Entity number: 94453
Address: 75-03 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372
Registration date: 26 May 1954 - 15 Aug 2019
Entity number: 94453
Address: 75-03 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372
Registration date: 26 May 1954 - 15 Aug 2019
Entity number: 89307
Registration date: 26 May 1954
Entity number: 94456
Address: 110 -27 SUTPHIN BLVD, JAMAICA, NY, United States, 11435
Registration date: 25 May 1954 - 23 Dec 1992
Entity number: 94444
Address: 217-85 98TH AVENUE, QUEENS VILLAGE, NY, United States, 11429
Registration date: 25 May 1954 - 18 Mar 1996
Entity number: 94448
Address: 1622 FAR ROCKAWAY BLVD., FAR ROCKAWAY, NY, United States
Registration date: 24 May 1954 - 25 Sep 1991
Entity number: 94447
Address: 66-79 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385
Registration date: 24 May 1954 - 27 Sep 1995
Entity number: 94431
Address: 251-01 60TH AVE., NEW YORK, NY, United States
Registration date: 24 May 1954 - 28 Oct 1988
Entity number: 94416
Address: 112-01 159TH ST., JAMAICA, NY, United States, 11433
Registration date: 20 May 1954 - 24 Sep 1997
Entity number: 94393
Address: 150-47A 12TH RD, WHITESTONE, NY, United States, 11357
Registration date: 19 May 1954 - 06 Sep 2017
Entity number: 89158
Registration date: 17 May 1954
Entity number: 94355
Address: PRESIDENT, 43-12 33RD STREET, LONG ISLAND CITY, NY, United States, 11101
Registration date: 14 May 1954 - 03 Jan 2019
Entity number: 89145
Registration date: 13 May 1954
Entity number: 94337
Address: 30 EAST 60TH ST., NEW YORK, NY, United States, 10021
Registration date: 12 May 1954 - 07 Jan 1988
Entity number: 94317
Address: 219-02 NORTHERN BLVD., BAYSIDE, NY, United States, 11361
Registration date: 10 May 1954 - 29 Dec 1982
Entity number: 94311
Address: 28-31 STEINWAY ST., ASTORIA, NY, United States, 11103
Registration date: 10 May 1954
Entity number: 94310
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 10 May 1954 - 25 Sep 1991
Entity number: 94287
Address: 70 PINE ST., NEW YORK, NY, United States, 10270
Registration date: 06 May 1954 - 25 Sep 1991
Entity number: 94278
Address: 103-34 MERRICK ROAD, JAMAICA, NY, United States, 11433
Registration date: 05 May 1954 - 25 Mar 1981
Entity number: 94266
Address: 187-19 PERTH RD., JAMAICA, NY, United States, 11432
Registration date: 05 May 1954 - 07 Oct 1992
Entity number: 89170
Registration date: 03 May 1954
Entity number: 89165
Registration date: 03 May 1954
Entity number: 89171
Registration date: 03 May 1954
Entity number: 89205
Registration date: 30 Apr 1954
Entity number: 94217
Address: 37-29 28TH ST., LONG ISLAND CITY, NY, United States, 11101
Registration date: 28 Apr 1954 - 28 Sep 1994
Entity number: 94216
Address: 168-25 HILLSIDE AVE., JAMAICA, NY, United States, 11432
Registration date: 28 Apr 1954 - 23 Dec 1992
Entity number: 94215
Address: 241-15 BRADDOCK AVE., BELLEROSE, NY, United States, 11426
Registration date: 28 Apr 1954 - 23 Dec 1992
Entity number: 86482
Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432
Registration date: 27 Apr 1954
Entity number: 94180
Address: 76-05 51ST AVE., ELMHURST, NY, United States, 11373
Registration date: 26 Apr 1954 - 25 Apr 2012
Entity number: 94177
Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432
Registration date: 26 Apr 1954 - 08 Apr 1987
Entity number: 94165
Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118
Registration date: 23 Apr 1954 - 23 Dec 1992
Entity number: 89132
Registration date: 23 Apr 1954
Entity number: 94171
Address: 61-50 MAURICE AVE, MASPETH, NY, United States, 11378
Registration date: 23 Apr 1954
Entity number: 94156
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 22 Apr 1954 - 29 Dec 1999
Entity number: 94151
Address: 4510 83RD ST., ELMHURST, NY, United States, 11373
Registration date: 22 Apr 1954 - 23 Dec 1992
Entity number: 2882591
Address: 261 9TH STREET, BROOKLYN, NY, United States, 00000
Registration date: 20 Apr 1954 - 26 Mar 1980
Entity number: 94122
Address: 52 BROADWAY, NEW YORK, NY, United States
Registration date: 20 Apr 1954 - 25 Sep 1991
Entity number: 89119
Registration date: 20 Apr 1954
Entity number: 94114
Address: 222-18 UNION TURNPIKE, FLUSHING, NY, United States, 11364
Registration date: 19 Apr 1954 - 02 Jan 1990
Entity number: 89109
Registration date: 19 Apr 1954
Entity number: 94112
Address: 43-06 43 ST, SUNNYSIDE, NY, United States, 11104
Registration date: 19 Apr 1954
Entity number: 94090
Address: 30-98 CRESCENT ST., LONG ISLAND, NY, United States
Registration date: 16 Apr 1954 - 18 Mar 1992
Entity number: 94085
Address: 38-38-22ND ST., LONG ISLAND CITY, NY, United States, 11101
Registration date: 16 Apr 1954 - 29 Sep 1982
Entity number: 89103
Registration date: 15 Apr 1954
Entity number: 94077
Address: 116-55 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Registration date: 14 Apr 1954 - 10 Jan 1985
Entity number: 94068
Address: 341 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 13 Apr 1954 - 15 Aug 1984
Entity number: 94060
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 12 Apr 1954 - 23 Dec 1992
Entity number: 89083
Registration date: 12 Apr 1954
Entity number: 94061
Address: 39 Cunningham Drive, West Orange, NJ, United States, 07052
Registration date: 12 Apr 1954
Entity number: 94040
Address: 889 ROCKAWAY AVE, BROOKLYN, NY, United States, 11212
Registration date: 09 Apr 1954 - 13 Oct 1983
Entity number: 94039
Address: 149-26 JAMAICA AVE, JAMAICA, NY, United States, 11435
Registration date: 09 Apr 1954 - 26 Feb 1986