Entity number: 586820
Registration date: 12 Oct 1979 - 12 Oct 1979
Entity number: 586820
Registration date: 12 Oct 1979 - 12 Oct 1979
Entity number: 586869
Address: 2005 MAYFLOWER AVE., BRONX, NY, United States, 10461
Registration date: 12 Oct 1979
Entity number: 586752
Address: 807 LYDIG AVE, BRONX, NY, United States, 10462
Registration date: 11 Oct 1979 - 24 Dec 1991
Entity number: 586721
Address: 1110 PIERCE AVE, BRONX, NY, United States, 10461
Registration date: 11 Oct 1979 - 26 Dec 1990
Entity number: 586698
Address: 4607 FT. HAMILTON PKWY, BROOKLYN, NY, United States, 11219
Registration date: 11 Oct 1979 - 26 Dec 1990
Entity number: 586695
Address: 221 CANAL ST, NEW YORK, NY, United States, 10013
Registration date: 11 Oct 1979 - 26 Dec 1990
Entity number: 586653
Address: 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Registration date: 11 Oct 1979 - 26 Dec 1990
Entity number: 586545
Address: 333 E 138TH ST, BRONX, NY, United States, 10454
Registration date: 11 Oct 1979 - 23 Dec 1992
Entity number: 586542
Address: 955 SOUNDVIEW AVE, BRONX, NY, United States, 10473
Registration date: 11 Oct 1979 - 24 Dec 1991
Entity number: 586584
Address: 840 GRAND CONCOURSE, BLDG 1 SUITE 1A, BRONX, NY, United States, 10451
Registration date: 11 Oct 1979
Entity number: 586707
Address: 630 CONCORD AVE., BRONX, NY, United States, 10455
Registration date: 11 Oct 1979
Entity number: 586491
Address: 2259 EDSALL AVE., BRONX, NY, United States, 10463
Registration date: 10 Oct 1979 - 24 Dec 1991
Entity number: 586477
Address: 1938 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461
Registration date: 10 Oct 1979 - 25 Mar 1992
Entity number: 586421
Address: 1640 BRONXDALE AVE, BRONX, NY, United States, 10462
Registration date: 10 Oct 1979 - 23 Jun 1993
Entity number: 586352
Address: 2722 WHITE PLAINS, ROAD, BRONX, NY, United States, 10467
Registration date: 10 Oct 1979 - 24 Dec 1991
Entity number: 586342
Address: 333 E 138TH ST, BRONX, NY, United States, 10454
Registration date: 10 Oct 1979 - 26 Dec 1990
Entity number: 586339
Address: 333 E 138TH ST, BRONX, NY, United States, 10454
Registration date: 10 Oct 1979 - 26 Dec 1990
Entity number: 586338
Address: 333 E 138TH ST, BRONX, NY, United States, 10454
Registration date: 10 Oct 1979 - 24 Dec 1991
Entity number: 586330
Address: 349 GRAND CONCOURSE, BRONX, NY, United States, 10451
Registration date: 10 Oct 1979 - 06 May 1982
Entity number: 586311
Address: 1930 GRAND CONCOURSE, BRONX, NY, United States, 10457
Registration date: 10 Oct 1979 - 24 Dec 1991
Entity number: 586272
Address: 156 WILLIAM ST., NEW YORK, NY, United States, 10038
Registration date: 10 Oct 1979 - 26 Dec 1990
Entity number: 586256
Address: 3950 BLACKSTONE AVE., BRONX, NY, United States, 10471
Registration date: 10 Oct 1979 - 23 Jun 1993
Entity number: 586222
Registration date: 10 Oct 1979 - 10 Oct 1979
Entity number: 586404
Address: 1882 CARTER AVE, BRONX, NY, United States, 10457
Registration date: 10 Oct 1979
Entity number: 586445
Address: 2475 SOUTHERN BLVD., BRONX, NY, United States, 10458
Registration date: 10 Oct 1979
Entity number: 586329
Address: 349 GRAND CONCOURSE, BRONX, NY, United States, 10451
Registration date: 10 Oct 1979
Entity number: 586465
Address: 4225 WEBSTER AVENUE, BRONX, NY, United States, 10470
Registration date: 10 Oct 1979
Entity number: 586205
Address: 494 HUNTS POINT AVE, BRONX, NY, United States, 10474
Registration date: 09 Oct 1979 - 24 Dec 1991
Entity number: 586147
Address: 2419 WESTCHESTERAVE, BRONX, NY, United States
Registration date: 09 Oct 1979 - 23 Sep 1998
Entity number: 586136
Address: 4000 CARRELL BOULEVARD, OCEANSIDE, NY, United States, 11572
Registration date: 09 Oct 1979 - 25 Sep 1991
Entity number: 586099
Address: 1204 CASTLE HILL AVE, BRONX, NY, United States, 10462
Registration date: 09 Oct 1979 - 24 Dec 1991
Entity number: 586086
Address: 3020 PALISADE AVE, BRONX, NY, United States, 10463
Registration date: 09 Oct 1979 - 23 Jun 1993
Entity number: 586079
Address: 1705 ANDREWS AVE, BRONX, NY, United States, 10453
Registration date: 09 Oct 1979 - 26 Dec 1990
Entity number: 586046
Address: 280 EAST 198TH STREET, BRONX, NY, United States, 10548
Registration date: 09 Oct 1979 - 29 Sep 1993
Entity number: 585953
Address: 349 GRAND CONCOURSE, BRONX, NY, United States, 10451
Registration date: 09 Oct 1979 - 05 Aug 1982
Entity number: 585948
Address: 49 LAUREL RD, NEW CITY, NY, United States, 10956
Registration date: 09 Oct 1979 - 27 Sep 1995
Entity number: 585887
Registration date: 09 Oct 1979 - 09 Oct 1979
Entity number: 585954
Address: 349 GRAND CONCOURSE, BRONX, NY, United States, 10451
Registration date: 09 Oct 1979
Entity number: 586080
Address: 1498 EAST AVENUE, BRONX, NY, United States, 10462
Registration date: 09 Oct 1979
Entity number: 585769
Address: 7 HUGH GRANT CIRCLE, BORNX, NY, United States, 10462
Registration date: 05 Oct 1979 - 26 Dec 1990
Entity number: 585759
Address: 3969 DURYEA AVE, BRONX, NY, United States, 10466
Registration date: 05 Oct 1979 - 25 Jan 2012
Entity number: 585723
Address: 359 E. 198TH ST, BRONX, NY, United States, 10458
Registration date: 05 Oct 1979 - 29 Sep 1993
Entity number: 585640
Registration date: 05 Oct 1979 - 05 Oct 1979
Entity number: 585549
Address: 1738 UNIVERSITY, AVE APT 3-C, BRONX, NY, United States, 10453
Registration date: 04 Oct 1979 - 26 Dec 1990
Entity number: 585539
Address: 3531 BRONXWOOD AVE, JEFFREY HOUSE #STD, BRONX, NY, United States, 10469
Registration date: 04 Oct 1979 - 24 Dec 1991
Entity number: 585537
Address: 1519 WESTCHESTER AVE, BRONX, NY, United States, 10472
Registration date: 04 Oct 1979 - 26 Dec 1990
Entity number: 585501
Address: 1890 LEXINGTON AVE, NEW YORK, NY, United States, 10035
Registration date: 04 Oct 1979 - 26 Dec 1990
Entity number: 585496
Address: 190 EAST 161ST ST, BRONX, NY, United States, 10451
Registration date: 04 Oct 1979 - 26 Dec 1990
Entity number: 585404
Address: 1671 METROPOLITAN AVE, BRONX, NY, United States, 10462
Registration date: 04 Oct 1979 - 20 May 2010
Entity number: 585405
Address: 565 FIFTH AVE, NEW YORK, NY, United States, 10017
Registration date: 04 Oct 1979