Entity number: 215589
Address: 1240 LEXINGTON AVE., NEW YORK, NY, United States, 10028
Registration date: 30 Oct 1967 - 24 Dec 1991
Entity number: 215589
Address: 1240 LEXINGTON AVE., NEW YORK, NY, United States, 10028
Registration date: 30 Oct 1967 - 24 Dec 1991
Entity number: 215598
Address: C/O VITO A. PALMIERI, ESQ., 114 OLD COUNTRY RD., STE. 350, MINEOLA, NY, United States, 11501
Registration date: 30 Oct 1967 - 26 Oct 2016
Entity number: 215612
Address: 2020 HERRING AVE., BRONX, NY, United States, 10461
Registration date: 30 Oct 1967 - 30 Oct 1985
Entity number: 215595
Address: 2328 GRAND CONCOURSE, BRONX, NY, United States, 10458
Registration date: 30 Oct 1967 - 01 Oct 2002
Entity number: 215605
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 30 Oct 1967 - 24 Jun 1981
Entity number: 215597
Address: C/O PAUL GOODNOUGH CPA, 543 COUNTRY CLUB DR, #B-116, WOOD RANCH, CA, United States, 93065
Registration date: 30 Oct 1967
Entity number: 215607
Address: 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701
Registration date: 30 Oct 1967
Entity number: 215577
Address: 603 BERGEN ST, BROOKLYN, NY, United States, 11238
Registration date: 30 Oct 1967 - 07 May 2009
Entity number: 215614
Address: 277 PARK AVE., NEW YORK, NY, United States, 10172
Registration date: 30 Oct 1967 - 23 Jun 1993
Entity number: 215617
Address: 900 ONE LINCOLN CENTER, SYRACUSE, NY, United States
Registration date: 30 Oct 1967 - 28 Dec 1994
Entity number: 215624
Address: 1475 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10033
Registration date: 30 Oct 1967 - 24 Jun 1981
Entity number: 215575
Address: 1684 MORRIS AVENUE, BRONX, NY, United States, 10457
Registration date: 30 Oct 1967 - 23 Jun 1993
Entity number: 215576
Address: 534 RIVERSVILLE RD, GREENWICH, CT, United States, 06831
Registration date: 30 Oct 1967 - 02 Oct 2015
Entity number: 215581
Address: 506 NORTH TIOGA ST., ITHACA, NY, United States, 14850
Registration date: 30 Oct 1967 - 27 Jun 2001
Entity number: 215585
Address: 1844 NOSTRAND AVE., BROOKLYN, NY, United States, 11226
Registration date: 30 Oct 1967 - 07 Sep 1982
Entity number: 215586
Address: 197 STEVENSON BLVD, EGGERTSVILLE, NY, United States, 14226
Registration date: 30 Oct 1967 - 31 Mar 1982
Entity number: 215606
Address: 320 CENTRAL PARK WEST, NEW YORK, NY, United States, 10025
Registration date: 30 Oct 1967 - 29 Sep 1982
Entity number: 215611
Address: ONE PARK AVE., NEW YORK, NY, United States, 10016
Registration date: 30 Oct 1967 - 24 Dec 1991
Entity number: 215618
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 30 Oct 1967 - 24 Mar 1993
Entity number: 215620
Address: 1844 NOSTRAND AVE., BROOKLYN, NY, United States, 11226
Registration date: 30 Oct 1967 - 28 Sep 1994