Entity number: 509044
Address: 1014 GERARD AVE., BRONX, NY, United States, 10452
Registration date: 07 Sep 1978 - 29 Sep 1982
Entity number: 509044
Address: 1014 GERARD AVE., BRONX, NY, United States, 10452
Registration date: 07 Sep 1978 - 29 Sep 1982
Entity number: 509039
Address: 60 ANTIN PLACE, BRONX, NY, United States, 10461
Registration date: 07 Sep 1978 - 24 Dec 1991
Entity number: 509011
Address: 8 WALTON TERRACE, MONROE, NY, United States, 10950
Registration date: 07 Sep 1978 - 29 Sep 1982
Entity number: 509010
Address: 100 CHURCH ST., ROOM 1608, NEW YORK, NY, United States, 10007
Registration date: 07 Sep 1978 - 23 Jun 1993
Entity number: 508992
Address: 333 E. 138TH ST., BRONX, NY, United States, 10454
Registration date: 07 Sep 1978 - 29 Sep 1982
Entity number: 508983
Address: 5501 BROADWAY, BRONX, NY, United States, 10463
Registration date: 07 Sep 1978 - 23 Dec 1992
Entity number: 508945
Registration date: 07 Sep 1978 - 07 Sep 1978
Entity number: 508935
Registration date: 07 Sep 1978 - 07 Sep 1978
Entity number: 508811
Address: 349 EAST 149TH STREET, SUITE 407, BRONX, NY, United States, 10451
Registration date: 06 Sep 1978 - 13 Jan 2020
Entity number: 508778
Address: 3508 JOHNSON AVENUE, BRONX, NY, United States, 10463
Registration date: 06 Sep 1978 - 31 Mar 1994
Entity number: 508776
Address: 91 EAST 161ST ST, BRONX, NY, United States, 10452
Registration date: 06 Sep 1978 - 24 Dec 1991
Entity number: 508743
Registration date: 06 Sep 1978 - 06 Sep 1978
Entity number: 508742
Address: 565 FIFTH AVENUE, NEW YORK, NY, United States, 10017
Registration date: 06 Sep 1978 - 24 Dec 1991
Entity number: 508738
Address: 348 EAST 149TH STREET, BRONX, NY, United States, 10451
Registration date: 06 Sep 1978 - 29 Dec 1982
Entity number: 508728
Address: 3982 BARNES AVE, BRONX, NY, United States, 10466
Registration date: 06 Sep 1978 - 29 Sep 1982
Entity number: 508656
Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 05 Sep 1978 - 08 Feb 1990
Entity number: 508633
Address: 1665 JEROME AVE, BRONX, NY, United States, 10453
Registration date: 05 Sep 1978 - 24 Dec 1991
Entity number: 508482
Registration date: 05 Sep 1978 - 05 Sep 1978
Entity number: 508469
Registration date: 05 Sep 1978 - 05 Sep 1978
Entity number: 508464
Registration date: 05 Sep 1978 - 05 Sep 1978
Entity number: 508401
Address: 3874 ZULETTE AVE, BRONX, NY, United States, 10461
Registration date: 01 Sep 1978 - 29 Sep 1982
Entity number: 508356
Address: 2665 GRAND CONCOURSE, BRONX, NY, United States, 10468
Registration date: 01 Sep 1978 - 29 Sep 1982
Entity number: 508333
Address: 839 MORRIS PARK AVE, BRONX, NY, United States, 10462
Registration date: 01 Sep 1978 - 27 Sep 1995
Entity number: 508325
Address: 2350 NEWBOLD AVE, BRONX, NY, United States, 10462
Registration date: 01 Sep 1978 - 24 Dec 1991
Entity number: 508176
Registration date: 01 Sep 1978 - 01 Sep 1978
Entity number: 508274
Address: 350 5TH AVE, NEW YORK, NY, United States, 10001
Registration date: 01 Sep 1978
Entity number: 508283
Address: 534 EAST 168TH ST, BRONX, NY, United States, 10456
Registration date: 01 Sep 1978
Entity number: 508088
Address: 2460 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10469
Registration date: 31 Aug 1978 - 29 Sep 1982
Entity number: 508087
Address: 615 MELROSE AVE, BRONX, NY, United States, 10455
Registration date: 31 Aug 1978 - 24 Dec 1991
Entity number: 508058
Address: 1900 HOBART AVE, BRONX, NY, United States, 10461
Registration date: 31 Aug 1978 - 29 Dec 1999
Entity number: 508030
Address: 7 BROADWAY TERRACE, NEW YORK, NY, United States, 10040
Registration date: 31 Aug 1978 - 29 Sep 1982
Entity number: 507963
Address: 1204 CASTLE HILL AVE, BRONX, NY, United States, 10462
Registration date: 31 Aug 1978 - 24 Dec 1991
Entity number: 507949
Address: 1839 WESTCHESTER AVE, BRONX, NY, United States, 10472
Registration date: 31 Aug 1978 - 26 Oct 2016
Entity number: 507948
Address: 381 E 138TH ST, BRONX, NY, United States, 10454
Registration date: 31 Aug 1978 - 30 Dec 1981
Entity number: 507899
Address: 384 EAST 149TH ST., BRONX, NY, United States, 10455
Registration date: 31 Aug 1978 - 30 Dec 1981
Entity number: 508025
Address: 2138 WILLIAMSBRIDGE, RD, BRONX, NY, United States, 10461
Registration date: 31 Aug 1978
Entity number: 508055
Address: 111 bulls head rd, box 371, bedford hills, NY, United States, 10507
Registration date: 31 Aug 1978
Entity number: 507772
Address: 567 EAST TREMONT AVE, ROOM 15, BRONX, NY, United States, 10457
Registration date: 30 Aug 1978 - 30 Dec 1981
Entity number: 507771
Address: 1821 MAHAN AVE, BRONX, NY, United States, 10461
Registration date: 30 Aug 1978 - 29 Sep 1982
Entity number: 507770
Address: 2936 WILKINSON AVE, BRONX, NY, United States, 10461
Registration date: 30 Aug 1978 - 29 Sep 1982
Entity number: 507746
Address: 369 EAST 149TH STREET, BRONX, NY, United States, 10455
Registration date: 30 Aug 1978 - 29 Sep 1982
Entity number: 507678
Address: 80 W. 183RD ST, BRONX, NY, United States, 10453
Registration date: 30 Aug 1978 - 24 Dec 1991
Entity number: 507667
Address: 1896 LAFAYETTE AVENUE, BRONX, NY, United States, 10473
Registration date: 30 Aug 1978 - 15 Oct 2002
Entity number: 507618
Address: 727 PELHAM PARKWAY N., BRONX, NY, United States, 10467
Registration date: 30 Aug 1978 - 29 Sep 1982
Entity number: 507597
Address: 235 MAIN ST., WHITE PLAINS, NY, United States, 10601
Registration date: 30 Aug 1978 - 06 Dec 2022
Entity number: 507596
Address: 1815 WESTCHESTER AVE., BRONX, NY, United States, 10472
Registration date: 30 Aug 1978 - 06 Nov 2003
Entity number: 463471
Registration date: 30 Aug 1978 - 30 Aug 1978
Entity number: 507628
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 30 Aug 1978
Entity number: 507568
Address: 250 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 30 Aug 1978
Entity number: 463490
Address: 75 EAST 161ST ST, BRONX, NY, United States, 10451
Registration date: 29 Aug 1978 - 23 Jun 1993