Entity number: 49284
Address: 171-41 45TH AVE, FLUSHING, NY, United States, 11358
Registration date: 11 May 1936 - 30 Dec 1981
Entity number: 49284
Address: 171-41 45TH AVE, FLUSHING, NY, United States, 11358
Registration date: 11 May 1936 - 30 Dec 1981
Entity number: 38198
Registration date: 11 May 1936
Entity number: 49278
Address: BORDEN AVE & 31ST ST., LONG ISLAND CITY, NY, United States
Registration date: 07 May 1936 - 26 Dec 2001
Entity number: 49266
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 04 May 1936 - 15 Dec 1987
Entity number: 49230
Address: 36-42 MAIN ST., FLUSHING, NY, United States, 11354
Registration date: 23 Apr 1936
Entity number: 49219
Address: 25-25 BORDON AVE., LONG ISLAND CITY, NY, United States, 11101
Registration date: 17 Apr 1936 - 29 Dec 1982
Entity number: 38202
Registration date: 14 Apr 1936
Entity number: 38147
Registration date: 02 Apr 1936
Entity number: 49176
Address: 70-01 ASTORIA BLVD, JACKSON HEIGHTS, NY, United States, 11370
Registration date: 30 Mar 1936
Entity number: 49171
Address: 815 SENECA AVE., NEW YORK, NY, United States
Registration date: 27 Mar 1936 - 04 Sep 1987
Entity number: 38169
Registration date: 25 Mar 1936
Entity number: 38163
Registration date: 19 Mar 1936
Entity number: 49122
Address: 241-10 HILLSIDE AVENUE, BELLEROSE, NY, United States, 11426
Registration date: 16 Mar 1936
Entity number: 49118
Address: 31-90 STEINWAYST., LONG ISLAND CITY, NY, United States
Registration date: 12 Mar 1936
Entity number: 38108
Registration date: 05 Mar 1936
Entity number: 38107
Registration date: 05 Mar 1936
Entity number: 96453
Registration date: 27 Feb 1936
Entity number: 49064
Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432
Registration date: 19 Feb 1936 - 06 Nov 1990
Entity number: 38070
Registration date: 08 Feb 1936
Entity number: 38054
Registration date: 04 Feb 1936
Entity number: 38052
Registration date: 01 Feb 1936
Entity number: 49030
Address: 95TH ST. AND LONG, ISLAND RAILROAD, NEW YORK, NY, United States
Registration date: 28 Jan 1936 - 12 Jan 1990
Entity number: 49028
Address: 52-25 BARNETT AVE., LONG ISLAND CITY, NY, United States, 11104
Registration date: 28 Jan 1936 - 29 Sep 1993
Entity number: 38090
Registration date: 24 Jan 1936
Entity number: 49000
Address: 110-17 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418
Registration date: 10 Jan 1936 - 23 Dec 1992
Entity number: 48998
Address: 149-15 JAMAICA AVE., JAMAICA, NY, United States, 11435
Registration date: 09 Jan 1936 - 01 Apr 1998
Entity number: 38048
Address: 212-47 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428
Registration date: 27 Dec 1935
Entity number: 48955
Address: 40-10 25TH AVE., LONG ISLAND, NY, United States
Registration date: 24 Dec 1935 - 29 Dec 1982
Entity number: 48945
Address: 182ND. ST. & 93RD AVE., HOLLIS, NY, United States
Registration date: 23 Dec 1935 - 26 Apr 2004
Entity number: 48934
Address: 34-09 BROADWAY, LONG ISLAND CITY, NY, United States, 11106
Registration date: 20 Dec 1935 - 31 Oct 1988
Entity number: 48929
Address: 79 Catherine Rd., Scarsdale, NY, United States, 10538
Registration date: 19 Dec 1935
Entity number: 48927
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 19 Dec 1935 - 21 Oct 1998
Entity number: 48920
Address: 60-10 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377
Registration date: 17 Dec 1935
Entity number: 48856
Address: 7108 FRESH POND ROAD, BROOKLYN, NY, United States
Registration date: 18 Nov 1935 - 13 Apr 1988
Entity number: 48819
Address: 7520 AUSTIN ST., NEW YORK, NY, United States
Registration date: 31 Oct 1935 - 21 Jun 1989
Entity number: 48824
Address: 34-01 BROADWAY, LONG ISLAND CITY, NY, United States, 11106
Registration date: 30 Oct 1935 - 24 Sep 1980
Entity number: 37936
Registration date: 28 Oct 1935
Entity number: 48776
Address: 37-53 82ND ST., JACKSON HEIGHTS, NY, United States, 11372
Registration date: 05 Oct 1935 - 28 Jul 1982
Entity number: 37949
Registration date: 03 Oct 1935
Entity number: 48766
Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432
Registration date: 02 Oct 1935 - 15 Nov 1984
Entity number: 48762
Address: 147-08 78TH AVENUE, FLUSHING, NY, United States, 11367
Registration date: 30 Sep 1935 - 23 Dec 1992
Entity number: 48735
Address: 179-26 JAMAICA AVENUE, JAMAICA, NY, United States, 11432
Registration date: 16 Sep 1935 - 24 Sep 1997
Entity number: 37872
Registration date: 09 Sep 1935
Entity number: 48698
Address: TRETTER, P.C., 600 THIRD AVE, NEW YORK, NY, United States, 10016
Registration date: 28 Aug 1935 - 01 Jun 1993
Entity number: 48694
Address: 122-11 18TH AVE., COLLEGE POINT, NY, United States, 11356
Registration date: 26 Aug 1935
Entity number: 48693
Address: 135-39 NORTHERN BLVD., FLUSHING, NY, United States, 11354
Registration date: 24 Aug 1935 - 26 Oct 2011
Entity number: 48670
Address: 37-27 - 74TH ST., JACKSON HEIGHTS, NY, United States, 11372
Registration date: 14 Aug 1935
Entity number: 48668
Address: 11902 23rd Avenue, COLLEGE POINT, NY, United States, 11356
Registration date: 10 Aug 1935
Entity number: 48630
Address: 16 VERBENA AVENUE, FLORAL PARK, NY, United States, 11001
Registration date: 26 Jul 1935 - 23 Dec 1992
Entity number: 48621
Address: 1546 DUNBAR ST., FAR ROCKAWAY, NY, United States, 11691
Registration date: 22 Jul 1935 - 23 Feb 1984