Entity number: 62817
Address: 35-18 DITMARS BLVD., QUEENS, NY, United States
Registration date: 17 Nov 1948 - 29 Sep 1982
Entity number: 62817
Address: 35-18 DITMARS BLVD., QUEENS, NY, United States
Registration date: 17 Nov 1948 - 29 Sep 1982
Entity number: 72388
Address: PO BOX 754098, FOREST HILLS, NY, United States, 11375
Registration date: 16 Nov 1948
Entity number: 72386
Registration date: 15 Nov 1948
Entity number: 62780
Address: 155 Riverside Drive, Suite 1D, New York, NY, United States, 10024
Registration date: 15 Nov 1948
Entity number: 62779
Address: 155 Riverside Drive, Suite 1D, New York, NY, United States, 10024
Registration date: 15 Nov 1948
Entity number: 72380
Registration date: 15 Nov 1948
Entity number: 62778
Address: 155 RIVERSIDE DRIVE, SUITE 1D, NEW YORK, NY, United States, 10024
Registration date: 15 Nov 1948
Entity number: 62776
Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 15 Nov 1948
Entity number: 62771
Address: 40 MAPLE AVE., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 12 Nov 1948 - 30 Dec 1981
Entity number: 72374
Registration date: 12 Nov 1948
Entity number: 62626
Address: 34-31 81ST ST., JACKSON HEIGHTS, NY, United States, 11372
Registration date: 08 Nov 1948 - 19 Dec 1984
Entity number: 72429
Registration date: 01 Nov 1948
Entity number: 62459
Address: 187-62 HOLLIS AVE, HOLLIS, NY, United States, 11423
Registration date: 28 Oct 1948 - 15 Dec 1994
Entity number: 72415
Registration date: 28 Oct 1948
Entity number: 72410
Registration date: 27 Oct 1948
Entity number: 62399
Address: 30-78 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103
Registration date: 26 Oct 1948 - 14 Feb 1983
Entity number: 72405
Registration date: 26 Oct 1948
Entity number: 62401
Address: JERRY BASHOV, 60-10 MAURICE AVE, MASPETH, NY, United States, 11378
Registration date: 26 Oct 1948
Entity number: 62354
Address: 1866 WANTAGH AVENUE, #13, WANTAGH, NY, United States, 11793
Registration date: 25 Oct 1948 - 21 Jun 2021
Entity number: 62348
Address: 1050 Old mamaroneck rd, white plains, NY, United States, 10605
Registration date: 25 Oct 1948
Entity number: 72400
Registration date: 25 Oct 1948
Entity number: 62336
Address: 118-13 ATLANTIC AVENUE, RICHMOND HILL, NY, United States, 11418
Registration date: 21 Oct 1948 - 27 Dec 2000
Entity number: 62332
Address: 160-16 JAMAICA AVE, ROOM 306, JAMAICA, NY, United States, 11432
Registration date: 21 Oct 1948
Entity number: 62289
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 20 Oct 1948 - 29 Sep 1993
Entity number: 62324
Address: 21-66 33RD RD, LONG ISLAND CITY, NY, United States, 11106
Registration date: 19 Oct 1948 - 13 Aug 1990
Entity number: 72273
Registration date: 19 Oct 1948
Entity number: 72272
Registration date: 19 Oct 1948
Entity number: 62282
Address: 39-37 48TH AVE., LONG ISLAND CITY, NY, United States, 11104
Registration date: 18 Oct 1948
Entity number: 62283
Address: 1546 MINFORD PL, BRONX, NY, United States, 10460
Registration date: 18 Oct 1948
Entity number: 62274
Address: 250 WEST 57TH STREET, NEW YORK, NY, United States, 10107
Registration date: 15 Oct 1948 - 11 Apr 1990
Entity number: 62248
Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 11 Oct 1948 - 19 Oct 1987
Entity number: 62225
Address: 132 WEST 43RD ST., NEW YORK, NY, United States, 10036
Registration date: 07 Oct 1948 - 23 Dec 1992
Entity number: 62211
Address: 104-19 ROOSEVELT AVENUE, CORONA, NY, United States, 11368
Registration date: 05 Oct 1948 - 08 Sep 2003
Entity number: 72327
Registration date: 05 Oct 1948
Entity number: 62215
Address: 217 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 04 Oct 1948 - 13 Jun 1997
Entity number: 72320
Registration date: 04 Oct 1948
Entity number: 62186
Address: 1931 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691
Registration date: 30 Sep 1948 - 29 Mar 1984
Entity number: 62105
Address: 56-35 201ST ST., BAYSIDE, NY, United States, 11364
Registration date: 27 Sep 1948 - 25 Sep 1991
Entity number: 62068
Address: 350 FIFTH AVE SUITE 2520, NEW YORK, NY, United States, 10118
Registration date: 27 Sep 1948 - 19 Jan 2006
Entity number: 72290
Address: 111-15 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Registration date: 24 Sep 1948 - 04 May 1998
Entity number: 62070
Address: 331 EAST 105TH ST., NEW YORK, NY, United States, 10029
Registration date: 24 Sep 1948
Entity number: 62049
Address: 104-09 LIBERTY AVE, OZONE PARK, NY, United States, 11417
Registration date: 22 Sep 1948 - 15 Dec 2014
Entity number: 72313
Registration date: 22 Sep 1948
Entity number: 61925
Address: 201-01 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11361
Registration date: 21 Sep 1948 - 31 Dec 2002
Entity number: 61922
Address: 81-07 LEFFERTS BLVD., KEW GARDENS, NY, United States, 11415
Registration date: 17 Sep 1948 - 28 Oct 2009
Entity number: 72152
Registration date: 17 Sep 1948
Entity number: 72242
Address: 21-12 30TH ROAD, LONG ISLAND CITY, NY, United States, 11102
Registration date: 13 Sep 1948
Entity number: 72240
Registration date: 13 Sep 1948
Entity number: 61726
Address: 285 MADISON AVE, NEW YORK, NY, United States, 10017
Registration date: 10 Sep 1948
Entity number: 72232
Registration date: 10 Sep 1948