Entity number: 23986
Address: 280 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 21 Mar 1927 - 23 Dec 1992
Entity number: 23986
Address: 280 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 21 Mar 1927 - 23 Dec 1992
Entity number: 23982
Address: 142 STATON STREET, NEW YORK, NY, United States, 10002
Registration date: 18 Mar 1927
Entity number: 23981
Address: 549 EAST 168TH STREET, BRONX, NY, United States, 10456
Registration date: 16 Mar 1927 - 31 Aug 1996
Entity number: 23980
Address: 4401 12TH AVE., BROOKLYN, NY, United States, 11219
Registration date: 15 Mar 1927 - 26 Jun 1996
Entity number: 23979
Address: 1450 B'WAY, NEW YORK, NY, United States, 10018
Registration date: 14 Mar 1927 - 24 Jun 1981
Entity number: 23977
Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 12 Mar 1927 - 04 Oct 1984
Entity number: 23978
Address: 1129 E. 27TH ST., BROOKLYN, NY, United States, 11210
Registration date: 12 Mar 1927
Entity number: 23976
Address: 47 AVONDALE ROAD, YONKERS, NY, United States, 10710
Registration date: 11 Mar 1927 - 08 Aug 2001
Entity number: 23975
Address: NO STREET ADD., PEARL RIVER, NY, United States
Registration date: 10 Mar 1927 - 24 Jun 1981
Entity number: 23411
Address: 451 PROSPECT ST, SOUTH ORANGE, NJ, United States, 07079
Registration date: 08 Mar 1927 - 31 Dec 1986
Entity number: 23974
Address: 116 JOHN STREET, NEW YORK, NY, United States, 10038
Registration date: 08 Mar 1927 - 01 Feb 1995
Entity number: 23973
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 08 Mar 1927
Entity number: 23972
Address: C/O WALTER H CURCHACK, ESQ., LOEB & LOEB LLP, 345 PARK AVE, NEW YORK, NY, United States, 10154
Registration date: 08 Mar 1927 - 27 Mar 2009
Entity number: 23412
Address: 7911 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 00000
Registration date: 08 Mar 1927
Entity number: 23414
Address: 118 LIVINGSTON STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 07 Mar 1927
Entity number: 23410
Address: 6 NATHAN DAVIS PLACE, NEW YORK, NY, United States
Registration date: 07 Mar 1927 - 24 Mar 1993
Entity number: 23413
Address: 244 W. 3OTH ST., NEW YORK, NY, United States, 10009
Registration date: 07 Mar 1927 - 23 Apr 1982
Entity number: 23415
Address: 236 WEST 26TH ST., NEW YORK, NY, United States, 10001
Registration date: 07 Mar 1927 - 06 Oct 1995
Entity number: 23409
Address: 101 VARICK AVENUE, BROOKLYN, NY, United States, 11237
Registration date: 02 Mar 1927 - 23 Dec 1992
Entity number: 23407
Address: 824 EAST 233RD ST., NEW YORK, NY, United States
Registration date: 01 Mar 1927 - 23 Jun 1993