Entity number: 1971643
Address: 417 LONGHILL ROAD EAST, BRIARCLIFF MANOR, NY, United States, 10510
Registration date: 07 Nov 1995 - 29 Dec 1999
Entity number: 1971643
Address: 417 LONGHILL ROAD EAST, BRIARCLIFF MANOR, NY, United States, 10510
Registration date: 07 Nov 1995 - 29 Dec 1999
Entity number: 1971646
Address: 33 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580
Registration date: 07 Nov 1995 - 25 Jun 2003
Entity number: 1971650
Address: 124-02 NINTH AVENUE, COLLEGE POINT, NY, United States, 11356
Registration date: 07 Nov 1995 - 29 Dec 1999
Entity number: 1971652
Address: 28 WEST 44TH STREET, SUITE 1020, NEW YORK, NY, United States, 10036
Registration date: 07 Nov 1995 - 27 Dec 2000
Entity number: 1971655
Address: 14 CEDAR BAY COURT, BAYPORT, NY, United States, 11705
Registration date: 07 Nov 1995 - 22 Dec 2006
Entity number: 1971350
Address: 21 VILLAGE SQ, GLEN COVE, NY, United States, 11542
Registration date: 07 Nov 1995
Entity number: 1971562
Address: ATTENTION: MR. ROLFE TESSEM, 96 MORTON STREET, NEW YORK, NY, United States, 10014
Registration date: 07 Nov 1995
Entity number: 1971683
Address: 14-14 123rd Street, 3000 MARCUS AVE, SUITE 1E9, College Point, NY, United States, 11356
Registration date: 07 Nov 1995
Entity number: 1971668
Address: 585 STEWART AVENUE, SUITE 700, GARDEN CITY, NY, United States, 11530
Registration date: 07 Nov 1995
Entity number: 1971675
Address: LAURINO ENTERPRISES, 806 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580
Registration date: 07 Nov 1995
Entity number: 1971548
Address: 91-11 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372
Registration date: 07 Nov 1995 - 12 Jun 2000
Entity number: 1971369
Address: 281 EAST MAIN ST., E. ISLIP, NY, United States, 11730
Registration date: 07 Nov 1995
Entity number: 1971373
Address: 36 THREE SISTERS ROAD, ST. JAMES, NY, United States, 11780
Registration date: 07 Nov 1995 - 23 Sep 1998
Entity number: 1971399
Address: 79-22 PARSONS BLVD., FLUSHING, NY, United States, 11355
Registration date: 07 Nov 1995 - 28 Mar 1997
Entity number: 1971402
Address: P.O. BOX 254, RIVERDALE, NY, United States, 10471
Registration date: 07 Nov 1995 - 25 Jun 2003
Entity number: 1971411
Address: 818 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222
Registration date: 07 Nov 1995 - 27 Jun 2001
Entity number: 1971412
Address: 15 RADFORD STREET, STATEN ISLAND, NY, United States, 10314
Registration date: 07 Nov 1995 - 26 Dec 2001
Entity number: 1971474
Address: 1075 NORTH RAILROAD AVENUE, STATEN ISLAND, NY, United States, 10306
Registration date: 07 Nov 1995 - 08 Mar 2000
Entity number: 1971487
Address: 2280 UNION BLVD., BAY SHORE, NY, United States, 11706
Registration date: 07 Nov 1995 - 26 Dec 2001
Entity number: 1971554
Address: 143 CHESTER DRIVE, YONKERS, NY, United States, 10710
Registration date: 07 Nov 1995 - 29 Dec 1999