Entity number: 50352
Address: 68-19 BORDEN AVE., MASPETH, NY, United States, 11378
Registration date: 16 Sep 1937 - 10 Dec 1986
Entity number: 50352
Address: 68-19 BORDEN AVE., MASPETH, NY, United States, 11378
Registration date: 16 Sep 1937 - 10 Dec 1986
Entity number: 39143
Registration date: 02 Sep 1937
Entity number: 33451
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 26 Aug 1937 - 22 Apr 1997
Entity number: 33448
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 19 Aug 1937 - 16 Aug 1991
Entity number: 50296
Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 10 Aug 1937 - 23 Dec 1992
Entity number: 39047
Registration date: 06 Aug 1937
Entity number: 50287
Address: 218-87 HEMPSTEAD AVE., QUEENS VILLAGE, NY, United States, 11429
Registration date: 02 Aug 1937 - 28 Sep 1994
Entity number: 50281
Address: 83-20 BOULEVARD, ROCKAWAY BEACH, NY, United States
Registration date: 26 Jul 1937 - 23 Dec 1992
Entity number: 50270
Address: PO Box 4676, SUNNYSIDE, NY, United States, 11104
Registration date: 21 Jul 1937
Entity number: 50265
Address: 33-17 57TH ST., WOODSIDE, NY, United States, 11377
Registration date: 16 Jul 1937 - 23 Dec 1992
Entity number: 39073
Registration date: 16 Jul 1937
Entity number: 50258
Address: 32-30 STEINWAY ST., ASTORIA, NY, United States, 11103
Registration date: 13 Jul 1937 - 23 Dec 1992
Entity number: 50253
Address: 61-21 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377
Registration date: 09 Jul 1937 - 27 Jun 2001
Entity number: 39050
Registration date: 09 Jul 1937
Entity number: 50228
Address: 21-21 43RD AVE., LONG ISLAND CITY, NY, United States, 11101
Registration date: 01 Jul 1937 - 25 Jun 2003
Entity number: 50209
Address: 3714 - 29TH ST., LONG ISLAND CITY, NY, United States, 11101
Registration date: 21 Jun 1937
Entity number: 39020
Registration date: 17 Jun 1937
Entity number: 50199
Address: 267 WEST 70TH STREET, 6A, NEW YORK, NY, United States, 10023
Registration date: 17 Jun 1937
Entity number: 38944
Registration date: 20 May 1937
Entity number: 38941
Registration date: 19 May 1937
Entity number: 38932
Registration date: 12 May 1937
Entity number: 50106
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 03 May 1937 - 23 Dec 1992
Entity number: 50103
Address: 4 COWPATH, BROOKVILLE, NY, United States, 11545
Registration date: 01 May 1937 - 26 Oct 2011
Entity number: 50092
Address: 90-15 95TH AVE., OZONE PARK, NY, United States, 11416
Registration date: 28 Apr 1937 - 26 May 1982
Entity number: 57729
Address: 124-15 28TH AVE., FLUSHING, NY, United States, 11354
Registration date: 26 Apr 1937 - 01 Jul 1986
Entity number: 50088
Address: 41-43 37TH., LONG ISLAND CITY, NY, United States, 11101
Registration date: 24 Apr 1937 - 29 Aug 1994
Entity number: 38886
Registration date: 23 Apr 1937
Entity number: 50077
Address: 63 MALL DRIVE, COMMACK, NY, United States, 11725
Registration date: 21 Apr 1937 - 29 Apr 1994
Entity number: 50066
Address: 369 GRAND AVE., ASTORIA, NY, United States
Registration date: 14 Apr 1937 - 23 Dec 1992
Entity number: 50036
Address: 29-42 NORTHERN BLVD., NEW YORK, NY, United States
Registration date: 03 Apr 1937 - 25 Mar 1981
Entity number: 38815
Registration date: 27 Mar 1937
Entity number: 50007
Address: 188-18 LINDEN BLVD., ST ALBANS, NY, United States, 11412
Registration date: 23 Mar 1937 - 19 Aug 1986
Entity number: 38806
Registration date: 22 Mar 1937
Entity number: 49983
Address: 94-29 109TH ST., RICHMOND HILL, NY, United States, 11419
Registration date: 11 Mar 1937 - 25 Sep 1991
Entity number: 49969
Address: 4 HICKORY RD, BAYVILLE, NY, United States, 11709
Registration date: 03 Mar 1937 - 25 Aug 2016
Entity number: 49926
Address: 170-08 JAMAICA AVE., JAMAICA, NY, United States, 11432
Registration date: 15 Feb 1937 - 26 Jul 1999
Entity number: 38643
Registration date: 02 Feb 1937
Entity number: 38644
Registration date: 02 Feb 1937
Entity number: 49891
Address: 2009 MOTT AVE, FAR FOCKAWAY, NY, United States
Registration date: 01 Feb 1937
Entity number: 38676
Registration date: 27 Jan 1937
Entity number: 38670
Registration date: 25 Jan 1937
Entity number: 49866
Address: C/O JOHN ROUKIS FLORIST, 70-20 CENTRAL AVENUE, GLENDALE, NY, United States, 11385
Registration date: 22 Jan 1937 - 25 Sep 2002
Entity number: 38651
Address: ST. ALBANS, 190-04 119TH AVE., ST ALBANS, NY, United States, 11412
Registration date: 13 Jan 1937
Entity number: 38639
Registration date: 12 Jan 1937
Entity number: 49818
Address: 707 EAST MAIN STREET, RICHMOND, VA, United States, 23212
Registration date: 05 Jan 1937 - 16 Dec 1988
Entity number: 49814
Address: 85-98 66TH AVENUE, REGO PARK, NY, United States, 11374
Registration date: 05 Jan 1937 - 29 Dec 1997
Entity number: 49783
Address: 69-39 YELLOWSTONE BLVD, APT. 114, FOREST HILLS, NY, United States, 11375
Registration date: 29 Dec 1936 - 17 Feb 1984
Entity number: 38608
Registration date: 22 Dec 1936
Entity number: 38600
Registration date: 16 Dec 1936
Entity number: 49747
Address: 273 WALT WHITMAN ROAD, #315, HUNTINGTON STATION, NY, United States, 11746
Registration date: 15 Dec 1936