Entity number: 72272
Registration date: 19 Oct 1948
Entity number: 72272
Registration date: 19 Oct 1948
Entity number: 62282
Address: 39-37 48TH AVE., LONG ISLAND CITY, NY, United States, 11104
Registration date: 18 Oct 1948
Entity number: 62283
Address: 1546 MINFORD PL, BRONX, NY, United States, 10460
Registration date: 18 Oct 1948
Entity number: 62274
Address: 250 WEST 57TH STREET, NEW YORK, NY, United States, 10107
Registration date: 15 Oct 1948 - 11 Apr 1990
Entity number: 62248
Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 11 Oct 1948 - 19 Oct 1987
Entity number: 62225
Address: 132 WEST 43RD ST., NEW YORK, NY, United States, 10036
Registration date: 07 Oct 1948 - 23 Dec 1992
Entity number: 62211
Address: 104-19 ROOSEVELT AVENUE, CORONA, NY, United States, 11368
Registration date: 05 Oct 1948 - 08 Sep 2003
Entity number: 72327
Registration date: 05 Oct 1948
Entity number: 62215
Address: 217 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 04 Oct 1948 - 13 Jun 1997
Entity number: 72320
Registration date: 04 Oct 1948
Entity number: 62186
Address: 1931 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691
Registration date: 30 Sep 1948 - 29 Mar 1984
Entity number: 62105
Address: 56-35 201ST ST., BAYSIDE, NY, United States, 11364
Registration date: 27 Sep 1948 - 25 Sep 1991
Entity number: 62068
Address: 350 FIFTH AVE SUITE 2520, NEW YORK, NY, United States, 10118
Registration date: 27 Sep 1948 - 19 Jan 2006
Entity number: 72290
Address: 111-15 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Registration date: 24 Sep 1948 - 04 May 1998
Entity number: 62070
Address: 331 EAST 105TH ST., NEW YORK, NY, United States, 10029
Registration date: 24 Sep 1948
Entity number: 62049
Address: 104-09 LIBERTY AVE, OZONE PARK, NY, United States, 11417
Registration date: 22 Sep 1948 - 15 Dec 2014
Entity number: 72313
Registration date: 22 Sep 1948
Entity number: 61925
Address: 201-01 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11361
Registration date: 21 Sep 1948 - 31 Dec 2002
Entity number: 61922
Address: 81-07 LEFFERTS BLVD., KEW GARDENS, NY, United States, 11415
Registration date: 17 Sep 1948 - 28 Oct 2009
Entity number: 72152
Registration date: 17 Sep 1948
Entity number: 72242
Address: 21-12 30TH ROAD, LONG ISLAND CITY, NY, United States, 11102
Registration date: 13 Sep 1948
Entity number: 72240
Registration date: 13 Sep 1948
Entity number: 61726
Address: 285 MADISON AVE, NEW YORK, NY, United States, 10017
Registration date: 10 Sep 1948
Entity number: 72232
Registration date: 10 Sep 1948
Entity number: 72227
Registration date: 10 Sep 1948
Entity number: 61322
Address: 40-09 82ND STREET, JACKSON HEIGHTS, NY, United States, 11373
Registration date: 07 Sep 1948 - 23 Dec 1992
Entity number: 72197
Registration date: 01 Sep 1948
Entity number: 61275
Address: 146-45 HORACE HARDING, BLVD., FLUSHING, NY, United States, 11367
Registration date: 30 Aug 1948 - 15 Sep 1982
Entity number: 61271
Address: 107-16 QUEENS BLVD., NEW YORK, NY, United States
Registration date: 30 Aug 1948 - 27 Dec 1993
Entity number: 61713
Address: 32-10 30TH AVE., ASTORIA QUEENS, NY, United States
Registration date: 12 Aug 1948 - 23 Dec 1992
Entity number: 72130
Registration date: 09 Aug 1948
Entity number: 63115
Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 09 Aug 1948 - 25 Sep 1991
Entity number: 63114
Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 09 Aug 1948 - 16 Oct 1992
Entity number: 72129
Registration date: 09 Aug 1948
Entity number: 61565
Address: C/O DORAL ARROWWOOD, ANDERSON HILL RD, RYE BROOK, NY, United States, 10573
Registration date: 06 Aug 1948 - 29 Oct 2009
Entity number: 72118
Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054
Registration date: 05 Aug 1948
Entity number: 61559
Address: 37-11 JUNCTION BLVD., CORONA, NY, United States, 11368
Registration date: 04 Aug 1948 - 23 Dec 1992
Entity number: 61555
Address: SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 03 Aug 1948 - 21 Mar 1985
Entity number: 61553
Address: 7 STAFFORD AVENUE, WOODBURY, NY, United States, 11797
Registration date: 03 Aug 1948
Entity number: 72083
Registration date: 28 Jul 1948
Entity number: 72074
Registration date: 27 Jul 1948
Entity number: 61867
Address: 251-29 SANBORN AVENUE, LITTLE NECK, NY, United States
Registration date: 26 Jul 1948 - 28 Sep 1994
Entity number: 71948
Registration date: 21 Jul 1948
Entity number: 71939
Registration date: 20 Jul 1948
Entity number: 71932
Registration date: 19 Jul 1948
Entity number: 71929
Registration date: 19 Jul 1948
Entity number: 72020
Registration date: 14 Jul 1948
Entity number: 63422
Address: 100 WEST TENTH ST., WILMINGTON, DE, United States, 19801
Registration date: 09 Jul 1948 - 04 Jun 1984
Entity number: 63340
Address: STEIN, PC, 3000 MARCUS AVENUE, LAKE SUCCESS, NY, United States, 11042
Registration date: 02 Jul 1948 - 27 Jun 2001
Entity number: 62613
Address: 68 WILLIAM STREET, NEW YORK, NY, United States, 10005
Registration date: 30 Jun 1948 - 25 Sep 1991