Entity number: 187875
Address: 42-16 28TH AVE., LI CITY, NY, United States
Registration date: 04 Jun 1965 - 25 Sep 1995
Entity number: 187875
Address: 42-16 28TH AVE., LI CITY, NY, United States
Registration date: 04 Jun 1965 - 25 Sep 1995
Entity number: 187924
Address: 14 BOND STREET, STE 233, GREAT NECK, NY, United States, 11021
Registration date: 04 Jun 1965
Entity number: 462492
Address: 9960 63RD RD., REGO PARK, NY, United States, 11374
Registration date: 03 Jun 1965 - 24 Dec 1991
Entity number: 187842
Address: 101-42 99TH STREET, OZONE PARK, NY, United States, 11416
Registration date: 03 Jun 1965 - 26 Oct 2007
Entity number: 187825
Address: 41-42 71ST ST., WOODSIDE, NY, United States, 11377
Registration date: 02 Jun 1965 - 12 Oct 1983
Entity number: 187817
Address: 217-46 51ST AVE, BAYSIDE, NY, United States, 11364
Registration date: 02 Jun 1965 - 25 Sep 1991
Entity number: 187824
Registration date: 02 Jun 1965
Entity number: 187836
Address: 116-48 VAN WYCK EXPWY., SO OZONE PARK, NY, United States, 11420
Registration date: 02 Jun 1965
Entity number: 187797
Address: 30 BROOKLYN AVENUE, MASSAPEQUA, NY, United States, 11758
Registration date: 01 Jun 1965 - 23 Sep 1998
Entity number: 187792
Address: 75-02 METROPOLITAN AVE., MIDDLE VILLAGE, NY, United States, 11379
Registration date: 01 Jun 1965 - 23 Dec 1992
Entity number: 187773
Address: 58-39 229THST., BAYSIDE, NY, United States, 11361
Registration date: 01 Jun 1965 - 28 Jul 1989
Entity number: 187766
Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001
Registration date: 01 Jun 1965 - 09 Mar 2018
Entity number: 187739
Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 28 May 1965 - 30 Jan 1998
Entity number: 187724
Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 28 May 1965 - 29 Sep 1982
Entity number: 187722
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 28 May 1965
Entity number: 187707
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 27 May 1965 - 26 Mar 1993
Entity number: 187704
Address: 29-15 DITMARS BLVD, ASTORIA, NY, United States, 11105
Registration date: 27 May 1965 - 12 Sep 1996
Entity number: 187684
Address: 147-25 78TH RD., FLUSHING, NY, United States, 11367
Registration date: 27 May 1965 - 29 Sep 1982
Entity number: 187683
Address: 34-01 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691
Registration date: 27 May 1965 - 30 Sep 1981
Entity number: 187635
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 26 May 1965 - 23 Dec 1992
Entity number: 187612
Address: 299 B'WAY, NEW YORK, NY, United States, 10007
Registration date: 25 May 1965 - 28 Sep 1994
Entity number: 187611
Address: 62-01 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379
Registration date: 25 May 1965
Entity number: 187598
Address: 90-50 PARSONS BLVD., JAMAICA, NY, United States, 11432
Registration date: 25 May 1965 - 25 Mar 1981
Entity number: 2882190
Address: 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Registration date: 24 May 1965 - 15 Dec 1972
Entity number: 187575
Address: LEVY, ESQS, 501 MADISON AVE, NEW YORK CITY, NY, United States
Registration date: 24 May 1965 - 25 Sep 1991
Entity number: 187535
Registration date: 24 May 1965
Entity number: 187527
Address: 1923 MOTT AVENUE, "SMITH BLDG", FAR ROCKAWAY, NY, United States, 11691
Registration date: 21 May 1965
Entity number: 187482
Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Registration date: 20 May 1965 - 27 Sep 1995
Entity number: 187455
Address: 62-23 METROPOLITAN AVE., MIDDLE VILLAGE, NY, United States, 11379
Registration date: 20 May 1965 - 28 Dec 1990
Entity number: 187452
Address: 169-91 137TH AVE, JAMAICA, NY, United States, 11434
Registration date: 20 May 1965 - 25 Jun 2003
Entity number: 187444
Address: 1018 New McNeil Ave, lawerence, NY, United States, 11559
Registration date: 19 May 1965
Entity number: 187423
Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Registration date: 19 May 1965
Entity number: 187381
Address: 48-12 CLEARVIEW EXPRESSWAY, BAYSIDE, NY, United States, 11364
Registration date: 18 May 1965 - 29 Dec 1999
Entity number: 187333
Address: 88-02 SUTPHIN BLVD., JAMAICA, NY, United States, 11435
Registration date: 17 May 1965 - 25 Sep 1991
Entity number: 187347
Address: 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019
Registration date: 17 May 1965
Entity number: 187349
Address: 136-80 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354
Registration date: 17 May 1965
Entity number: 187296
Address: 87-16 PARSONS BLVD., JAMAICA, NY, United States, 11432
Registration date: 14 May 1965 - 25 Jan 2012
Entity number: 187284
Address: 86-39 102ND AVE, OZONE PARK, NY, United States, 11416
Registration date: 14 May 1965 - 25 Jan 2012
Entity number: 187275
Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 13 May 1965 - 23 Sep 1998
Entity number: 187265
Registration date: 13 May 1965
Entity number: 187223
Address: 66-50 MYRTLE AVE., GLENDALE, NY, United States
Registration date: 12 May 1965 - 23 Dec 1992
Entity number: 187211
Address: 169-12 HILLSIDE AVE., JAMAICA, NY, United States, 11432
Registration date: 12 May 1965 - 26 Mar 1980
Entity number: 187161
Registration date: 11 May 1965
Entity number: 187160
Address: 55 W.42ND ST., NEW YORK, NY, United States, 10036
Registration date: 11 May 1965 - 05 Nov 1991
Entity number: 187146
Address: NO. 250 NORTH STREET, WHITE PLAINS, NY, United States, 10625
Registration date: 10 May 1965 - 10 Oct 1984
Entity number: 187108
Address: 41-42 71ST ST., WOODSIDE, NY, United States, 11377
Registration date: 07 May 1965 - 21 Sep 1994
Entity number: 187092
Address: 30-15 30TH AVE., LONG ISLAND, NY, United States
Registration date: 07 May 1965 - 29 Sep 1982
Entity number: 187082
Address: 41-56 LAWRENCE ST., FLUSHING, NY, United States
Registration date: 06 May 1965 - 27 Apr 1982
Entity number: 187065
Address: 34-20 BROADWAY, LONG ISLAND CITY, NY, United States, 11106
Registration date: 06 May 1965 - 26 Apr 1993
Entity number: 187062
Address: 78-01 21ST AVE., JACKSON HEIGHTS, NY, United States, 11370
Registration date: 06 May 1965 - 23 Dec 1992