Entity number: 48342
Address: 688 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 08 Mar 1935 - 14 Nov 1985
Entity number: 48342
Address: 688 BROADWAY, KINGSTON, NY, United States, 12401
Registration date: 08 Mar 1935 - 14 Nov 1985
Entity number: 2472196
Address: PO BOX 118, WOODMERE, NY, United States, 11598
Registration date: 08 Mar 1935 - 29 Dec 2004
Entity number: 48341
Address: 108 SEVENTH AVE. SOUTH, NEW YORK, NY, United States, 10014
Registration date: 07 Mar 1935 - 22 Jul 1985
Entity number: 48343
Address: 950 MAIN ST., PEEKSKILL, NY, United States, 10566
Registration date: 07 Mar 1935 - 23 Jun 1993
Entity number: 48337
Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 06 Mar 1935 - 30 Dec 1981
Entity number: 48335
Address: 20 JAY ST, 7TH FL, BROOKLYN, NY, United States, 11201
Registration date: 06 Mar 1935 - 15 Feb 2013
Entity number: 48336
Address: 102 HIGHLAND ROAD, GLEN COVE, NY, United States, 11542
Registration date: 05 Mar 1935 - 29 Dec 1999
Entity number: 48340
Address: 3227 DECATURE AVE, BRONX, NY, United States, 10467
Registration date: 05 Mar 1935 - 13 May 1988
Entity number: 48339
Address: 28 VINTON ST., LONG BEACH, NY, United States, 11561
Registration date: 05 Mar 1935 - 24 Jan 2001
Entity number: 48338
Address: 106 WEST 47TH ST., NEW YORK, NY, United States, 10036
Registration date: 05 Mar 1935 - 23 Jun 1993
Entity number: 48334
Address: 20 CHITTENDEN ST., FOREST HILLS, NY, United States
Registration date: 04 Mar 1935
Entity number: 48331
Address: 156 WEST 48TH STREET, NEW YORK, NY, United States, 10036
Registration date: 04 Mar 1935 - 30 Jun 2004
Entity number: 48333
Address: 175 EAST HOUSTON ST., NEW YORK, NY, United States, 10002
Registration date: 04 Mar 1935 - 24 Mar 1993
Entity number: 48332
Address: WEST GENESEE ROAD, AUBURN, NY, United States, 13021
Registration date: 04 Mar 1935 - 17 Jan 1995
Entity number: 48329
Address: C/O ONEIDA LTD, 163-181 KENWOOD AVE, ONEIDA, NY, United States, 13421
Registration date: 01 Mar 1935 - 31 Aug 2005
Entity number: 48328
Address: 1171 MYRTLE AVE, BROOKLYN, NY, United States, 11206
Registration date: 01 Mar 1935 - 29 Dec 1999
Entity number: 48320
Address: 230 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 28 Feb 1935 - 16 Jun 1988
Entity number: 48322
Address: 2400 SEVENTH AVE., NEW YORK, NY, United States, 10030
Registration date: 28 Feb 1935 - 23 Jun 1993
Entity number: 48330
Address: 11 Culross Drive, Rocky Point, NY, United States, 11778
Registration date: 28 Feb 1935
Entity number: 48321
Address: 225 WEST 145TH ST., NEW YORK, NY, United States, 10039
Registration date: 28 Feb 1935 - 24 Jun 1981