Entity number: 85466
Address: 500 GERARD AVENUE, BRONX, NY, United States, 10451
Registration date: 25 Nov 1952 - 12 May 1983
Entity number: 85466
Address: 500 GERARD AVENUE, BRONX, NY, United States, 10451
Registration date: 25 Nov 1952 - 12 May 1983
Entity number: 85456
Address: 5 BROAD AVE, OSSINING, NY, United States, 10562
Registration date: 24 Nov 1952
Entity number: 78647
Registration date: 21 Nov 1952
Entity number: 85431
Address: 654 MADISON AVE., NEW YORK, NY, United States, 10021
Registration date: 18 Nov 1952
Entity number: 78604
Registration date: 17 Nov 1952
Entity number: 85399
Address: 2172 WESCHESTER AVE., NEW YORK, NY, United States
Registration date: 14 Nov 1952 - 23 Jun 1993
Entity number: 85397
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 13 Nov 1952 - 23 Jun 1993
Entity number: 85367
Address: 703 MORRIS PARK AVE., BRONX, NY, United States, 10462
Registration date: 12 Nov 1952 - 26 Jul 1985
Entity number: 85334
Address: 388 london road, YORKTOWN HEIGHTS, NY, United States, 10598
Registration date: 06 Nov 1952
Entity number: 85313
Address: 4238 BRONX BLVD., NEW YORK, NY, United States
Registration date: 05 Nov 1952 - 24 Mar 1993
Entity number: 85311
Address: 11 BROADWAY, NEW YORK, NY, United States
Registration date: 03 Nov 1952 - 23 Jun 1993
Entity number: 85294
Address: KENNETH J. GOULD, ESQ., 4 CROMWELL PLACE, WHITE PLAINS, NY, United States, 10601
Registration date: 31 Oct 1952 - 24 Mar 1993
Entity number: 85277
Address: 1591 E. 233RD ST., BRONX, NY, United States, 10466
Registration date: 29 Oct 1952 - 02 Jun 2000
Entity number: 78558
Registration date: 22 Oct 1952
Entity number: 78538
Registration date: 16 Oct 1952
Entity number: 85185
Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455
Registration date: 15 Oct 1952 - 23 Jun 1993
Entity number: 85182
Address: 751 BRUCKER BLVD., BRONX, NY, United States, 10455
Registration date: 15 Oct 1952 - 25 Mar 1992
Entity number: 85181
Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455
Registration date: 15 Oct 1952 - 25 Mar 1992
Entity number: 85179
Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455
Registration date: 15 Oct 1952 - 24 Mar 1993
Entity number: 85178
Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455
Registration date: 15 Oct 1952 - 27 Sep 1995
Entity number: 85177
Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455
Registration date: 15 Oct 1952 - 27 Jun 2001
Entity number: 85175
Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455
Registration date: 15 Oct 1952 - 29 Sep 1982
Entity number: 85173
Address: 431 WEST 16TH STREET, NEW YORK, NY, United States, 10011
Registration date: 15 Oct 1952 - 29 Dec 1999
Entity number: 85183
Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455
Registration date: 15 Oct 1952
Entity number: 85184
Address: 751 BRUCKNER BLVD., BRONX, NY, United States, 10455
Registration date: 15 Oct 1952
Entity number: 85176
Address: 6814 5TH AVE, BROOKLYN, NY, United States, 11220
Registration date: 15 Oct 1952
Entity number: 85180
Address: 6814 5TH AVE, BROOKLYN, NY, United States, 11220
Registration date: 15 Oct 1952
Entity number: 85157
Address: 2082 BOSTON RD., BRONX, NY, United States, 10460
Registration date: 14 Oct 1952 - 22 Feb 1983
Entity number: 78586
Registration date: 14 Oct 1952
Entity number: 85168
Address: 3255 PARK AVENUE, BRONX, NY, United States, 10451
Registration date: 14 Oct 1952
Entity number: 85135
Address: 760 ST. ANN'S AVE., BRONX, NY, United States, 10456
Registration date: 08 Oct 1952 - 29 Dec 1982
Entity number: 78392
Registration date: 08 Oct 1952
Entity number: 85108
Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 06 Oct 1952 - 08 Nov 1985
Entity number: 85104
Address: 2252 WEBSTER AVE., BRONX, NY, United States, 10457
Registration date: 03 Oct 1952 - 24 Dec 1991
Entity number: 85103
Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 03 Oct 1952 - 21 Mar 2001
Entity number: 78455
Registration date: 26 Sep 1952
Entity number: 85058
Address: 98 CUTTERMILL ROAD, SUITE 4445, AUTHORIZED PERSON, NY, United States, 11021
Registration date: 25 Sep 1952
Entity number: 78451
Registration date: 24 Sep 1952
Entity number: 85030
Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 22 Sep 1952 - 23 Jun 1993
Entity number: 85016
Address: 260 E. 161ST ST, BRONX, NY, United States, 10451
Registration date: 22 Sep 1952 - 11 Oct 1990
Entity number: 84980
Address: 2508 HUGHES AVE., BRONX, NY, United States, 10458
Registration date: 15 Sep 1952 - 24 Dec 1991
Entity number: 78411
Registration date: 12 Sep 1952
Entity number: 84967
Address: 825 BURKE AVE., BRONX, NY, United States, 10467
Registration date: 11 Sep 1952 - 23 Jun 1993
Entity number: 78272
Registration date: 08 Sep 1952
Entity number: 78260
Registration date: 04 Sep 1952
Entity number: 2880594
Address: 2914 JEROME AVE., NEW YORK, NY, United States, 00000
Registration date: 03 Sep 1952 - 15 Dec 1965
Entity number: 84914
Address: 370 EAST 149TH ST., BRONX, NY, United States, 10455
Registration date: 03 Sep 1952 - 10 Nov 1983
Entity number: 84911
Address: 1947 HAMMERSLY AVENUE, NEW YORK, NY, United States
Registration date: 02 Sep 1952 - 15 Jun 1982
Entity number: 84903
Address: 391 E. 149TH ST., NEW YORK, NY, United States
Registration date: 29 Aug 1952 - 23 Dec 1992
Entity number: 84889
Address: 3176 ROCHAMBEAU AVE., BRONX, NY, United States, 10467
Registration date: 27 Aug 1952