Entity number: 147742
Registration date: 17 May 1962
Entity number: 147742
Registration date: 17 May 1962
Entity number: 147672
Address: 1603 CENTRAL AVE., FAR ROCKAWAY, NY, United States, 11691
Registration date: 16 May 1962 - 29 Sep 1982
Entity number: 147700
Registration date: 16 May 1962
Entity number: 147693
Address: 97-11 222ND ST., QUEENS VILLAGE, NY, United States, 11429
Registration date: 16 May 1962
Entity number: 147670
Registration date: 15 May 1962
Entity number: 147638
Address: J. JERRY SCHECHTER, 4400 PINE TREE DR., MIAMI BEACH, FL, United States, 33140
Registration date: 15 May 1962
Entity number: 147631
Registration date: 15 May 1962
Entity number: 147626
Address: 74-09 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372
Registration date: 14 May 1962 - 29 Dec 1982
Entity number: 147619
Address: 187-40 HOLLIS AVE., HOLLIS, NY, United States, 11423
Registration date: 14 May 1962 - 25 Sep 1991
Entity number: 147590
Address: 50-15 108TH ST., CORONA, NY, United States, 11368
Registration date: 11 May 1962 - 23 Dec 1992
Entity number: 147586
Registration date: 11 May 1962
Entity number: 147566
Address: 91-07 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, United States, 11369
Registration date: 11 May 1962
Entity number: 147546
Address: 11-02 37TH AVENUE, LONG ISLAND CITY, NY, United States, 11101
Registration date: 10 May 1962 - 25 Jun 2003
Entity number: 147520
Address: 41-08 BERRIAN BLVD, ASTORIA, NY, United States, 11105
Registration date: 10 May 1962 - 28 Oct 2009
Entity number: 147513
Address: 212-23 16TH AVE., BAYSIDE, NY, United States, 11360
Registration date: 10 May 1962 - 29 Sep 1993
Entity number: 147507
Registration date: 10 May 1962
Entity number: 147477
Address: 192-05 LINDEN BLVD., JAMAICA, NY, United States, 11412
Registration date: 09 May 1962 - 23 Dec 1992
Entity number: 147469
Address: 180-02 137TH AVE., SPRINGFIELD GARDENS, NY, United States, 11434
Registration date: 09 May 1962 - 23 Dec 1992
Entity number: 147425
Registration date: 07 May 1962
Entity number: 147417
Address: 186-49 GRAND CENTRAL PKW, JAMAICA ESTATES, NY, United States
Registration date: 07 May 1962 - 25 Sep 1991
Entity number: 147408
Address: 411 CORNELIA ST., BKLYN, NY, United States, 11237
Registration date: 07 May 1962
Entity number: 147393
Address: 42-02 19TH AVE., ASTORIA, NY, United States, 11105
Registration date: 04 May 1962 - 23 Dec 1992
Entity number: 147391
Address: 105 BLOOMINGDALE RD, HICKSVILLE, NY, United States, 11801
Registration date: 04 May 1962 - 10 Feb 1997
Entity number: 147386
Address: 136-14 39TH AVE., FLUSHING, NY, United States, 11354
Registration date: 04 May 1962 - 23 Dec 1992
Entity number: 147383
Address: 34-52 - 11TH ST., LONG ISLAND CITY, NY, United States, 11106
Registration date: 04 May 1962 - 02 Jun 2015
Entity number: 147390
Address: 88-12 161 ST, JAMAICA, NY, United States, 11432
Registration date: 04 May 1962
Entity number: 147327
Address: 71-19 AUSTIN ST., FOREST HILLS, NY, United States, 11375
Registration date: 03 May 1962 - 04 Feb 2004
Entity number: 147353
Registration date: 03 May 1962
Entity number: 147350
Address: 2 ARPAD ST, HICKSVILLE, NY, United States, 11801
Registration date: 03 May 1962
Entity number: 147298
Address: 475 FIFTH AVE., ROOM 903, NEW YORK, NY, United States, 10017
Registration date: 02 May 1962 - 25 Sep 1991
Entity number: 147256
Address: 43-69 162ND ST., FLUSHING, NY, United States, 11358
Registration date: 30 Apr 1962 - 13 Jun 1985
Entity number: 147237
Address: 58-79 57TH DR., MASPETH, NY, United States, 11378
Registration date: 30 Apr 1962 - 03 Oct 1984
Entity number: 147230
Registration date: 30 Apr 1962
Entity number: 147187
Address: 1001 Avenue of the Americas, Suite 301, New York, NY, United States, 10018
Registration date: 27 Apr 1962
Entity number: 147172
Registration date: 26 Apr 1962
Entity number: 147137
Registration date: 25 Apr 1962
Entity number: 147130
Address: 350-5TH AVE., NEW YORK, NY, United States, 10118
Registration date: 25 Apr 1962 - 29 Sep 1993
Entity number: 147129
Address: 24-81 47TH STREET, ASTORIA, NY, United States, 11103
Registration date: 25 Apr 1962 - 26 Oct 2011
Entity number: 147128
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 25 Apr 1962 - 28 Sep 1994
Entity number: 147108
Registration date: 25 Apr 1962
Entity number: 147099
Address: 118-01 LIBERTY AVE., RICHMOND HILL, QUEENS, NY, United States
Registration date: 24 Apr 1962 - 23 Jun 1993
Entity number: 147096
Address: 17 BARSTOWN RD RM 206, STAION PLAZA EAST, GREAT NECK, NY, United States, 11201
Registration date: 24 Apr 1962 - 25 Sep 1991
Entity number: 147051
Address: 280 BROADWAY, NEW YORK CITY, NY, United States, 10007
Registration date: 23 Apr 1962 - 02 Sep 2008
Entity number: 146983
Address: 32 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 19 Apr 1962 - 06 Jun 1989
Entity number: 146993
Registration date: 19 Apr 1962
Entity number: 146971
Address: 50-16 97TH PLACE, CORONA, NY, United States, 11368
Registration date: 18 Apr 1962 - 29 Dec 1982
Entity number: 146956
Address: 124-11 18TH AVE, COLLEGE POINT, NY, United States, 11356
Registration date: 18 Apr 1962
Entity number: 3035428
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960
Registration date: 18 Apr 1962
Entity number: 146948
Address: 204-01 JAMAICA AVE., JAMIACA, NY, United States, 11423
Registration date: 17 Apr 1962 - 24 Jun 1981
Entity number: 146939
Address: 250 W. 57TH STREET, NEW YORK, NY, United States, 10107
Registration date: 17 Apr 1962 - 26 Oct 2011