Entity number: 529583
Registration date: 29 Dec 1978 - 01 Jan 1979
Entity number: 529583
Registration date: 29 Dec 1978 - 01 Jan 1979
Entity number: 529615
Registration date: 29 Dec 1978 - 01 Jan 1979
Entity number: 529106
Registration date: 29 Dec 1978 - 29 Dec 1978
Entity number: 529281
Registration date: 29 Dec 1978 - 31 Dec 1978
Entity number: 529282
Address: ROOM 1607, 711 THIRD AVE., NEW YORK, NY, United States, 10017
Registration date: 29 Dec 1978 - 29 Sep 1993
Entity number: 529290
Address: 2202 BELLMORE AVE., BELLMORE, NY, United States, 11710
Registration date: 29 Dec 1978 - 29 Dec 1982
Entity number: 529294
Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 29 Dec 1978 - 23 Dec 1992
Entity number: 529320
Address: 149 W. 72ND ST., NEW YORK, NY, United States, 10023
Registration date: 29 Dec 1978 - 29 Dec 1982
Entity number: 529337
Registration date: 29 Dec 1978 - 29 Dec 1978
Entity number: 529418
Address: 108-18 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Registration date: 29 Dec 1978
Entity number: 529362
Registration date: 29 Dec 1978 - 29 Dec 1978
Entity number: 529377
Registration date: 29 Dec 1978 - 29 Dec 1978
Entity number: 529379
Registration date: 29 Dec 1978 - 29 Dec 1978
Entity number: 529380
Registration date: 29 Dec 1978 - 29 Dec 1978
Entity number: 529395
Registration date: 29 Dec 1978 - 29 Dec 1978
Entity number: 529444
Registration date: 29 Dec 1978 - 29 Dec 1978
Entity number: 529459
Registration date: 29 Dec 1978 - 29 Dec 1978
Entity number: 529484
Address: 211-13 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428
Registration date: 29 Dec 1978 - 29 Dec 1982
Entity number: 529485
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 29 Dec 1978 - 29 Dec 1982
Entity number: 529495
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 29 Dec 1978 - 02 May 1994