Entity number: 51616
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 25 May 1939 - 04 Apr 1989
Entity number: 51616
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 25 May 1939 - 04 Apr 1989
Entity number: 51595
Address: 58 E. MOUNT EDEN AVE., NEW YORK, NY, United States
Registration date: 15 May 1939 - 26 May 2011
Entity number: 40404
Registration date: 18 Apr 1939
Entity number: 51503
Address: 1134 LEGGETT AVE., BRONX, NY, United States, 10474
Registration date: 12 Apr 1939 - 20 Jul 1982
Entity number: 51483
Address: 923 WALTON AVE, BRONX, NY, United States, 10452
Registration date: 03 Apr 1939 - 23 Dec 1992
Entity number: 40426
Registration date: 03 Apr 1939
Entity number: 51485
Address: 18 EAST 41ST ST., NEW YORK, NY, United States, 10017
Registration date: 31 Mar 1939 - 18 May 1989
Entity number: 51484
Address: 2110 BROAD HOLLOW ROAD, FARMINGDALE, NY, United States, 11735
Registration date: 31 Mar 1939 - 11 Oct 2001
Entity number: 40422
Registration date: 29 Mar 1939
Entity number: 51466
Address: 705-7 BURKE AVE., BRONX, NY, United States
Registration date: 27 Mar 1939 - 27 Jun 2001
Entity number: 40409
Registration date: 23 Mar 1939
Entity number: 51464
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 22 Mar 1939 - 29 Dec 1982
Entity number: 51445
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 15 Mar 1939 - 29 Dec 1983
Entity number: 51444
Address: 233 BROADWAY, BORO MAN, NEW YORK CITY, NY, United States, 10279
Registration date: 15 Mar 1939 - 29 Jan 1987
Entity number: 51436
Address: 1783 WESTCHESTER AVE., BRONX, NY, United States, 10472
Registration date: 14 Mar 1939 - 03 Feb 1989
Entity number: 51450
Address: 1615 GRAND AVE., BRONX, NY, United States, 10453
Registration date: 10 Mar 1939 - 12 Jun 1987
Entity number: 40325
Registration date: 10 Mar 1939
Entity number: 40323
Registration date: 10 Mar 1939
Entity number: 51433
Address: 349 EAST 149TH STREET, BRONX, NY, United States, 10451
Registration date: 09 Mar 1939 - 15 Aug 1985
Entity number: 40358
Registration date: 28 Feb 1939
Entity number: 51395
Address: 115 BROADWAY, 16TH FLOOR, NEW YORK, NY, United States, 10006
Registration date: 20 Feb 1939 - 16 Feb 1984
Entity number: 40289
Registration date: 31 Jan 1939
Entity number: 51349
Address: 1810 NERIED AVE, BRONX, NY, United States, 10466
Registration date: 27 Jan 1939
Entity number: 51340
Address: 349 EAST 149TH ST., ROOM 508, NEW YORK, NY, United States, 10039
Registration date: 23 Jan 1939 - 29 Dec 1982
Entity number: 51332
Address: 2023 COLONIAL AVE., NEW YORK, NY, United States
Registration date: 23 Jan 1939 - 27 Sep 1985
Entity number: 51315
Address: 1262 LAFAYETTE AVENUE, NEW YORK, NY, United States
Registration date: 13 Jan 1939 - 23 Dec 1992
Entity number: 51299
Address: 332 E. 149TH ST., BRONX, NY, United States, 10451
Registration date: 10 Jan 1939 - 23 Jun 1993
Entity number: 51248
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 29 Dec 1938
Entity number: 51239
Address: 349 EAST 149TH ST., NEW YORK, NY, United States, 10039
Registration date: 27 Dec 1938 - 18 Aug 1982
Entity number: 51238
Address: 1600 ADAMS ST., BRONX, NY, United States, 10460
Registration date: 24 Dec 1938
Entity number: 40195
Registration date: 20 Dec 1938
Entity number: 51216
Address: 67 TOPLAND RD, #1E, WHITE PLAINS, NY, United States, 10605
Registration date: 14 Dec 1938
Entity number: 51208
Address: 1306 JEROME AVE., BRONX, NY, United States, 10452
Registration date: 09 Dec 1938 - 19 May 1987
Entity number: 40080
Registration date: 30 Nov 1938
Entity number: 40074
Address: 325 E. 201ST ST., BRONX, NY, United States, 10458
Registration date: 28 Nov 1938
Entity number: 40071
Registration date: 22 Nov 1938
Entity number: 40105
Registration date: 14 Nov 1938
Entity number: 51150
Address: 2255 BROADWAY, NEW YORK, NY, United States, 10024
Registration date: 09 Nov 1938 - 24 Dec 1984
Entity number: 51145
Address: 1781 JEROME AVE., BRONX, NY, United States, 10453
Registration date: 07 Nov 1938 - 06 Feb 1986
Entity number: 51135
Address: 1318 STEBBINS AVE., NEW YORK, NY, United States
Registration date: 02 Nov 1938 - 28 Oct 2009
Entity number: 51118
Address: 2750 BOSTON POST RD., BRONX, NY, United States
Registration date: 24 Oct 1938 - 28 Jan 1983
Entity number: 39997
Registration date: 17 Oct 1938
Entity number: 51104
Address: 478 E. TREMONT AVE., NEW YORK, NY, United States
Registration date: 14 Oct 1938 - 20 Mar 1984
Entity number: 40046
Registration date: 10 Oct 1938
Entity number: 51092
Address: 1144 NELSON AVE., BRONX, NY, United States, 10452
Registration date: 06 Oct 1938 - 28 Mar 1983
Entity number: 51093
Address: 349 EAST 149TH ST., NEW YORK, NY, United States, 10039
Registration date: 06 Oct 1938
Entity number: 40028
Registration date: 30 Sep 1938
Entity number: 39926
Registration date: 08 Sep 1938
Entity number: 51002
Address: 1170 BROADWAY, NEW YORK, NY, United States
Registration date: 18 Aug 1938 - 23 Jun 1993
Entity number: 50997
Address: 350 GERARD AVENUE, NEW YORK, NY, United States, 10002
Registration date: 13 Aug 1938