Entity number: 71739
Registration date: 21 May 1948
Entity number: 71739
Registration date: 21 May 1948
Entity number: 71735
Registration date: 21 May 1948
Entity number: 82196
Address: 103-22 125TH ST., RICHMOND HILL, NY, United States, 11419
Registration date: 19 May 1948 - 28 Oct 2009
Entity number: 82188
Address: 48-48 42ND ST., LONG ISLAND CITY, NY, United States, 11104
Registration date: 18 May 1948 - 28 Jan 1982
Entity number: 82176
Address: 37-25 24TH ST., LONG ISLAND CITY, NY, United States, 11101
Registration date: 18 May 1948 - 02 Mar 1989
Entity number: 71608
Registration date: 17 May 1948
Entity number: 71672
Address: 333 BEACH 90TH ST., ROCKAWAY BEACH, NY, United States, 11693
Registration date: 10 May 1948
Entity number: 81914
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 06 May 1948 - 21 Jan 1999
Entity number: 82113
Address: 71-13 - 60TH LANE, RIDGEWOOD, NY, United States, 11385
Registration date: 03 May 1948 - 27 Sep 1995
Entity number: 71506
Registration date: 29 Apr 1948
Entity number: 71498
Registration date: 29 Apr 1948
Entity number: 82086
Address: 5-26 46TH AVE., LONG ISLAND CITY, NY, United States, 11101
Registration date: 28 Apr 1948 - 26 Aug 1992
Entity number: 82074
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 27 Apr 1948 - 29 Dec 1999
Entity number: 71485
Registration date: 27 Apr 1948
Entity number: 82060
Address: 22-55 31ST STREET, ASTORIA, NY, United States, 11105
Registration date: 22 Apr 1948 - 25 Sep 1991
Entity number: 82056
Address: 401 Vly Pointe Dr., Niskayuna, NY, United States, 12309
Registration date: 22 Apr 1948 - 02 May 2024
Entity number: 82045
Address: 576 FAIRVIEW AVE., BROOKLYN, NY, United States
Registration date: 21 Apr 1948 - 24 Dec 1991
Entity number: 71565
Registration date: 21 Apr 1948
Entity number: 71571
Registration date: 21 Apr 1948
Entity number: 71542
Registration date: 19 Apr 1948
Entity number: 71534
Registration date: 15 Apr 1948
Entity number: 82002
Address: BANK OF MANHATTAN BLDG., LONG ISLAND CITY, NY, United States
Registration date: 13 Apr 1948 - 28 Sep 1994
Entity number: 71522
Registration date: 13 Apr 1948
Entity number: 81979
Address: 9610 37TH AVENUE, CORONA, NY, United States, 11368
Registration date: 12 Apr 1948 - 24 Sep 1997
Entity number: 71507
Registration date: 12 Apr 1948
Entity number: 81986
Address: 8 WEST 40TH. ST., NEW YORK, NY, United States, 10018
Registration date: 09 Apr 1948 - 23 Dec 1992
Entity number: 71512
Registration date: 09 Apr 1948
Entity number: 81963
Address: 570 SEVENTH AVENUE, NEW YORK, NY, United States, 10018
Registration date: 07 Apr 1948 - 23 Dec 1992
Entity number: 81946
Address: 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021
Registration date: 05 Apr 1948 - 25 Jun 2003
Entity number: 81918
Address: 2900 REVIEW AVE., LONG ISLAND CITY, NY, United States, 11101
Registration date: 01 Apr 1948 - 23 Dec 1992
Entity number: 81917
Address: 76-17 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372
Registration date: 01 Apr 1948 - 23 Dec 1992
Entity number: 81913
Address: 32 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 31 Mar 1948 - 30 Mar 1988
Entity number: 81903
Address: 12-02 CHANNING ROAD, FAR ROCKAWAY, NY, United States, 11691
Registration date: 29 Mar 1948 - 16 Oct 1989
Entity number: 71442
Registration date: 29 Mar 1948
Entity number: 81884
Address: % FUSCO, WASHINGTON MOUNTAIN ROAD, WASHINGTON, MA, United States, 01223
Registration date: 26 Mar 1948 - 05 Aug 1999
Entity number: 71324
Registration date: 25 Mar 1948
Entity number: 81880
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173
Registration date: 24 Mar 1948 - 29 Dec 1982
Entity number: 81871
Address: 39-35 BELL BOULEVARD, BAYSIDE, NY, United States, 11361
Registration date: 24 Mar 1948
Entity number: 81868
Address: 40-70 LAWRENCE ST., FLUSHING, NY, United States
Registration date: 22 Mar 1948 - 23 Dec 1992
Entity number: 81865
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 22 Mar 1948 - 23 Dec 1992
Entity number: 71405
Registration date: 22 Mar 1948
Entity number: 71275
Registration date: 17 Mar 1948
Entity number: 81822
Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 12 Mar 1948
Entity number: 61601
Address: 36-52 36TH ST., LONG ISLAND, NY, United States
Registration date: 11 Mar 1948 - 25 Sep 1991
Entity number: 1502955
Address: JOHN PETER SPRAGUE, ESQ, 80-02 KEW GARDENS RD STE 302, KEW GARDENS, NY, United States, 11415
Registration date: 05 Mar 1948
Entity number: 71322
Registration date: 04 Mar 1948
Entity number: 81775
Address: 17 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 02 Mar 1948 - 29 Jun 1990
Entity number: 71303
Registration date: 02 Mar 1948
Entity number: 71299
Registration date: 02 Mar 1948
Entity number: 81763
Address: 5632 MYRTLE AVE., RIDGEWOOD, NY, United States, 11385
Registration date: 01 Mar 1948 - 29 Sep 1982