Entity number: 42005
Registration date: 09 Apr 1941
Entity number: 42005
Registration date: 09 Apr 1941
Entity number: 53192
Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 03 Apr 1941 - 24 Mar 1987
Entity number: 53114
Address: 349 EAST 149TH ST., NEW YORK, NY, United States, 10039
Registration date: 31 Mar 1941 - 16 Aug 1988
Entity number: 41915
Registration date: 26 Mar 1941
Entity number: 53100
Address: 2685 GRAND CONCOURSE, BRONX, NY, United States, 10468
Registration date: 25 Mar 1941 - 23 Jun 1993
Entity number: 53096
Address: P.O. BOX 93, 1601 BRONXDALE AVENUE, BRONX, NY, United States, 10462
Registration date: 25 Mar 1941
Entity number: 53092
Address: 369 EAST 149TH ST., BRONX, NY, United States, 10455
Registration date: 24 Mar 1941 - 24 Jun 1981
Entity number: 41947
Registration date: 18 Mar 1941
Entity number: 41946
Address: 1610 BAYSHORE AVE., BRONX, NY, United States, 10465
Registration date: 18 Mar 1941
Entity number: 53074
Address: 39 BROADWAY, NEW YORK, NY, United States
Registration date: 12 Mar 1941 - 15 Mar 1985
Entity number: 48511
Address: 277 B'WAY, NEW YORK, NY, United States, 10007
Registration date: 05 Mar 1941 - 24 Jun 1981
Entity number: 53052
Address: 10 W FORDHAM RD., BRONX, NY, United States, 10468
Registration date: 25 Feb 1941 - 26 Mar 1980
Entity number: 1047038
Address: P.O. BOX 3443, GREENWICH, CT, United States, 06830
Registration date: 20 Feb 1941
Entity number: 53039
Address: 458 WILLIS AVENUE, NEW YORK, NY, United States
Registration date: 20 Feb 1941 - 30 Jun 2004
Entity number: 53038
Address: 274 MADISON AVE, NEW YORK, NY, United States, 10016
Registration date: 19 Feb 1941 - 25 Jan 1983
Entity number: 41831
Registration date: 19 Feb 1941
Entity number: 41813
Registration date: 06 Feb 1941
Entity number: 53004
Address: 349 EAST 149TH ST., NEW YORK, NY, United States, 10039
Registration date: 03 Feb 1941 - 23 Jun 1993
Entity number: 52999
Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007
Registration date: 31 Jan 1941 - 26 Aug 1982
Entity number: 41865
Registration date: 31 Jan 1941
Entity number: 52989
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 30 Jan 1941 - 01 Mar 1993
Entity number: 52958
Address: 2421 CROTONA AVE., NEW YORK, NY, United States
Registration date: 23 Jan 1941 - 03 Jun 1982
Entity number: 41844
Registration date: 22 Jan 1941
Entity number: 52946
Address: 1150 GRAND CONCOURSE, BRONX, NY, United States, 10456
Registration date: 20 Jan 1941 - 24 Dec 1991
Entity number: 52945
Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 20 Jan 1941 - 13 Feb 1987
Entity number: 52927
Address: 391 EAST 149TH ST., BRONX, NY, United States, 10455
Registration date: 15 Jan 1941 - 23 Jun 1993
Entity number: 52890
Address: 332 E. 149TH ST., BRONX, NY, United States, 10451
Registration date: 27 Dec 1940
Entity number: 52868
Address: 349 EAST 149TH STREET, SUITE 701, BRONX, NY, United States, 10451
Registration date: 18 Dec 1940
Entity number: 52859
Address: 1571 UNIONPORT RD., BRONX, NY, United States, 10462
Registration date: 14 Dec 1940 - 23 Jun 1993
Entity number: 52834
Address: 1260 OAK POINT AVE., NEW YORK, NY, United States
Registration date: 09 Dec 1940 - 23 Jun 1993
Entity number: 52829
Address: 1833 WASHINGTON AVE., BRONX, NY, United States, 10457
Registration date: 04 Dec 1940 - 01 Mar 1982
Entity number: 52807
Address: 369 EAST 149TH ST., BRONX, NY, United States, 10455
Registration date: 26 Nov 1940 - 12 Aug 1982
Entity number: 52801
Address: 250 TANGLEWOOD LANE, KING OF PRUSSIA, PA, United States, 19406
Registration date: 22 Nov 1940 - 20 Apr 2022
Entity number: 52777
Address: 2432 GRAND CONCOURSE #400, BRONX, NY, United States, 10458
Registration date: 13 Nov 1940
Entity number: 52759
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 01 Nov 1940 - 20 Sep 1984
Entity number: 52758
Address: 35 EAST VAN CORTLANDT, AVE., BRONX, NY, United States, 10468
Registration date: 01 Nov 1940 - 23 Jun 1993
Entity number: 52753
Address: 951 EAST BOSTON POST RD, MAMARONECK, NY, United States, 10543
Registration date: 30 Oct 1940
Entity number: 52737
Address: 950 PROSPECT AVE., NEW YORK, NY, United States
Registration date: 21 Oct 1940 - 24 Jun 1981
Entity number: 52720
Address: 1150 GRAND CONCOURSE, NEW YORK, NY, United States
Registration date: 14 Oct 1940 - 24 Dec 1991
Entity number: 52711
Address: 43 HUGH GRANT CIRCLE, BRONX, NY, United States, 10462
Registration date: 14 Oct 1940 - 23 Sep 1998
Entity number: 52658
Address: 950 PROSPECT AVE., NEW YORK, NY, United States
Registration date: 11 Sep 1940 - 24 Dec 1991
Entity number: 41529
Registration date: 15 Aug 1940
Entity number: 41527
Registration date: 14 Aug 1940
Entity number: 52582
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 30 Jul 1940 - 25 Jan 2012
Entity number: 52525
Address: 400 WALNUT AVE., BRONX, NY, United States, 10454
Registration date: 03 Jul 1940 - 24 Sep 2003
Entity number: 41428
Registration date: 21 Jun 1940
Entity number: 52504
Address: 120 WESTCHESTER SQUARE, BRONX, NY, United States, 10461
Registration date: 19 Jun 1940 - 29 Dec 1982
Entity number: 52478
Address: 175 MAIN ST, SUITE 800, WHITE PLAINS, NY, United States, 10601
Registration date: 07 Jun 1940 - 28 Oct 2009
Entity number: 52466
Address: 475 FIFTH AVE., ROOM 616, NEW YORK, NY, United States, 10017
Registration date: 31 May 1940 - 24 Jun 1981
Entity number: 41322
Registration date: 28 May 1940