Entity number: 4158930
Address: 129-133 W. 147TH STREET #19D, NEW YORK, NY, United States, 10039
Registration date: 27 Oct 2011
Entity number: 4158930
Address: 129-133 W. 147TH STREET #19D, NEW YORK, NY, United States, 10039
Registration date: 27 Oct 2011
Entity number: 4158780
Address: 76 RT 22, PAULING, NY, United States, 12564
Registration date: 27 Oct 2011
Entity number: 4158837
Address: 284 LAFAYETTE STREET, STE. 2B, NEW YORK, NY, United States, 10012
Registration date: 27 Oct 2011
Entity number: 4158954
Address: 87 ROME STREET, FARMINGDALE, NY, United States, 11735
Registration date: 27 Oct 2011
Entity number: 4158466
Address: ATTN: MRS. SOFIA KALIAKATSOS, 717 ROCKAWAY ST., STATEN ISLAND, NY, United States, 10307
Registration date: 27 Oct 2011
Entity number: 4158630
Address: 330 FELTER AVENUE, HEWLETT, NY, United States, 11557
Registration date: 27 Oct 2011
Entity number: 4158546
Address: 344 WEST THIRD STREET, WEST ISLIP, NY, United States, 11795
Registration date: 27 Oct 2011 - 31 Aug 2016
Entity number: 4158534
Address: 911 CENTRAL AVENUE, #366, ALBANY, NY, United States, 12206
Registration date: 27 Oct 2011 - 31 Aug 2016
Entity number: 4158383
Address: 565 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735
Registration date: 27 Oct 2011 - 31 Aug 2016
Entity number: 4158772
Address: 150-52 NORTHERN BLVD, SUITE # 203, FLUSHING, NY, United States, 11354
Registration date: 27 Oct 2011 - 31 Aug 2016
Entity number: 4158653
Address: 7401 18 AVE, BROOKLYN, NY, United States, 11204
Registration date: 27 Oct 2011 - 28 Oct 2014
Entity number: 4158752
Address: 115 MEACHAM AVENUE, ELMONT, NY, United States, 11003
Registration date: 27 Oct 2011 - 31 Aug 2016
Entity number: 4158976
Address: 99-28 215TH STREET, QUEENS VILLAGE, NY, United States, 11429
Registration date: 27 Oct 2011 - 31 Aug 2016
Entity number: 4158964
Address: 51 MIDDLESEX RD, ROCHESTER, NY, United States, 14610
Registration date: 27 Oct 2011 - 14 May 2015
Entity number: 4158937
Address: 144-18 NORTHERN BLVD., FLUSHING, NY, United States, 11354
Registration date: 27 Oct 2011 - 06 Feb 2013
Entity number: 4158935
Address: 1011 6TH AVENUE, NEW YORK, NY, United States, 10018
Registration date: 27 Oct 2011 - 01 May 2013
Entity number: 4158923
Address: 600 MAIN STREET, SUITE 222, TONAWANDA, NY, United States, 14150
Registration date: 27 Oct 2011 - 31 Oct 2017
Entity number: 4158891
Address: 70 FIR DRIVE, ROSLYN, NY, United States, 11576
Registration date: 27 Oct 2011 - 31 Aug 2016
Entity number: 4158846
Address: MOHAMMED A SUKKUR, 1171 BROADWAY, NEW YORK, NY, United States, 10001
Registration date: 27 Oct 2011 - 31 Aug 2016
Entity number: 4158838
Address: 5789 WIDEWATERS PKWY., DEWITT, NY, United States, 13214
Registration date: 27 Oct 2011 - 31 Aug 2016