Entity number: 48805
Address: 339 STATE ST., WATERTOWN, NY, United States, 13601
Registration date: 25 Oct 1935
Entity number: 48805
Address: 339 STATE ST., WATERTOWN, NY, United States, 13601
Registration date: 25 Oct 1935
Entity number: 48809
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 24 Oct 1935 - 22 Aug 1997
Entity number: 48810
Address: 1385 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 24 Oct 1935 - 24 Dec 1991
Entity number: 48811
Address: 336-338 MOUNTAIN RD., UNIONCITY, NJ, United States, 07087
Registration date: 24 Oct 1935 - 23 Jun 1993
Entity number: 48808
Address: 4238 RIDGE LEA, AMHERST, NY, United States, 14226
Registration date: 24 Oct 1935 - 24 Mar 1993
Entity number: 48802
Address: 207 EAST 52ND ST., BROOKLYN, NY, United States, 11203
Registration date: 23 Oct 1935 - 23 Dec 1992
Entity number: 48803
Address: 230 PARK AVE., NEW YORK, NY, United States, 10169
Registration date: 23 Oct 1935 - 25 Jun 1984
Entity number: 48797
Address: C/O A.V.J. MANAGEMENT CORP, 733 YONKERS AVE, ROOM 300, YONKERS, NY, United States, 10704
Registration date: 22 Oct 1935 - 31 Dec 2008
Entity number: 48795
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 22 Oct 1935 - 30 Jun 1994
Entity number: 48796
Address: 330 5TH AVE., NEW YORK, NY, United States, 10001
Registration date: 22 Oct 1935 - 25 Mar 1992
Entity number: 48800
Address: 478 EAST TREMONT AVE., NEW YORK, NY, United States
Registration date: 21 Oct 1935 - 30 Dec 1981
Entity number: 48801
Address: 40 FLATBUSH AVE. EXT., BROOKLYN, NY, United States, 11201
Registration date: 21 Oct 1935 - 24 Mar 1999
Entity number: 48798
Address: 420 COURT ST., BINGHAMTON, NY, United States, 13904
Registration date: 21 Oct 1935 - 29 Dec 1982
Entity number: 48799
Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 21 Oct 1935 - 04 Mar 1987
Entity number: 48794
Address: 899 NOSTRAND AVE., BROOKLYN, NY, United States, 11225
Registration date: 18 Oct 1935 - 24 Jun 1983
Entity number: 48789
Address: 4280 BROADWAY, NEW YORK, NY, United States, 10033
Registration date: 17 Oct 1935 - 26 Jun 1986
Entity number: 48787
Address: 145 BOSTON POST RD., RYE, NY, United States, 10580
Registration date: 16 Oct 1935 - 07 Sep 1982
Entity number: 48788
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 16 Oct 1935 - 06 Feb 1987
Entity number: 48786
Address: 1158-55 ST., BROOKLYN, NY, United States, 11219
Registration date: 15 Oct 1935 - 25 Sep 1991
Entity number: 2867580
Address: 511 FIFTH AVE., NEW YORK, NY, United States, 00000
Registration date: 14 Oct 1935 - 15 Dec 1969