Entity number: 518628
Address: 138-17 SPRINGFIELD, BLVD, SPRINGFIELDGARDENS, NY, United States, 11413
Registration date: 30 Oct 1978 - 30 Dec 1981
Entity number: 518628
Address: 138-17 SPRINGFIELD, BLVD, SPRINGFIELDGARDENS, NY, United States, 11413
Registration date: 30 Oct 1978 - 30 Dec 1981
Entity number: 518627
Address: 104-53 38TH AVE, CORONA, NY, United States, 11368
Registration date: 30 Oct 1978 - 30 Jun 1982
Entity number: 518626
Address: MARLOW & SOLOMON, 170 OLD COUNTRY RD, MINEOLA, NY, United States, 11501
Registration date: 30 Oct 1978 - 23 Dec 1992
Entity number: 518580
Address: 80-57 LEFFERTS BLVD, KEW GARDENS, NY, United States, 11415
Registration date: 30 Oct 1978 - 23 Dec 1992
Entity number: 518569
Address: 24-55 BROOKLYN QUEENS, EXPRESSWAY W, WOODSIDE, NY, United States, 11377
Registration date: 30 Oct 1978 - 14 Feb 2003
Entity number: 518530
Address: 95-45 ROOSEVELT AVE., QUEENS, NY, United States
Registration date: 30 Oct 1978 - 29 Sep 1982
Entity number: 518518
Registration date: 30 Oct 1978 - 30 Oct 1978
Entity number: 518753
Address: 65-56 PARSONS BLVD, FRESH MEADOWS, NY, United States, 11365
Registration date: 30 Oct 1978
Entity number: 518614
Address: 67-01 MYRTLE AVE, GLENDALE, NY, United States, 11385
Registration date: 30 Oct 1978
Entity number: 518476
Address: 40-50 195TH ST, FLUSHING, NY, United States, 11358
Registration date: 27 Oct 1978 - 29 Dec 1982
Entity number: 518452
Address: 214-10 40TH AVE, BAYSIDE, NY, United States, 11361
Registration date: 27 Oct 1978 - 29 Sep 1982
Entity number: 518451
Address: 80-02 32ND, AVENUE, CORONA, NY, United States, 11370
Registration date: 27 Oct 1978 - 23 Dec 1992
Entity number: 518448
Address: 68-38 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375
Registration date: 27 Oct 1978 - 25 Sep 1991
Entity number: 518435
Address: 40-17 23RD AVE, ASTORIA, NY, United States, 11105
Registration date: 27 Oct 1978 - 23 Dec 1992
Entity number: 518434
Address: 35-20 100 ST, CORONA, NY, United States, 11368
Registration date: 27 Oct 1978 - 23 Dec 1992
Entity number: 518428
Address: 350 BROADWAY, SUITE 1200, NEW YORK, NY, United States, 10013
Registration date: 27 Oct 1978 - 30 Jun 1982
Entity number: 518425
Address: %PETER A LUBELL, 860 GRAND CONCOURSE, BRONX, NY, United States, 10451
Registration date: 27 Oct 1978 - 25 Sep 1991
Entity number: 518404
Address: 22-45 31ST ST, ASTORIA, NY, United States, 11105
Registration date: 27 Oct 1978 - 29 Sep 1982
Entity number: 518403
Address: 34-01 BROADWAY, LONG ISLAND CITY, NY, United States, 11106
Registration date: 27 Oct 1978 - 29 Sep 1982
Entity number: 518390
Registration date: 27 Oct 1978 - 27 Oct 1978
Entity number: 518378
Address: GEORGE M. FABER, 108-18 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Registration date: 27 Oct 1978 - 28 Sep 1994
Entity number: 518296
Address: 38-08 BELL BLVD., BAYSIDE, NY, United States, 11361
Registration date: 27 Oct 1978 - 26 Sep 1990
Entity number: 518294
Address: 108-35 66YH RD., FOREST HILLS, NY, United States, 11375
Registration date: 27 Oct 1978 - 29 Sep 1982
Entity number: 518275
Address: 168-06 HILLSIDE AVE, JAMAICA, NY, United States, 11432
Registration date: 27 Oct 1978 - 30 Jun 1982
Entity number: 518273
Address: 61-03 NORTHERN BLVD, WOODSIDE, NY, United States, 11377
Registration date: 27 Oct 1978 - 29 Sep 1982
Entity number: 518247
Registration date: 27 Oct 1978 - 27 Oct 1978
Entity number: 518238
Registration date: 27 Oct 1978 - 27 Oct 1978
Entity number: 518440
Address: 44-01 BROADWAY, ASTORIA, NY, United States, 11103
Registration date: 27 Oct 1978
Entity number: 518292
Address: 104-06 102ND ST., OZONE PARK, NY, United States, 11417
Registration date: 27 Oct 1978
Entity number: 518276
Address: 168-06 HILLSIDE AVE, JAMAICA, NY, United States, 11432
Registration date: 27 Oct 1978
Entity number: 518215
Address: 144-13 76TH RD, FLUSHING, NY, United States, 11367
Registration date: 26 Oct 1978 - 23 Dec 1992
Entity number: 518200
Address: 1350 AVE OF AMERICAS, NEW YORK, NY, United States, 10019
Registration date: 26 Oct 1978 - 23 Dec 1992
Entity number: 518162
Address: 36 WEST 44TH ST, NEW YORK, NY, United States, 10036
Registration date: 26 Oct 1978 - 29 Sep 1982
Entity number: 518161
Address: JOSEPHINE GRIMA, 5101 61ST ST., WOODSIDE, NY, United States, 11377
Registration date: 26 Oct 1978 - 26 Jan 2009
Entity number: 518149
Address: 159-29 JAMAICA AVE, QUEENS, NY, United States, 11432
Registration date: 26 Oct 1978 - 18 Dec 2007
Entity number: 518145
Address: 16-59 156TH ST, WHITESTONE, NY, United States, 11357
Registration date: 26 Oct 1978 - 23 Dec 1992
Entity number: 518116
Address: 21-40 42 ST, LONG ISLAND CITY, NY, United States, 11105
Registration date: 26 Oct 1978 - 23 Dec 1992
Entity number: 518081
Address: 20-56 MOTT AVE, FAR ROCKAWAY, NY, United States, 11691
Registration date: 26 Oct 1978 - 29 Sep 1982
Entity number: 518078
Address: 26-13 23RD AVE, LONG ISLAND CITY, NY, United States, 11105
Registration date: 26 Oct 1978 - 29 Sep 1982
Entity number: 518067
Address: 350 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 26 Oct 1978 - 23 Dec 1992
Entity number: 518062
Address: 48-09 108TH ST, CORONA, NY, United States, 11368
Registration date: 26 Oct 1978 - 25 Sep 1991
Entity number: 518057
Address: 84-43 120TH ST., KEW GARDENS, NY, United States, 11415
Registration date: 26 Oct 1978 - 29 Sep 1982
Entity number: 518036
Address: 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Registration date: 26 Oct 1978 - 30 Jun 1982
Entity number: 518032
Address: 95-06 37T AVE, JACKSON HEIGHTS, NY, United States, 11372
Registration date: 26 Oct 1978 - 29 Sep 1982
Entity number: 518022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 26 Oct 1978 - 01 Aug 1980
Entity number: 518012
Address: 42-60 MAIN ST., FLUSHING, NY, United States, 11355
Registration date: 26 Oct 1978 - 25 Feb 1985
Entity number: 517992
Address: 41-26 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104
Registration date: 26 Oct 1978 - 06 Feb 2001
Entity number: 517989
Address: 89-11 153RD ST, JAMAICA, NY, United States, 11432
Registration date: 26 Oct 1978 - 26 Feb 1981
Entity number: 517967
Registration date: 26 Oct 1978 - 26 Oct 1978
Entity number: 518158
Address: 111-24 VAN WYCK EXPW, SOUTH OZONE PARK, NY, United States, 11420
Registration date: 26 Oct 1978