Entity number: 199281
Address: 54-19 MYRTLE AVE., RIDGEWOOD, NY, United States, 11385
Registration date: 08 Jun 1966 - 25 Jan 2012
Entity number: 199281
Address: 54-19 MYRTLE AVE., RIDGEWOOD, NY, United States, 11385
Registration date: 08 Jun 1966 - 25 Jan 2012
Entity number: 199278
Address: 74-21 BROADWAY, JACKSON HEIGHTS, NY, United States, 11373
Registration date: 08 Jun 1966 - 23 Dec 1992
Entity number: 199298
Address: 42 bayview ave, manhasset, NY, United States, 11030
Registration date: 08 Jun 1966
Entity number: 199220
Address: 187-32 LINDEN BLVD, ST ALBANS, NY, United States, 11412
Registration date: 07 Jun 1966 - 25 Sep 1991
Entity number: 199231
Address: 40-14 24TH STREET, LONG ISLAND CITY, NY, United States, 11101
Registration date: 07 Jun 1966
Entity number: 199238
Address: 21-71 34TH AVE., LONG ISLAND CITY, NY, United States, 11106
Registration date: 07 Jun 1966
Entity number: 199251
Address: 160-05 HILLSIDE AVE, JAMAICA, NY, United States, 11432
Registration date: 07 Jun 1966
Entity number: 199196
Address: 187-20 HILLSIDE AVE., JAMAICA, NY, United States, 11432
Registration date: 06 Jun 1966 - 28 Oct 2009
Entity number: 199192
Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States
Registration date: 06 Jun 1966 - 24 Sep 1997
Entity number: 199170
Address: 42-29 159TH ST., FLUSHING, NY, United States, 11358
Registration date: 06 Jun 1966 - 30 Aug 1991
Entity number: 199189
Address: 65-31 171 ST., FLUSHING, NY, United States, 11365
Registration date: 06 Jun 1966
Entity number: 199212
Registration date: 06 Jun 1966
Entity number: 199146
Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118
Registration date: 03 Jun 1966 - 28 Oct 1992
Entity number: 199132
Address: 188-24 JAMAICA AVE., JAMAICA, NY, United States, 11423
Registration date: 03 Jun 1966 - 24 Dec 1991
Entity number: 199116
Address: 1451 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 03 Jun 1966 - 29 Sep 1982
Entity number: 199075
Address: 147-15 45TH AVE, FLUSHING, NY, United States, 11355
Registration date: 01 Jun 1966 - 26 Nov 2019
Entity number: 199069
Registration date: 01 Jun 1966
Entity number: 199053
Address: 187-10 JAMAICA AVE., JAMAICA, NY, United States, 11423
Registration date: 01 Jun 1966 - 29 Dec 1982
Entity number: 199033
Registration date: 31 May 1966
Entity number: 199018
Address: 10 E. 40TH ST., SUITE 2000, NEW YORK, NY, United States, 10016
Registration date: 31 May 1966 - 20 Jul 1994
Entity number: 198980
Address: 114-48 118 ST., OZONE PARK, NY, United States, 11420
Registration date: 27 May 1966 - 25 Sep 1991
Entity number: 198969
Registration date: 27 May 1966
Entity number: 198974
Registration date: 27 May 1966
Entity number: 198951
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 26 May 1966 - 11 Aug 1999
Entity number: 198948
Address: 220-30 46TH, BAYSIDE, NY, United States, 11361
Registration date: 26 May 1966 - 06 Sep 1990
Entity number: 198926
Address: 855 SENECA AVE., RIDGEWOOD STATION, BROOKLYN, NY, United States
Registration date: 26 May 1966 - 10 May 1984
Entity number: 198920
Address: 214-33 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428
Registration date: 26 May 1966 - 29 Dec 1982
Entity number: 198918
Address: 450 7TH AVE., NEW YORK, NY, United States, 10001
Registration date: 26 May 1966 - 25 Mar 1992
Entity number: 198907
Registration date: 26 May 1966
Entity number: 198892
Address: 29-28 41ST AVE., LONG ISLAND CITY, NY, United States, 11101
Registration date: 25 May 1966 - 28 Sep 1994
Entity number: 198885
Address: 86-55 SANTIAGO STREET, HOLLISWOOD, NY, United States, 11423
Registration date: 25 May 1966 - 25 Sep 1991
Entity number: 198882
Address: 65-54 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365
Registration date: 25 May 1966 - 25 Mar 1981
Entity number: 198868
Address: 53-09 97TH PLACE, CORONA, NY, United States, 11368
Registration date: 25 May 1966 - 24 Sep 1997
Entity number: 198888
Registration date: 25 May 1966
Entity number: 2840063
Address: 120 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 24 May 1966 - 15 Dec 1971
Entity number: 198839
Address: 349 W 37TH ST, NEW YORK, NY, United States, 10018
Registration date: 24 May 1966 - 25 Jan 2012
Entity number: 198837
Address: 37-02 48TH ST., LONG ISLAND CITY, NY, United States, 11104
Registration date: 24 May 1966 - 09 Dec 1982
Entity number: 198836
Address: 41-08 BELL BLVD, BAYSIDE, NY, United States, 11361
Registration date: 24 May 1966 - 29 Dec 1999
Entity number: 198821
Address: 40-07 BELL BLVD, BAYSIDE, NY, United States, 11361
Registration date: 24 May 1966 - 29 Sep 1982
Entity number: 198850
Address: 40-25 82ND AVE., JACKSON HEIGHTS, NY, United States, 11373
Registration date: 24 May 1966
Entity number: 198842
Registration date: 24 May 1966
Entity number: 198798
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 23 May 1966 - 10 Feb 1982
Entity number: 198794
Registration date: 23 May 1966
Entity number: 198754
Address: 2022 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040
Registration date: 23 May 1966
Entity number: 462461
Address: 38-04 58TH ST, WOODSIDE QUEENS, NY, United States, 11377
Registration date: 20 May 1966 - 30 Jan 2007
Entity number: 198714
Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Registration date: 20 May 1966 - 23 Mar 1989
Entity number: 198712
Registration date: 20 May 1966
Entity number: 198710
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 20 May 1966 - 24 Jun 1981
Entity number: 198699
Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10036
Registration date: 20 May 1966 - 13 Aug 1982
Entity number: 198695
Address: 76-11 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372
Registration date: 20 May 1966 - 25 Jan 2012