Entity number: 54145
Address: 58-09 97TH PLACE, CORONA, NY, United States
Registration date: 28 Oct 1942 - 29 Sep 1993
Entity number: 54145
Address: 58-09 97TH PLACE, CORONA, NY, United States
Registration date: 28 Oct 1942 - 29 Sep 1993
Entity number: 54140
Address: NO. 103 EAST 125TH ST., NEW YORK, NY, United States, 10035
Registration date: 26 Oct 1942 - 21 Mar 1984
Entity number: 54138
Address: 1201 B'WAY, ALBANY, NY, United States, 12204
Registration date: 26 Oct 1942 - 16 Jun 2014
Entity number: 54139
Address: 11 BROADWAY, NEW YORK, NY, United States
Registration date: 24 Oct 1942 - 28 Sep 1994
Entity number: 54133
Address: 453 NEW LOTS AVE., BROOKLYN, NY, United States, 11207
Registration date: 23 Oct 1942 - 06 Sep 1989
Entity number: 54137
Address: 39 NORTH CANAL ST., GREENE, NY, United States, 13778
Registration date: 22 Oct 1942
Entity number: 54134
Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 22 Oct 1942 - 28 Oct 2009
Entity number: 54136
Address: 667 MADISON AVE., NEW YORK, NY, United States, 10021
Registration date: 22 Oct 1942 - 25 Mar 1992
Entity number: 54135
Address: 241 LAFAYETTE ST., NEW YORK, NY, United States, 10012
Registration date: 22 Oct 1942 - 15 Oct 1990
Entity number: 54130
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 21 Oct 1942 - 01 Nov 2000
Entity number: 54131
Address: 3103 FARRAGUT RD., BKLYN, NY, United States, 11210
Registration date: 21 Oct 1942 - 23 Dec 1992
Entity number: 54127
Address: 90 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 19 Oct 1942 - 31 Mar 1982
Entity number: 54128
Address: 446 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 19 Oct 1942
Entity number: 54132
Address: 77 HART ST., BROOKLYN, NY, United States, 11206
Registration date: 19 Oct 1942 - 15 Dec 2000
Entity number: 54129
Address: 37-23 MAIN ST., FLUSHING, NY, United States, 11354
Registration date: 16 Oct 1942 - 07 Aug 1987
Entity number: 54126
Address: 25 BROADWAY, NEW YORK, NY, United States
Registration date: 15 Oct 1942 - 25 Mar 1992
Entity number: 54125
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 13 Oct 1942 - 31 Mar 1982
Entity number: 54122
Address: *, MAHOPAC, NY, United States
Registration date: 13 Oct 1942 - 24 Dec 1986
Entity number: 54124
Address: C/O HOFFBERG, 711 THIRD AVE, NEW YORK, NY, United States, 10017
Registration date: 13 Oct 1942 - 26 Jun 2000
Entity number: 54123
Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007
Registration date: 09 Oct 1942 - 15 Nov 1994