Entity number: 142545
Address: 60-10 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377
Registration date: 14 Nov 1961 - 07 Dec 1983
Entity number: 142545
Address: 60-10 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377
Registration date: 14 Nov 1961 - 07 Dec 1983
Entity number: 142543
Address: 20-11 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691
Registration date: 14 Nov 1961 - 28 Oct 2009
Entity number: 142525
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 13 Nov 1961 - 23 Dec 1992
Entity number: 142518
Address: 248-08 NORTHERN BLVD., LITTLE NECK, NY, United States, 11362
Registration date: 13 Nov 1961 - 29 Dec 1982
Entity number: 142513
Address: 276-5TH AVE., NEW YORK, NY, United States, 10001
Registration date: 13 Nov 1961 - 23 Sep 1998
Entity number: 142504
Address: 136-76 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354
Registration date: 13 Nov 1961 - 29 Dec 1995
Entity number: 142489
Address: 92-16 218TH PLACE, QUEENS VILLAGE, NY, United States, 11428
Registration date: 13 Nov 1961 - 26 Jun 1996
Entity number: 142521
Address: 97-01 23RD AVE, EAST ELMHURST, NY, United States, 11369
Registration date: 13 Nov 1961
Entity number: 142520
Registration date: 13 Nov 1961
Entity number: 142464
Registration date: 10 Nov 1961
Entity number: 142476
Address: 94-24 88TH STREET, OZONE PARK, NY, United States, 11416
Registration date: 10 Nov 1961
Entity number: 142486
Address: 152-25 138TH AVE., JAMAICA, NY, United States
Registration date: 10 Nov 1961
Entity number: 142483
Registration date: 10 Nov 1961
Entity number: 1677170
Address: 122-48 FARMERS BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11413
Registration date: 09 Nov 1961 - 23 Sep 1998
Entity number: 142445
Address: 450 - 7TH AVE., NEW YORK, NY, United States, 10123
Registration date: 09 Nov 1961 - 19 May 1994
Entity number: 142422
Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530
Registration date: 09 Nov 1961 - 02 Aug 1995
Entity number: 142392
Address: 51 CROSSBOW LANE, COMMACK, NY, United States, 11725
Registration date: 08 Nov 1961 - 23 Dec 1992
Entity number: 142327
Address: 28-49 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103
Registration date: 06 Nov 1961 - 11 Jun 1982
Entity number: 142366
Address: 67 POCONO AVE., YONKERS, NY, United States, 10701
Registration date: 06 Nov 1961
Entity number: 1494997
Address: 65-27 COOPER AVE, GLENDALE, NY, United States, 11385
Registration date: 06 Nov 1961
Entity number: 142315
Address: 90-69 SUTPHIN BLVD., JAMAICA, NY, United States, 11435
Registration date: 06 Nov 1961
Entity number: 142365
Registration date: 06 Nov 1961
Entity number: 142299
Address: & DANN, 122 E. 42ND ST., NEW YORK, NY, United States, 10007
Registration date: 03 Nov 1961 - 03 Jul 1998
Entity number: 142283
Address: 42-19 19TH AVE., LONG ISLAND CITY, NY, United States, 11105
Registration date: 03 Nov 1961 - 13 Dec 1996
Entity number: 142268
Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 03 Nov 1961
Entity number: 142294
Address: 32 BROADWAY, NEW YORK, NY, United States
Registration date: 03 Nov 1961
Entity number: 142244
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 02 Nov 1961
Entity number: 142242
Address: 214-79 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428
Registration date: 02 Nov 1961 - 18 Sep 1992
Entity number: 142236
Address: 13-22 212TH ST., BAYSIDE, NY, United States, 11360
Registration date: 02 Nov 1961 - 23 Dec 1992
Entity number: 142225
Address: 118-21 QUEENS BOULEVARD, SUITE 515, FOREST HILLS, NY, United States, 11375
Registration date: 02 Nov 1961
Entity number: 142203
Address: 61-51 FRESH MEADOW LANE, FLUSHING, NY, United States, 11365
Registration date: 02 Nov 1961 - 08 Apr 2005
Entity number: 142211
Address: 164-01 NORTHERN BLVD., FLUSHING, NY, United States, 11358
Registration date: 02 Nov 1961
Entity number: 142261
Address: 134-14 230TH ST, LAURELTON, NY, United States
Registration date: 02 Nov 1961
Entity number: 142241
Registration date: 02 Nov 1961
Entity number: 142213
Address: 155-12 89TH ST., HOWARD BEACH, NY, United States, 11414
Registration date: 02 Nov 1961
Entity number: 142170
Address: 770 LEXINGTON AVE., NEW YORK, NY, United States, 10021
Registration date: 01 Nov 1961 - 20 Jul 1994
Entity number: 142156
Address: 112-12 ASTORIA BLVD., E. ELMHURST, NY, United States, 11369
Registration date: 31 Oct 1961 - 06 Feb 2002
Entity number: 142148
Address: 149-04 NEW YORK BLVD, JAMAICA, NY, United States, 11434
Registration date: 31 Oct 1961 - 03 Dec 1986
Entity number: 142147
Address: 140-08 171ST ST, SPRINGFIELD GARDENS, NY, United States, 11434
Registration date: 31 Oct 1961
Entity number: 142141
Address: 225-14 MERRICK BLVD., LAURELTON, NY, United States
Registration date: 31 Oct 1961 - 28 Sep 1994
Entity number: 142081
Address: 67-51-179TH STREET, FLUSHING, NY, United States, 11365
Registration date: 27 Oct 1961 - 04 Apr 1994
Entity number: 142075
Address: 200 W. 57TH ST., NEW YORK, NY, United States
Registration date: 27 Oct 1961 - 28 Oct 2009
Entity number: 142092
Registration date: 27 Oct 1961
Entity number: 142039
Address: 131-31 MERRICK BLVD., SPRINGFIELD GARDENS, NY, United States, 11434
Registration date: 26 Oct 1961 - 02 May 1989
Entity number: 142035
Registration date: 26 Oct 1961
Entity number: 142056
Registration date: 26 Oct 1961
Entity number: 142030
Registration date: 25 Oct 1961
Entity number: 141988
Address: 134-03 35 AVE, FLUSHING, NY, United States, 11354
Registration date: 24 Oct 1961 - 27 Dec 2000
Entity number: 141981
Address: 52-12 108TH ST., CORONA, NY, United States, 11368
Registration date: 24 Oct 1961 - 15 Nov 1982
Entity number: 141972
Address: 45-57 BELL BLVD, BAYSIDE, NY, United States, 11361
Registration date: 24 Oct 1961 - 25 Jun 2003