Entity number: 585045
Address: 15-42 216TH ST, BAYSIDE, NY, United States, 11360
Registration date: 02 Oct 1979 - 23 Dec 1992
Entity number: 585045
Address: 15-42 216TH ST, BAYSIDE, NY, United States, 11360
Registration date: 02 Oct 1979 - 23 Dec 1992
Entity number: 585019
Address: 206 NASSAU AVE, BROOKLYN, NY, United States, 11222
Registration date: 02 Oct 1979 - 23 Dec 1992
Entity number: 585011
Address: RTE 52, LOCH SHELDRAKE, NY, United States
Registration date: 02 Oct 1979 - 26 Dec 1990
Entity number: 585006
Registration date: 02 Oct 1979 - 02 Oct 1979
Entity number: 585001
Address: 110 E 59TH ST, SUITE 1014, NEW YORK, NY, United States, 10022
Registration date: 02 Oct 1979 - 29 Sep 1993
Entity number: 584998
Address: 20 GILCHREST RD, GREAT NECK, NY, United States, 11021
Registration date: 02 Oct 1979 - 11 Jul 1995
Entity number: 584951
Address: 168-31 HILLSIDE AVE, JAMAICA, NY, United States, 11432
Registration date: 02 Oct 1979 - 23 Dec 1992
Entity number: 584940
Address: 99-09 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Registration date: 02 Oct 1979 - 23 Dec 1992
Entity number: 584925
Address: 122 EAST 42ND ST, NEW YORK, NY, United States, 10017
Registration date: 02 Oct 1979 - 23 Dec 1992
Entity number: 584917
Address: 630 FIFTH AVE, NEW YORK, NY, United States, 10020
Registration date: 02 Oct 1979 - 27 Sep 1995
Entity number: 585033
Address: 115 36 173RD ST, ST ALBANS, NY, United States, 11434
Registration date: 02 Oct 1979
Entity number: 584852
Address: 42-22 UNION ST., FLUSHING, NY, United States, 11354
Registration date: 01 Oct 1979 - 23 Dec 1992
Entity number: 584849
Address: 1399 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530
Registration date: 01 Oct 1979 - 14 Feb 1986
Entity number: 584846
Address: 34-47 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11354
Registration date: 01 Oct 1979 - 29 Sep 1993
Entity number: 584798
Address: 219-19 131ST AVE, JAMAICA, NY, United States, 11413
Registration date: 01 Oct 1979 - 13 Apr 1988
Entity number: 584740
Registration date: 01 Oct 1979 - 01 Oct 1979
Entity number: 584733
Registration date: 01 Oct 1979 - 01 Oct 1979
Entity number: 584730
Address: 125-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415
Registration date: 01 Oct 1979 - 06 Nov 1990
Entity number: 584671
Address: 29-23 ASTORIA BLVD, LONG ISLAND, NY, United States, 11102
Registration date: 01 Oct 1979 - 29 Dec 1999
Entity number: 584654
Address: 33-19 CRESCENT ST, ASTORIA, NY, United States, 11106
Registration date: 01 Oct 1979 - 26 Dec 1990
Entity number: 584646
Address: 22-55 31ST ST, ASTORIA, NY, United States, 11105
Registration date: 01 Oct 1979 - 26 Dec 1990
Entity number: 584645
Address: 35-18 205TH ST, BAYSIDE, NY, United States, 11361
Registration date: 01 Oct 1979 - 25 Sep 1991
Entity number: 584632
Address: 33-63 CRESCENT ST., ASTORIA, NY, United States, 11106
Registration date: 01 Oct 1979 - 29 Sep 1993
Entity number: 584626
Address: 186-21 MIDLAND PARKWAY, JAMAICA, NY, United States, 11431
Registration date: 01 Oct 1979 - 26 Dec 1990
Entity number: 584614
Address: 139-44 CANEY LANE, ROSEDALE, NY, United States, 11422
Registration date: 01 Oct 1979 - 23 Sep 1992
Entity number: 584606
Address: 26 COURT ST, BROOKLYN, NY, United States, 11242
Registration date: 01 Oct 1979 - 23 Dec 1992
Entity number: 584839
Address: 519 Eighth Avenue, 16th Floor, NEW YORK, NY, United States, 10018
Registration date: 01 Oct 1979
Entity number: 584560
Address: 787 PRINCETON RD, FRANKLIN SQUARE, NY, United States, 11010
Registration date: 28 Sep 1979 - 26 Dec 1990
Entity number: 584553
Registration date: 28 Sep 1979 - 28 Sep 1979
Entity number: 584545
Address: 64-01 CENTRAL AVE., GLENDALE, NY, United States, 11385
Registration date: 28 Sep 1979 - 24 Sep 1997
Entity number: 584544
Address: 175-20 HILLSIDE AVENUE, SUITE 103, JAMAICA, NY, United States, 11432
Registration date: 28 Sep 1979 - 26 Dec 1990
Entity number: 584537
Address: 125-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415
Registration date: 28 Sep 1979 - 23 Sep 1992
Entity number: 584521
Address: 158-12 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434
Registration date: 28 Sep 1979 - 26 Dec 1990
Entity number: 584513
Address: 758 STANLEY AVE, BROOKLYN, NY, United States, 11207
Registration date: 28 Sep 1979 - 23 Dec 1992
Entity number: 584498
Address: 60-43 NORTHERN BLVD, WOODSIDE, NY, United States, 11377
Registration date: 28 Sep 1979 - 23 Dec 1992
Entity number: 584497
Address: 377 PARK AVE, NEW YORK, NY, United States, 10013
Registration date: 28 Sep 1979 - 26 Dec 1990
Entity number: 584485
Address: 196-52 NORTHERN BLVD, FLUSHING, NY, United States, 11358
Registration date: 28 Sep 1979 - 26 Dec 1990
Entity number: 584473
Address: 88-20 70TH RD, FOREST HILLS, NY, United States, 11375
Registration date: 28 Sep 1979 - 25 Sep 1991
Entity number: 584464
Address: 338 MARINERS WAY, COPIAGUE, NY, United States, 11726
Registration date: 28 Sep 1979 - 16 May 2001
Entity number: 584441
Address: 157 EAST 86TH ST, NEW YORK, NY, United States, 10028
Registration date: 28 Sep 1979 - 25 Sep 1991
Entity number: 584440
Registration date: 28 Sep 1979 - 08 May 1980
Entity number: 584439
Address: 157 EAST 86TH ST, NEW YORK, NY, United States, 10028
Registration date: 28 Sep 1979 - 25 Jan 2012
Entity number: 584438
Registration date: 28 Sep 1979 - 01 Dec 1980
Entity number: 584429
Address: 48-33 65TH ST, WOODSIDE, NY, United States, 11377
Registration date: 28 Sep 1979 - 23 Dec 1992
Entity number: 584426
Address: 42-08 CORPORAL KENNEDY S, T, BAYSIDE, NY, United States, 11361
Registration date: 28 Sep 1979 - 29 Sep 1993
Entity number: 584376
Registration date: 28 Sep 1979 - 28 Sep 1979
Entity number: 582045
Address: 184 AVE T, BROOKLYN, NY, United States, 11223
Registration date: 28 Sep 1979 - 26 Dec 1990
Entity number: 584442
Address: 130-20 177TH ST, JAMAICA, NY, United States, 11434
Registration date: 28 Sep 1979
Entity number: 584347
Address: 500 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530
Registration date: 27 Sep 1979 - 26 Dec 1990
Entity number: 584342
Address: 8000 COOPER AVE, QUEENS, NY, United States
Registration date: 27 Sep 1979 - 26 Dec 1990