Entity number: 58746
Address: 391 EAST 149TH ST., BRONX, NY, United States, 10455
Registration date: 11 Oct 1937
Entity number: 58746
Address: 391 EAST 149TH ST., BRONX, NY, United States, 10455
Registration date: 11 Oct 1937
Entity number: 50389
Address: 439 BAYVIEW AVE., INWOOD, NY, United States, 11696
Registration date: 09 Oct 1937 - 22 May 1987
Entity number: 50390
Address: 510 SIXTH AVE., NEW YORK, NY, United States, 10011
Registration date: 09 Oct 1937 - 24 Mar 1993
Entity number: 50391
Address: 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Registration date: 08 Oct 1937 - 17 Jun 1998
Entity number: 50393
Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 08 Oct 1937 - 24 Mar 1993
Entity number: 50392
Address: 10531 4S COMMONS DRIVE, SUITE 166-722, SAN DIEGO, CA, United States, 92127
Registration date: 08 Oct 1937
Entity number: 50388
Address: 4417 THIRD AVE., BRONX, NY, United States, 10457
Registration date: 08 Oct 1937 - 25 Jan 2012
Entity number: 50384
Address: 18 EAST 41ST ST., NEW YORK, NY, United States, 10017
Registration date: 07 Oct 1937 - 27 Jun 2001
Entity number: 50386
Address: P.O. BOX 246, MILL RD., VALLEY STREAM, NY, United States, 11582
Registration date: 07 Oct 1937 - 23 Dec 1986
Entity number: 50387
Address: 2155-76TH ST., NEW YORK, NY, United States
Registration date: 07 Oct 1937 - 27 Mar 1987
Entity number: 50383
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 07 Oct 1937 - 29 Aug 1986
Entity number: 50385
Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 07 Oct 1937 - 23 Jun 1993
Entity number: 50382
Address: 402 WEST 14TH ST., NEW YORK, NY, United States, 10014
Registration date: 05 Oct 1937 - 09 May 1989
Entity number: 50375
Address: 1301 GRAND STREET, BROOKLYN, NY, United States, 11211
Registration date: 04 Oct 1937
Entity number: 50376
Address: 1939 THIRD AVE, NEW YORK, NY, United States, 10029
Registration date: 04 Oct 1937 - 23 Jun 1993
Entity number: 50381
Address: 96 SOUTH ELLIOT PLACE, BROOKLYN, NY, United States, 11217
Registration date: 04 Oct 1937
Entity number: 50374
Address: 161 WILLIAM ST., NEW YORK, NY, United States, 10038
Registration date: 02 Oct 1937 - 14 Nov 1983
Entity number: 50378
Address: 1221 JACKSON AVE., NEW YORK, NY, United States
Registration date: 02 Oct 1937 - 23 Dec 1992
Entity number: 50372
Address: 151 WEST 40TH ST, NEW YORK, NY, United States, 10018
Registration date: 30 Sep 1937 - 17 Sep 1990
Entity number: 50373
Address: ELK MARKET TERMINAL, BUFFALO, NY, United States
Registration date: 30 Sep 1937 - 26 Jul 1991