Entity number: 338167
Address: 143-03 NEGUNDO AVE., FLUSHING, NY, United States, 11355
Registration date: 06 Mar 1974 - 29 Sep 1982
Entity number: 338167
Address: 143-03 NEGUNDO AVE., FLUSHING, NY, United States, 11355
Registration date: 06 Mar 1974 - 29 Sep 1982
Entity number: 338166
Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036
Registration date: 06 Mar 1974 - 28 Jan 2009
Entity number: 338184
Registration date: 06 Mar 1974
Entity number: 338169
Registration date: 06 Mar 1974
Entity number: 338085
Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432
Registration date: 05 Mar 1974 - 28 Sep 1994
Entity number: 338084
Address: 230-03 HOXIE DR., BAYSIDE, NY, United States, 11364
Registration date: 05 Mar 1974 - 25 Jun 2003
Entity number: 338053
Address: 125-10 QUEENS BLVD, KEW GARDENS, NY, United States
Registration date: 05 Mar 1974 - 06 Oct 2005
Entity number: 338050
Address: 135-31 COOLIDGE AVE., BRIARWOOD, NY, United States
Registration date: 05 Mar 1974 - 25 Sep 1991
Entity number: 338048
Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 04 Mar 1974 - 24 Jun 1981
Entity number: 338041
Address: 198-01 JAMAICA AVE., HOLLIS, NY, United States, 11423
Registration date: 04 Mar 1974 - 24 Jun 1981
Entity number: 338001
Address: 799 BROADWAY, NEW YORK, NY, United States, 10003
Registration date: 04 Mar 1974 - 30 Sep 1981
Entity number: 337985
Address: 26-10 HOYT AVE. SO., ASTORIA, NY, United States, 11102
Registration date: 04 Mar 1974 - 31 Dec 1980
Entity number: 337957
Address: 2122 MENEHAN ST., RIDGEWOOD, NY, United States, 11385
Registration date: 04 Mar 1974 - 25 Sep 1991
Entity number: 337926
Address: 491 FROEHLICH PL, ELMONT, NY, United States, 11003
Registration date: 01 Mar 1974 - 30 Oct 1985
Entity number: 337883
Address: 261 FIFTH AVE., RM. 601, NEW YORK, NY, United States, 10016
Registration date: 01 Mar 1974 - 29 Sep 1982
Entity number: 337853
Address: 64-06 65TH LANE, MIDDLE VILLAGE, NY, United States, 11379
Registration date: 01 Mar 1974 - 27 Apr 1992
Entity number: 337851
Address: 176-60 UNION TPKE, FLUSHING, NY, United States, 11366
Registration date: 01 Mar 1974 - 23 Dec 1992
Entity number: 337832
Address: 176-60 UNION TURNPIKE, FLUSHING, NY, United States, 11366
Registration date: 01 Mar 1974 - 23 Dec 1992
Entity number: 337868
Registration date: 01 Mar 1974
Entity number: 337867
Registration date: 01 Mar 1974
Entity number: 337814
Registration date: 28 Feb 1974
Entity number: 337807
Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 28 Feb 1974 - 24 Jun 1981
Entity number: 337793
Address: 2127 BORDEN AVE., LONG ISLAND CITY, NY, United States, 11101
Registration date: 28 Feb 1974 - 23 Dec 1992
Entity number: 337775
Address: 26-32 SKILLMAN AVE., LONG ISLAND CITY, NY, United States, 11101
Registration date: 28 Feb 1974 - 27 Sep 1995
Entity number: 337795
Address: 59-63 69TH STREET, MASPETH, NY, United States, 11378
Registration date: 28 Feb 1974
Entity number: 337786
Address: 64 FULTON ST, SUITE 1000, NEW YORK, NY, United States, 10038
Registration date: 28 Feb 1974
Entity number: 337723
Address: 159-14 HILLSIDE AVE., JAMAICA, NY, United States, 11432
Registration date: 27 Feb 1974 - 25 Sep 1991
Entity number: 337674
Address: 52-24 34TH ST., LONG ISLAND, NY, United States
Registration date: 27 Feb 1974 - 30 Dec 1981
Entity number: 337669
Address: 119-12 94TH AVENUE, RICHMOND HILL, NY, United States, 11419
Registration date: 27 Feb 1974 - 25 Sep 1991
Entity number: 337665
Address: 5912 55TH AVE., MASPETH, NY, United States, 11378
Registration date: 27 Feb 1974 - 28 Oct 2009
Entity number: 337630
Address: 43 CAMBRIDGE ROAD, FAR ROCKAWAY, NY, United States, 11518
Registration date: 26 Feb 1974 - 10 Jan 2003
Entity number: 337615
Address: 45-46 BELL BLVD., BAYSIDE, NY, United States, 11361
Registration date: 26 Feb 1974 - 29 Sep 1982
Entity number: 337602
Address: 125-10 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Registration date: 26 Feb 1974 - 23 Dec 1992
Entity number: 337578
Address: 270 MADISON AVE, NEW YORK, NY, United States, 10016
Registration date: 26 Feb 1974 - 23 Dec 1992
Entity number: 337575
Address: 75-15 173RD. ST., FLUSHING, NY, United States, 11366
Registration date: 26 Feb 1974 - 29 Sep 1993
Entity number: 337595
Registration date: 26 Feb 1974
Entity number: 337614
Registration date: 26 Feb 1974
Entity number: 337613
Address: 203-05 32nd avenue, BAYSIDE, NY, United States, 11361
Registration date: 26 Feb 1974
Entity number: 337533
Address: 30-97 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11103
Registration date: 25 Feb 1974 - 23 Dec 1992
Entity number: 337511
Address: 93-22 242TH STREET, BELLEROSE, NY, United States, 11426
Registration date: 25 Feb 1974
Entity number: 337514
Address: C/O JOSEPH M. MATTONE, JR ESQ., 134-01 20TH AVENUE, COLLEGE POINT, NY, United States, 11356
Registration date: 25 Feb 1974
Entity number: 337422
Registration date: 22 Feb 1974
Entity number: 337371
Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States
Registration date: 21 Feb 1974 - 02 May 1994
Entity number: 337360
Address: 20-22 23RD. ST., ASTORIA, NY, United States, 11105
Registration date: 21 Feb 1974 - 25 Sep 1991
Entity number: 337339
Address: 150-22 TAHOE STREET, OZONE PARK, NY, United States, 11417
Registration date: 21 Feb 1974 - 26 Jun 1997
Entity number: 337334
Address: 8-15 27TH AVENUE, LONG ISLANDCITY, NY, United States, 11102
Registration date: 21 Feb 1974 - 25 Sep 1991
Entity number: 337304
Address: 201-04 38TH AVE., BAYSIDE, NY, United States, 11361
Registration date: 21 Feb 1974 - 29 Sep 1982
Entity number: 337300
Address: 95-17 63RD DR., REGO PARK, NY, United States, 11374
Registration date: 21 Feb 1974 - 28 Mar 2001
Entity number: 337296
Address: 3460 IRWIN AVE., BRONX, NY, United States, 10463
Registration date: 21 Feb 1974 - 12 Aug 1991
Entity number: 337277
Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Registration date: 20 Feb 1974 - 25 Sep 1991