Entity number: 56757
Address: 250 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001
Registration date: 09 Nov 1945
Entity number: 56757
Address: 250 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001
Registration date: 09 Nov 1945
Entity number: 56754
Address: C/O A & P, 2 PARAGON DR, MONTVALE, NJ, United States, 07645
Registration date: 08 Nov 1945 - 09 May 2013
Entity number: 56752
Address: MARKS & KUPERSCHMID, P.C, 230 PARK AVE., NEW YORK, NY, United States, 10169
Registration date: 08 Nov 1945 - 25 Jan 2012
Entity number: 46176
Registration date: 05 Nov 1945
Entity number: 56733
Address: 54 EAST 161ST ST., BRONX, NY, United States, 10451
Registration date: 02 Nov 1945 - 29 Jan 1987
Entity number: 56727
Address: 770 HULLS HIGHWAY, SOUTHPORT, CT, United States, 06890
Registration date: 02 Nov 1945
Entity number: 46163
Registration date: 01 Nov 1945
Entity number: 56718
Address: 1710 MONTGOMERY AVE., BRONX, NY, United States, 10453
Registration date: 31 Oct 1945 - 24 Dec 1991
Entity number: 46029
Address: 67-67 108TH STREET, FOREST HILLS, NY, United States, 11375
Registration date: 17 Oct 1945
Entity number: 56614
Address: 274 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 15 Oct 1945 - 31 Mar 1982
Entity number: 56597
Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 10 Oct 1945 - 29 Dec 1982
Entity number: 56602
Address: 3476 EASTCHESTER RD., BRONX, NY, United States, 10469
Registration date: 09 Oct 1945 - 24 Jun 1981
Entity number: 56599
Address: 141 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 09 Oct 1945 - 23 Jun 1993
Entity number: 46071
Registration date: 09 Oct 1945
Entity number: 46045
Registration date: 28 Sep 1945
Entity number: 56539
Address: 845 EDGEWATER ROAD, BRONX, NY, United States, 10474
Registration date: 26 Sep 1945 - 04 Apr 2000
Entity number: 56484
Address: 565 FIFTH AVE, NEW YORK, NY, United States, 10017
Registration date: 13 Sep 1945 - 29 Dec 1999
Entity number: 45981
Registration date: 13 Sep 1945
Entity number: 45968
Registration date: 07 Sep 1945
Entity number: 56466
Address: 391 EAST 149TH STREET, NEW YORK, NY, United States
Registration date: 06 Sep 1945 - 23 Jun 1993
Entity number: 45953
Registration date: 31 Aug 1945
Entity number: 45949
Registration date: 30 Aug 1945
Entity number: 45946
Registration date: 29 Aug 1945
Entity number: 45938
Registration date: 25 Aug 1945
Entity number: 56390
Address: 349 EAST 149TH STREET, NEW YORK, NY, United States, 10039
Registration date: 20 Aug 1945 - 17 Feb 1988
Entity number: 56365
Address: 2260 MORRIS AVE., NEW YORK, NY, United States
Registration date: 10 Aug 1945 - 15 Sep 1999
Entity number: 45846
Registration date: 01 Aug 1945
Entity number: 56334
Address: 900 GRAND CONCOURSE, BRONX, NY, United States, 10451
Registration date: 31 Jul 1945 - 29 Sep 1982
Entity number: 56333
Address: po box 1292, NEW YORK, NY, United States, 10009
Registration date: 31 Jul 1945
Entity number: 45831
Registration date: 25 Jul 1945
Entity number: 56270
Address: 1668 SOUTHERN BLVD., BRONX, NY, United States, 10460
Registration date: 14 Jul 1945 - 06 Sep 1983
Entity number: 56241
Address: 310 ALLWOOD RD., CLIFTON, NJ, United States, 07013
Registration date: 29 Jun 1945 - 28 Aug 1981
Entity number: 56239
Address: 1975 WEBSTER AVE, BRONX, NY, United States, 10457
Registration date: 29 Jun 1945 - 25 Jul 1986
Entity number: 56233
Address: 784-790 EAST 139TH ST., NEW YORK, NY, United States
Registration date: 28 Jun 1945 - 05 Aug 1983
Entity number: 56229
Address: 4256 DIGNEY AVE., BRONX, NY, United States, 10466
Registration date: 27 Jun 1945 - 24 Jun 1981
Entity number: 56227
Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 27 Jun 1945 - 24 Jun 1981
Entity number: 56226
Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 27 Jun 1945 - 29 Dec 1982
Entity number: 56225
Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 27 Jun 1945 - 29 Dec 1982
Entity number: 56214
Address: 1161 EAST 156TH ST., NEW YORK, NY, United States
Registration date: 25 Jun 1945 - 16 May 1985
Entity number: 56203
Address: 1316 WESTCHESTER AVE., BRONX, NY, United States, 10459
Registration date: 22 Jun 1945 - 09 Nov 2000
Entity number: 419415
Address: 1416 WILLIAMSBRIDGE RD., BRONX, NY, United States, 10461
Registration date: 20 Jun 1945
Entity number: 45607
Registration date: 14 Jun 1945
Entity number: 56163
Address: 185 BRUCKNER BLVD., NEW YORK, NY, United States
Registration date: 08 Jun 1945
Entity number: 45649
Registration date: 04 Jun 1945
Entity number: 56146
Address: 2500 PARK AVE., BRONX, NY, United States, 10451
Registration date: 01 Jun 1945
Entity number: 56142
Address: 2715 WEBSTER AVE., BRONX, NY, United States, 10458
Registration date: 01 Jun 1945 - 23 Dec 1992
Entity number: 45638
Registration date: 29 May 1945
Entity number: 45622
Registration date: 23 May 1945
Entity number: 45503
Registration date: 17 May 1945
Entity number: 56096
Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007
Registration date: 15 May 1945 - 23 Jun 1993