Entity number: 191935
Address: 120-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415
Registration date: 22 Oct 1965
Entity number: 191935
Address: 120-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415
Registration date: 22 Oct 1965
Entity number: 191943
Address: 50 CAMBRIDGE DRIVE, MONROE, CT, United States, 06468
Registration date: 22 Oct 1965
Entity number: 191890
Address: 6675 FRESH POND RD., RIDGEWOOD, QUEENS, NY, United States
Registration date: 21 Oct 1965 - 25 Sep 1991
Entity number: 191881
Address: 303 E 57th Street, Apt 25D, NEW YORK, NY, United States, 10022
Registration date: 21 Oct 1965
Entity number: 191849
Registration date: 19 Oct 1965 - 13 Jan 1998
Entity number: 191848
Address: 61-15 METROPOLITAN AVE., RIDGEWOOD, NY, United States, 11385
Registration date: 19 Oct 1965 - 25 Dec 1983
Entity number: 191845
Address: PETER LOFRANO, 18-32 STEINWAY ST, ASTORIA, NY, United States, 11105
Registration date: 19 Oct 1965 - 17 Aug 2000
Entity number: 191825
Address: 152-32 ROCKAWAY BLVD., JAMAICA, NY, United States, 11434
Registration date: 19 Oct 1965 - 23 Dec 1992
Entity number: 191823
Address: 251-28 THEBES AVENUE, LITTLE NECK, NY, United States, 11435
Registration date: 19 Oct 1965 - 26 Feb 1996
Entity number: 191821
Address: 64-32 108TH ST., FOREST HILLS, NY, United States, 11375
Registration date: 19 Oct 1965 - 18 Aug 1989
Entity number: 191802
Address: 191-13 JAMAICA AVE., HOLLIS, NY, United States, 11423
Registration date: 19 Oct 1965 - 23 Jun 1993
Entity number: 191800
Address: 65-21 FRESH MEADOW LN., FLUSHING, NY, United States, 11365
Registration date: 19 Oct 1965 - 23 Feb 1993
Entity number: 191813
Address: 565 PLANDOME RD, 288, MANHASSET, NY, United States, 11030
Registration date: 19 Oct 1965
Entity number: 191829
Address: 39 NORTH STREET #4B, NEW YORK, NY, United States, 10013
Registration date: 19 Oct 1965
Entity number: 191760
Address: 11 PARK PL., NEW YORK, NY, United States, 10007
Registration date: 18 Oct 1965 - 24 Mar 1987
Entity number: 191758
Address: 148-31 JAMAICA AVENUE, JAMAICA, NY, United States, 11435
Registration date: 18 Oct 1965 - 26 Oct 2016
Entity number: 191755
Address: 148-05 34TH AVE., FLUSHING, NY, United States, 11354
Registration date: 18 Oct 1965 - 27 Sep 1995
Entity number: 191756
Registration date: 18 Oct 1965
Entity number: 191729
Address: 160-16 JAMAICA AVENUE, JAMAICA, NY, United States, 11432
Registration date: 15 Oct 1965 - 23 Dec 1992
Entity number: 191705
Address: 2507 SEAGIRT BLVD., FAR ROCKAWAY, NY, United States, 11691
Registration date: 15 Oct 1965 - 25 Sep 1991
Entity number: 191685
Address: 74-21 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Registration date: 14 Oct 1965 - 26 Jun 2002
Entity number: 191684
Address: 34-10 94TH ST., JACKSON HEIGHTS, NY, United States, 11372
Registration date: 14 Oct 1965 - 23 Dec 1992
Entity number: 191671
Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118
Registration date: 14 Oct 1965 - 29 Dec 1982
Entity number: 191641
Address: 15 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 13 Oct 1965 - 30 Sep 1981
Entity number: 191628
Address: 161-19 JAMAICA AVE., JAMAICA, NY, United States, 11432
Registration date: 13 Oct 1965 - 23 Dec 1992
Entity number: 191643
Registration date: 13 Oct 1965
Entity number: 191609
Address: 30-32 STEINWAY ST., ASTORIA, NY, United States, 11103
Registration date: 13 Oct 1965
Entity number: 191588
Registration date: 11 Oct 1965
Entity number: 191604
Address: C/O JORDAN HANDLER, 601 Nolan Street, San Antonio, TX, United States, 78202
Registration date: 11 Oct 1965 - 04 Feb 2025
Entity number: 191548
Registration date: 11 Oct 1965
Entity number: 4311568
Address: C/O NOVITT, SAHR & SNOW, LLP, 118-35 QUEENS BLVD. SUITE 1515, FOREST HILLS, NY, United States, 11375
Registration date: 11 Oct 1965
Entity number: 191492
Address: 632 ROUTE 110, AMITYVILLE, NY, United States, 11751
Registration date: 07 Oct 1965
Entity number: 191472
Address: 52 CARY PL., FREEPORT, NY, United States, 11520
Registration date: 07 Oct 1965 - 23 Dec 1992
Entity number: 191471
Address: 205-28 MURDOCK AVE, HOLLIS, NY, United States, 11412
Registration date: 07 Oct 1965 - 23 Dec 1992
Entity number: 191446
Address: 44-20 43RD AVE., SUNNYSIDE, NY, United States, 11104
Registration date: 07 Oct 1965 - 29 Sep 1993
Entity number: 191468
Registration date: 07 Oct 1965
Entity number: 191424
Address: 25-41 85TH ST, JACKSON HEIGHTS, NY, United States, 11370
Registration date: 05 Oct 1965 - 26 Mar 2003
Entity number: 191399
Address: 85-33 GRAND AVENUE, ELMHURST, NY, United States, 11373
Registration date: 04 Oct 1965 - 26 Dec 2001
Entity number: 191393
Address: 153-09 NORTHERN BLVD, FLUSHING, NY, United States, 11354
Registration date: 04 Oct 1965 - 25 Sep 1991
Entity number: 191377
Address: 80-14 95TH AVE, WOODHAVEN, NY, United States, 11416
Registration date: 04 Oct 1965 - 23 Dec 1992
Entity number: 191360
Address: 6903 QUEENS BLVD., WOODSIDE, NY, United States, 11377
Registration date: 04 Oct 1965 - 23 Dec 1992
Entity number: 191353
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 04 Oct 1965 - 13 Nov 2008
Entity number: 191336
Address: 135-06 NORTHERN BLVD., FLUSHING, NY, United States, 11354
Registration date: 01 Oct 1965 - 29 Sep 1993
Entity number: 191333
Address: 44 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 01 Oct 1965 - 23 Dec 1992
Entity number: 191321
Address: 41-10 24TH STREET, LONG ISLAND CITY, NY, United States, 11101
Registration date: 01 Oct 1965 - 27 Jun 2001
Entity number: 191304
Address: C/O JOSEPH BRADLEY CPA, 130 WEST 42ND STREET, NEW YORK, NY, United States, 10036
Registration date: 01 Oct 1965
Entity number: 191269
Address: 230-01 MERRICK BOULEVARD, LAURELTON, NY, United States, 11413
Registration date: 30 Sep 1965 - 30 Aug 2001
Entity number: 191227
Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 29 Sep 1965 - 16 Dec 1987
Entity number: 191221
Address: 397 LIBERTY AVE, BROOKLYN, NY, United States, 11207
Registration date: 29 Sep 1965 - 25 Sep 1991
Entity number: 191205
Address: 34-43 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11106
Registration date: 29 Sep 1965 - 05 Dec 1997