Entity number: 22021
Registration date: 31 May 1928
Entity number: 22021
Registration date: 31 May 1928
Entity number: 22014
Registration date: 26 May 1928
Entity number: 24848
Address: 137-40 NORTHERN BLVD., FLUSHING, NY, United States, 11354
Registration date: 14 May 1928 - 23 Dec 1992
Entity number: 24847
Address: 7641-85TH DR., WOODHAVEN, NY, United States, 11421
Registration date: 14 May 1928 - 23 Dec 1992
Entity number: 24844
Address: ATTN: GENERAL COUNSEL, 1929 ALLEN PARKWAY / 10TH FLR., HOUSTON, TX, United States, 77019
Registration date: 11 May 1928 - 30 Sep 2001
Entity number: 21986
Registration date: 25 Apr 1928
Entity number: 24811
Address: 4111 BELL AVE., BAYSIDE, NY, United States, 11361
Registration date: 24 Apr 1928 - 14 Dec 1982
Entity number: 24803
Address: 4901 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234
Registration date: 23 Apr 1928 - 27 Sep 1995
Entity number: 24775
Address: 856 FOREST AVE., RIDGEWOOD, NY, United States
Registration date: 09 Apr 1928 - 23 Sep 1998
Entity number: 21916
Registration date: 09 Apr 1928
Entity number: 24762
Address: 2428 FLUSHING AVE, MASPETH, NY, United States
Registration date: 02 Apr 1928 - 05 Apr 1989
Entity number: 24759
Address: 93 MAIN ST., FLUSHING, NY, United States, 11371
Registration date: 02 Apr 1928 - 23 Dec 1992
Entity number: 21932
Registration date: 02 Apr 1928
Entity number: 6838
Address: AMERICAN CHICLE BLDG., NEW YORK, NY, United States
Registration date: 27 Mar 1928
Entity number: 24720
Address: 20 EAST 190TH ST., NEW YORK, NY, United States
Registration date: 07 Mar 1928 - 24 Jun 1981
Entity number: 24704
Address: 15 Pitney lane, JACKSON, NY, United States, 08527
Registration date: 29 Feb 1928
Entity number: 24686
Address: 4253 KETCHUM ST., ELMHURST, NY, United States, 11373
Registration date: 18 Feb 1928 - 23 Dec 1992
Entity number: 21830
Registration date: 17 Feb 1928
Entity number: 21833
Registration date: 08 Feb 1928
Entity number: 21821
Registration date: 08 Feb 1928
Entity number: 24665
Address: 10-27 JACKSON AVENUE, LONG ISLAND CITY, NY, United States, 11101
Registration date: 04 Feb 1928 - 30 Jan 2014
Entity number: 21751
Registration date: 04 Feb 1928
Entity number: 21749
Address: 36 CATHEDRAL AVENUE, PO BOX 610, GARDEN CITY, NY, United States, 11530
Registration date: 02 Feb 1928
Entity number: 24633
Address: 115-02 ATLANTIC AVE., RICHMOND HILL, NY, United States, 11419
Registration date: 23 Jan 1928 - 20 Sep 1984
Entity number: 21766
Registration date: 23 Jan 1928
Entity number: 1594549
Address: 26 BAYVILLE PARK BLVD, BAYVILLE, NY, United States, 11709
Registration date: 23 Jan 1928
Entity number: 21758
Registration date: 16 Jan 1928
Entity number: 21681
Registration date: 04 Jan 1928
Entity number: 24504
Registration date: 31 Dec 1927 - 10 Dec 1986
Entity number: 24503
Address: 137 BEACH 84TH ST., ROCKAWAY, NY, United States
Registration date: 30 Dec 1927 - 30 Jun 1982
Entity number: 21555
Address: ATTention: william weisberg, 67-35 112 ST, FOREST HILLS, NY, United States, 11375
Registration date: 08 Dec 1927
Entity number: 21550
Registration date: 07 Dec 1927
Entity number: 24431
Address: 35-41 BOULVARD, LONG ISLAND CITY, NY, United States
Registration date: 05 Dec 1927 - 20 Jan 1994
Entity number: 21571
Registration date: 28 Nov 1927
Entity number: 24414
Address: 9232 UNIONHALL ST., JAMAICA, NY, United States, 11433
Registration date: 25 Nov 1927 - 23 Dec 1992
Entity number: 24413
Address: 641 JAMAICA AVE, LONG ISLAND CITY, NY, United States
Registration date: 23 Nov 1927 - 23 Jun 1993
Entity number: 21503
Registration date: 27 Oct 1927
Entity number: 24371
Address: 10334-109TH ST., QUEENS, NY, United States
Registration date: 24 Oct 1927 - 23 Dec 1992
Entity number: 6540
Address: 250-13TH ST, LONG ISLAND CITY, NY, United States
Registration date: 24 Oct 1927
Entity number: 6526
Address: 401 VERNON AVE., LONG ISLAND CITY, NY, United States
Registration date: 13 Oct 1927
Entity number: 24350
Address: NO. 29-08 JAMAICA AVE., ASTORIA, NY, United States
Registration date: 10 Oct 1927 - 23 Dec 1992
Entity number: 24296
Address: 230 PARK AVE, NEW YORK, NY, United States, 10169
Registration date: 19 Aug 1927
Entity number: 6468
Address: 231 VERNON AVE., LONG ISLAND CITY, NY, United States
Registration date: 17 Aug 1927
Entity number: 24289
Address: 501 MADISON AVE, NEW YORK, NY, United States, 10022
Registration date: 15 Aug 1927 - 30 Dec 1981
Entity number: 24284
Address: 381 JACKSON AVENUE, LONG ISLAND CITY, NY, United States
Registration date: 09 Aug 1927 - 28 Oct 2009
Entity number: 2881934
Address: 26 HERBERT ST, BROOKLYN, NY, United States, 00000
Registration date: 14 Jul 1927 - 15 Dec 1971
Entity number: 5376112
Registration date: 06 Jul 1927
Entity number: 21352
Registration date: 05 Jul 1927
Entity number: 24175
Address: P.O. BOX 263, 126-13 101 AVENUE, RICHMOND HILL, NY, United States, 11419
Registration date: 29 Jun 1927
Entity number: 24144
Address: 100 PURITAN AVE., FOREST HILLS, NY, United States, 11375
Registration date: 14 Jun 1927