Entity number: 284803
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 14 Nov 1969 - 30 Dec 1981
Entity number: 284803
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 14 Nov 1969 - 30 Dec 1981
Entity number: 284850
Registration date: 14 Nov 1969
Entity number: 284720
Address: 40-13 BELL BLVD, BAYSIDE, NY, United States, 11361
Registration date: 12 Nov 1969
Entity number: 284714
Address: WEBER & SKALA, 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123
Registration date: 12 Nov 1969 - 05 Aug 1986
Entity number: 284704
Address: 192-15 UNION TURNPIKE, FLUSHING, NY, United States, 11366
Registration date: 12 Nov 1969 - 25 Mar 1981
Entity number: 284695
Address: 51-25 43RD AVENUE, WOODSIDE, NY, United States, 11377
Registration date: 12 Nov 1969 - 25 Sep 1991
Entity number: 284677
Address: 123 GROVE AVE, CEDARHURST, NY, United States, 11516
Registration date: 12 Nov 1969 - 21 Jun 2021
Entity number: 284676
Address: 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Registration date: 12 Nov 1969 - 29 Dec 1982
Entity number: 284669
Address: 72-12 AUSTIN ST., FOREST HILLS, NY, United States, 11375
Registration date: 12 Nov 1969 - 25 Sep 1991
Entity number: 284663
Address: 43-06 54TH RD., MASPETH, NY, United States, 11378
Registration date: 12 Nov 1969 - 23 Dec 1992
Entity number: 284634
Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 12 Nov 1969 - 12 May 1987
Entity number: 284605
Address: C/O MARZIO TROTTA, 146 QUAKER RIDGE ROAD, MANHASSET, NY, United States, 11030
Registration date: 10 Nov 1969 - 05 Jan 2007
Entity number: 284603
Address: 37-31 48TH STREET, LONG ISLAND CITY, NY, United States, 11104
Registration date: 10 Nov 1969 - 23 Dec 1992
Entity number: 284584
Address: 10 E 40TH ST, NEW YORK, NY, United States, 10016
Registration date: 10 Nov 1969 - 23 Dec 1992
Entity number: 284555
Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415
Registration date: 10 Nov 1969 - 25 Sep 1991
Entity number: 284616
Registration date: 10 Nov 1969
Entity number: 284625
Registration date: 10 Nov 1969
Entity number: 284552
Registration date: 07 Nov 1969
Entity number: 284524
Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415
Registration date: 07 Nov 1969
Entity number: 1047052
Address: 222-40 DAVENPORT AVE, QUEENS VILLAGE, NY, United States, 11428
Registration date: 06 Nov 1969 - 23 Dec 1992
Entity number: 284502
Address: 134-06 58TH AVE., FLUSHING, NY, United States, 11355
Registration date: 06 Nov 1969 - 23 Dec 1992
Entity number: 284485
Address: 67-25 AUSTIN ST., FOREST HILLS, NY, United States, 11375
Registration date: 06 Nov 1969 - 31 Dec 1982
Entity number: 284464
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 06 Nov 1969 - 29 Apr 1993
Entity number: 284458
Address: 18-47 MOTT AVE., ROOM 101, FAR ROCKAWAY, NY, United States, 11691
Registration date: 06 Nov 1969 - 23 Jun 1993
Entity number: 284456
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 06 Nov 1969 - 23 Jun 1993
Entity number: 284442
Address: CARGO BUILDING 80, ROOM 2D, JAMAICA, NY, United States, 11430
Registration date: 06 Nov 1969 - 28 Oct 2009
Entity number: 284439
Address: 25-89 35TH ST., ASTORIA, NY, United States, 11103
Registration date: 06 Nov 1969 - 23 Dec 1992
Entity number: 284429
Address: 87 FLETCHER AVE., VALLEY STREAM, NY, United States, 11580
Registration date: 05 Nov 1969 - 23 Dec 1992
Entity number: 284398
Address: 230 7TH AVE, NEW YORK, NY, United States, 10011
Registration date: 05 Nov 1969 - 28 Oct 2009
Entity number: 284373
Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 05 Nov 1969 - 23 Dec 1992
Entity number: 284342
Address: 127-23 102 AVE, RICHMOND HILL, NY, United States, 11419
Registration date: 03 Nov 1969 - 23 Dec 1992
Entity number: 284331
Address: 99-03 CHRISTIE AVENUE, CORONA, NY, United States, 11368
Registration date: 03 Nov 1969
Entity number: 284315
Address: 246-11 JAMAICA AVE., BELLEROSE, NY, United States, 11426
Registration date: 03 Nov 1969 - 30 Jun 2004
Entity number: 284314
Address: 39-42 59TH ST, WOODSIDE, NY, United States, 11377
Registration date: 03 Nov 1969 - 31 Aug 1989
Entity number: 284305
Address: 75-15 35TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Registration date: 03 Nov 1969 - 09 Dec 2008
Entity number: 284302
Address: 161-55 JEWEL AVE., FLUSHING, NY, United States, 11365
Registration date: 03 Nov 1969 - 30 Dec 1981
Entity number: 284294
Address: 76 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580
Registration date: 03 Nov 1969 - 14 Jul 1982
Entity number: 284292
Address: 117-08 GUY BREWER BLVD, JAMAICA, NY, United States, 11434
Registration date: 03 Nov 1969 - 25 Jan 2012
Entity number: 284311
Address: 258 HILL STREET, MINEOLA, NY, United States, 11501
Registration date: 03 Nov 1969
Entity number: 284309
Address: 15-21 COLL. PT. BLVD., COLLEGE POINT, NY, United States, 11356
Registration date: 03 Nov 1969
Entity number: 284313
Address: 105-14 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11309
Registration date: 03 Nov 1969
Entity number: 284287
Address: 105-32 CROSS BAY BLVD., OZONE PARK, NY, United States, 11417
Registration date: 31 Oct 1969 - 25 Jan 2012
Entity number: 284275
Address: 67-40 MYRTLE AVE., GLENDALE, NY, United States, 11227
Registration date: 31 Oct 1969 - 25 Jan 2012
Entity number: 284221
Address: 71-62A AUSTIN ST., FOREST HILLS, NY, United States
Registration date: 31 Oct 1969 - 23 Dec 1992
Entity number: 284168
Address: 119-02 LIBERTY AVE., RICHMOND HILL, NY, United States, 11419
Registration date: 30 Oct 1969 - 05 Nov 1990
Entity number: 284207
Registration date: 30 Oct 1969
Entity number: 284127
Address: 41-07 99TH ST., CORONA, NY, United States, 11368
Registration date: 29 Oct 1969 - 23 Dec 1992
Entity number: 284123
Address: 9304 PITKIN AVE., OZONE PARK, NY, United States, 11417
Registration date: 29 Oct 1969 - 23 Dec 1992
Entity number: 284119
Address: 41-57 75TH ST., JACKSON HEIGHTS, NY, United States, 11373
Registration date: 29 Oct 1969 - 28 Sep 1994
Entity number: 284057
Address: 21-16 29TH AVE, LONG ISLAND CITY, NY, United States, 11102
Registration date: 28 Oct 1969 - 14 May 1996