Entity number: 85275
Address: 133 EAST 58TH ST., NEW YORK, NY, United States, 10022
Registration date: 28 Oct 1952
Entity number: 85275
Address: 133 EAST 58TH ST., NEW YORK, NY, United States, 10022
Registration date: 28 Oct 1952
Entity number: 85274
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10022
Registration date: 28 Oct 1952 - 30 Apr 1998
Entity number: 85273
Address: 565 5TH AVE., NEW YORK, NY, United States, 10017
Registration date: 28 Oct 1952 - 23 Jun 1993
Entity number: 2855378
Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 00000
Registration date: 27 Oct 1952 - 15 Dec 1971
Entity number: 85249
Address: 157 WEST 88TH ST., NEW YORK, NY, United States, 10024
Registration date: 27 Oct 1952 - 26 Jun 2002
Entity number: 85250
Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 27 Oct 1952 - 17 Sep 1987
Entity number: 85263
Address: C/O CENTRAL MANAGEMENT CO., 45 SEVENTH STREET, GARDEN CITY, NY, United States, 11530
Registration date: 27 Oct 1952 - 03 Jun 2009
Entity number: 85268
Address: 1581 FULTON AVE, BRONX, NY, United States, 10457
Registration date: 27 Oct 1952 - 28 Oct 2009
Entity number: 85270
Address: 42-18 161ST ST, FLUSHING, NY, United States, 11358
Registration date: 27 Oct 1952 - 01 May 1984
Entity number: 85269
Address: *, RIVERHEAD, NY, United States, 00000
Registration date: 27 Oct 1952 - 18 Dec 1992
Entity number: 1624548
Address: 1819 BROADWAY, NEW YORK, NY, United States, 00000
Registration date: 27 Oct 1952 - 23 Jun 1993
Entity number: 85266
Address: 35 WILBUR STREET, LYNBROOK, NY, United States, 11563
Registration date: 27 Oct 1952 - 25 Jan 2012
Entity number: 85264
Address: PORT OF ALABANY, ALBANY, NY, United States, 12202
Registration date: 27 Oct 1952 - 24 Mar 1993
Entity number: 85267
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 27 Oct 1952 - 21 Feb 1990
Entity number: 85265
Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176
Registration date: 27 Oct 1952 - 31 Mar 1982
Entity number: 85251
Address: 614 REYNOLDS ARCADE BLDG, NEW YORK, NY, United States
Registration date: 24 Oct 1952 - 03 Jan 1985
Entity number: 85259
Address: GILL & DUFFUS, INC., 130 JOHN ST., NEW YORK, NY, United States, 10038
Registration date: 24 Oct 1952 - 07 Nov 2001
Entity number: 85255
Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036
Registration date: 24 Oct 1952 - 23 Jun 1993
Entity number: 85258
Address: 838 CHARLTON ROAD, CHARLTON, NY, United States, 12019
Registration date: 24 Oct 1952 - 27 Dec 1994
Entity number: 85253
Address: 245 FLATBUSH AVE., EXTENSION, BROOKLYN, NY, United States, 11201
Registration date: 24 Oct 1952 - 25 Mar 1981