Entity number: 50171
Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 01 Jun 1937 - 31 May 2005
Entity number: 50171
Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 01 Jun 1937 - 31 May 2005
Entity number: 50167
Address: KLEIN, 41 E 42ND ST, NEW YORK, NY, United States, 10017
Registration date: 01 Jun 1937 - 08 Feb 1989
Entity number: 50158
Address: 317 WASHINGTON ST., JAMESTOWN, NY, United States, 14701
Registration date: 01 Jun 1937 - 30 Jun 2004
Entity number: 50168
Address: 3 BEEKMAN ST., PLATTSBURGH, NY, United States, 12901
Registration date: 01 Jun 1937 - 28 Mar 2001
Entity number: 50169
Address: 1501 BROADWAY, 22ND. FLOOR, NEW YORK, NY, United States, 10036
Registration date: 01 Jun 1937
Entity number: 50160
Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110
Registration date: 28 May 1937 - 29 Dec 1982
Entity number: 50161
Address: 350 WEST 34TH ST., NEW YORK, NY, United States, 10001
Registration date: 28 May 1937 - 28 Aug 1998
Entity number: 50165
Address: 405 WALBRIDGE BLDG., BUFFALO, NY, United States
Registration date: 28 May 1937 - 25 Jan 2012
Entity number: 50162
Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 28 May 1937 - 09 Aug 1988
Entity number: 50163
Address: 41 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 28 May 1937 - 23 Jun 1993
Entity number: 50166
Address: 987 CENTRAL AVE., YONKERS, NY, United States
Registration date: 28 May 1937 - 27 Sep 1995
Entity number: 50164
Address: 28 PURITAN AVE., YONKERS, NY, United States, 10710
Registration date: 28 May 1937
Entity number: 50156
Address: 580 5TH AVE., NEW YORK, NY, United States, 10036
Registration date: 27 May 1937 - 24 Mar 1993
Entity number: 50157
Address: 815 MADISON AVE., NEW YORK, NY, United States, 10021
Registration date: 27 May 1937 - 07 Nov 1984
Entity number: 50155
Address: C/O MICHAEL J. STEINER, 13 CARSTEAD DRIVE, SLINGERLANDS, NY, United States, 12159
Registration date: 27 May 1937
Entity number: 50148
Address: 19 WEST 44TH ST, NEW YORK, NY, United States, 10036
Registration date: 26 May 1937 - 02 Mar 1987
Entity number: 50149
Address: 105 WHITSON RD, BRIARCLIFF MANOR, NY, United States, 10510
Registration date: 26 May 1937
Entity number: 50150
Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007
Registration date: 25 May 1937 - 27 Sep 1995
Entity number: 50152
Address: 458-480 COZINE AVE., BROOKLYN, NY, United States, 11208
Registration date: 25 May 1937 - 26 Oct 2011
Entity number: 50153
Address: 4701-15TH AVE, NEW YORK, NY, United States
Registration date: 25 May 1937 - 28 Dec 1984