Entity number: 82729
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 31 Oct 1951
Entity number: 82729
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 31 Oct 1951
Entity number: 82731
Address: 109 SOUTH PLANK RD., NEWBURGH, NY, United States, 12550
Registration date: 31 Oct 1951 - 25 Mar 1992
Entity number: 82723
Address: 670 9TH AVENUE, NEW YORK, NY, United States, 10036
Registration date: 31 Oct 1951
Entity number: 82722
Address: NO STREET ADDRESS STATED, ELLENBURG, NY, United States
Registration date: 30 Oct 1951 - 24 Mar 1993
Entity number: 82724
Address: 25 CORNELIA ST., PLATTSBURGH, NY, United States, 12901
Registration date: 30 Oct 1951 - 04 Jun 1982
Entity number: 82726
Address: 235 THORN AVE., ORCHARD PARK, NY, United States, 14127
Registration date: 30 Oct 1951 - 28 Oct 2009
Entity number: 82721
Address: PO BOX 125, JONESVILLE, NY, United States, 12098
Registration date: 30 Oct 1951 - 24 Mar 1993
Entity number: 82725
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 30 Oct 1951 - 24 Dec 1991
Entity number: 82727
Address: 2200 MORRIS AVE., BRONX, NY, United States, 10453
Registration date: 30 Oct 1951
Entity number: 82720
Address: P.O. BOX 125, JONESVILLE, NY, United States, 12098
Registration date: 30 Oct 1951 - 29 Dec 1993
Entity number: 1485428
Address: 500 FIFTH AVENUE, NEW YORK, NY, United States, 10036
Registration date: 29 Oct 1951 - 30 Jun 2004
Entity number: 82712
Address: 580 FIFTH AVE., NEW YORK, NY, United States, 10036
Registration date: 29 Oct 1951 - 29 Sep 1993
Entity number: 82708
Address: 1775 B'WAY, NEW YORK, NY, United States, 10019
Registration date: 29 Oct 1951 - 29 Sep 1982
Entity number: 82710
Address: 329 BLEECKER ST., UTICA, NY, United States, 13501
Registration date: 29 Oct 1951 - 30 Dec 1986
Entity number: 82716
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 29 Oct 1951 - 29 Sep 1982
Entity number: 2882537
Address: 220 WEST ST, NEW YORK, NY, United States, 00000
Registration date: 29 Oct 1951 - 15 Dec 1961
Entity number: 82713
Address: 113 CATHERINE STREET, SUITE #3, CANASTOTA, NY, United States, 13032
Registration date: 29 Oct 1951
Entity number: 82705
Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 29 Oct 1951 - 28 Sep 1994
Entity number: 82706
Address: 163-26 JAMAICA AVENUE, JAMAICA, NY, United States, 11432
Registration date: 29 Oct 1951 - 26 Jun 1996
Entity number: 82718
Address: 420 EAST 55TH ST, SUTIE 7G, NEW YORK, NY, United States, 10022
Registration date: 29 Oct 1951