Entity number: 181323
Address: 30 SHELTER ROCK ROAD, MANHASSET, NY, United States, 11030
Registration date: 12 Nov 1964
Entity number: 181323
Address: 30 SHELTER ROCK ROAD, MANHASSET, NY, United States, 11030
Registration date: 12 Nov 1964
Entity number: 181325
Address: 185-12 HILLSIDE AVENUE, HOLLIS, NY, United States, 11432
Registration date: 12 Nov 1964
Entity number: 181258
Address: 114-04 ATLANTIC AVE, JAMAICA, NY, United States, 11419
Registration date: 09 Nov 1964 - 05 Dec 2013
Entity number: 181194
Address: 145 BROWERS LN., ROSLYN HEIGHTS, NY, United States, 11577
Registration date: 06 Nov 1964 - 23 Dec 1992
Entity number: 181198
Address: 300 SMITH ST., FARMINGDALE, NY, United States, 11735
Registration date: 06 Nov 1964
Entity number: 181191
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 06 Nov 1964
Entity number: 181159
Address: 169-20 JAMAICA AVENUE, JAMAICA, NY, United States, 11432
Registration date: 05 Nov 1964
Entity number: 181093
Address: 179-39A HILLSIDE AVENUE, JAMAICA, NY, United States, 11432
Registration date: 02 Nov 1964 - 30 Jun 2004
Entity number: 181028
Address: 716 CENTRAL AVE., FAR ROCKAWAY, NY, United States
Registration date: 30 Oct 1964 - 23 Jun 1993
Entity number: 181017
Address: 931B CONKLIN STREET, FARMINGDALE, NY, United States, 11735
Registration date: 30 Oct 1964
Entity number: 180987
Address: 131-63 226TH ST., LAURELTON, NY, United States
Registration date: 29 Oct 1964 - 29 Sep 1993
Entity number: 180971
Address: 230 PARK AVE, NEW YORK, NY, United States, 10169
Registration date: 28 Oct 1964 - 23 Dec 1992
Entity number: 180968
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 28 Oct 1964 - 23 Dec 1992
Entity number: 180965
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 28 Oct 1964 - 25 Sep 1991
Entity number: 180946
Address: 70 PINE ST., NEW YORK, NY, United States, 10005
Registration date: 28 Oct 1964 - 24 Mar 1993
Entity number: 180902
Address: 45-16 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101
Registration date: 27 Oct 1964 - 23 Dec 1992
Entity number: 180898
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 27 Oct 1964 - 24 Dec 1991
Entity number: 180929
Registration date: 27 Oct 1964
Entity number: 180855
Address: 116-16 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418
Registration date: 26 Oct 1964 - 26 Jun 1996
Entity number: 180866
Address: 51-29 64TH ST., WOODSIDE, NY, United States, 11377
Registration date: 26 Oct 1964
Entity number: 180825
Registration date: 23 Oct 1964
Entity number: 180796
Address: 82-11 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372
Registration date: 23 Oct 1964 - 29 Sep 1993
Entity number: 180804
Address: 80-16 260TH STREET, FLORAL PARK, NY, United States, 11004
Registration date: 23 Oct 1964
Entity number: 180791
Address: 107 NORTHERN BLVD, GREAT NECK, NY, United States, 11021
Registration date: 22 Oct 1964 - 28 Oct 2009
Entity number: 180789
Address: 141-10 HOLLY AVE., FLUSHING, NY, United States, 11355
Registration date: 22 Oct 1964 - 23 Dec 1992
Entity number: 180788
Address: 141-10 HOLLY AVE., FLUSHING, NY, United States, 11355
Registration date: 22 Oct 1964 - 21 Oct 1985
Entity number: 180761
Address: 260 MADISON AVENUE 15TH FL, C/O ALLISON M. FURMAN, P.C., NEW YORK, NY, United States, 10016
Registration date: 22 Oct 1964
Entity number: 180775
Address: 37-22 82ND ST., JACKSON HEIGHTS, NY, United States, 11372
Registration date: 22 Oct 1964
Entity number: 2869106
Address: 163-18 JAMAICA AVE., JAMAICA, NY, United States, 11432
Registration date: 21 Oct 1964 - 15 Dec 1969
Entity number: 180720
Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 21 Oct 1964 - 25 Mar 1981
Entity number: 180703
Address: 19-20 42ND STREET, LONG ISLAND CITY, NY, United States, 11105
Registration date: 20 Oct 1964 - 23 Dec 1992
Entity number: 180676
Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432
Registration date: 19 Oct 1964 - 29 Sep 1982
Entity number: 180630
Registration date: 19 Oct 1964
Entity number: 180628
Address: *, RIDGEWOOD, NY, United States
Registration date: 16 Oct 1964 - 27 Sep 1995
Entity number: 180627
Address: 6826 78TH ST., MIDDLE VILLAGE, NY, United States, 11379
Registration date: 16 Oct 1964 - 27 Apr 1983
Entity number: 180625
Address: 123-60 83RD AVE., APT. 1A, KEW GARDENS, NY, United States, 11415
Registration date: 16 Oct 1964 - 13 Jan 1988
Entity number: 180594
Address: 1817 CENTRE ST., RIDGEWOOD, NY, United States, 11385
Registration date: 16 Oct 1964 - 19 Jan 1988
Entity number: 180605
Address: 81-55 LEFFERTS BLVD., KEW GARDENS, NY, United States, 11415
Registration date: 16 Oct 1964
Entity number: 180587
Address: 229-04 MERRICK BLVD, LAURELTON, NY, United States
Registration date: 15 Oct 1964 - 24 Jun 1981
Entity number: 180586
Address: 45 SARAH DRIVE, FARMINGDALE, NY, United States, 11735
Registration date: 15 Oct 1964 - 26 Jun 2002
Entity number: 180584
Address: 65-01 FRESH POND RD., RIDGEWOOD, NY, United States, 11227
Registration date: 15 Oct 1964 - 30 Dec 1985
Entity number: 180582
Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 15 Oct 1964 - 27 Sep 1995
Entity number: 180574
Address: 36-44 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358
Registration date: 15 Oct 1964 - 30 Sep 1981
Entity number: 180561
Address: 35-17 31ST ST., LONG ISLAND CITY, NY, United States, 11106
Registration date: 15 Oct 1964 - 25 Mar 1981
Entity number: 180536
Address: 42-14 19TH AVE, ASTORIA, NY, United States, 11105
Registration date: 14 Oct 1964 - 17 Jan 2008
Entity number: 180535
Address: 42-14 19TH AVENUE, ASTORIA, NY, United States, 11105
Registration date: 14 Oct 1964 - 03 Dec 1998
Entity number: 180530
Address: 24610 ALAMEDA AVE, DOUGLASTON, NY, United States, 11362
Registration date: 14 Oct 1964
Entity number: 180524
Address: 32 BROADWAY, NEW YORK, NY, United States, 10004
Registration date: 14 Oct 1964 - 29 Sep 1993
Entity number: 180504
Address: 22-20 21ST STREET, ASTORIA, NY, United States, 11105
Registration date: 14 Oct 1964 - 24 Jun 1981
Entity number: 2841276
Address: 86-08 117TH ST., RICHMOND HILL, NY, United States, 00000
Registration date: 13 Oct 1964 - 15 Dec 1969