Entity number: 75593
Registration date: 13 Nov 1950
Entity number: 75593
Registration date: 13 Nov 1950
Entity number: 75567
Registration date: 09 Nov 1950
Entity number: 65904
Address: 118-35 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Registration date: 09 Nov 1950 - 09 Oct 2007
Entity number: 75564
Registration date: 08 Nov 1950
Entity number: 65899
Address: 34-06 NINTH ST., LONG ISLAND CITY, NY, United States, 11106
Registration date: 08 Nov 1950 - 17 Nov 1988
Entity number: 75558
Registration date: 06 Nov 1950
Entity number: 65879
Address: 46-46 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101
Registration date: 03 Nov 1950 - 23 Dec 1992
Entity number: 75537
Registration date: 02 Nov 1950
Entity number: 75538
Registration date: 02 Nov 1950
Entity number: 75407
Registration date: 26 Oct 1950
Entity number: 65843
Address: 89-31 161ST ST., JAMAICA, NY, United States, 11432
Registration date: 26 Oct 1950 - 05 Feb 1982
Entity number: 75397
Registration date: 25 Oct 1950
Entity number: 65845
Address: 45-22A 46TH ST., LONG ISLAND CITY, NY, United States
Registration date: 25 Oct 1950 - 26 Jun 1996
Entity number: 75488
Registration date: 24 Oct 1950
Entity number: 65821
Address: 79-06 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372
Registration date: 23 Oct 1950 - 30 Sep 1981
Entity number: 65817
Address: 135 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 23 Oct 1950 - 23 Dec 1992
Entity number: 65824
Address: 38-01 58TH STREET, WOODSIDE, NY, United States, 11377
Registration date: 20 Oct 1950 - 31 Mar 1982
Entity number: 75473
Registration date: 19 Oct 1950
Entity number: 75475
Registration date: 19 Oct 1950
Entity number: 64849
Address: 1909 BLEECKER ST., RIDGEWOOD, NY, United States, 11385
Registration date: 18 Oct 1950 - 29 Sep 1993
Entity number: 64878
Address: 56-51 MYRTLE AVE., QUEENS, NY, United States
Registration date: 13 Oct 1950 - 25 Mar 1981
Entity number: 75451
Registration date: 13 Oct 1950
Entity number: 65300
Address: 134-01 ATLANTIC AVE., RICHMOND HILL, NY, United States, 11418
Registration date: 11 Oct 1950 - 25 Sep 1991
Entity number: 65440
Address: 46-10 104TH ST., CORONA, NY, United States, 11368
Registration date: 09 Oct 1950 - 09 Mar 1999
Entity number: 65568
Address: 4 TREFOIL DRIVE, TRUMBULL, CT, United States, 06611
Registration date: 05 Oct 1950 - 30 Oct 1987
Entity number: 2841377
Address: 25-12 12TH ST., ASTORIA, NY, United States, 00000
Registration date: 02 Oct 1950 - 15 Dec 1961
Entity number: 65009
Address: 60-41 FLUSHING AVE., MASPETH, NY, United States, 11378
Registration date: 29 Sep 1950 - 28 Sep 1994
Entity number: 75287
Registration date: 27 Sep 1950
Entity number: 65168
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 25 Sep 1950
Entity number: 65160
Address: 610 WILLIS AVE / APT 1H, WILLISTON PARK, NY, United States, 11596
Registration date: 22 Sep 1950 - 21 Apr 2004
Entity number: 65383
Address: ATTN IRA HALPERIN, 190 WILLIS AVENUE, MINEOLA, NY, United States, 11501
Registration date: 20 Sep 1950
Entity number: 65670
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 19 Sep 1950 - 30 Apr 1984
Entity number: 75355
Registration date: 19 Sep 1950
Entity number: 75340
Registration date: 14 Sep 1950
Entity number: 65638
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 14 Sep 1950 - 24 Sep 1997
Entity number: 65632
Address: 395 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 12 Sep 1950 - 23 Dec 1992
Entity number: 65628
Address: 88-02 SUTPHIN BLVD., JAMAICA, NY, United States, 11435
Registration date: 11 Sep 1950 - 31 Mar 1989
Entity number: 75327
Registration date: 11 Sep 1950
Entity number: 75326
Address: WATERFRONT CRABHOUSE, 2-03 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101
Registration date: 08 Sep 1950
Entity number: 75325
Registration date: 08 Sep 1950
Entity number: 64931
Address: 5 COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101
Registration date: 05 Sep 1950 - 25 Sep 1991
Entity number: 75362
Registration date: 05 Sep 1950
Entity number: 65512
Address: 33-33 GREENPOINT AVE., LONG ISLAND CITY, NY, United States, 11101
Registration date: 01 Sep 1950 - 19 Jun 1986
Entity number: 65510
Address: 42-021/2 BELL BLVD, BAYSIDE, NY, United States
Registration date: 01 Sep 1950 - 25 Sep 1991
Entity number: 65516
Address: 190 HIGHLAND PLACE, PO BOX 080-374, BROOKLYN, NY, United States, 11208
Registration date: 31 Aug 1950 - 28 Oct 2009
Entity number: 65112
Address: 192-03 120TH AVE., ST ALBANS, NY, United States, 11412
Registration date: 30 Aug 1950 - 23 Dec 1992
Entity number: 64979
Address: 135-40 39TH AVE., FLUSHING, NY, United States, 11354
Registration date: 24 Aug 1950 - 26 Jul 1982
Entity number: 75189
Registration date: 24 Aug 1950
Entity number: 75186
Registration date: 23 Aug 1950
Entity number: 65644
Address: 8739-126TH ST., RICHMOND HILL, NY, United States, 11418
Registration date: 17 Aug 1950 - 24 Jun 1981