Entity number: 50691
Address: 8400 COOPER AVE., GLENDALE, NEW YORK, NY, United States
Registration date: 21 Feb 1938 - 03 Feb 1995
Entity number: 50691
Address: 8400 COOPER AVE., GLENDALE, NEW YORK, NY, United States
Registration date: 21 Feb 1938 - 03 Feb 1995
Entity number: 50689
Address: C/O LESLIE KAUFMAN, 229 WEST 105TH STREET STE 1, NEW YORK, NY, United States, 10025
Registration date: 21 Feb 1938 - 05 May 2004
Entity number: 50680
Address: 18-24 128TH ST., COLLEGE POINT, NY, United States, 11356
Registration date: 21 Feb 1938 - 25 Sep 1991
Entity number: 50682
Address: 127 DIVISION ST., NEW YORK, NY, United States, 10002
Registration date: 21 Feb 1938 - 23 Jun 1993
Entity number: 50683
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 21 Feb 1938 - 19 Jul 1983
Entity number: 50681
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 21 Feb 1938 - 24 Jun 1981
Entity number: 50690
Address: 142 JORALEMON STREET, BROOKLYN, NY, United States, 11201
Registration date: 21 Feb 1938
Entity number: 50688
Address: 800 Food Center Drive Unit 110, Bronx, NY, United States, 10474
Registration date: 19 Feb 1938 - 31 May 2024
Entity number: 50687
Address: 299 BROADWAY, MANHATTAN, NY, United States
Registration date: 19 Feb 1938 - 23 Jun 1993
Entity number: 50685
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 18 Feb 1938 - 29 Dec 1982
Entity number: 50679
Address: 237 WEST 35TH ST., NEW YORK, NY, United States, 10001
Registration date: 18 Feb 1938
Entity number: 50686
Address: 369 EAST 149TH ST., NEW YORK, NY, United States
Registration date: 18 Feb 1938 - 28 Jan 1998
Entity number: 50684
Address: 10 FAIR STREET, COOPERSTOWN, NY, United States, 13326
Registration date: 18 Feb 1938
Entity number: 50676
Address: 800 CENTRAL AVE, ALBANY, NY, United States, 12206
Registration date: 17 Feb 1938
Entity number: 50678
Address: 401 BROADWAY, ROOM 910, NEW YORK, NY, United States, 10013
Registration date: 17 Feb 1938 - 09 Nov 1983
Entity number: 50677
Address: 14 E. 52ND ST., NEW YORK, NY, United States, 10022
Registration date: 16 Feb 1938 - 28 Nov 1990
Entity number: 1223831
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 16 Feb 1938 - 25 Mar 1981
Entity number: 50669
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 14 Feb 1938
Entity number: 50675
Address: 1410 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 14 Feb 1938 - 23 Feb 1995
Entity number: 50668
Address: 101 JANE ST., NEW YORK, NY, United States, 10014
Registration date: 14 Feb 1938 - 31 Mar 1982