Entity number: 19615
Registration date: 28 Jan 1925
Entity number: 19615
Registration date: 28 Jan 1925
Entity number: 20191
Address: P.O. BOX 73, FOREST HILLS, NY, United States
Registration date: 15 Dec 1924 - 12 Sep 1986
Entity number: 24710
Address: NO STREET ADDRESS LISTED, LONG ISLAND, NY, United States, 00000
Registration date: 12 Dec 1924
Entity number: 5374
Address: SHERMAN ST. & HARRIS AVE, LONG ISLAND CITY, NY, United States
Registration date: 28 Nov 1924
Entity number: 19415
Registration date: 22 Oct 1924
Entity number: 19409
Registration date: 16 Oct 1924
Entity number: 19408
Registration date: 16 Oct 1924
Entity number: 20020
Address: 1711 HEREFORD RD, HEWLETT, NY, United States, 11557
Registration date: 10 Oct 1924 - 07 May 2010
Entity number: 5329
Address: NO STREET ADDRESS, NEW YORK, NY, United States
Registration date: 06 Oct 1924
Entity number: 69656
Registration date: 02 Oct 1924
Entity number: 19355
Registration date: 12 Sep 1924
Entity number: 19880
Address: C/O ROCA MANAGEMENT CORP, 100 N VILLAGE AVE STE 37, ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 30 Jul 1924
Entity number: 5264
Address: 200 BAY 34TH ST., BROOKLYN, NY, United States, 11214
Registration date: 24 Jul 1924
Entity number: 19307
Registration date: 17 Jul 1924
Entity number: 19295
Registration date: 07 Jul 1924
Entity number: 19297
Registration date: 01 Jul 1924
Entity number: 19775
Address: 657 FAIRVIEW AVE, 657 FAIRVIEW AVENUE, RIDGEWOOD, NY, United States, 11385
Registration date: 01 Jul 1924
Entity number: 19182
Registration date: 26 Jun 1924
Entity number: 19740
Address: 50-10 KNEELAND ST., ELMHURST, NY, United States, 11373
Registration date: 23 Jun 1924 - 28 Apr 1989
Entity number: 19200
Address: 102-19 34TH AVENUE, 2ND FLOOR, CORONA, NY, United States, 11368
Registration date: 14 Jun 1924
Entity number: 19726
Address: 3 WEST BURNSIDE AVE., CORONA, NY, United States
Registration date: 09 Jun 1924
Entity number: 19180
Registration date: 07 Jun 1924
Entity number: 19721
Address: 6071 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385
Registration date: 06 Jun 1924 - 26 Oct 2011
Entity number: 19113
Registration date: 04 Jun 1924
Entity number: 19114
Registration date: 04 Jun 1924
Entity number: 19684
Address: 43-02 BROADWAY, NEW YORK, NY, United States, 10033
Registration date: 29 May 1924 - 09 Apr 1982
Entity number: 19082
Registration date: 24 Apr 1924
Entity number: 19585
Address: 11632 125TH ST., S OZONE PARK, NY, United States, 11420
Registration date: 15 Apr 1924 - 22 Feb 1993
Entity number: 19541
Address: 200 ROUTE 17, MAHWAH, NJ, United States, 07430
Registration date: 31 Mar 1924 - 29 Oct 1982
Entity number: 19531
Address: 87-46 VAN WYCK, EXPRESSWAY, RICHMOND HILL, NY, United States, 11418
Registration date: 27 Mar 1924 - 29 Sep 1993
Entity number: 18982
Registration date: 03 Mar 1924
Entity number: 19449
Address: 3108 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101
Registration date: 27 Feb 1924 - 27 Mar 1987
Entity number: 18963
Registration date: 19 Feb 1924
Entity number: 18975
Address: 86-12 107TH AVE., OZONE PARK, NY, United States, 11417
Registration date: 18 Feb 1924
Entity number: 19400
Address: 87-46 VAN WYCK EXP'WAY, RICHMOND HILL, NY, United States, 11418
Registration date: 16 Feb 1924 - 29 Sep 1993
Entity number: 18895
Registration date: 13 Feb 1924
Entity number: 19391
Address: PO BOX 4242, GREENWICH, CT, United States, 06831
Registration date: 11 Feb 1924 - 24 Jul 2006
Entity number: 18890
Registration date: 05 Feb 1924
Entity number: 19219
Address: 170 WESLEY STREET, SOUTH HACKENSACK, NJ, United States, 07606
Registration date: 08 Jan 1924
Entity number: 19217
Address: #131 HAWTHORNE AVE., YONKERS, NY, United States, 10701
Registration date: 07 Jan 1924
Entity number: 170
Address: 1676 SUNSET AVE., UTICA, NY, United States, 13502
Registration date: 01 Jan 1924 - 28 Dec 1988
Entity number: 19138
Address: 71-61 AUSTIN ST., FOREST HILLS, NY, United States, 11375
Registration date: 17 Dec 1923
Entity number: 19044
Address: 4253 KETCHAM ST., ELMHURST, NY, United States, 11373
Registration date: 24 Nov 1923 - 25 Sep 1991
Entity number: 19040
Address: 94 UNION AVE., JAMAICA, NY, United States
Registration date: 22 Nov 1923 - 21 Aug 1981
Entity number: 19035
Address: 1349 LEXINGTON AVE., NEW YORK, NY, United States, 10128
Registration date: 16 Nov 1923
Entity number: 18777
Registration date: 08 Nov 1923
Entity number: 18743
Registration date: 24 Oct 1923
Entity number: 18678
Registration date: 11 Oct 1923
Entity number: 18690
Registration date: 17 Sep 1923
Entity number: 18684
Registration date: 11 Sep 1923