Entity number: 517457
Address: 2835 BARKLEY AVE, BRONX, NY, United States, 10465
Registration date: 24 Oct 1978 - 13 Apr 1988
Entity number: 517457
Address: 2835 BARKLEY AVE, BRONX, NY, United States, 10465
Registration date: 24 Oct 1978 - 13 Apr 1988
Entity number: 517412
Address: 1408 OGDEN AVE., BRONX, NY, United States, 10452
Registration date: 24 Oct 1978 - 29 Sep 1982
Entity number: 517561
Address: 1406 HICKS ST., BRONX, NY, United States, 10469
Registration date: 24 Oct 1978
Entity number: 517392
Address: 2385 LORILLARD PLACE, BRONX, NY, United States, 10458
Registration date: 23 Oct 1978 - 13 Apr 1988
Entity number: 517346
Address: 299 EAST 158TH ST, BRONX, NY, United States, 10451
Registration date: 23 Oct 1978 - 29 Sep 1982
Entity number: 517329
Address: 288 W FORDHAM RD, BRONX, NY, United States, 10469
Registration date: 23 Oct 1978 - 23 Jun 1993
Entity number: 517310
Registration date: 23 Oct 1978 - 23 Oct 1978
Entity number: 517298
Address: 156 NAGLE AVE, NEW YORK, NY, United States, 10040
Registration date: 23 Oct 1978 - 29 Sep 1982
Entity number: 517295
Address: 1609 GRAND AVE, BALDWIN, NY, United States, 11510
Registration date: 23 Oct 1978 - 31 Dec 2003
Entity number: 517274
Address: 66 HUNTERS LANE, WESTBURY, NY, United States, 11590
Registration date: 23 Oct 1978 - 04 Mar 1992
Entity number: 517266
Address: P O BOX 495, BRONX, NY, United States, 10471
Registration date: 23 Oct 1978 - 24 Mar 1993
Entity number: 517134
Registration date: 23 Oct 1978 - 23 Oct 1978
Entity number: 517113
Address: 213 FORDHAM ST., BRONX, NY, United States, 10464
Registration date: 20 Oct 1978 - 28 Oct 2009
Entity number: 517105
Address: 275 MADISON AVE, NEW YORK, NY, United States, 10017
Registration date: 20 Oct 1978 - 23 Jun 1993
Entity number: 517045
Address: 3464 KNOX PLACE, NEW YORK, NY, United States
Registration date: 20 Oct 1978 - 23 Jun 1993
Entity number: 517023
Address: 2910 VALENTINE AVE., BRONX, NY, United States, 10458
Registration date: 20 Oct 1978 - 30 Jun 1982
Entity number: 516976
Address: 260 EAST 188 ST., BRONX, NY, United States, 10458
Registration date: 20 Oct 1978 - 11 Apr 1985
Entity number: 516919
Address: 1609 MULSORD AVE, BRONX, NY, United States, 10461
Registration date: 19 Oct 1978 - 23 Jun 1993
Entity number: 516890
Registration date: 19 Oct 1978 - 19 Oct 1978
Entity number: 516889
Registration date: 19 Oct 1978 - 19 Oct 1978
Entity number: 516827
Address: 1531 STILLWELL AVE, BRONX, NY, United States, 10461
Registration date: 19 Oct 1978 - 23 Jun 1993
Entity number: 516792
Address: 369 EAST 149TH ST, BRONX, NY, United States, 10455
Registration date: 19 Oct 1978 - 23 Jun 1993
Entity number: 516779
Address: 3755 E TREMONT AVE, BRONX, NY, United States, 10465
Registration date: 19 Oct 1978 - 13 Oct 1983
Entity number: 516776
Address: 2930 WESTCHESTER AVE, BRONX, NY, United States, 10461
Registration date: 19 Oct 1978 - 29 Sep 1982
Entity number: 516761
Address: 129 DREISER LOOP, COOP CITY, BRONX, NY, United States, 10475
Registration date: 19 Oct 1978 - 26 Mar 2003
Entity number: 516742
Address: 2930 WESTCHESTER AVE, BRONX, NY, United States, 10461
Registration date: 19 Oct 1978 - 26 May 1987
Entity number: 516691
Registration date: 19 Oct 1978 - 19 Oct 1978
Entity number: 516603
Address: 608 CASTLE HILL AVE., BRONX, NY, United States, 10473
Registration date: 18 Oct 1978 - 22 Jul 2011
Entity number: 516586
Address: 200 WEST 93RD ST, NEW YORK, NY, United States, 10025
Registration date: 18 Oct 1978 - 30 Jun 1993
Entity number: 516530
Address: 1862 LURTING AVE, BRONX, NY, United States, 10461
Registration date: 18 Oct 1978 - 29 Sep 1982
Entity number: 516461
Address: 349 GRAND CONCOURSE, BRONX, NY, United States, 10451
Registration date: 18 Oct 1978 - 01 Sep 2005
Entity number: 516460
Address: 349 GRAND CONCOURSE, BRONX, NY, United States, 10451
Registration date: 18 Oct 1978 - 23 Dec 1992
Entity number: 516420
Address: 4054 BOSTON RD, BRONX, NY, United States, 10475
Registration date: 18 Oct 1978 - 25 Jan 2012
Entity number: 516409
Address: 233 BROADWAY, SUITE 628, NEW YORK, NY, United States, 10007
Registration date: 18 Oct 1978 - 23 Jun 1993
Entity number: 516455
Address: 349 GRNAD CONCOURSE, BRONX, NY, United States, 10451
Registration date: 18 Oct 1978
Entity number: 516524
Address: 1440 UNDERCLIFF AVE, BRONX, NY, United States, 10452
Registration date: 18 Oct 1978
Entity number: 516357
Address: 1700 GRAND CONCOURSE, SUITE 1-F, BRONX, NY, United States, 10457
Registration date: 17 Oct 1978 - 23 Jun 1993
Entity number: 516355
Address: 1700 GRAND CONCOURSE, SUITE 1-F, BRONX, NY, United States, 10457
Registration date: 17 Oct 1978 - 23 Jun 1993
Entity number: 516345
Address: 443 EAST 164TH ST., BRONX, NY, United States, 10456
Registration date: 17 Oct 1978 - 29 Sep 1982
Entity number: 516310
Address: 349 GRAND CONCOURSE, BRONX, NY, United States, 10451
Registration date: 17 Oct 1978 - 29 Sep 1982
Entity number: 516307
Address: 349 GRAND CONCOURSE, BRONX, NY, United States, 10451
Registration date: 17 Oct 1978 - 23 Dec 1992
Entity number: 516302
Address: 369 EAST 149TH ST, BRONX, NY, United States, 10455
Registration date: 17 Oct 1978 - 29 Dec 1982
Entity number: 516243
Address: 1731 BOSTON RD., BRONX, NY, United States, 10460
Registration date: 17 Oct 1978 - 01 Jul 1985
Entity number: 516239
Address: 1014 LONGFELLOW AVE., BRONX, NY, United States, 10459
Registration date: 17 Oct 1978 - 29 Sep 1982
Entity number: 516209
Address: 8063 GOLDWIN TERRACE, BRONX, NY, United States, 10463
Registration date: 17 Oct 1978 - 29 Dec 1982
Entity number: 516200
Address: 270 LONGSTREET AVE., BRONX, NY, United States, 10465
Registration date: 17 Oct 1978 - 29 Sep 1982
Entity number: 516151
Address: 529 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 17 Oct 1978 - 24 Dec 1991
Entity number: 516138
Address: 1473 TELLER AVE., BRONX, NY, United States, 10457
Registration date: 17 Oct 1978
Entity number: 522858
Registration date: 16 Oct 1978 - 16 Oct 1978
Entity number: 516129
Address: 2622 E TREMONT AVE, BRONX, NY, United States, 10462
Registration date: 16 Oct 1978 - 29 Sep 1982