Entity number: 3286677
Address: 3235 BARKER AVE., BRONX, NY, United States, 00000
Registration date: 13 Oct 1966 - 08 Dec 2005
Entity number: 3286677
Address: 3235 BARKER AVE., BRONX, NY, United States, 00000
Registration date: 13 Oct 1966 - 08 Dec 2005
Entity number: 202908
Address: 309 SOUTH FOURTH ST., BROOKLYN, NY, United States, 11211
Registration date: 13 Oct 1966 - 27 Sep 1995
Entity number: 202919
Address: 889 MONTGOMERY ST., BROOKLYN, NY, United States, 11213
Registration date: 13 Oct 1966 - 25 Mar 1981
Entity number: 202920
Address: 342 MADISON AVE, NEW YORK, NY, United States, 10017
Registration date: 13 Oct 1966 - 24 Jun 1981
Entity number: 202930
Address: 233 W. 42ND STREET, NEW YORK, NY, United States, 10036
Registration date: 13 Oct 1966 - 24 Jun 1981
Entity number: 2867734
Address: 123-60_83RD AVE., KEW GARDENS, NY, United States, 11415
Registration date: 13 Oct 1966 - 15 Dec 1971
Entity number: 2868963
Address: 201-15 HORACE HARDING BLVD., BAYSIDE, NY, United States, 00000
Registration date: 13 Oct 1966 - 15 Dec 1973
Entity number: 202917
Address: 100 E. OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 13 Oct 1966 - 23 Dec 1992
Entity number: 202928
Address: 165 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 13 Oct 1966 - 23 Dec 1992
Entity number: 202938
Address: 5158 SENECA ST., WEST SENECA, NY, United States, 14224
Registration date: 13 Oct 1966 - 31 Mar 1982
Entity number: 202943
Address: 268 ASHLAND PLACE, BROOKLYN, NY, United States, 11217
Registration date: 13 Oct 1966 - 27 Sep 1995
Entity number: 202881
Address: 868 EAST TREMONT AE., BRONX, NY, United States, 10460
Registration date: 11 Oct 1966 - 23 Jun 1993
Entity number: 202885
Address: 529 TIMES SQ.BLDG., ROCHESTER, NY, United States, 14614
Registration date: 11 Oct 1966 - 29 Sep 1982
Entity number: 202905
Address: C/O STANLEY SHENKMAN, 6900 AIRPORT ROAD, MISSISSAUGA, ONTARIO, Canada, L4V1E-8
Registration date: 11 Oct 1966 - 08 Jan 1997
Entity number: 202892
Address: 105 HUDSON ST., NEW YORK, NY, United States, 10013
Registration date: 11 Oct 1966 - 23 Dec 1992
Entity number: 202896
Address: 15 ANN ST., POUGHKEEPSIE, NY, United States, 12603
Registration date: 11 Oct 1966 - 24 Mar 1993
Entity number: 202879
Address: 165 WEST 46TH ST, 1109, NEW YORK, NY, United States, 10036
Registration date: 11 Oct 1966 - 16 Sep 2016
Entity number: 202873
Address: 1915 24TH RD., ASTORIA, NY, United States, 11102
Registration date: 11 Oct 1966 - 29 Sep 1982
Entity number: 202893
Address: 20-22 MARGARETTA COURT, STATEN ISLAND, NY, United States, 10314
Registration date: 11 Oct 1966 - 30 Sep 1981
Entity number: 202907
Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 11 Oct 1966 - 24 Mar 1993