Entity number: 518364
Address: 600 MADISON AVE, NEW YORK, NY, United States, 10022
Registration date: 27 Oct 1978 - 30 Jul 1991
Entity number: 518364
Address: 600 MADISON AVE, NEW YORK, NY, United States, 10022
Registration date: 27 Oct 1978 - 30 Jul 1991
Entity number: 518407
Address: 320 WEST END AVE, NEW YORK, NY, United States, 10023
Registration date: 27 Oct 1978
Entity number: 518391
Registration date: 27 Oct 1978 - 27 Oct 1978
Entity number: 518415
Address: 70 PINE ST, NEW YORK, NY, United States, 10270
Registration date: 27 Oct 1978 - 29 Dec 1982
Entity number: 518275
Address: 168-06 HILLSIDE AVE, JAMAICA, NY, United States, 11432
Registration date: 27 Oct 1978 - 30 Jun 1982
Entity number: 518278
Address: 2124 SEAFORD AVE, SEAFORD, NY, United States, 11783
Registration date: 27 Oct 1978 - 29 Sep 1982
Entity number: 518300
Address: 1834 FARGO ST, BALDWIN, NY, United States, 11510
Registration date: 27 Oct 1978 - 29 Sep 1993
Entity number: 518310
Address: 1011 NO OCEAN AVE, MEDFORD, NY, United States, 11713
Registration date: 27 Oct 1978 - 16 Jan 1996
Entity number: 518345
Registration date: 27 Oct 1978 - 27 Oct 1978
Entity number: 518362
Address: 50 BROADWAY, NEW YORK, NY, United States, 10004
Registration date: 27 Oct 1978 - 29 Sep 1982
Entity number: 518408
Address: 99 LEWIS STREET, SOUTHAMPTON, NY, United States, 11968
Registration date: 27 Oct 1978 - 10 Jan 2007
Entity number: 518410
Address: 163-07 DEPOT ROAD, FLUSHING, NY, United States, 11358
Registration date: 27 Oct 1978 - 29 Sep 1982
Entity number: 518427
Address: 1014 KENSINGTON AVE, BUFFALO, NY, United States, 14215
Registration date: 27 Oct 1978 - 29 Dec 1982
Entity number: 518449
Address: HARRY SERLUNECK, 4017 QUENTIN RD., BROOKLYN, NY, United States, 11234
Registration date: 27 Oct 1978 - 29 Sep 1982
Entity number: 518450
Address: 4914 SNYDER AVE., BROOKLYN, NY, United States, 11203
Registration date: 27 Oct 1978 - 23 Dec 1992
Entity number: 518457
Address: 31 SMITH ST, BROOKLYN, NY, United States, 11201
Registration date: 27 Oct 1978 - 29 Sep 1982
Entity number: 518482
Address: 21 ORCHARD ST, P O BOX 758, MIDDLETOWN, NY, United States, 10940
Registration date: 27 Oct 1978 - 24 Mar 1993
Entity number: 518483
Address: PO BOX 758, 21 ORCHARD ST., MIDDLETOWN, NY, United States, 10940
Registration date: 27 Oct 1978 - 24 Dec 1991
Entity number: 518487
Address: 2111 WHITE PLAINS RD, BRONX, NY, United States, 10462
Registration date: 27 Oct 1978 - 29 Sep 1982
Entity number: 518498
Address: 90 PARK AVE., NEW YORK, NY, United States, 10016
Registration date: 27 Oct 1978 - 29 Sep 1982