Entity number: 489861
Address: 25-12 STEINWAY ST, ASTORIA, NY, United States, 11103
Registration date: 18 May 1978 - 24 May 1979
Entity number: 489861
Address: 25-12 STEINWAY ST, ASTORIA, NY, United States, 11103
Registration date: 18 May 1978 - 24 May 1979
Entity number: 489825
Address: PO BOX 582, FOREST HILLS, NY, United States, 11375
Registration date: 18 May 1978 - 29 Dec 1982
Entity number: 489810
Address: 61-66 69TH LANE, MIDDLE VILLAGE, NY, United States, 11379
Registration date: 18 May 1978 - 03 May 2021
Entity number: 489798
Address: 42-08 BELL BLVD, BAYSIDE, NY, United States, 11361
Registration date: 18 May 1978 - 25 Sep 1991
Entity number: 489778
Address: 117TH ST & 15TH AVE, COLLEGE POINT, NY, United States, 11358
Registration date: 18 May 1978 - 29 Sep 1982
Entity number: 489759
Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 18 May 1978 - 27 Dec 2000
Entity number: 489740
Address: 230 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 18 May 1978 - 31 Mar 1980
Entity number: 489737
Address: 40-10 JUNCTION BLVD, CORONA, NY, United States, 11368
Registration date: 18 May 1978 - 05 Aug 1981
Entity number: 489734
Address: 118-17 UNION TURNPIKE, FOREST HILLS, NY, United States, 11375
Registration date: 18 May 1978 - 29 Sep 1982
Entity number: 489732
Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007
Registration date: 18 May 1978 - 29 Sep 1982
Entity number: 489728
Address: 130-29 180TH ST., SPRINGFIELD, NY, United States, 11434
Registration date: 18 May 1978 - 29 Sep 1982
Entity number: 489713
Address: 15-32 127TH ST, COLLEGE POINT, NY, United States, 11356
Registration date: 18 May 1978 - 21 Jul 1998
Entity number: 489692
Address: 903 MANHATTAN AVE., BROOKLYN, NY, United States, 11222
Registration date: 18 May 1978 - 29 Dec 1982
Entity number: 489689
Address: 164-23-89 STREET, HOWARD BEACH, NY, United States, 11414
Registration date: 18 May 1978 - 29 Sep 1993
Entity number: 489668
Address: 63-09 FOREST AVE, RIDGEWOOD, NY, United States, 11385
Registration date: 18 May 1978 - 31 Dec 1984
Entity number: 489659
Address: 61-44 FRESH MEADOW LANE, FRESH MEADOWS, NY, United States, 11365
Registration date: 18 May 1978 - 25 Sep 1991
Entity number: 489633
Registration date: 18 May 1978 - 18 May 1978
Entity number: 489619
Registration date: 18 May 1978 - 18 May 1978
Entity number: 489617
Registration date: 18 May 1978 - 18 May 1978
Entity number: 489794
Address: 41-11 39TH ST, LONG ISLAND CITY, NY, United States, 11104
Registration date: 18 May 1978
Entity number: 489802
Address: 94-08 40TH DR, ELMHURST, NY, United States, 11373
Registration date: 18 May 1978
Entity number: 489682
Address: 92-24 ROCKAWAY BEACH, BLVD, ROCKAWAY BEACH, NY, United States, 11693
Registration date: 18 May 1978
Entity number: 489614
Address: 125-10 QUEENS BLVD, SUITE 6, KEW GARDENS, NY, United States, 11415
Registration date: 17 May 1978 - 26 Jun 1996
Entity number: 489613
Address: FRANK & FELDMAN, 150 E. 58TH ST., NEW YORK, NY, United States, 10022
Registration date: 17 May 1978 - 29 Sep 1982
Entity number: 489587
Address: 3147 STEINWAY ST, ASTORIA, NY, United States, 11103
Registration date: 17 May 1978 - 29 Sep 1982
Entity number: 489585
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 17 May 1978 - 25 Sep 1991
Entity number: 489570
Address: 233 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 17 May 1978 - 13 Apr 1988
Entity number: 489562
Registration date: 17 May 1978 - 17 May 1978
Entity number: 489529
Address: 173-12 LONG ISLAND EXPRESSWAY, FRESH MEADOWS, NY, United States, 11365
Registration date: 17 May 1978 - 29 Sep 1982
Entity number: 489520
Address: 6 WILBUR DRIVE, GREAT NECK, NY, United States, 11021
Registration date: 17 May 1978 - 29 Sep 1982
Entity number: 489511
Address: 81-60 LEFFERTS BLVD., KEW GARDENS, NY, United States, 11415
Registration date: 17 May 1978 - 29 Sep 1982
Entity number: 489506
Address: 101 W. 30TH ST., NEW YORK, NY, United States, 10001
Registration date: 17 May 1978 - 19 Jul 2006
Entity number: 489497
Address: 25-10 31ST AVE., ASTORIA, NY, United States, 11106
Registration date: 17 May 1978 - 29 Sep 1982
Entity number: 489488
Address: 20-09 127TH ST., COLLEGE POINT, NY, United States, 11356
Registration date: 17 May 1978 - 25 Sep 1991
Entity number: 489480
Address: 87-10 QUEENS BLVD., ELMHURST, NY, United States, 11373
Registration date: 17 May 1978 - 29 Sep 1982
Entity number: 489479
Address: 63-18 BROADWAY, WOODSIDE, NY, United States, 11377
Registration date: 17 May 1978 - 25 Sep 1991
Entity number: 489476
Address: 25-56 31ST ST., LONG ISLAND, NY, United States
Registration date: 17 May 1978 - 25 Sep 1991
Entity number: 489474
Address: 41-11 39TH ST., LONG ISLAND, NY, United States, 11104
Registration date: 17 May 1978 - 25 Sep 1991
Entity number: 489461
Address: 20 WEST 72ND STREET,SUITE 1010, NEW YORK, NY, United States, 10023
Registration date: 17 May 1978 - 28 Sep 1994
Entity number: 489442
Address: 61-44 FRESH MEADOW LN., FRESH MEADOWS, NY, United States, 11365
Registration date: 17 May 1978 - 24 Dec 1991
Entity number: 489436
Address: 512 7TH AVE., NEW YORK, NY, United States, 10018
Registration date: 17 May 1978 - 29 Sep 1982
Entity number: 489425
Address: 246-17 57TH DR, DOUGLASTON, NY, United States, 11363
Registration date: 17 May 1978 - 23 Dec 1992
Entity number: 489411
Address: 16 COURT ST, BROOKLYN, NY, United States, 11241
Registration date: 17 May 1978 - 29 Sep 1982
Entity number: 489397
Address: 135-37 122ND PLACE, SOUTH OZONE PARK, NY, United States, 11420
Registration date: 17 May 1978 - 25 Sep 1991
Entity number: 489393
Address: 73-11 MAIN ST., FLUSHING, NY, United States, 11367
Registration date: 17 May 1978 - 23 Dec 1992
Entity number: 489380
Address: 104 220 TH ST, BREEZY POINT, NY, United States, 11697
Registration date: 17 May 1978 - 03 Nov 1980
Entity number: 489365
Address: 173-12 LONG ISLAND, EXPRESSWAY, FRESH MEADOWS, NY, United States, 11365
Registration date: 17 May 1978 - 24 Dec 1991
Entity number: 489359
Address: 51 CHAMBERS ST, NEW YORK, NY, United States, 10007
Registration date: 17 May 1978 - 23 Mar 1994
Entity number: 489351
Address: 15-22 200TH ST, BAYSIDE, NY, United States, 11360
Registration date: 17 May 1978 - 29 Sep 1982
Entity number: 489341
Address: 33-20 102ND ST., CORONA, NY, United States, 11368
Registration date: 17 May 1978 - 29 Dec 1982