Entity number: 120589
Address: 276 - 5TH AVE., NEWL YORK, NY, United States, 10001
Registration date: 19 Jun 1959
Entity number: 120589
Address: 276 - 5TH AVE., NEWL YORK, NY, United States, 10001
Registration date: 19 Jun 1959
Entity number: 120561
Registration date: 18 Jun 1959
Entity number: 120534
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 18 Jun 1959 - 29 Sep 1982
Entity number: 120565
Registration date: 18 Jun 1959
Entity number: 120545
Address: 349 EAST 149TH STREET, SUITE 701, BRONX, NY, United States, 10451
Registration date: 18 Jun 1959
Entity number: 120478
Address: 229-231 EAST FREMONT AVE, BRONX, NY, United States
Registration date: 17 Jun 1959 - 24 Dec 1991
Entity number: 120493
Address: 2366 UNIVERSITY AVENUE, BRONX, NY, United States, 10468
Registration date: 17 Jun 1959
Entity number: 120420
Address: 99 POWERHOUSE RD., ROSLYN HTS, NY, United States, 11577
Registration date: 15 Jun 1959 - 31 Dec 2003
Entity number: 120362
Address: 41-38 BOSTONPOST RD., BRONX, NY, United States
Registration date: 11 Jun 1959 - 24 Dec 1991
Entity number: 120368
Registration date: 11 Jun 1959
Entity number: 120335
Address: 5 CHERRY LANE, SCARSDALE, NY, United States, 10583
Registration date: 10 Jun 1959
Entity number: 120201
Address: 1016 E. 163RD. ST., BRONX, NY, United States, 10459
Registration date: 05 Jun 1959 - 23 Jun 1993
Entity number: 109816
Address: 355 E. 149TH ST., BRONX, NY, United States, 10455
Registration date: 04 Jun 1959
Entity number: 120149
Address: 2429 TIEMAN AVENUE, BRONX, NY, United States, 10469
Registration date: 04 Jun 1959
Entity number: 120151
Registration date: 04 Jun 1959
Entity number: 120067
Registration date: 02 Jun 1959
Entity number: 120069
Address: 1732 WEBSTER AVE, BRONX, NY, United States, 10457
Registration date: 02 Jun 1959
Entity number: 120055
Address: 3002 BUHRE AVE., BRONX, NY, United States, 10461
Registration date: 01 Jun 1959 - 27 Sep 1995
Entity number: 120022
Address: 80 W. KINGSBRIDGE RD., BRONX, NY, United States, 10468
Registration date: 01 Jun 1959 - 24 Jun 1981
Entity number: 119981
Address: 1791 WALTON AVE., BRONX, NY, United States, 10453
Registration date: 28 May 1959 - 26 Jun 1996
Entity number: 119975
Address: 2750 BOSTON ROAD, BRONX, NY, United States, 10469
Registration date: 28 May 1959 - 24 Jun 1981
Entity number: 119977
Registration date: 28 May 1959
Entity number: 119954
Registration date: 27 May 1959
Entity number: 119871
Address: 598 GRAND CONCOURSE, BRONX, NY, United States, 10451
Registration date: 25 May 1959 - 27 Jun 2001
Entity number: 119885
Registration date: 25 May 1959
Entity number: 119823
Registration date: 22 May 1959
Entity number: 119842
Address: 157B EAST 170TH ST., BRONX, NY, United States, 10452
Registration date: 22 May 1959
Entity number: 119803
Address: 332 EAST 149TH ST., BRONX, NY, United States, 10451
Registration date: 21 May 1959 - 24 Dec 1991
Entity number: 119771
Address: 2743 WEBSTER AVE., BRONX, NY, United States, 10458
Registration date: 20 May 1959 - 23 Jun 1993
Entity number: 119774
Address: 88 MIDDLE NECK RD, GREAT NECK, NY, United States, 11021
Registration date: 20 May 1959
Entity number: 119668
Address: 141 W. 125TH ST., NEW YORK, NY, United States, 10027
Registration date: 15 May 1959 - 26 Mar 1997
Entity number: 119623
Address: 1357 ALLERTON AVE, BRONX, NY, United States, 10469
Registration date: 14 May 1959 - 30 Sep 1999
Entity number: 119549
Address: 2743 WEBSTER AVE., BRONX, NY, United States, 10458
Registration date: 12 May 1959 - 31 May 2013
Entity number: 117838
Address: 13 Ridge Road, Dobbs Ferry, NY, United States, 10522
Registration date: 12 May 1959
Entity number: 119460
Address: 1702 EASTCHESTER RD., BRONX, NY, United States, 10461
Registration date: 07 May 1959 - 28 Sep 1994
Entity number: 119454
Address: 678 EAST 236 ST., BRONX, NY, United States, 10466
Registration date: 07 May 1959 - 24 Dec 1991
Entity number: 119401
Address: 350 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 06 May 1959 - 30 Sep 1981
Entity number: 119379
Address: 2754 GRAND CONCOURSE, BRONX, NY, United States, 10458
Registration date: 05 May 1959 - 02 Jun 1993
Entity number: 119340
Address: 1114 WARD AVE., BRONX, NY, United States, 10472
Registration date: 04 May 1959 - 27 Dec 2000
Entity number: 119341
Address: 800 food center drive, unit 81, BRONX, NY, United States, 10474
Registration date: 04 May 1959
Entity number: 119320
Registration date: 01 May 1959
Entity number: 119264
Address: 5770 MOSHOLU AVENUE, BRONX, NY, United States, 10471
Registration date: 29 Apr 1959
Entity number: 119233
Address: 332 E. 149TH ST, BRONX, NY, United States, 10451
Registration date: 29 Apr 1959
Entity number: 2841022
Address: 1727 LURTING AVE., BRONX, NY, United States, 00000
Registration date: 28 Apr 1959 - 15 Dec 1964
Entity number: 119222
Address: 1639 FULTON AVE., BRONX, NY, United States, 10457
Registration date: 28 Apr 1959 - 23 Jun 1993
Entity number: 119194
Address: 385 GERARD AVE., BRONX, NY, United States, 10451
Registration date: 28 Apr 1959 - 24 Jul 2003
Entity number: 119116
Address: 61 BROADWAY, NEW YORK, NY, United States
Registration date: 24 Apr 1959 - 02 Feb 1998
Entity number: 119134
Address: 1901 AMETHYST STREET, BRONX, NY, United States, 10462
Registration date: 24 Apr 1959
Entity number: 119069
Registration date: 23 Apr 1959
Entity number: 119001
Address: 140 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 21 Apr 1959 - 25 Jan 2012