Entity number: 132564
Address: 116 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 24 Oct 1960 - 04 Mar 1993
Entity number: 132564
Address: 116 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 24 Oct 1960 - 04 Mar 1993
Entity number: 132525
Registration date: 20 Oct 1960
Entity number: 132522
Registration date: 20 Oct 1960
Entity number: 132506
Registration date: 20 Oct 1960
Entity number: 132503
Address: 133-39 FRANCIS LEWIS, BLVD., LAURELTON, NY, United States
Registration date: 20 Oct 1960 - 27 Jun 2001
Entity number: 132494
Registration date: 19 Oct 1960
Entity number: 132475
Address: 89-02 SUTPHIN BLVD., JAMAICA, NY, United States, 11435
Registration date: 19 Oct 1960 - 28 Jun 1996
Entity number: 132472
Registration date: 19 Oct 1960
Entity number: 132498
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Registration date: 19 Oct 1960
Entity number: 132424
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 18 Oct 1960 - 23 Sep 1998
Entity number: 132437
Registration date: 18 Oct 1960
Entity number: 132393
Address: 2522 ASTORIA BLVD., ASTORIA, NY, United States, 11102
Registration date: 17 Oct 1960 - 23 Dec 1992
Entity number: 2872582
Address: 250-16 NORTHERN BLVD., LITTLE NECK, NY, United States, 00000
Registration date: 14 Oct 1960 - 15 Dec 1966
Entity number: 132380
Address: 250 LACKAWANNA AVE., WEST PATERSON, NJ, United States, 07424
Registration date: 14 Oct 1960 - 27 Sep 1983
Entity number: 132378
Address: 136-24 62ND AVE., FLUSHING, NY, United States, 11367
Registration date: 14 Oct 1960 - 24 Jul 1986
Entity number: 132374
Address: 213-15 35TH AVENUE, BAYSIDE, NY, United States, 11361
Registration date: 14 Oct 1960 - 27 Jun 2001
Entity number: 132384
Address: HANGAR #5,IDLEWILD INTER, NATIONAL AIRPORT, QUEENS, NY, United States
Registration date: 14 Oct 1960
Entity number: 132336
Address: 42 BROADWAY, NEW YORK, NY, United States
Registration date: 13 Oct 1960 - 23 Dec 1992
Entity number: 132316
Address: 251-23 GRAND CENTRAL, PARKWAY, LITTLE NECK, NY, United States, 11362
Registration date: 11 Oct 1960 - 23 Mar 1992
Entity number: 132295
Address: 89-31 161ST ST., JAMAICA, NY, United States, 11432
Registration date: 11 Oct 1960 - 02 Oct 1991
Entity number: 132292
Address: 159-13HILLSIDE AVE., JAMAICA, NY, United States
Registration date: 11 Oct 1960 - 14 Aug 1989
Entity number: 132277
Address: 87-02 134TH STREET, RICHMOND HILL, NY, United States, 11418
Registration date: 10 Oct 1960 - 23 Dec 1992
Entity number: 132241
Address: 161-10 JAMAICA AVE., JAMAICA, NY, United States, 11432
Registration date: 07 Oct 1960 - 29 Sep 1993
Entity number: 132227
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 07 Oct 1960 - 26 Oct 2011
Entity number: 132216
Address: 23-54 205TH ST., BAYSIDE, NY, United States, 11360
Registration date: 07 Oct 1960 - 15 May 2001
Entity number: 132214
Address: 141 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 07 Oct 1960 - 23 Dec 1992
Entity number: 132243
Registration date: 07 Oct 1960
Entity number: 132238
Address: 222-05 56th avenue, bayside, NY, United States, 11364
Registration date: 07 Oct 1960
Entity number: 132225
Address: C/O METRO MANAGEMENT &, DEVELOPMENT, INC 42-25 21ST ST, LONG ISLAND CITY, NY, United States, 11101
Registration date: 07 Oct 1960
Entity number: 132247
Registration date: 07 Oct 1960
Entity number: 132187
Address: 184-08 JAMAICA AVE, HOLLIS, NY, United States, 11423
Registration date: 06 Oct 1960 - 23 Dec 1992
Entity number: 132212
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Registration date: 06 Oct 1960
Entity number: 132174
Address: 89-31 161ST ST., JAMAICA, NY, United States, 11432
Registration date: 05 Oct 1960 - 30 Dec 1981
Entity number: 132163
Address: 41-25 24TH ST., LONG ISLAND CITY, NY, United States, 11101
Registration date: 05 Oct 1960 - 29 Dec 1982
Entity number: 132144
Address: 57-09 59TH ST., MASPETH, NY, United States, 11378
Registration date: 04 Oct 1960 - 21 Oct 1987
Entity number: 132101
Address: 186-15 104TH AVE., HOLLIS, NY, United States, 11412
Registration date: 03 Oct 1960 - 23 Dec 1992
Entity number: 132096
Address: 10-25 44 AVE., LONG ISLAND CITY, NY, United States, 11101
Registration date: 03 Oct 1960 - 11 Feb 1985
Entity number: 132123
Registration date: 03 Oct 1960
Entity number: 132088
Address: 90 VERDI ST, FARMINGDALE, NY, United States, 11735
Registration date: 30 Sep 1960
Entity number: 132063
Address: 161-19 JAMAICA AVE, JAMAICA, NY, United States, 11432
Registration date: 29 Sep 1960 - 15 Jun 1988
Entity number: 132042
Address: #37-24A JUNCTION BLVD., ELMHURST, NY, United States
Registration date: 29 Sep 1960 - 29 Sep 1982
Entity number: 132056
Registration date: 29 Sep 1960
Entity number: 132028
Address: 164-24 77TH ROAD, FLUSHING, NY, United States, 11366
Registration date: 28 Sep 1960 - 23 Dec 1992
Entity number: 132003
Address: 90-26A PARSONS BLVD, JAMAICA, NY, United States
Registration date: 28 Sep 1960 - 29 Sep 1982
Entity number: 132001
Address: 133-27 BLOSSOM AVE., FLUSHING, NY, United States, 11355
Registration date: 28 Sep 1960 - 27 Sep 1995
Entity number: 132000
Registration date: 28 Sep 1960
Entity number: 131992
Address: 107-05 LIBERTY AVE., RICHMOND HILL, NY, United States, 11417
Registration date: 28 Sep 1960 - 23 Dec 1992
Entity number: 131987
Address: 150-36 NORTHERN BLVD., FLUSHING, NY, United States, 11354
Registration date: 27 Sep 1960 - 31 Mar 1982
Entity number: 131982
Address: 87-12 113TH STREET, RICHMOND HILL, NY, United States, 11418
Registration date: 27 Sep 1960 - 26 Oct 2011
Entity number: 131977
Address: 13-05 44TH AVENUE, LONG ISLAND CITY, NY, United States, 11101
Registration date: 27 Sep 1960 - 23 Dec 1992