Entity number: 44748
Registration date: 27 Oct 1944
Entity number: 44748
Registration date: 27 Oct 1944
Entity number: 55510
Address: 32 KENNETH STREET, PLAINVIEW, NY, United States, 11803
Registration date: 25 Oct 1944
Entity number: 55493
Address: 1470 BOSCOBEL AVE., BRONX, NY, United States
Registration date: 20 Oct 1944 - 12 Sep 1990
Entity number: 44781
Registration date: 16 Oct 1944
Entity number: 55456
Address: 950 PROSPECT AVE., BRONX, NY, United States, 10459
Registration date: 13 Oct 1944 - 08 Feb 2002
Entity number: 55459
Address: 1932 JEROME AVE., BRONX, NY, United States, 10453
Registration date: 10 Oct 1944 - 31 Mar 1982
Entity number: 55450
Address: 369 EAST 149TH ST., BRONX, NY, United States, 10455
Registration date: 09 Oct 1944 - 24 Jun 1981
Entity number: 55436
Address: 1204 WASHINGTON AVE., BRONX, NY, United States, 10456
Registration date: 02 Oct 1944 - 23 Jun 1993
Entity number: 44648
Registration date: 02 Oct 1944
Entity number: 44637
Registration date: 27 Sep 1944
Entity number: 55406
Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 26 Sep 1944 - 23 Jun 1993
Entity number: 55358
Address: NO. 1515 BOSTON RD, BRONX, NY, United States, 10460
Registration date: 01 Sep 1944 - 23 Jun 1993
Entity number: 55346
Address: 1225 JEROME AVE., NEW YORK, NY, United States
Registration date: 29 Aug 1944 - 06 Dec 1984
Entity number: 55339
Address: PO BOX 1571, GREENWICH, CT, United States, 06830
Registration date: 26 Aug 1944 - 28 Oct 2008
Entity number: 55324
Address: 391 E. 149TH ST., NEW YORK, NY, United States
Registration date: 18 Aug 1944 - 08 Feb 1991
Entity number: 44548
Registration date: 17 Aug 1944
Entity number: 55289
Address: 2610 E TREMONT AVE, BRONX, NY, United States, 10461
Registration date: 01 Aug 1944
Entity number: 55292
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 29 Jul 1944
Entity number: 44567
Address: 690 WESTCHESTER AVE., BRONX, NY, United States, 10455
Registration date: 25 Jul 1944
Entity number: 55248
Address: 1825 SOUTHERN BLVD, NEW YORK, NY, United States
Registration date: 07 Jul 1944 - 30 Sep 1981
Entity number: 44445
Address: 39 EAST 83RD STREET, NEW YORK, NY, United States, 10028
Registration date: 03 Jul 1944
Entity number: 44447
Registration date: 03 Jul 1944
Entity number: 55226
Address: 1810 ARCHER ST., NEW YORK, NY, United States
Registration date: 27 Jun 1944 - 24 Jun 1981
Entity number: 55217
Address: 349 EAST 149TH ST., BRONX, NY, United States, 10451
Registration date: 22 Jun 1944 - 29 Sep 1982
Entity number: 44488
Registration date: 21 Jun 1944
Entity number: 44481
Registration date: 19 Jun 1944
Entity number: 55196
Address: 384 EAST 149TH ST., NEW YORK, NY, United States
Registration date: 14 Jun 1944 - 17 Oct 1986
Entity number: 55163
Address: 10 WEST SANFORD BLVD, MT VERNON, NY, United States, 10550
Registration date: 31 May 1944 - 08 Jun 2015
Entity number: 55160
Address: 1935 MORRIS AVE., NEW YORK, NY, United States
Registration date: 29 May 1944 - 24 Jun 1981
Entity number: 55159
Address: 673 FIFTH AVE., NEW YORK, NY, United States, 10022
Registration date: 26 May 1944 - 28 Feb 2001
Entity number: 2839903
Address: 2761 WEBSTER AVE, BRONX, NY, United States, 00000
Registration date: 24 May 1944 - 15 Dec 1967
Entity number: 55138
Address: 291 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 17 May 1944 - 24 Dec 1991
Entity number: 44343
Registration date: 08 May 1944
Entity number: 44219
Address: 16110 QUEEN PALM DRIVE, PENITAS, TX, United States, 78576
Registration date: 01 May 1944
Entity number: 44218
Registration date: 29 Apr 1944
Entity number: 44262
Registration date: 18 Apr 1944
Entity number: 55081
Address: 597 ST. ANNS AVE., BRONX, NY, United States, 10455
Registration date: 17 Apr 1944 - 24 Jun 1981
Entity number: 55064
Address: 4290 THIRD AVE., BRONX, NY, United States, 10457
Registration date: 04 Apr 1944 - 24 Mar 1993
Entity number: 44234
Registration date: 03 Apr 1944
Entity number: 44102
Registration date: 20 Mar 1944
Entity number: 44147
Registration date: 04 Mar 1944
Entity number: 54979
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 03 Mar 1944
Entity number: 54977
Address: 3207 FAIRMONT AVE., BRONX, NY, United States, 10465
Registration date: 29 Feb 1944 - 23 Dec 1992
Entity number: 54974
Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 25 Feb 1944 - 08 Aug 1985
Entity number: 54973
Address: 950 PROSPECT AVE., BRONX, NY, United States, 10459
Registration date: 25 Feb 1944 - 24 Jun 1981
Entity number: 54968
Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 24 Feb 1944 - 20 Sep 1985
Entity number: 44131
Registration date: 24 Feb 1944
Entity number: 54951
Address: 1489 BLONDELL AVE., NEW YORK, NY, United States
Registration date: 21 Feb 1944 - 02 Jul 1982
Entity number: 54936
Address: 253 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 09 Feb 1944 - 17 Nov 1987
Entity number: 54889
Address: 1339 BRONX RIVER AVE., BRONX, NY, United States, 10472
Registration date: 25 Jan 1944