Entity number: 2872688
Address: 162-21_POWELLS COVE BLVD., BEECHHURST, NY, United States, 00000
Registration date: 05 Jun 1959 - 15 Dec 1969
Entity number: 2872688
Address: 162-21_POWELLS COVE BLVD., BEECHHURST, NY, United States, 00000
Registration date: 05 Jun 1959 - 15 Dec 1969
Entity number: 120194
Address: 220 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 05 Jun 1959 - 09 Jun 1986
Entity number: 120153
Registration date: 04 Jun 1959
Entity number: 120088
Registration date: 02 Jun 1959
Entity number: 120051
Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107
Registration date: 01 Jun 1959 - 25 Sep 1991
Entity number: 120038
Registration date: 01 Jun 1959
Entity number: 120026
Address: 1939 76TH ST., JACKSON HEIGHTS, NY, United States, 11370
Registration date: 01 Jun 1959 - 23 Dec 1992
Entity number: 120020
Address: 138-25 SPRINGFIELD BLVD., SPRINGFIELD GARDENS, NY, United States, 11413
Registration date: 01 Jun 1959 - 03 Dec 1985
Entity number: 120016
Address: 184-01 HENLEY ROAD, JAMAICA, NY, United States, 11432
Registration date: 01 Jun 1959 - 25 Sep 2001
Entity number: 120036
Registration date: 01 Jun 1959
Entity number: 120013
Address: 215 BEACH 116TH. ST., ROCKAWAY PARK, NY, United States, 11694
Registration date: 01 Jun 1959 - 12 Aug 2024
Entity number: 120019
Registration date: 01 Jun 1959
Entity number: 119990
Address: 63-07 FRESH POND RD, NEW YORK, NY, United States, 11385
Registration date: 29 May 1959 - 25 Jun 2003
Entity number: 119989
Address: 83RD ST. & COOPER AVE., BROOKLYN, NY, United States
Registration date: 29 May 1959
Entity number: 120008
Address: 88-36 - 77TH AVE., GLENDALE, NY, United States
Registration date: 29 May 1959
Entity number: 119931
Address: 37-60 82ND ST., JACKSON HEIGHTS, NY, United States, 11372
Registration date: 27 May 1959 - 12 Nov 1987
Entity number: 119907
Address: 212-49 112TH RD., BELLAIRE, NY, United States
Registration date: 26 May 1959 - 25 Jun 2003
Entity number: 119904
Address: 108-03 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Registration date: 26 May 1959 - 03 Jun 1992
Entity number: 119896
Address: 1593 ASTOR AVE, BRONX, NY, United States, 10469
Registration date: 26 May 1959 - 23 Dec 1992
Entity number: 119860
Address: 28-02 171ST ST., FLUSHING, NY, United States, 11358
Registration date: 25 May 1959 - 29 Dec 1982
Entity number: 119877
Registration date: 25 May 1959
Entity number: 119830
Address: 6302 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377
Registration date: 22 May 1959 - 27 Jun 1994
Entity number: 119829
Address: 56-52 MYRTLE AVE., RIDGEWOOD, NY, United States, 11385
Registration date: 22 May 1959 - 29 Sep 1993
Entity number: 119849
Registration date: 22 May 1959
Entity number: 119805
Address: 52-30 34TH ST., LONG ISLAND CITY, NY, United States, 11101
Registration date: 21 May 1959 - 26 Jun 1996
Entity number: 119801
Address: 37-15 11TH ST, NEW YORK, NY, United States
Registration date: 21 May 1959 - 13 Aug 1990
Entity number: 119793
Registration date: 21 May 1959
Entity number: 119785
Address: 37-64-79TH ST., JACKSON HEIGHTS, NY, United States, 11372
Registration date: 20 May 1959
Entity number: 119757
Address: 291 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 19 May 1959 - 23 Dec 1992
Entity number: 119714
Address: 1840-129TH ST., COLLEGE POINT, LONG ISLAND, NY, United States
Registration date: 18 May 1959 - 06 Mar 1987
Entity number: 119705
Address: 263-14 HILLSIDE AVE., FLORAL PARK, NY, United States, 11004
Registration date: 18 May 1959 - 23 Dec 1992
Entity number: 119695
Address: 178-03 HILLSIDE AVE., JAMAICA, NY, United States, 11432
Registration date: 18 May 1959 - 31 Mar 1982
Entity number: 119732
Registration date: 18 May 1959
Entity number: 119676
Address: 34-48 75TH ST, JACKSON HEIGHTS, NY, United States, 11372
Registration date: 15 May 1959 - 23 Dec 1992
Entity number: 119663
Address: 3434 COURTNEY PL, BALDWIN, NY, United States, 11510
Registration date: 15 May 1959 - 26 Oct 2011
Entity number: 119659
Address: 360 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021
Registration date: 15 May 1959
Entity number: 119310
Registration date: 15 May 1959
Entity number: 119679
Address: 500 NORTH BROADWAY, SUITE 140, JERICHO, NY, United States, 11753
Registration date: 15 May 1959
Entity number: 119648
Address: 24-29 78TH. ST., JACKSON HEIGHTS, NY, United States, 11370
Registration date: 14 May 1959 - 23 Sep 1998
Entity number: 119646
Address: 369 E. 149TH ST., BRONX, NY, United States, 10455
Registration date: 14 May 1959 - 23 Dec 1992
Entity number: 119639
Address: 105 GRAND AVE., MASSAPEQUA, NY, United States, 11758
Registration date: 14 May 1959 - 29 Sep 1993
Entity number: 119634
Address: 71-08 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385
Registration date: 14 May 1959 - 22 Jun 1993
Entity number: 119632
Address: 124-20 JAMAICA AVE., RICHMOND HILL, NY, United States, 11418
Registration date: 14 May 1959 - 29 Sep 1993
Entity number: 119611
Address: 50 W. 44TH ST., ROOM 503, NEW YORK, NY, United States, 10036
Registration date: 13 May 1959 - 26 Jun 1996
Entity number: 119608
Address: 80-21 MYRTLE AVE., GLENDALE, NY, United States
Registration date: 13 May 1959 - 23 Dec 1992
Entity number: 119616
Registration date: 13 May 1959
Entity number: 119558
Registration date: 12 May 1959
Entity number: 119516
Address: 705 SAVA CIRCLE, PORT JEFFERSON STAT, NY, United States, 11776
Registration date: 11 May 1959
Entity number: 119512
Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 11 May 1959 - 25 Sep 1991
Entity number: 119502
Address: 7720 87TH ST., GLENDALE, NY, United States
Registration date: 08 May 1959 - 27 Jun 1989