Entity number: 1388623
Address: 240-25 67TH AVENUE, DOUGLASTON, NY, United States, 11362
Registration date: 10 Nov 1989 - 29 Sep 1993
Entity number: 1388623
Address: 240-25 67TH AVENUE, DOUGLASTON, NY, United States, 11362
Registration date: 10 Nov 1989 - 29 Sep 1993
Entity number: 1388776
Address: 11 WHITLOCK STREET, PLAINVIEW, NY, United States, 11803
Registration date: 10 Nov 1989 - 11 Apr 2000
Entity number: 1388825
Address: 19 WESTMINSTER DR., MIDDLETOWN, NY, United States, 10940
Registration date: 10 Nov 1989 - 29 Sep 1993
Entity number: 1388834
Address: %WILFREDO DONES, 3150 BROADWAY, NEW YORK, NY, United States, 10027
Registration date: 10 Nov 1989 - 29 Sep 1993
Entity number: 1388837
Address: P.O BX 41247, BROOKLYN, NY, United States, 11124
Registration date: 10 Nov 1989 - 29 Sep 1993
Entity number: 1388997
Address: 17 EAST 67TH STREET, SUITE 4A, NEW YORK, NY, United States, 10021
Registration date: 10 Nov 1989 - 23 Dec 1991
Entity number: 1389001
Address: 125 EAST 72ND STREET, NEW YORK, NY, United States, 10021
Registration date: 10 Nov 1989 - 29 Sep 1993
Entity number: 1389002
Address: 60 FAIRFIELD AVENUE, BUFFALO, NY, United States, 14214
Registration date: 10 Nov 1989 - 27 Jun 2001
Entity number: 1389011
Address: 25 WEST 43RD STREET, NEW YORK, NY, United States, 10036
Registration date: 10 Nov 1989 - 29 Sep 1993
Entity number: 1389012
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Registration date: 10 Nov 1989 - 28 Sep 1994
Entity number: 1394948
Address: TEN PANTIGO ROAD, EAST HAMPTON, NY, United States, 11937
Registration date: 10 Nov 1989 - 29 Sep 1993
Entity number: 1394995
Address: 500 FIFTH AVENUE, SUITE 1205, NEW YORK, NY, United States, 10010
Registration date: 10 Nov 1989 - 29 Sep 1993
Entity number: 1394996
Address: 1157 CONNETQUOT AVENUE, CENTRAL ISLIP, NY, United States, 11722
Registration date: 10 Nov 1989 - 29 Dec 1999
Entity number: 1397968
Address: 156 NORTH HAMILTON AVE., LINDENHURST, NY, United States, 11757
Registration date: 10 Nov 1989 - 21 Feb 1992
Entity number: 1398528
Address: 445 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10022
Registration date: 10 Nov 1989 - 25 May 1993
Entity number: 1398532
Address: 16828 ROOSEVLET HIGHWAY, POB 291, KENDALL, NY, United States, 14476
Registration date: 10 Nov 1989 - 29 Sep 1993
Entity number: 1398559
Address: TWO LINCOLN AVENUE, ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 10 Nov 1989 - 29 Sep 1993
Entity number: 1398877
Address: 408 MACKAY AVENUE, SYRACUSE, NY, United States, 13219
Registration date: 10 Nov 1989 - 28 Sep 1994
Entity number: 1398878
Address: 30-27 70TH STREET, JACKSON HEIGHTS, NY, United States, 11370
Registration date: 10 Nov 1989 - 28 Sep 1994
Entity number: 1398892
Address: GRINNELL STREET, RHINECLIFF, NY, United States, 12574
Registration date: 10 Nov 1989 - 11 Mar 1996