Entity number: 56136
Address: 452 WEST 125TH ST., NEW YORK, NY, United States, 10027
Registration date: 29 May 1945 - 24 Mar 1993
Entity number: 56136
Address: 452 WEST 125TH ST., NEW YORK, NY, United States, 10027
Registration date: 29 May 1945 - 24 Mar 1993
Entity number: 56137
Address: 809 UNIVERSITY BLDG., SYRACUSE, NY, United States, 13210
Registration date: 29 May 1945 - 24 Mar 1993
Entity number: 56138
Address: SYSTEM INC, 521 5TH AVE, NEW YORK, NY, United States, 10175
Registration date: 29 May 1945 - 28 Dec 1983
Entity number: 56131
Address: 25 BEAVER ST., NEW YORK, NY, United States, 10004
Registration date: 28 May 1945 - 25 May 2005
Entity number: 56132
Address: 678 BROADWAY, NEW YORK, NY, United States, 10012
Registration date: 28 May 1945 - 23 Jun 1993
Entity number: 56134
Address: 527 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 28 May 1945 - 21 Oct 1982
Entity number: 56130
Address: 65 WATER ST., NEWBURGH, NY, United States, 12550
Registration date: 28 May 1945 - 19 Aug 1983
Entity number: 56133
Address: 415 MADISON AVE., 21ST FLOOR, NEW YORK, NY, United States, 10017
Registration date: 26 May 1945
Entity number: 56126
Address: 11 WEST PROSPECT AVE., MT VERNON, NY, United States, 10550
Registration date: 25 May 1945 - 06 Jan 1987
Entity number: 56125
Address: 227 EAST 47TH ST., NEW YORK, NY, United States, 10017
Registration date: 25 May 1945 - 23 Jun 1993
Entity number: 56129
Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241
Registration date: 25 May 1945 - 28 Jan 2002
Entity number: 56119
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 24 May 1945 - 16 Dec 1968
Entity number: 56128
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 24 May 1945 - 29 Dec 1982
Entity number: 2881003
Address: 1331 BROADWAY, NEW YORK, NY, United States, 00000
Registration date: 24 May 1945 - 15 Dec 1972
Entity number: 56120
Address: 117-119 CENTRAL AVE., WHITE PLAINS, NY, United States, 10606
Registration date: 24 May 1945 - 23 Jun 1993
Entity number: 56124
Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 24 May 1945 - 16 Sep 1982
Entity number: 56127
Address: 160-16 JAMAICA AVE., ROOM 700, JAMAICA, NY, United States, 11432
Registration date: 24 May 1945 - 10 Apr 1984
Entity number: 56117
Address: *, CARMEL, NY, United States
Registration date: 23 May 1945 - 31 Mar 1982
Entity number: 56123
Address: SHELDON BARKOFF, 233 E 69TH ST APT 10-I, NEW YORK, NY, United States, 10021
Registration date: 23 May 1945
Entity number: 56122
Address: 234 HOYT ST, BROOKLYN, NY, United States, 11217
Registration date: 23 May 1945 - 28 Nov 1984