Entity number: 91407
Address: 1504 THIRD AVENUE, NEW YORK, NY, United States, 10028
Registration date: 12 May 1953 - 27 Dec 1991
Entity number: 91407
Address: 1504 THIRD AVENUE, NEW YORK, NY, United States, 10028
Registration date: 12 May 1953 - 27 Dec 1991
Entity number: 91413
Address: PO BOX 1357, 2855 Laurel Tr, Laurel, NY, JAMESPORT, NY, United States, 11947
Registration date: 11 May 1953
Entity number: 91395
Address: 87-42 ELMHURST AVE, ELMHURST, NY, United States, 11373
Registration date: 11 May 1953 - 15 May 1989
Entity number: 91396
Address: ATTN EDMUND SCHAFFZIN, 888 SEVENTH AVE STE 4500, NEW YORK, NY, United States, 10106
Registration date: 11 May 1953 - 23 Mar 2011
Entity number: 91416
Address: (NO STREET ADD), WOODSTOCK, NY, United States
Registration date: 11 May 1953 - 31 Mar 1982
Entity number: 91414
Address: 551 FIFTH AVE., ROOM 2900, NEW YORK, NY, United States, 10176
Registration date: 11 May 1953 - 23 Dec 1992
Entity number: 91500
Address: NORTH BAY LANDING, 7601 EAST TREASURE DR. #1808, MIAMI BEACH, FL, United States, 33141
Registration date: 11 May 1953 - 28 Oct 2009
Entity number: 91415
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 11 May 1953 - 24 Jan 1983
Entity number: 91394
Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 11 May 1953 - 28 Dec 1994
Entity number: 91397
Address: 25-11B 41ST AVE, LONG ISLAND CITY, NY, United States, 11101
Registration date: 11 May 1953
Entity number: 91412
Address: 45 BANFI PLAZA, FARMINGDALE, NY, United States, 11735
Registration date: 11 May 1953 - 26 Oct 2011
Entity number: 91400
Address: 554 THIRD AVE., NEW YORK, NY, United States, 10016
Registration date: 11 May 1953 - 24 Dec 1991
Entity number: 91406
Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 08 May 1953 - 23 Jun 1993
Entity number: 91405
Address: 114 EAST 32ND ST., NEW YORK, NY, United States, 10016
Registration date: 08 May 1953
Entity number: 91398
Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 08 May 1953 - 24 Dec 1991
Entity number: 91401
Address: 800 HILLS BLDG., SYRACUSE, NY, United States
Registration date: 08 May 1953 - 19 Oct 1982
Entity number: 91403
Address: 90-04 161ST ST., JAMAICA, NY, United States, 11432
Registration date: 08 May 1953 - 25 Sep 1991
Entity number: 91402
Address: 777 FIFTH AVENUE, BROOKLYN, NY, United States, 11232
Registration date: 08 May 1953
Entity number: 91404
Address: 70 EAST 45TH ST., NEW YORK, NY, United States, 10017
Registration date: 08 May 1953 - 23 Sep 1998
Entity number: 91393
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 07 May 1953 - 03 Mar 1994