Entity number: 51149
Address: 140 W. 144TH ST, APT. 32, NEW YORK, NY, United States, 10030
Registration date: 07 Nov 1938 - 24 Jun 1981
Entity number: 51149
Address: 140 W. 144TH ST, APT. 32, NEW YORK, NY, United States, 10030
Registration date: 07 Nov 1938 - 24 Jun 1981
Entity number: 51147
Address: 27 TALL TREE LANE, SMITHTOWN, NY, United States, 11787
Registration date: 05 Nov 1938
Entity number: 51148
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 05 Nov 1938
Entity number: 2881283
Address: 299 BROADWAY, NEW YORK, NY, United States, 00000
Registration date: 04 Nov 1938 - 15 Dec 1961
Entity number: 51143
Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 03 Nov 1938 - 31 Mar 1982
Entity number: 51139
Address: 70 PINE ST., NEW YORK, NY, United States, 10270
Registration date: 03 Nov 1938 - 29 Sep 1993
Entity number: 51142
Address: 724 FIFTH AVE, NEW YORK, NY, United States, 10019
Registration date: 03 Nov 1938
Entity number: 51140
Address: 1501 BROADWAY, ROOM 1813, NEW YORK, NY, United States, 10036
Registration date: 03 Nov 1938 - 17 Jan 1986
Entity number: 51141
Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 03 Nov 1938 - 11 Oct 1983
Entity number: 51136
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 02 Nov 1938 - 13 Jan 1984
Entity number: 51135
Address: 1318 STEBBINS AVE., NEW YORK, NY, United States
Registration date: 02 Nov 1938 - 28 Oct 2009
Entity number: 51138
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 02 Nov 1938 - 16 Apr 1991
Entity number: 51137
Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 01 Nov 1938 - 23 Dec 1992
Entity number: 51132
Address: 75 MARTENSE ST., BROOKLYN, NY, United States, 11226
Registration date: 31 Oct 1938
Entity number: 51131
Address: 509 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 31 Oct 1938
Entity number: 51134
Address: 239 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 31 Oct 1938 - 24 Dec 1991
Entity number: 51133
Address: 20 LIVINGSTON AVENUE, JAMESTOWN, NY, United States, 14701
Registration date: 31 Oct 1938
Entity number: 51130
Address: 4225 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101
Registration date: 28 Oct 1938 - 28 Oct 2009
Entity number: 51129
Address: 21 WEST 145TH ST., NEW YORK, NY, United States
Registration date: 28 Oct 1938 - 23 Jun 1993
Entity number: 51123
Address: 70 PINE ST., NEW YORK, NY, United States, 10270
Registration date: 28 Oct 1938 - 29 Sep 1993