Entity number: 87529
Registration date: 15 May 1953
Entity number: 87529
Registration date: 15 May 1953
Entity number: 91446
Address: 131-24 SPRINGFIELD BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11413
Registration date: 14 May 1953 - 23 Sep 1998
Entity number: 87518
Address: BOX 17, QUEENS VILLAGE, NY, United States, 11429
Registration date: 14 May 1953
Entity number: 87516
Registration date: 13 May 1953
Entity number: 91407
Address: 1504 THIRD AVENUE, NEW YORK, NY, United States, 10028
Registration date: 12 May 1953 - 27 Dec 1991
Entity number: 91414
Address: 551 FIFTH AVE., ROOM 2900, NEW YORK, NY, United States, 10176
Registration date: 11 May 1953 - 23 Dec 1992
Entity number: 91395
Address: 87-42 ELMHURST AVE, ELMHURST, NY, United States, 11373
Registration date: 11 May 1953 - 15 May 1989
Entity number: 91403
Address: 90-04 161ST ST., JAMAICA, NY, United States, 11432
Registration date: 08 May 1953 - 25 Sep 1991
Entity number: 87466
Registration date: 08 May 1953
Entity number: 91392
Address: 97-20 ROCKAWAY BEACH BLV, NEW YORK, NY, United States
Registration date: 07 May 1953 - 18 Jul 1984
Entity number: 91373
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 06 May 1953 - 23 Dec 1992
Entity number: 91368
Address: 37-04 30TH AVE., LONG ISLAND CITY, NY, United States, 11103
Registration date: 05 May 1953 - 09 Apr 1991
Entity number: 87371
Registration date: 05 May 1953
Entity number: 87357
Registration date: 04 May 1953
Entity number: 87347
Registration date: 01 May 1953
Entity number: 91327
Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 30 Apr 1953 - 23 Dec 1992
Entity number: 91320
Address: 69-09 FRESH POND RD., RIDGEWOOD, NY, United States, 11385
Registration date: 30 Apr 1953 - 01 Jul 1994
Entity number: 87462
Registration date: 30 Apr 1953
Entity number: 91315
Address: 37 WEST 43RD ST., NEW YORK, NY, United States, 10036
Registration date: 29 Apr 1953 - 26 Jun 1996
Entity number: 91307
Address: 126-44 WILLETS PT BLVD, CORONA, NY, United States, 11368
Registration date: 29 Apr 1953 - 16 May 2005
Entity number: 91302
Address: 148-07 HILLSIDE AVE., JAMAICA, NY, United States, 11435
Registration date: 28 Apr 1953 - 15 Dec 1970
Entity number: 91299
Address: 96-20 NORTHERN BLVD., CORONA, NY, United States, 11368
Registration date: 28 Apr 1953 - 29 Sep 1993
Entity number: 91293
Address: 101-51 124TH STREET, RICHMOND HILL, NY, United States, 11419
Registration date: 28 Apr 1953 - 25 Sep 1991
Entity number: 87448
Registration date: 28 Apr 1953
Entity number: 91297
Address: 129-10 91ST AVENUE, RICHMOND HILL, NY, United States, 11418
Registration date: 27 Apr 1953
Entity number: 87442
Registration date: 27 Apr 1953
Entity number: 87431
Registration date: 24 Apr 1953
Entity number: 91264
Address: 170-40 HIGHLAND AVE., JAMAICA, NY, United States, 11432
Registration date: 22 Apr 1953 - 29 Sep 1993
Entity number: 91247
Address: 5 BEEKMAN ST., NEW YORK, NY, United States, 10038
Registration date: 21 Apr 1953 - 30 Dec 1981
Entity number: 91233
Address: 8553 112TH ST., RICHMOND HILL, NY, United States, 11418
Registration date: 20 Apr 1953 - 23 Dec 1992
Entity number: 91221
Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107
Registration date: 17 Apr 1953 - 03 May 1989
Entity number: 87416
Registration date: 17 Apr 1953
Entity number: 87260
Registration date: 15 Apr 1953
Entity number: 91195
Address: 51 CHAMBERS ST, NEW YORK, NY, United States, 10007
Registration date: 14 Apr 1953 - 23 Dec 1992
Entity number: 86032
Address: 1 HANSON PLACE, BROOKLYN, NY, United States, 11243
Registration date: 14 Apr 1953
Entity number: 91181
Address: 151-45 SIXTH RD, WHITESTONE, NY, United States, 11357
Registration date: 13 Apr 1953 - 03 Mar 1989
Entity number: 91175
Address: 54 VERDI ST, FARMINGDALE, NY, United States, 11735
Registration date: 13 Apr 1953
Entity number: 91176
Address: 1 PADDOCK LANE, GREAT NECK, NY, United States, 11021
Registration date: 10 Apr 1953 - 01 May 2000
Entity number: 91162
Address: 168-12 HILLSIDE AVE., JAMAICA, NY, United States, 11432
Registration date: 09 Apr 1953 - 25 Sep 1991
Entity number: 87340
Registration date: 08 Apr 1953
Entity number: 91125
Address: 87-89 PARSONS BLVD., QUEENS, NY, United States
Registration date: 06 Apr 1953 - 10 Jan 1985
Entity number: 91118
Address: 31-08 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101
Registration date: 06 Apr 1953 - 08 Oct 1987
Entity number: 91078
Address: 220 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 01 Apr 1953 - 25 Jun 2003
Entity number: 91094
Address: 90-04 161ST ST., JAMAICA, NY, United States, 11432
Registration date: 01 Apr 1953
Entity number: 91054
Address: 90-04 161ST ST., JAMAICA, NY, United States, 11432
Registration date: 30 Mar 1953 - 23 Dec 1992
Entity number: 87288
Registration date: 30 Mar 1953
Entity number: 87253
Registration date: 26 Mar 1953
Entity number: 91019
Address: 9 CONTINENTAL AVE, FOREST HILLS, NY, United States, 11375
Registration date: 25 Mar 1953 - 24 Dec 1991
Entity number: 91014
Address: 25-11 41ST AVE, LONG ISLAND CITY, NY, United States, 11101
Registration date: 25 Mar 1953 - 12 Jan 1982
Entity number: 91013
Address: 120-10 20TH AVE., COLLEGE POINT, NY, United States, 11356
Registration date: 25 Mar 1953 - 02 Feb 1982