Entity number: 138629
Address: 3577 EAST TREMONT AVENUE, BRONX, NY, United States, 10465
Registration date: 12 Jun 1961
Entity number: 138629
Address: 3577 EAST TREMONT AVENUE, BRONX, NY, United States, 10465
Registration date: 12 Jun 1961
Entity number: 138592
Address: 3466 WEBSTER AVE., BRONX, NY, United States, 10467
Registration date: 09 Jun 1961 - 14 Sep 1990
Entity number: 138612
Registration date: 09 Jun 1961
Entity number: 138602
Registration date: 09 Jun 1961
Entity number: 138532
Registration date: 07 Jun 1961
Entity number: 138497
Address: 3007 EASTCHESTER RD., BRONX, NY, United States, 10469
Registration date: 06 Jun 1961 - 13 May 1986
Entity number: 138439
Address: 150 B'WAY, NEW YORK, NY, United States, 10038
Registration date: 05 Jun 1961 - 24 Jun 1981
Entity number: 138365
Address: 401 B'WAY, NEW YORK, NY, United States, 10013
Registration date: 01 Jun 1961 - 29 Dec 1986
Entity number: 138342
Address: 3332 AGAR PLACE, BRONX, NY, United States, 10465
Registration date: 31 May 1961 - 24 Dec 1991
Entity number: 138335
Address: 2024 BENEDICT AVE, BRONX, NY, United States, 10462
Registration date: 31 May 1961 - 24 Dec 1991
Entity number: 138311
Registration date: 29 May 1961
Entity number: 138265
Registration date: 26 May 1961
Entity number: 138227
Address: 2224 HOLLERS AVE., BRONX, NY, United States, 10475
Registration date: 25 May 1961 - 23 Sep 1998
Entity number: 138215
Address: 674 CASANOVA ST., NEW YORK, NY, United States
Registration date: 25 May 1961 - 02 Jul 1985
Entity number: 138170
Address: 424 HALLECK ST., NEW YORK, NY, United States
Registration date: 24 May 1961 - 24 Dec 1991
Entity number: 138193
Registration date: 24 May 1961
Entity number: 138192
Registration date: 24 May 1961
Entity number: 138161
Address: 1273 CASTLE HILL AVE, BRONX, NY, United States, 10462
Registration date: 23 May 1961 - 05 Feb 1997
Entity number: 138143
Address: 369 E. 149TH ST., NEW YORK, NY, United States
Registration date: 23 May 1961 - 24 Sep 1997
Entity number: 138138
Address: 751 SHERIDAN AVE, BRONX, NY, United States, 10451
Registration date: 23 May 1961 - 28 Sep 1983
Entity number: 138093
Registration date: 19 May 1961
Entity number: 138074
Address: 1391 STEBBINS AVE., BRONX, NY, United States, 10459
Registration date: 19 May 1961 - 30 Dec 1981
Entity number: 138057
Registration date: 19 May 1961
Entity number: 138038
Address: 11 BROADWAY, NEW YORK, NY, United States
Registration date: 18 May 1961 - 27 Sep 1995
Entity number: 138017
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 18 May 1961 - 26 Apr 1985
Entity number: 137952
Address: 382 E. 161ST ST., BRONX, NY, United States, 10451
Registration date: 16 May 1961 - 23 Jun 1993
Entity number: 137946
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 16 May 1961 - 29 Dec 1982
Entity number: 137918
Address: 12 EAST KINGSBRIDGE RD., BRONX, NY, United States, 10468
Registration date: 15 May 1961 - 05 Dec 1983
Entity number: 137904
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 15 May 1961 - 23 Jun 1993
Entity number: 137919
Registration date: 15 May 1961
Entity number: 137871
Address: 595 GERARD AVE., BRONX, NY, United States, 10451
Registration date: 12 May 1961 - 02 Feb 1985
Entity number: 137885
Address: 165 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 12 May 1961
Entity number: 137825
Address: 765 MIDDLEBROOK AVENUE, STAUNTON, VA, United States, 24401
Registration date: 11 May 1961
Entity number: 3934817
Address: 685 BURKE AVENUE, BRONX, NY, United States, 00000
Registration date: 10 May 1961 - 26 Oct 2016
Entity number: 137768
Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 09 May 1961 - 18 Aug 1987
Entity number: 137750
Registration date: 08 May 1961
Entity number: 137723
Registration date: 08 May 1961
Entity number: 137700
Registration date: 05 May 1961
Entity number: 137650
Address: 2158 E. TREMONT AVE., BRONX, NY, United States, 10462
Registration date: 04 May 1961 - 23 Jun 1993
Entity number: 137599
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 02 May 1961 - 28 Apr 1988
Entity number: 137585
Address: 71 W. 35TH ST., NEW YORK, NY, United States, 10001
Registration date: 02 May 1961 - 29 Sep 1982
Entity number: 137571
Address: 748 BRUSH AVENUE, BRONX, NY, United States, 10465
Registration date: 01 May 1961 - 25 Jan 2012
Entity number: 137443
Address: 1617 NESSON AVE, BRONX, NY, United States, 10453
Registration date: 27 Apr 1961 - 28 Mar 1989
Entity number: 137413
Address: 500 5TH AVE., NEW YORK, NY, United States, 10110
Registration date: 26 Apr 1961 - 24 Mar 1993
Entity number: 137404
Address: 751 SHERIDAN AVE., BRONX, NY, United States, 10451
Registration date: 26 Apr 1961 - 07 Mar 1983
Entity number: 137398
Address: 63 HAMILTON AVE, TAPPAN, NY, United States, 10983
Registration date: 26 Apr 1961
Entity number: 137387
Registration date: 25 Apr 1961
Entity number: 137369
Address: 545 W. 236TH ST., BRONX, NY, United States, 10463
Registration date: 25 Apr 1961 - 24 Dec 1991
Entity number: 137381
Address: 391 E. 149TH ST., BRONX, NY, United States, 10455
Registration date: 25 Apr 1961
Entity number: 137363
Registration date: 25 Apr 1961