Entity number: 167889
Address: 62 W. 48TH ST., NEW YORK, NY, United States, 10036
Registration date: 10 Oct 1957 - 24 Jun 1981
Entity number: 167889
Address: 62 W. 48TH ST., NEW YORK, NY, United States, 10036
Registration date: 10 Oct 1957 - 24 Jun 1981
Entity number: 167893
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 10 Oct 1957 - 23 Dec 1992
Entity number: 167880
Address: 327 CATHERINE ST., UTICA, NY, United States, 13501
Registration date: 10 Oct 1957 - 29 Sep 1993
Entity number: 167881
Address: 291 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 10 Oct 1957 - 31 Mar 1982
Entity number: 167884
Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 10 Oct 1957 - 24 Jun 1981
Entity number: 167861
Address: MRS. IDA HOROWITZ, 156 NO. FRANKLIN ST., HEMPSTEAD, NY, United States
Registration date: 09 Oct 1957 - 25 Sep 1991
Entity number: 167869
Address: 853 LEXINGTON AVE., NEW YORK, NY, United States, 10021
Registration date: 09 Oct 1957 - 23 Jun 1993
Entity number: 167876
Address: 252 DEPOT ROAD, PO BOX 3030, MILFORD, CT, United States, 06460
Registration date: 09 Oct 1957 - 26 Mar 2003
Entity number: 167859
Address: HOROWITZ, 156 NO. FRANKLIN ST., HEMPSTEAD, NY, United States
Registration date: 09 Oct 1957 - 25 Sep 1991
Entity number: 167864
Address: 57 W. MAIN ST., PATCHOGUE, NY, United States, 11772
Registration date: 09 Oct 1957 - 15 Apr 2014
Entity number: 167865
Address: 69-10 37TH RD, WOODSIDE, NY, United States, 11377
Registration date: 09 Oct 1957 - 30 Jun 2004
Entity number: 167870
Address: 81 FIFTH AVE., BROOKLYN, NY, United States, 11217
Registration date: 09 Oct 1957 - 30 Dec 1981
Entity number: 167868
Address: 10 E. 40TH ST., ROOM 3404, NEW YORK, NY, United States, 10016
Registration date: 09 Oct 1957 - 18 Dec 1991
Entity number: 167877
Address: 5721 FIFTH AVE., BROOKLYN, NY, United States, 11220
Registration date: 09 Oct 1957 - 25 Sep 1991
Entity number: 167862
Address: 126 ST. MARKS PLACE, NEW YORK, NY, United States, 10009
Registration date: 09 Oct 1957 - 24 Sep 1997
Entity number: 167867
Address: PO BOX 2550, NEWBURGH, NY, United States, 12550
Registration date: 09 Oct 1957 - 26 Oct 2016
Entity number: 167878
Address: 540 SOUTH STREET, RENSSELAER, NY, United States, 12144
Registration date: 09 Oct 1957
Entity number: 167871
Address: 59 VIA LOS ALTOS, TIBURON, CA, United States, 94920
Registration date: 09 Oct 1957
Entity number: 167879
Address: 225 W. 34TH ST., NEW YORK, NY, United States, 10122
Registration date: 09 Oct 1957
Entity number: 167850
Address: 401 WEST 54TH STREET, NEW YORK, NY, United States, 10019
Registration date: 08 Oct 1957 - 24 Dec 1991