Entity number: 141964
Address: 73-20 BROADWAY, JACKSON HEIGHTS, NY, United States, 11372
Registration date: 24 Oct 1961 - 29 Sep 1993
Entity number: 141964
Address: 73-20 BROADWAY, JACKSON HEIGHTS, NY, United States, 11372
Registration date: 24 Oct 1961 - 29 Sep 1993
Entity number: 141960
Address: 50-18 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101
Registration date: 24 Oct 1961 - 27 Sep 1995
Entity number: 141956
Address: 97-77 QUEENS BLVD, STE 1120, REGO PARK, NY, United States, 11374
Registration date: 24 Oct 1961
Entity number: 141958
Address: 85-18 169TH ST., JAMAICA, NY, United States, 11432
Registration date: 24 Oct 1961
Entity number: 141898
Registration date: 20 Oct 1961
Entity number: 141882
Address: 64-22 ROOSEVELT AVENUE, WOODSIDE, NY, United States, 11377
Registration date: 20 Oct 1961 - 25 Jan 2012
Entity number: 141881
Address: 80-12 51ST AVE, WOODSIDE, NY, United States, 11373
Registration date: 20 Oct 1961 - 29 Sep 1993
Entity number: 141888
Registration date: 20 Oct 1961
Entity number: 141894
Address: 154-47 9TH AVENUE, BEECHHURST, NY, United States, 11357
Registration date: 20 Oct 1961
Entity number: 141839
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 19 Oct 1961 - 23 Dec 1992
Entity number: 141837
Registration date: 19 Oct 1961
Entity number: 141835
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 19 Oct 1961 - 29 Sep 1993
Entity number: 141821
Address: 22 WEST 48TH STREET, NEW YORK, NY, United States, 10036
Registration date: 19 Oct 1961 - 27 Sep 1995
Entity number: 141862
Address: 39-01 MAIN STREET, FLUSHING, NY, United States, 11354
Registration date: 19 Oct 1961
Entity number: 141794
Address: 118-35 Queens Blvd, Suite 1515, Forest Hills, NY, United States, 11375
Registration date: 18 Oct 1961
Entity number: 141782
Address: 99-22 NORTHERN BLVD., CORONA, NY, United States, 11368
Registration date: 17 Oct 1961 - 29 Dec 1982
Entity number: 141773
Address: 36-49 MAIN ST., FLUSHING, NY, United States, 11354
Registration date: 17 Oct 1961 - 23 Dec 1992
Entity number: 141761
Address: 130-29 180TH ST., SPRINGFIELD GARDENS, NY, United States, 11434
Registration date: 17 Oct 1961 - 29 Sep 1993
Entity number: 141759
Address: 1423 122ND ST, COLLEGE POINT, NY, United States, 11356
Registration date: 17 Oct 1961
Entity number: 141746
Address: ATTN: JOHN B SIMONI, JR ESQ, ONE PENN PLAZA SUITE 4401, NEW YORK, NY, United States, 10119
Registration date: 16 Oct 1961 - 25 Jan 2012
Entity number: 141706
Address: 630 THIRD AVENUE, SUITE 1500, NEW YORK, NY, United States, 10017
Registration date: 16 Oct 1961 - 29 Dec 1999
Entity number: 141705
Address: 118-16 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Registration date: 16 Oct 1961 - 14 Apr 1993
Entity number: 141699
Address: 138-25 101ST AVE., JAMAICA, NY, United States, 11435
Registration date: 13 Oct 1961 - 16 Jun 2008
Entity number: 141684
Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 13 Oct 1961 - 12 Aug 2008
Entity number: 141676
Registration date: 13 Oct 1961
Entity number: 141632
Address: 184-20 HILLSIDE AVE., HOLLIS, NY, United States, 11432
Registration date: 11 Oct 1961 - 24 Sep 1980
Entity number: 141583
Address: 432 PARK AVE. S., NEW YORK, NY, United States, 10016
Registration date: 09 Oct 1961 - 23 Dec 1992
Entity number: 141587
Address: 241 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040
Registration date: 09 Oct 1961 - 04 Dec 2024
Entity number: 141535
Address: 90-16ROCKAWAY BEACH BLVD, ROCKAWAY BEACH, NY, United States
Registration date: 06 Oct 1961 - 23 Dec 1992
Entity number: 141551
Registration date: 06 Oct 1961
Entity number: 141530
Address: 61-02 31ST AVE., WOODSIDE, NY, United States, 11377
Registration date: 05 Oct 1961 - 08 Nov 1982
Entity number: 141460
Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 04 Oct 1961 - 26 Jun 1996
Entity number: 141448
Address: 33-15 DITMARS BOULEVARD, LONG ISLAND CITY, NY, United States, 11105
Registration date: 04 Oct 1961 - 15 Sep 1998
Entity number: 141442
Address: 28-20 41ST STREET, LONG ISLAND CITY, NY, United States, 11103
Registration date: 04 Oct 1961 - 27 Dec 1999
Entity number: 141466
Registration date: 04 Oct 1961
Entity number: 141446
Address: 175-61 HILLSIDE AVE., SUITE 300, JAMAICA, NY, United States, 11432
Registration date: 04 Oct 1961
Entity number: 141375
Address: 1020 CYPRESS AVE., RIDGEWOOD, BROOKLYN, NY, United States
Registration date: 02 Oct 1961 - 25 Sep 1991
Entity number: 141344
Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10021
Registration date: 29 Sep 1961
Entity number: 141307
Address: 135-09 CROSS BAY BLVD., OZONE PARK, NY, United States, 11417
Registration date: 28 Sep 1961 - 28 Sep 1994
Entity number: 141302
Address: 62-12 MYRTLE AVE, GLENDALE, NY, United States, 11385
Registration date: 28 Sep 1961 - 27 Jun 2001
Entity number: 141301
Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 28 Sep 1961 - 29 Dec 1982
Entity number: 141300
Address: 90-04 161ST ST., JAMAICA, NY, United States, 11432
Registration date: 28 Sep 1961 - 29 Dec 1982
Entity number: 141282
Address: 45-16 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11101
Registration date: 28 Sep 1961
Entity number: 141254
Address: 31-78 34TH ST, NEW YORK, NY, United States
Registration date: 27 Sep 1961 - 24 Mar 1993
Entity number: 141249
Address: 40-26 82ND ST., JACKSON HEIGHTS, NY, United States, 11373
Registration date: 27 Sep 1961 - 24 Sep 1997
Entity number: 141251
Address: 30-17 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101
Registration date: 27 Sep 1961
Entity number: 141216
Address: 30-17 40TH AVENUE, LONG ISLAND CITY, NY, United States, 11101
Registration date: 26 Sep 1961
Entity number: 141225
Address: 101-02 37TH AVE., CORONA, NY, United States, 11368
Registration date: 26 Sep 1961
Entity number: 141193
Registration date: 25 Sep 1961
Entity number: 141158
Address: 50 BROADWAY, NEW YORK, NY, United States
Registration date: 25 Sep 1961 - 24 Sep 1980