Entity number: 36512
Registration date: 03 May 1932
Entity number: 36512
Registration date: 03 May 1932
Entity number: 42507
Address: 45-20 ASTORIA BLVD., LONG ISLAND, NY, United States, 11103
Registration date: 25 Apr 1932 - 09 Dec 1985
Entity number: 42503
Address: 205-07 HILLSIDE AVE., HOLLIS, NY, United States, 11423
Registration date: 22 Apr 1932 - 28 Jun 1985
Entity number: 42498
Address: 35-14 PARSONS BOULEVARD, FLUSHING, NY, United States, 11354
Registration date: 21 Apr 1932 - 31 Dec 2003
Entity number: 42487
Address: 211 BEACH 73RD STREET, ARVERNE, NY, United States
Registration date: 18 Apr 1932 - 23 Dec 1992
Entity number: 36529
Registration date: 18 Apr 1932
Entity number: 42489
Address: 129 Edgemere Avenue, PO Box 610, Greenwood Lake, NY, United States, 10925
Registration date: 16 Apr 1932
Entity number: 42480
Address: 40-10 82ND. ST., JACKSON HEIGHTS, NY, United States, 11373
Registration date: 13 Apr 1932 - 20 Jan 1988
Entity number: 42390
Address: 48-25 NORTHERN BLVD, LONG ISLAND CITY, NY, United States, 11101
Registration date: 01 Apr 1932 - 21 Aug 1995
Entity number: 36472
Registration date: 29 Mar 1932
Entity number: 42330
Address: 153-37-BARCLAY AVE., FLUSHING QUEENS, NY, United States, 11355
Registration date: 28 Mar 1932 - 28 Sep 1994
Entity number: 36505
Registration date: 17 Mar 1932
Entity number: 36497
Registration date: 14 Mar 1932
Entity number: 42218
Address: 10-11 50TH AVE., LONG ISLAND CITY, NY, United States, 11101
Registration date: 01 Mar 1932 - 29 Dec 1982
Entity number: 36420
Registration date: 25 Feb 1932
Entity number: 42148
Address: 50-19 49TH STREET, WOODSIDE, NY, United States, 11377
Registration date: 19 Feb 1932 - 21 Nov 1995
Entity number: 36461
Registration date: 16 Feb 1932
Entity number: 1473647
Address: 53-06 66 STREET, MASPETH, NY, United States, 11378
Registration date: 30 Jan 1932
Entity number: 42044
Address: JULES KOTCHER, 101-70 99TH ST, OZONE PARK, NY, United States, 11416
Registration date: 28 Jan 1932
Entity number: 42041
Address: 32-03 BROADWAY, LONG ISLAND CITY, NY, United States, 11106
Registration date: 27 Jan 1932 - 03 Apr 1987
Entity number: 36384
Registration date: 27 Jan 1932
Entity number: 42037
Address: 605 WEST 170TH STREET, NEW YORK, NY, United States, 10032
Registration date: 26 Jan 1932 - 29 Dec 1982
Entity number: 42040
Address: 31-25 76TH ST., JACKSON HEIGHTS, NY, United States, 11370
Registration date: 25 Jan 1932 - 23 Nov 1983
Entity number: 41981
Address: 62-25 30th Avenue, Woodside, NY, United States, 11377
Registration date: 25 Jan 1932
Entity number: 36392
Registration date: 28 Dec 1931
Entity number: 41797
Address: 55-11 QUEENS BLVD, WOODSIDE, NY, United States, 11377
Registration date: 21 Dec 1931 - 31 Dec 1981
Entity number: 41787
Address: 4170 Dairy Court, Suite#106, Port Orange, FL, United States, 32127
Registration date: 15 Dec 1931
Entity number: 41707
Address: 22-30 42ND STREET, LONG ISLANDCITY, NY, United States, 11105
Registration date: 10 Dec 1931 - 30 Dec 1982
Entity number: 36356
Registration date: 07 Dec 1931
Entity number: 36355
Address: 49-21 39TH AVENUE, SUNNYSIDE, NY, United States, 11104
Registration date: 04 Dec 1931
Entity number: 41696
Address: 8712 167TH STREET, JAMAICA, NY, United States, 11432
Registration date: 03 Dec 1931 - 23 Jan 1992
Entity number: 41621
Address: 30-17 36TH ST., LONG ISLAND, NY, United States
Registration date: 20 Nov 1931 - 07 Oct 2002
Entity number: 36309
Registration date: 18 Nov 1931
Entity number: 36332
Registration date: 06 Nov 1931
Entity number: 36324
Registration date: 30 Oct 1931
Entity number: 41460
Address: 143-7 HOTEL ST., UTICA, NY, United States
Registration date: 20 Oct 1931 - 17 Jan 2002
Entity number: 41455
Address: 1 AMERICAN WAY, PO BOX 111, WALDEN, NY, United States, 12586
Registration date: 15 Oct 1931
Entity number: 36267
Registration date: 10 Oct 1931
Entity number: 41384
Address: 53-04 97TH PLACE, CORONA, NY, United States, 11368
Registration date: 02 Oct 1931 - 29 Sep 1993
Entity number: 41300
Address: 139-16 ROCKAWAY BEACH, BLVD., ROCKAWAY PARK, NY, United States, 11694
Registration date: 08 Sep 1931 - 31 Dec 2003
Entity number: 41229
Address: 35-06 PARSONS BLVD., FLUSHING, NY, United States, 11354
Registration date: 24 Aug 1931 - 17 Jun 1992
Entity number: 36248
Registration date: 15 Aug 1931
Entity number: 36240
Registration date: 07 Aug 1931
Entity number: 41138
Address: 5-49 FORTY-SIXTH AVENUE, LONG ISLAND CITY, NY, United States
Registration date: 03 Aug 1931 - 18 Dec 1986
Entity number: 41133
Address: 160-16 JAMAICA AVENUE, JAMAICA, NY, United States, 11432
Registration date: 31 Jul 1931 - 31 Dec 1981
Entity number: 41129
Address: 16 DYCKMAN AVE., GARDEN CITY PARK, NY, United States, 11040
Registration date: 31 Jul 1931 - 29 Apr 2002
Entity number: 41056
Address: 505 5TH AVE., RM. 1105, NEW YORK, NY, United States, 10017
Registration date: 14 Jul 1931 - 13 Apr 1988
Entity number: 41051
Address: 102-13 MARTENSE AVE., LONG ISLAND, NY, United States
Registration date: 10 Jul 1931 - 23 Dec 1992
Entity number: 41043
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 09 Jul 1931
Entity number: 36176
Registration date: 26 Jun 1931