Entity number: 222576
Registration date: 25 Apr 1968
Entity number: 222576
Registration date: 25 Apr 1968
Entity number: 222575
Registration date: 25 Apr 1968
Entity number: 222532
Address: 487 WILLIS AVE, BRONX, NY, United States, 10455
Registration date: 24 Apr 1968 - 24 Dec 1991
Entity number: 222559
Registration date: 24 Apr 1968
Entity number: 222518
Address: 2418 MAIN STREET, ATT:EARL SPECTOR, ROCKY HILL, CT, United States, 06067
Registration date: 23 Apr 1968 - 31 Aug 1989
Entity number: 222477
Address: 3870 SEDGWICK AVENUE, BRONX, NY, United States, 10463
Registration date: 23 Apr 1968 - 14 Nov 2018
Entity number: 222456
Address: 2177 WHITE PLAINS RD, BRONX, NY, United States, 10462
Registration date: 23 Apr 1968 - 01 Dec 2006
Entity number: 222486
Registration date: 23 Apr 1968
Entity number: 222458
Registration date: 23 Apr 1968
Entity number: 222290
Address: 1147 WHEELER AVE., BRONX, NY, United States, 10472
Registration date: 18 Apr 1968 - 14 May 1998
Entity number: 222254
Address: 19 W. 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 17 Apr 1968 - 23 Jun 1993
Entity number: 222147
Address: 4135 SEATON AVE., NEW YORK, NY, United States, 10466
Registration date: 15 Apr 1968 - 26 Jun 1996
Entity number: 222139
Address: 2168 WESTCHESTER AVE., BRONX, NY, United States, 10462
Registration date: 15 Apr 1968 - 24 Jun 1981
Entity number: 222140
Registration date: 15 Apr 1968
Entity number: 222104
Registration date: 12 Apr 1968
Entity number: 172225
Address: 43 WESTCHESTER SQUARE, BRONX, NY, United States, 10461
Registration date: 11 Apr 1968 - 24 Jun 1981
Entity number: 221981
Address: 985 SUMMIT AVE, BRONX, NY, United States, 10452
Registration date: 08 Apr 1968 - 31 Mar 1982
Entity number: 221907
Registration date: 05 Apr 1968
Entity number: 221876
Registration date: 05 Apr 1968
Entity number: 221871
Address: 36 WEST 47TH ST, NEW YORK, NY, United States, 10036
Registration date: 05 Apr 1968
Entity number: 221869
Registration date: 05 Apr 1968
Entity number: 221837
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 04 Apr 1968 - 24 Jun 1981
Entity number: 221804
Address: 306 LOCUST ST., SOUTH HEMPSTEAD, NY, United States
Registration date: 04 Apr 1968 - 24 Jun 1981
Entity number: 221807
Registration date: 04 Apr 1968
Entity number: 221814
Registration date: 04 Apr 1968
Entity number: 221722
Address: 369 E. 149TH ST., BRONX, NY, United States, 10455
Registration date: 03 Apr 1968 - 17 May 1985
Entity number: 221764
Address: 535 BROAD HOLLOW ROAD, SUITE B23, MELVILLE, NY, United States, 11747
Registration date: 03 Apr 1968
Entity number: 221709
Address: 3004 MIDDLETOWN RD., BRONX, NY, United States, 10461
Registration date: 02 Apr 1968 - 26 Jun 1996
Entity number: 221712
Address: 1140 BRONX RIVER AVENUE, BRONX, NY, United States, 10472
Registration date: 02 Apr 1968
Entity number: 221631
Address: 710 LONGFELLOW AVE, BRONX, NY, United States, 10474
Registration date: 01 Apr 1968 - 24 Dec 1991
Entity number: 221609
Registration date: 01 Apr 1968
Entity number: 221538
Address: 200 W. 57TH ST., NEW YORK, NY, United States, 10019
Registration date: 28 Mar 1968 - 29 Dec 1982
Entity number: 221533
Address: 271 NORTH AVE, NEW ROCHELLE, NY, United States, 10801
Registration date: 28 Mar 1968 - 21 Jun 2021
Entity number: 221427
Address: 4139 BRONXWOOD AVENUE, BRONX, NY, United States, 10466
Registration date: 26 Mar 1968 - 21 Sep 2001
Entity number: 221426
Address: 1-3-5 E. GUNN HILL RD., BRONX, NY, United States, 10467
Registration date: 26 Mar 1968 - 06 May 1991
Entity number: 221416
Address: 978 MORRIS PARK AVE., BRONX, NY, United States, 10462
Registration date: 26 Mar 1968 - 23 Dec 1992
Entity number: 221400
Address: 734 E. 149TH STREET, BRONX, NY, United States, 10455
Registration date: 26 Mar 1968 - 24 Jun 1981
Entity number: 221408
Address: 3041 WEBSTER AVE, BRONX, NY, United States, 10467
Registration date: 26 Mar 1968
Entity number: 221328
Address: 384 EAST 149TH ST., BRONX, NY, United States, 10455
Registration date: 25 Mar 1968 - 29 Dec 1982
Entity number: 221310
Address: 5 BEDFORD PARK BLVD., BRONX, NY, United States, 10468
Registration date: 22 Mar 1968 - 05 Sep 1990
Entity number: 221239
Address: 230 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 21 Mar 1968 - 23 Dec 1992
Entity number: 221160
Address: 1059 MORRIS PARK AVE, BRONX, NY, United States, 10461
Registration date: 20 Mar 1968
Entity number: 221177
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 20 Mar 1968
Entity number: 221115
Address: 1087 EAST TREMONT AVE, BRONX, NY, United States, 10460
Registration date: 19 Mar 1968 - 26 Aug 1993
Entity number: 221114
Address: 245 EAST 137TH ST., BRONX, NY, United States, 10451
Registration date: 19 Mar 1968 - 24 Dec 1991
Entity number: 221065
Address: 3443 MC OWEN AVE., BRONX, NY, United States, 10475
Registration date: 18 Mar 1968 - 24 Dec 1991
Entity number: 221057
Address: 526 WESTCHESTER AVE., BRONX, NY, United States, 10455
Registration date: 18 Mar 1968 - 24 Dec 1991
Entity number: 221045
Address: 537 CLAREMONT PARKWAY, BRONX, NY, United States, 10457
Registration date: 18 Mar 1968
Entity number: 221075
Registration date: 18 Mar 1968
Entity number: 221006
Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 15 Mar 1968 - 24 Jun 1981