Entity number: 122891
Address: 306 W. 11TH ST., NEW YORK, NY, United States, 10014
Registration date: 01 Oct 1959 - 25 Nov 1983
Entity number: 122891
Address: 306 W. 11TH ST., NEW YORK, NY, United States, 10014
Registration date: 01 Oct 1959 - 25 Nov 1983
Entity number: 122892
Address: 165 W. 46TH ST., NEW YORK, NY, United States, 10036
Registration date: 01 Oct 1959 - 31 Jul 1995
Entity number: 122924
Address: 26 BROADWAY, NEW YORK, NY, United States
Registration date: 01 Oct 1959 - 05 Sep 1986
Entity number: 122917
Address: 37-31 29TH ST, LONG ISLAND CITY, NY, United States, 11101
Registration date: 01 Oct 1959
Entity number: 122896
Address: 2136-TH AVENUE, NEW YORK, NY, United States
Registration date: 01 Oct 1959
Entity number: 122898
Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 01 Oct 1959 - 24 Dec 1991
Entity number: 122904
Address: 259 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 01 Oct 1959 - 15 Jan 1992
Entity number: 122909
Address: RUBIN STERNGASS, 129 RIDGE ROAD, VALLEY COTTAGE, NY, United States, 10989
Registration date: 01 Oct 1959 - 03 Dec 2015
Entity number: 122912
Address: 11309 ROUTE 75, NORTH COLLINS, NY, United States, 14111
Registration date: 01 Oct 1959
Entity number: 122916
Address: WEST SHORE, SARATOGA LAKE, NY, United States
Registration date: 01 Oct 1959
Entity number: 122910
Address: 304-10 E. 23RD ST., NEW YORK, NY, United States
Registration date: 01 Oct 1959 - 31 Mar 1982
Entity number: 122922
Address: HANDLER, 425 PARK AVE., NEW YORK, NY, United States
Registration date: 01 Oct 1959 - 31 Mar 1982
Entity number: 122900
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 01 Oct 1959 - 23 Dec 1992
Entity number: 122911
Address: 157 W. 49TH ST., NEW YORK, NY, United States, 10019
Registration date: 01 Oct 1959 - 28 Oct 2009
Entity number: 122919
Address: 629 FAYETTE ST., MAMARONECK, NY, United States, 10543
Registration date: 01 Oct 1959 - 08 Jan 1990
Entity number: 122920
Address: 30 DEWEY AVE., FAIRPORT, NY, United States, 14450
Registration date: 01 Oct 1959 - 21 Aug 1992
Entity number: 122890
Address: 4405 17TH AVENUE, BROOKLYN, NY, United States, 11204
Registration date: 01 Oct 1959 - 24 Sep 1997
Entity number: 122894
Address: 1412 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 01 Oct 1959 - 31 Jul 1985
Entity number: 122901
Address: 32 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 01 Oct 1959 - 24 Dec 2002
Entity number: 122913
Address: PETER E. HEWITT, 3001 SUMMER ST, STAMFORD, CT, United States, 06905
Registration date: 01 Oct 1959 - 26 Dec 1984