Entity number: 64642
Address: 1935 FLUSHING AVE., MASPETH, NY, United States, 11385
Registration date: 04 Apr 1950
Entity number: 64642
Address: 1935 FLUSHING AVE., MASPETH, NY, United States, 11385
Registration date: 04 Apr 1950
Entity number: 64639
Address: 34-05 BROADWAY, ASTORIA, NY, United States, 11106
Registration date: 03 Apr 1950 - 28 Oct 2009
Entity number: 74642
Registration date: 31 Mar 1950
Entity number: 64630
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 31 Mar 1950 - 17 May 1983
Entity number: 64605
Address: 91-48 63RD DR., REGO PARK, NY, United States, 11374
Registration date: 31 Mar 1950 - 28 Sep 1994
Entity number: 64603
Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432
Registration date: 31 Mar 1950 - 23 Sep 1998
Entity number: 74644
Address: 9320 222ND STREET, QUEENS VILLAGE, NY, United States, 11428
Registration date: 31 Mar 1950
Entity number: 64589
Address: 163-18 JAMAICA AVE., NEW YORK, NY, United States
Registration date: 30 Mar 1950 - 25 Sep 1991
Entity number: 74637
Registration date: 30 Mar 1950
Entity number: 74632
Registration date: 30 Mar 1950
Entity number: 74633
Registration date: 30 Mar 1950
Entity number: 74628
Registration date: 29 Mar 1950
Entity number: 74615
Registration date: 28 Mar 1950
Entity number: 74619
Registration date: 28 Mar 1950
Entity number: 62030
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 27 Mar 1950 - 25 Mar 1992
Entity number: 62020
Address: 113-35 SPRINGFIELD BLVD., QUEENS, NY, United States
Registration date: 27 Mar 1950 - 17 Jun 1986
Entity number: 74614
Registration date: 27 Mar 1950
Entity number: 62015
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 24 Mar 1950
Entity number: 64107
Address: 32 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 23 Mar 1950 - 14 Mar 1988
Entity number: 74473
Registration date: 20 Mar 1950
Entity number: 64272
Address: 102-20 NEW YORK BLVD., JAMAICA, NY, United States
Registration date: 17 Mar 1950 - 25 Mar 1981
Entity number: 64271
Address: 107-44 SUTPHIN BLVD, JAMAICA, NY, United States, 11435
Registration date: 17 Mar 1950
Entity number: 64267
Address: 109-09 SUTPHIN BLVD., QUEENS, NY, United States
Registration date: 16 Mar 1950 - 29 Oct 1982
Entity number: 74453
Registration date: 15 Mar 1950
Entity number: 74451
Registration date: 15 Mar 1950
Entity number: 74447
Registration date: 14 Mar 1950
Entity number: 61159
Address: 191-20 JAMAICA AVENUE, HOLLIS, NY, United States, 11423
Registration date: 13 Mar 1950 - 23 Dec 1988
Entity number: 74537
Registration date: 13 Mar 1950
Entity number: 64469
Address: 38-11 SKILLMAN AVE, QUEENS, NY, United States, 11101
Registration date: 09 Mar 1950 - 23 Dec 1992
Entity number: 64474
Address: 5802 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385
Registration date: 08 Mar 1950 - 05 Jun 1975
Entity number: 63892
Address: 160-06 HILLSIDE AVE., JAMAICA, NY, United States, 11432
Registration date: 06 Mar 1950 - 29 Sep 1982
Entity number: 74506
Registration date: 03 Mar 1950
Entity number: 74500
Registration date: 02 Mar 1950
Entity number: 62731
Address: 1360 E 14TH ST., BROOKLYN, NY, United States, 11230
Registration date: 02 Mar 1950 - 27 Dec 2000
Entity number: 62726
Address: 43-25 56TH STREET, WOODSIDE, NY, United States, 11377
Registration date: 02 Mar 1950 - 23 Dec 1992
Entity number: 74494
Registration date: 01 Mar 1950
Entity number: 74493
Registration date: 01 Mar 1950
Entity number: 63760
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 28 Feb 1950 - 08 Jun 1999
Entity number: 74487
Registration date: 28 Feb 1950
Entity number: 74513
Registration date: 24 Feb 1950
Entity number: 64415
Address: PREMINGER, 70-31 108TH ST, FOREST HILLS, NY, United States, 11375
Registration date: 23 Feb 1950 - 02 Feb 1998
Entity number: 64405
Address: 78-17 MYRTLE AVE., GLENDALE, NY, United States
Registration date: 23 Feb 1950 - 29 Sep 1993
Entity number: 64404
Address: 60-10 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377
Registration date: 23 Feb 1950 - 25 Sep 1991
Entity number: 74363
Registration date: 23 Feb 1950
Entity number: 64618
Address: 270 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 20 Feb 1950 - 23 Sep 1994
Entity number: 61369
Address: FRANCIS LEWIS BLVD / 46TH AVE, FLUSHING, NY, United States, 11356
Registration date: 17 Feb 1950
Entity number: 64365
Address: 233-16-18 MERRICK RD., LAURELTON LONG ISLAND, NY, United States
Registration date: 16 Feb 1950 - 26 Oct 2016
Entity number: 64339
Address: 41-11 49 ST., LONG ISLAND CITY, NY, United States, 11104
Registration date: 10 Feb 1950 - 23 Jun 1993
Entity number: 63613
Address: 227-12 LINDEN BLVD., CAMBRIA HEIGHTS, NY, United States, 11411
Registration date: 09 Feb 1950 - 23 Dec 1992
Entity number: 74406
Registration date: 07 Feb 1950