Entity number: 54682
Address: 1657 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 23 Oct 1943 - 23 Jun 1993
Entity number: 54682
Address: 1657 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 23 Oct 1943 - 23 Jun 1993
Entity number: 54667
Address: 67 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 22 Oct 1943 - 31 Mar 1982
Entity number: 54681
Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 22 Oct 1943 - 29 Dec 1993
Entity number: 54674
Address: 1593 PITKIN AVE., NEW YORK, NY, United States
Registration date: 22 Oct 1943 - 01 Apr 1988
Entity number: 54675
Address: 1593 PITKIN AVE., BROOKLYN, NY, United States, 11212
Registration date: 22 Oct 1943 - 01 Apr 1988
Entity number: 54668
Address: 203 MESEROLE AVE, BROOKLYN, NY, United States, 11222
Registration date: 22 Oct 1943
Entity number: 54672
Address: 1593 PITKIN AVE., BROOKLYN, NY, United States, 11212
Registration date: 22 Oct 1943 - 01 Apr 1988
Entity number: 54679
Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036
Registration date: 22 Oct 1943
Entity number: 54673
Address: 1593 PITKIN AVE., BROOKLYN, NY, United States, 11212
Registration date: 22 Oct 1943 - 01 Apr 1988
Entity number: 54678
Address: 1593 PITKIN AVE, BROOKLYN, NY, United States, 11212
Registration date: 22 Oct 1943 - 01 Apr 1988
Entity number: 54676
Address: 1593 PITKIN AVE., NEW YORK, NY, United States
Registration date: 22 Oct 1943 - 01 Apr 1988
Entity number: 54671
Address: 1593 PITKIN AVENUE, NEW YORK, NY, United States
Registration date: 22 Oct 1943 - 01 Apr 1988
Entity number: 54670
Address: 1593 PITKIN AVE, BROOKLYN, NY, United States, 11212
Registration date: 22 Oct 1943 - 01 Apr 1988
Entity number: 54677
Address: 1593 PITKIN AVE., NEW YORK, NY, United States
Registration date: 22 Oct 1943 - 01 Apr 1988
Entity number: 54665
Address: 1 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 21 Oct 1943 - 25 Mar 1998
Entity number: 54669
Address: 538 WEST 149TH STREET, NEW YORK, NY, United States, 10031
Registration date: 21 Oct 1943 - 23 Jun 1993
Entity number: 54664
Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 21 Oct 1943 - 23 Dec 1992
Entity number: 104950
Address: JULIUS NOVEMBERS, ATTS., 51 CHAMBERS ST., NEW YORK, NY, United States
Registration date: 21 Oct 1943 - 01 Jul 1987
Entity number: 54663
Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 20 Oct 1943 - 30 Dec 1981
Entity number: 54659
Address: 545 MAIN ST., BUFFALO, NY, United States
Registration date: 18 Oct 1943 - 31 Mar 1982