Entity number: 518771
Address: 350 IRVING PLACE, BROOKLYN, NY, United States, 11237
Registration date: 30 Oct 1978 - 13 Apr 1988
Entity number: 518771
Address: 350 IRVING PLACE, BROOKLYN, NY, United States, 11237
Registration date: 30 Oct 1978 - 13 Apr 1988
Entity number: 518515
Registration date: 30 Oct 1978 - 30 Oct 1978
Entity number: 518516
Registration date: 30 Oct 1978 - 30 Oct 1978
Entity number: 518537
Address: 353 LEXINGTON AVE., NEW YORK, NY, United States, 10016
Registration date: 30 Oct 1978 - 09 Nov 1994
Entity number: 518539
Address: 640 8TH AVE., NEW YORK, NY, United States, 10036
Registration date: 30 Oct 1978 - 24 Dec 1991
Entity number: 518551
Address: 100 E 42ND ST, NEW YORK, NY, United States, 10017
Registration date: 30 Oct 1978 - 29 Dec 1982
Entity number: 518554
Address: PO BOX 311, MONTROSE, NY, United States, 10548
Registration date: 30 Oct 1978 - 24 Dec 1991
Entity number: 518559
Address: 2090 EAST JERICHO, TPKE., HUNTINGTON, NY, United States
Registration date: 30 Oct 1978 - 29 Dec 1982
Entity number: 518572
Address: 801 THROGGS NECK, BLVD, BRONX, NY, United States, 10465
Registration date: 30 Oct 1978 - 29 Sep 1982
Entity number: 518580
Address: 80-57 LEFFERTS BLVD, KEW GARDENS, NY, United States, 11415
Registration date: 30 Oct 1978 - 23 Dec 1992
Entity number: 518582
Address: 230 PARK AVE, NEW YORK, NY, United States, 10017
Registration date: 30 Oct 1978 - 25 Sep 1991
Entity number: 518597
Address: 2756 COVERED BRIDGE RD., MERRICK, NY, United States, 11566
Registration date: 30 Oct 1978 - 29 Sep 1982
Entity number: 518600
Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001
Registration date: 30 Oct 1978 - 01 Dec 2004
Entity number: 518660
Address: BOX 843, NEW YORK, NY, United States, 10025
Registration date: 30 Oct 1978 - 30 Jun 1982
Entity number: 518671
Address: 19 LAREDO AVEPO BOX L, ELTINGVILLE STATION, STATEN ISLAND, NY, United States, 10312
Registration date: 30 Oct 1978 - 29 Dec 1982
Entity number: 518691
Address: ST PETERS SCHOOL, EAST MAIN ST, PEEKSKILL, NY, United States, 10566
Registration date: 30 Oct 1978 - 24 Dec 1991
Entity number: 518724
Registration date: 30 Oct 1978 - 30 Oct 1978
Entity number: 518768
Address: 708 THIRD AVE, ATT JOSEPH H FILNER, NEW YORK, NY, United States, 10017
Registration date: 30 Oct 1978 - 24 Dec 1991
Entity number: 518527
Address: MID-VALLEY MALL, ROUTE 32, NEWBURGH, NY, United States, 12550
Registration date: 30 Oct 1978 - 25 Mar 1992
Entity number: 518564
Address: 185 MONTAGUE ST, BROOKLYN, NY, United States, 11201
Registration date: 30 Oct 1978 - 29 Sep 1982