Entity number: 491126
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 25 May 1978 - 29 Sep 1982
Entity number: 491126
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 25 May 1978 - 29 Sep 1982
Entity number: 491114
Address: 575 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 25 May 1978 - 23 Jun 1993
Entity number: 491102
Address: 25-22 STEINWAY ST., ASTORIA, NY, United States, 11105
Registration date: 25 May 1978 - 29 Sep 1982
Entity number: 491092
Address: 84-21 149TH AVE, QUEENS, NY, United States
Registration date: 25 May 1978 - 30 Jun 1982
Entity number: 491090
Address: 32-23 STEINWAY ST, ASTORIA, NY, United States, 11103
Registration date: 25 May 1978 - 29 Sep 1982
Entity number: 491088
Address: 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021
Registration date: 25 May 1978 - 15 Jan 1987
Entity number: 491062
Registration date: 25 May 1978 - 25 May 1978
Entity number: 491172
Address: 249-04 HORACE HARDING BLVD, LITTLE NECK, NY, United States, 11362
Registration date: 25 May 1978
Entity number: 491243
Address: 60-89 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385
Registration date: 25 May 1978
Entity number: 491135
Address: 98-01 218TH STREET, QUEENS VILLAGE, NY, United States, 11429
Registration date: 25 May 1978
Entity number: 491077
Address: 76-11 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372
Registration date: 25 May 1978
Entity number: 491047
Address: 800 3RD AVE., NEW YORK, NY, United States, 10022
Registration date: 24 May 1978 - 29 Sep 1982
Entity number: 491046
Address: 245-62 148TH DRIVE, ROSEDALE, NY, United States, 11422
Registration date: 24 May 1978 - 24 Dec 1991
Entity number: 491038
Address: 248-22 UNION TPKE., BELLEROSE, NY, United States, 11426
Registration date: 24 May 1978 - 25 Jan 2012
Entity number: 491024
Address: 120-32 QUEENS BLVD, KEW GARDENS, NY, United States, 11415
Registration date: 24 May 1978 - 28 Nov 1978
Entity number: 491001
Address: 154-09 35 AVENUE, FLUSHING, NY, United States, 11354
Registration date: 24 May 1978 - 29 Sep 1982
Entity number: 490965
Address: 124-01 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11415
Registration date: 24 May 1978 - 29 Dec 1999
Entity number: 490960
Address: 76 BEAVER ST, NEW YORK, NY, United States, 10005
Registration date: 24 May 1978 - 29 Sep 1982
Entity number: 490951
Address: 47-30 59TH ST., WOODSIDE, NY, United States, 11377
Registration date: 24 May 1978 - 23 Dec 1992
Entity number: 490934
Address: 41-08 108TH ST., CORONA, NY, United States, 11368
Registration date: 24 May 1978 - 29 Sep 1982
Entity number: 490924
Address: 40-41 75TH ST, ELMHURST, NY, United States, 11373
Registration date: 24 May 1978 - 29 Sep 1982
Entity number: 490909
Address: 370 SEVENTH AVE, NEW YORK, NY, United States, 10001
Registration date: 24 May 1978 - 25 Sep 1991
Entity number: 490862
Address: 30-20 29TH ST, ASTORIA, NY, United States, 11102
Registration date: 24 May 1978 - 06 Dec 2002
Entity number: 490826
Address: 80-43 232ND ST, QUEENS VILLAGE, NY, United States, 11427
Registration date: 24 May 1978 - 29 Jul 1982
Entity number: 490814
Registration date: 24 May 1978 - 24 May 1978
Entity number: 491005
Address: 84-20 AVON ST., JAMAICA, NY, United States, 11432
Registration date: 24 May 1978
Entity number: 490996
Address: 57-14 MYRTLE AVE., RIDGEWOOD, NY, United States, 11385
Registration date: 24 May 1978
Entity number: 491035
Address: 149-59 127TH ST, OZONE PARK, NY, United States, 11420
Registration date: 24 May 1978
Entity number: 491000
Address: 148-06 LIBERTY AVENUE, Queens, NY, United States, 11433
Registration date: 24 May 1978
Entity number: 490795
Address: 80-04 GRAND AVENUE, ELMHURST, NY, United States, 11373
Registration date: 23 May 1978 - 09 Sep 2016
Entity number: 490777
Address: 1 VILLAGE DR WEST, DIX HILLS, HUNTINGTON, NY, United States, 11743
Registration date: 23 May 1978 - 09 Jan 1996
Entity number: 490772
Address: 150 EAST 58TH ST, NEW YORK, NY, United States, 10022
Registration date: 23 May 1978 - 25 Sep 1991
Entity number: 490770
Address: 53-16 ROOSEVELT AVE, WOODSIDE, NY, United States, 11377
Registration date: 23 May 1978 - 29 Sep 1982
Entity number: 490759
Address: 40-03 BROADWAY, ASTORIA, NY, United States, 11103
Registration date: 23 May 1978 - 29 Sep 1982
Entity number: 490687
Registration date: 23 May 1978 - 23 May 1978
Entity number: 490659
Address: 124-14 SEVENTH AVE., COLLEGE POINT, NY, United States, 11356
Registration date: 23 May 1978 - 25 Sep 1991
Entity number: 490657
Address: 37-12 BROADWAY, LONG ISLAND CITY, NY, United States, 11103
Registration date: 23 May 1978 - 25 Sep 1991
Entity number: 490647
Registration date: 23 May 1978 - 23 May 1978
Entity number: 490646
Registration date: 23 May 1978 - 23 May 1978
Entity number: 490642
Address: 169-05 26TH AVE, FLUSHING, NY, United States, 11358
Registration date: 23 May 1978 - 29 Sep 1982
Entity number: 490626
Address: 42-32 BELL BLVD., BAYSIDE, NY, United States, 11361
Registration date: 23 May 1978 - 25 Sep 1991
Entity number: 490609
Address: 95-11-13 101ST AVE, OZONE PARK, NY, United States, 11416
Registration date: 23 May 1978 - 25 Sep 1991
Entity number: 490585
Address: 3043 48TH ST, ASTORIA, NY, United States, 11103
Registration date: 23 May 1978 - 29 Sep 1982
Entity number: 490582
Address: 104-40 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Registration date: 23 May 1978 - 29 Sep 1982
Entity number: 490519
Address: 137-83 NORTHERN BLVD., FLUSHING, NY, United States, 11354
Registration date: 23 May 1978 - 30 Dec 1981
Entity number: 490501
Address: 109-26 108TH ST, SOUTH OZONE PARK, NY, United States, 11420
Registration date: 23 May 1978 - 30 Dec 1981
Entity number: 496548
Address: 4623-25 QUEENS BLVD., LONG ISLAND, NY, United States
Registration date: 22 May 1978 - 25 Sep 1991
Entity number: 490487
Address: 102-12 ROOSEVELT AVE., CORONA, NY, United States, 11368
Registration date: 22 May 1978 - 30 Dec 1981
Entity number: 490484
Address: 102-12 ROOSEVELT AVE., CORONA, NY, United States, 11368
Registration date: 22 May 1978 - 30 Dec 1981
Entity number: 490424
Address: 1236 EAST 54TH ST, BROOKLYN, NY, United States, 11234
Registration date: 22 May 1978 - 23 Dec 1992