 1996
Entity number: 1400269
Address: 279 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215
Registration date: 15 Nov 1989 - 28 Sep 1994
Entity number: 1400284
Address: 1346 RIVER ROAD, BINGHAMTON, NY, United States, 13901
Registration date: 15 Nov 1989 - 23 Jun 1999
Entity number: 1400289
Address: 27 E. 37TH ST., NEW YORK, NY, United States, 10016
Registration date: 15 Nov 1989 - 08 May 1995
Entity number: 1400291
Address: 41 EAST 42ND STREET, NEW YORK, NY, United States, 10017
Registration date: 15 Nov 1989 - 29 Sep 1993
Entity number: 1400295
Address: 450 SAGEWOOD TERRACE, WILLIAMSVILLE, NY, United States, 14221
Registration date: 15 Nov 1989 - 11 Feb 1994
Entity number: 1400325
Address: 149 WEST 27TH STREET, NEW YORK, NY, United States, 10001
Registration date: 15 Nov 1989 - 29 Jul 1996
Entity number: 1400329
Address: 2788 JUDITH DRIVE, BELLMORE, NY, United States, 11710
Registration date: 15 Nov 1989 - 27 Sep 1995