Entity number: 517282
Address: 560 MAIN ST., APT. 1906, ROOSEVELT ISLAND, NY, United States, 10044
Registration date: 23 Oct 1978
Entity number: 517282
Address: 560 MAIN ST., APT. 1906, ROOSEVELT ISLAND, NY, United States, 10044
Registration date: 23 Oct 1978
Entity number: 517103
Address: 25-72 BOROUGH PLACE, WOODSIDE, NY, United States, 11377
Registration date: 20 Oct 1978 - 29 Sep 1982
Entity number: 517097
Address: 80-15 164TH ST., JAMAICA, NY, United States, 11432
Registration date: 20 Oct 1978 - 23 Dec 1992
Entity number: 517070
Address: 112-01 ROCKAWAY BLVD., OZONE PARK, NY, United States, 11420
Registration date: 20 Oct 1978 - 06 Jul 1990
Entity number: 516998
Address: 87-113 MYRTLE AVE, GLENDALE, NY, United States, 11227
Registration date: 20 Oct 1978 - 29 Sep 1993
Entity number: 516991
Address: 110-11 QUEENS BLVD, FOREST HILLS, NY, United States, 11575
Registration date: 20 Oct 1978 - 04 Jan 1989
Entity number: 516987
Address: 137-11 NORTHERN BLVD, FLUSHING, NY, United States, 11354
Registration date: 20 Oct 1978 - 20 Feb 1979
Entity number: 516943
Address: 60-20 70TH AVE., RIDGEWOOD, NY, United States, 11227
Registration date: 20 Oct 1978 - 29 Sep 1993
Entity number: 517025
Address: 31-09 BROADWAY, ASTORIA, NY, United States, 11106
Registration date: 20 Oct 1978
Entity number: 517035
Address: 196-25 PECK AVE, FRESH MEADOWS, NY, United States, 11365
Registration date: 20 Oct 1978
Entity number: 517059
Address: 292 MADISON AVE, NEW YORK, NY, United States, 10017
Registration date: 20 Oct 1978
Entity number: 516916
Address: 630 5TH AVE, NEW YORK, NY, United States, 10020
Registration date: 19 Oct 1978 - 29 Sep 1993
Entity number: 516905
Address: 28-33 STEINWAY ST, ASTORIA, NY, United States, 11103
Registration date: 19 Oct 1978 - 30 Jun 1982
Entity number: 516887
Registration date: 19 Oct 1978 - 19 Oct 1978
Entity number: 516874
Address: 200-23 46TH RD., BAYSIDE, NY, United States, 11361
Registration date: 19 Oct 1978 - 24 Dec 1991
Entity number: 516855
Address: 101-59 92ND ST., OZONE PARK, NY, United States, 11416
Registration date: 19 Oct 1978 - 29 Sep 1982
Entity number: 516850
Address: 20-67 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11105
Registration date: 19 Oct 1978 - 14 Aug 1979
Entity number: 516843
Address: 110-15 LIBERTY, RICHMOND HILLS, NY, United States, 11419
Registration date: 19 Oct 1978 - 29 Dec 1982
Entity number: 516796
Address: 70-07 QUEENS BLVD, WOODSIDE, NY, United States, 11377
Registration date: 19 Oct 1978 - 27 Dec 2000
Entity number: 516785
Address: 380 LEXINGTON AVE, NEW YORK, NY, United States, 10017
Registration date: 19 Oct 1978 - 29 Sep 1982
Entity number: 516768
Address: 72-10 112TH ST, FOREST HILLS, NY, United States, 11375
Registration date: 19 Oct 1978 - 29 Sep 1982
Entity number: 516704
Address: 168-14 127TH AVE, JAMAICA, NY, United States, 11434
Registration date: 19 Oct 1978 - 29 Sep 1982
Entity number: 516702
Address: 52-09 VAN DAM STREET, LONG ISLAND CITY, NY, United States, 11101
Registration date: 19 Oct 1978 - 19 Apr 2024
Entity number: 516694
Registration date: 19 Oct 1978 - 19 Oct 1978
Entity number: 516667
Registration date: 19 Oct 1978 - 19 Oct 1978
Entity number: 516877
Address: 32-11 31ST AVE., ASTORIA, NY, United States, 11106
Registration date: 19 Oct 1978
Entity number: 516882
Address: 55-06 97TH ST., CORONA, NY, United States, 11368
Registration date: 19 Oct 1978
Entity number: 516564
Address: 185 HUNTERS DRIVE, MUTTONTOWN, NY, United States, 11791
Registration date: 18 Oct 1978 - 30 Jun 2004
Entity number: 516505
Address: 108-06 ROOSEVELT AVE, CORONA, NY, United States, 11368
Registration date: 18 Oct 1978 - 29 Sep 1982
Entity number: 516480
Address: 88-46 180TH ST., JAMAICA, NY, United States, 11432
Registration date: 18 Oct 1978 - 23 Dec 1992
Entity number: 516467
Address: 40-06 JENCTION BLVD, CORONA, NY, United States, 11368
Registration date: 18 Oct 1978 - 30 Dec 1981
Entity number: 516464
Address: 190-44 103RD AVE, HOLLES, NY, United States, 11423
Registration date: 18 Oct 1978 - 30 Dec 1981
Entity number: 516433
Address: 162 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 18 Oct 1978 - 23 Dec 1992
Entity number: 516423
Address: 575 MADISON AVE, NEW YORK, NY, United States, 10022
Registration date: 18 Oct 1978 - 29 Sep 1982
Entity number: 516401
Registration date: 18 Oct 1978 - 18 Oct 1978
Entity number: 499330
Address: 96-18 JAMAICA AVE., WOODHAVEN, NY, United States, 11421
Registration date: 18 Oct 1978 - 29 Sep 1982
Entity number: 516562
Address: 44-18 BEACH, CHANNEL DRIVE, FAR ROCKAWAY, NY, United States, 11691
Registration date: 18 Oct 1978
Entity number: 516353
Address: 205-07 HOLLIS AVE., HOLLIS, NY, United States, 11412
Registration date: 17 Oct 1978 - 29 Dec 1982
Entity number: 516288
Registration date: 17 Oct 1978 - 17 Oct 1978
Entity number: 516287
Registration date: 17 Oct 1978 - 17 Oct 1978
Entity number: 516285
Registration date: 17 Oct 1978 - 17 Oct 1978
Entity number: 516257
Address: 630 THIRD AVE, NEW YORK, NY, United States, 10017
Registration date: 17 Oct 1978 - 29 Sep 1982
Entity number: 516246
Address: 179-73 SELOVER RD., ST ALBANS, NY, United States, 11434
Registration date: 17 Oct 1978 - 29 Dec 1982
Entity number: 516215
Address: 25-71 31ST ST., ASTORIA, NY, United States, 11102
Registration date: 17 Oct 1978 - 23 Dec 1992
Entity number: 516213
Address: 97-16 QUEENS BLVD, REGO PARK, NY, United States, 11374
Registration date: 17 Oct 1978 - 29 Dec 1982
Entity number: 516201
Address: 295 NORTHERN BLVD., GREAT NECK, NY, United States, 11021
Registration date: 17 Oct 1978 - 29 Sep 1982
Entity number: 516199
Address: 37-68 74TH ST., JACKSON HEIGHTS, NY, United States, 11372
Registration date: 17 Oct 1978 - 29 Sep 1982
Entity number: 516159
Address: 81-07 161 AVE, HOWARD BEACH, NY, United States, 11414
Registration date: 17 Oct 1978 - 30 Dec 1981
Entity number: 516153
Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 17 Oct 1978 - 23 Dec 1992
Entity number: 516147
Address: 415 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 17 Oct 1978 - 07 Nov 1988