Entity number: 77654
Registration date: 27 Mar 1952
Entity number: 77654
Registration date: 27 Mar 1952
Entity number: 83695
Address: 69-37 50TH AVE, WOODSIDE, NY, United States, 11377
Registration date: 26 Mar 1952
Entity number: 83683
Address: 146-10 JAMAICA AVE, JAMAICA, NY, United States, 11435
Registration date: 25 Mar 1952
Entity number: 77682
Registration date: 24 Mar 1952
Entity number: 83659
Address: 598 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 21 Mar 1952 - 10 Mar 1986
Entity number: 77524
Registration date: 21 Mar 1952
Entity number: 83649
Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432
Registration date: 20 Mar 1952 - 23 Dec 1992
Entity number: 77514
Registration date: 20 Mar 1952
Entity number: 77520
Registration date: 20 Mar 1952
Entity number: 77506
Registration date: 19 Mar 1952
Entity number: 83632
Address: 47-19 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101
Registration date: 18 Mar 1952 - 02 Aug 2004
Entity number: 77498
Registration date: 18 Mar 1952
Entity number: 77491
Registration date: 17 Mar 1952
Entity number: 83639
Address: 7533 KESSEL ST, FOREST HILLS, NY, United States, 11375
Registration date: 17 Mar 1952
Entity number: 77494
Address: COMMUNITY CENTER, 88-01 102ND ST, RICHMOND HILL, NY, United States, 11418
Registration date: 17 Mar 1952
Entity number: 77580
Registration date: 13 Mar 1952
Entity number: 77577
Registration date: 12 Mar 1952
Entity number: 77576
Registration date: 12 Mar 1952
Entity number: 77571
Registration date: 12 Mar 1952 - 30 Sep 1981
Entity number: 83597
Address: 747 THIRD AVE., NEW YORK, NY, United States, 10017
Registration date: 11 Mar 1952 - 19 Jul 1991
Entity number: 83581
Address: 117-16 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418
Registration date: 07 Mar 1952 - 28 Sep 1994
Entity number: 83565
Address: 36-22 14TH STREET, LONG ISLAND CITY, NY, United States, 11106
Registration date: 06 Mar 1952
Entity number: 77548
Registration date: 05 Mar 1952
Entity number: 83562
Address: 7809 221ST ST., QUEENS, NY, United States
Registration date: 04 Mar 1952 - 23 Jun 1993
Entity number: 85883
Address: 81-20 BAXTER AVE, NEW YORK, NY, United States
Registration date: 29 Feb 1952
Entity number: 77414
Registration date: 27 Feb 1952
Entity number: 83510
Address: 69-09 COOPER AVE., NEW YORK, NY, United States
Registration date: 25 Feb 1952 - 23 Dec 1992
Entity number: 83506
Address: CO., INC., SNOW SHOE, PA, United States, 16874
Registration date: 25 Feb 1952 - 16 Aug 1984
Entity number: 83487
Address: 248 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552
Registration date: 20 Feb 1952 - 02 Jun 1997
Entity number: 83485
Address: 114-28 MERRICK BLVD., QUEENS, NY, United States
Registration date: 19 Feb 1952 - 29 Dec 1982
Entity number: 77483
Registration date: 19 Feb 1952
Entity number: 77378
Registration date: 19 Feb 1952
Entity number: 2279770
Address: 30-12-30TH AVE., ASTORIA, NY, United States, 00000
Registration date: 18 Feb 1952 - 25 Sep 2002
Entity number: 77472
Registration date: 18 Feb 1952
Entity number: 77473
Registration date: 18 Feb 1952
Entity number: 83457
Address: 29-10 37TH AVE, LONG ISLAND CITY, NY, United States, 11101
Registration date: 15 Feb 1952 - 26 Oct 2011
Entity number: 83449
Address: 32 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 14 Feb 1952 - 23 Dec 1992
Entity number: 77458
Registration date: 14 Feb 1952
Entity number: 77448
Registration date: 11 Feb 1952
Entity number: 83415
Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432
Registration date: 07 Feb 1952 - 24 Sep 1980
Entity number: 77430
Registration date: 07 Feb 1952
Entity number: 83397
Address: 14-41 BROADWAY, ASTORIA, NY, United States, 11106
Registration date: 05 Feb 1952 - 25 Sep 1991
Entity number: 77416
Registration date: 05 Feb 1952
Entity number: 83375
Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 01 Feb 1952
Entity number: 83369
Address: 151-51 POWELL'S COVE RD., WHITESTONE, NY, United States, 11357
Registration date: 31 Jan 1952 - 28 Sep 1994
Entity number: 83354
Address: 5941 56TH ST., MASPETH, NY, United States, 11378
Registration date: 31 Jan 1952 - 23 Dec 1992
Entity number: 83357
Address: 93-40 175TH ST., JAMAICA, NY, United States, 11433
Registration date: 30 Jan 1952 - 23 Dec 1992
Entity number: 83339
Address: 125-17 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, United States, 11420
Registration date: 28 Jan 1952 - 29 Dec 2004
Entity number: 83329
Address: 4645 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385
Registration date: 28 Jan 1952 - 23 Aug 2001
Entity number: 83325
Address: 69-44 FLEET ST., FOREST HILLS, NY, United States, 11375
Registration date: 28 Jan 1952 - 23 Dec 1992