Entity number: 53526
Address: 349 EAST 149TH STREET, SUITE 407, BRONX, NY, United States, 10451
Registration date: 27 Oct 1941
Entity number: 53526
Address: 349 EAST 149TH STREET, SUITE 407, BRONX, NY, United States, 10451
Registration date: 27 Oct 1941
Entity number: 53523
Address: 250 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 25 Oct 1941 - 30 Jan 1989
Entity number: 53524
Address: 1270 SIXTH AVENUE, NEW YORK, NY, United States, 10020
Registration date: 25 Oct 1941
Entity number: 53521
Address: 1178 BROADWAY, NEW YORK, NY, United States, 10001
Registration date: 25 Oct 1941 - 20 Aug 1987
Entity number: 53525
Address: 2 RECTOR ST., NEW YORK, NY, United States, 10006
Registration date: 25 Oct 1941 - 29 Dec 1982
Entity number: 53522
Address: 80 WALL STREET, NEW YORK, NY, United States, 10005
Registration date: 24 Oct 1941 - 31 Aug 1989
Entity number: 53520
Address: 9 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 23 Oct 1941 - 24 Dec 1991
Entity number: 53519
Address: 872 COLUMBUS AVE., NEW YORK, NY, United States, 10025
Registration date: 23 Oct 1941 - 18 Nov 1988
Entity number: 53514
Address: 950 BRONX PARK SOUTH, BRONX, NY, United States, 10460
Registration date: 22 Oct 1941 - 10 Feb 1987
Entity number: 53518
Address: 9 VRENDENBURGH AVE., YONKERS, NY, United States, 10704
Registration date: 22 Oct 1941 - 24 Jun 1981
Entity number: 53515
Address: 241 LAFAYETTE ST., NEW YORK, NY, United States, 10012
Registration date: 22 Oct 1941 - 26 Jun 1996
Entity number: 53516
Address: 91-14 SUTPHIN BLVD., JAMAICA, NY, United States, 11435
Registration date: 21 Oct 1941 - 17 Sep 1982
Entity number: 53517
Address: 154 READE STREET, NEW YORK, NY, United States, 10013
Registration date: 21 Oct 1941 - 14 Oct 1992
Entity number: 53512
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 18 Oct 1941 - 29 Dec 1982
Entity number: 53513
Address: 7401 RIDGE BLVD, SUITE 1B, BROOKLYN, NY, United States, 11209
Registration date: 18 Oct 1941
Entity number: 53510
Address: 475 AMSTERDAM AVE, NEW YORK, NY, United States, 10024
Registration date: 17 Oct 1941 - 30 Mar 1984
Entity number: 53511
Address: 1365 YORK AVENUE, APT. 29G, NEW YORK, NY, United States, 10021
Registration date: 17 Oct 1941 - 25 Jan 2012
Entity number: 53507
Address: 18 FRONT ST., NEW YORK, NY, United States, 10004
Registration date: 16 Oct 1941 - 31 Dec 1989
Entity number: 53508
Address: c/o metro management & development, inc, 1981 marcus avenue, suite c-131, NEW HYDE PARK, NY, United States, 11042
Registration date: 16 Oct 1941
Entity number: 53504
Address: 43 WEST 13TH ST., NEW YORK, NY, United States, 10011
Registration date: 14 Oct 1941 - 29 Dec 1993