Entity number: 413533
Address: 425 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746
Registration date: 27 Oct 1976 - 25 Sep 1991
Entity number: 413533
Address: 425 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746
Registration date: 27 Oct 1976 - 25 Sep 1991
Entity number: 413515
Address: 97-32 63RD RD., REGO PARK, NY, United States, 11374
Registration date: 27 Oct 1976 - 24 Jun 1981
Entity number: 413500
Address: 92-25 QUEENS BLVD., REGO PARK, NY, United States, 11374
Registration date: 27 Oct 1976 - 23 Dec 1992
Entity number: 413497
Address: 46-05 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101
Registration date: 27 Oct 1976 - 23 Dec 1992
Entity number: 413496
Registration date: 27 Oct 1976
Entity number: 413523
Address: 97 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040
Registration date: 27 Oct 1976
Entity number: 413448
Address: 33-21 30ST AVE, LONG ISLAND CITY, NY, United States, 11106
Registration date: 26 Oct 1976 - 23 Dec 1992
Entity number: 413441
Address: 63-120 ALDERTON ST., REGO PARK, NY, United States, 11374
Registration date: 26 Oct 1976 - 29 Sep 1993
Entity number: 413431
Address: 56 BAY ST., STATEN ISLAND, NY, United States, 10301
Registration date: 26 Oct 1976 - 25 Sep 1991
Entity number: 413425
Address: 133-03 35TH AVE., FLUSHING, NY, United States, 11354
Registration date: 26 Oct 1976 - 23 Dec 1992
Entity number: 413403
Address: 535 FIFTH AVE, NEW YORK, NY, United States, 10017
Registration date: 26 Oct 1976 - 24 Sep 1980
Entity number: 413369
Address: 1270 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Registration date: 26 Oct 1976 - 31 Dec 2003
Entity number: 413367
Address: 87-78 PARSONS BLVD., FLUSHING, NY, United States
Registration date: 26 Oct 1976 - 03 Nov 1980
Entity number: 413366
Address: 90-12 103RD AVE., RICHMOND, NY, United States
Registration date: 26 Oct 1976 - 29 Sep 1982
Entity number: 413365
Address: 37-02 BROADWAY, LONG ISLAND CITY, NY, United States, 11103
Registration date: 26 Oct 1976 - 29 Sep 1982
Entity number: 413368
Address: 86-55 QUEENS BOULEVARD, ELMHURST, NY, United States, 11373
Registration date: 26 Oct 1976
Entity number: 413341
Address: 73-17 37TH RD., JACKSON HEIGHTS, NY, United States, 11372
Registration date: 25 Oct 1976 - 30 Sep 1981
Entity number: 413277
Address: 33-36 71ST ST., JACKSON HEIGHTS, NY, United States, 11372
Registration date: 25 Oct 1976 - 29 Sep 1982
Entity number: 413274
Address: GROCERY STORE, 74-15 WOODSIDE AVE, WOODSIDE, NY, United States
Registration date: 25 Oct 1976 - 24 Sep 1980
Entity number: 413243
Address: 28 MERRICK AVE., MERRICK, NY, United States, 11566
Registration date: 25 Oct 1976 - 29 Sep 1982
Entity number: 413236
Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Registration date: 25 Oct 1976 - 24 Sep 1980
Entity number: 413213
Address: 122 EAST 42ND ST., SUITE 1616, NEW YORK, NY, United States, 10017
Registration date: 25 Oct 1976 - 27 Dec 2000
Entity number: 413316
Address: 30-42 31ST STREET, LONG ISLAND CITY, NY, United States, 11102
Registration date: 25 Oct 1976
Entity number: 413255
Registration date: 25 Oct 1976
Entity number: 1555238
Address: 169-16 LIBERTY AVE., JAMAICA, NY, United States, 11433
Registration date: 22 Oct 1976 - 25 Mar 1981
Entity number: 413154
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 22 Oct 1976 - 23 Dec 1992
Entity number: 413148
Address: 139-09 97TH AVE., JAMAICA, NY, United States, 11435
Registration date: 22 Oct 1976 - 30 Sep 1981
Entity number: 413126
Address: 15-10 130TH ST, COLLEGE POINT, NY, United States, 11356
Registration date: 22 Oct 1976 - 25 Sep 1991
Entity number: 413125
Address: 130 JOHN ST., NEW YORK, NY, United States, 10038
Registration date: 22 Oct 1976 - 24 Sep 1997
Entity number: 413112
Address: 60-07 WOODSIDE AVE., WOODSIDE, NY, United States, 11377
Registration date: 22 Oct 1976 - 30 Dec 1981
Entity number: 413087
Address: 80-01 30TH AVE., JACKSON HEIGHTS, NY, United States, 11370
Registration date: 22 Oct 1976 - 23 Dec 1992
Entity number: 413107
Address: 94-03 101ST AVE., OZONE PARK, NY, United States, 11416
Registration date: 22 Oct 1976
Entity number: 413144
Address: 108-01 ROOSEVELT AVENUE, CORONA, NY, United States, 11368
Registration date: 22 Oct 1976
Entity number: 413051
Address: 147 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 21 Oct 1976 - 23 Dec 1992
Entity number: 413041
Address: 87-08 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421
Registration date: 21 Oct 1976 - 24 Jan 2003
Entity number: 413027
Address: 200 GARDEN CITY PLAZA, SUITE 505, GARDEN CITY, NY, United States, 11530
Registration date: 21 Oct 1976
Entity number: 413024
Registration date: 21 Oct 1976
Entity number: 412981
Address: 30-97 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103
Registration date: 21 Oct 1976
Entity number: 413019
Address: 30-93 32ND ST., ASTORIA, NY, United States, 11102
Registration date: 21 Oct 1976
Entity number: 412977
Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007
Registration date: 20 Oct 1976 - 24 Sep 1980
Entity number: 412970
Address: 43-11 54TH ST., WOODSIDE, NY, United States, 11377
Registration date: 20 Oct 1976 - 24 Dec 1991
Entity number: 412953
Address: 142-04 BAYSIDE AVENUE, FLUSHING, NY, United States, 11354
Registration date: 20 Oct 1976 - 24 Sep 1997
Entity number: 412928
Address: 176-60 UNION TPK., FLUSHING, NY, United States, 11366
Registration date: 20 Oct 1976 - 27 Sep 1995
Entity number: 412926
Address: 40-14 157TH ST, FLUSHING, NY, United States, 11354
Registration date: 20 Oct 1976 - 26 Oct 2016
Entity number: 412925
Address: 95-06 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372
Registration date: 20 Oct 1976 - 30 Jun 1982
Entity number: 412921
Address: 12-64 150TH ST., WHITESTONE, NY, United States, 11357
Registration date: 20 Oct 1976 - 27 Jun 2001
Entity number: 412919
Address: 110-21 55TH AVE., CORONA, NY, United States, 11368
Registration date: 20 Oct 1976 - 23 Dec 1992
Entity number: 412899
Address: 36-19 MAIN ST., FLUSHING, NY, United States, 11354
Registration date: 20 Oct 1976 - 26 Oct 1987
Entity number: 412941
Address: 113-12 SPRINGFIELD BLVD., QUEENS VILLAGE, NY, United States, 11429
Registration date: 20 Oct 1976
Entity number: 412824
Address: 110-16 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418
Registration date: 19 Oct 1976 - 23 Dec 1992