Entity number: 55322
Address: ATTN: THOMAS FILARDO, 575 LEXINGTON AVENUE, 7TH FL, NEW YORK, NY, United States, 10022
Registration date: 21 Aug 1944
Entity number: 55322
Address: ATTN: THOMAS FILARDO, 575 LEXINGTON AVENUE, 7TH FL, NEW YORK, NY, United States, 10022
Registration date: 21 Aug 1944
Entity number: 55317
Address: COOPER & METROPOLITAN AV, GLENDALE, NY, United States
Registration date: 17 Aug 1944 - 23 Dec 1992
Entity number: 55305
Address: 153-19 HILLSIDE AVE., JAMAICA, NY, United States, 11432
Registration date: 07 Aug 1944 - 11 May 1989
Entity number: 44586
Registration date: 04 Aug 1944
Entity number: 44575
Address: 810 FAIRVIEW AVE, RIDGEWOOD, NY, United States, 11227
Registration date: 28 Jul 1944
Entity number: 44555
Registration date: 17 Jul 1944
Entity number: 55263
Address: 40-11 126TH ST., CORONA, NY, United States, 11368
Registration date: 14 Jul 1944 - 11 Apr 1984
Entity number: 96471
Registration date: 06 Jul 1944
Entity number: 44444
Registration date: 03 Jul 1944
Entity number: 34450
Address: 65-16 181ST ST., FLUSHING, NY, United States, 11365
Registration date: 07 Jun 1944
Entity number: 55186
Address: 97-02 150TH ST., NEW YORK, NY, United States
Registration date: 06 Jun 1944 - 21 Jun 1982
Entity number: 55178
Address: 56-15 NORTHERN BOULEVARD, WOODSIDE, NY, United States, 00000
Registration date: 05 Jun 1944 - 30 Apr 2001
Entity number: 44313
Registration date: 29 May 1944
Entity number: 55166
Address: 10 E. 40TH ST, NEW YORK, NY, United States, 10016
Registration date: 27 May 1944 - 18 Jun 1980
Entity number: 44355
Registration date: 12 May 1944
Entity number: 55123
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 10 May 1944 - 30 Dec 1981
Entity number: 44349
Registration date: 10 May 1944
Entity number: 44345
Registration date: 08 May 1944
Entity number: 44342
Registration date: 06 May 1944
Entity number: 55108
Address: 93-14 QUEENS BLVD., REGO PARK, NY, United States, 11374
Registration date: 27 Apr 1944 - 23 Dec 1992
Entity number: 55088
Address: 42-17 FAR ROCKAWAY BLVD, ROCKAWAY, NY, United States
Registration date: 15 Apr 1944
Entity number: 55072
Address: 18-70 41ST ST, ASTORIA, NY, United States, 11105
Registration date: 07 Apr 1944
Entity number: 44236
Registration date: 03 Apr 1944
Entity number: 55054
Address: 101-07 101ST AVE, OZONE PARK, NY, United States, 11416
Registration date: 03 Apr 1944
Entity number: 55049
Address: 47-75 48TH ST., WOODSIDE, NY, United States, 11377
Registration date: 31 Mar 1944 - 13 Apr 2004
Entity number: 55017
Address: 91-05 BEACH CHANNEL DRIVE, ROCKAWAY BEACH, NY, United States, 11552
Registration date: 20 Mar 1944
Entity number: 55008
Address: 73-16 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372
Registration date: 14 Mar 1944 - 30 Jun 1982
Entity number: 44151
Registration date: 06 Mar 1944
Entity number: 54981
Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 02 Mar 1944
Entity number: 54970
Address: 136-39 ROOSEVELT AVE., FLUSHING, NY, United States, 11354
Registration date: 26 Feb 1944 - 25 Mar 1981
Entity number: 44013
Registration date: 11 Feb 1944
Entity number: 54920
Address: 79-06 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Registration date: 04 Feb 1944 - 25 Mar 1998
Entity number: 54918
Address: 45-16 VERNON BLVD., LONG ISLAND, NY, United States
Registration date: 02 Feb 1944 - 29 Dec 1982
Entity number: 54909
Address: 88-06 VAN WYCK BLVD., JAMAICA, LONG ISLAND, NY, United States, 00000
Registration date: 31 Jan 1944 - 30 Jun 1982
Entity number: 54907
Address: 40-40 172ND ST, FLUSHING, NY, United States, 11358
Registration date: 27 Jan 1944 - 09 Jun 2010
Entity number: 54829
Address: 79-06 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372
Registration date: 03 Jan 1944 - 04 Mar 1998
Entity number: 54814
Address: 1819 FLUSHING AVE., MASPETH, NY, United States, 11385
Registration date: 27 Dec 1943 - 25 Sep 1991
Entity number: 43869
Registration date: 16 Dec 1943
Entity number: 54736
Address: 49-06 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101
Registration date: 16 Nov 1943 - 29 Sep 1993
Entity number: 43873
Registration date: 15 Nov 1943
Entity number: 54721
Address: 31-90 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11103
Registration date: 09 Nov 1943
Entity number: 54723
Address: 41 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 09 Nov 1943
Entity number: 43778
Registration date: 03 Nov 1943
Entity number: 54690
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 29 Oct 1943 - 23 Dec 1992
Entity number: 43812
Registration date: 13 Oct 1943 - 15 Aug 2019
Entity number: 54632
Address: 136 EAST MAIN STREET, EAST ISLIP, NY, United States, 11730
Registration date: 02 Oct 1943
Entity number: 54596
Address: 32 COURT STREET, BROOKLYN, NY, United States, 11201
Registration date: 15 Sep 1943
Entity number: 54592
Address: 2157 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101
Registration date: 13 Sep 1943 - 23 Jun 1993
Entity number: 54583
Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 03 Sep 1943 - 25 Mar 1981
Entity number: 96456
Registration date: 03 Sep 1943