Entity number: 63817
Address: 53-63 PARK ROW, NEW YORK, NY, United States
Registration date: 13 Oct 1949 - 28 Oct 2009
Entity number: 63817
Address: 53-63 PARK ROW, NEW YORK, NY, United States
Registration date: 13 Oct 1949 - 28 Oct 2009
Entity number: 68481
Address: 1457 BDROADWAY, ROOM 1002, NEW YORK, NY, United States, 10036
Registration date: 13 Oct 1949
Entity number: 63818
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 13 Oct 1949
Entity number: 63801
Address: 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165
Registration date: 13 Oct 1949
Entity number: 68479
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 13 Oct 1949
Entity number: 63821
Address: 4507 3RD AVENUE, BRONX, NY, United States, 10457
Registration date: 13 Oct 1949
Entity number: 63810
Address: 76 BEAVER ST, NEW YORK, NY, United States, 10005
Registration date: 11 Oct 1949 - 24 Dec 1991
Entity number: 63808
Address: 285 MADISON AVE, NEW YORK, NY, United States, 10017
Registration date: 11 Oct 1949 - 29 Dec 1982
Entity number: 63807
Address: 40 EAST 50TH ST., NEW YORK, NY, United States, 10022
Registration date: 11 Oct 1949 - 18 Jan 1983
Entity number: 63805
Address: ATTN: MARY SMITH, 516 TOWNSEND AVENUE, HIGH POINT, NC, United States, 27263
Registration date: 11 Oct 1949 - 25 Jan 2012
Entity number: 73904
Registration date: 11 Oct 1949
Entity number: 68478
Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 11 Oct 1949
Entity number: 73887
Registration date: 10 Oct 1949 - 15 Sep 1998
Entity number: 63806
Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 10 Oct 1949 - 04 Jun 1991
Entity number: 63804
Address: 2095 BROADWAY, NEW YORK, NY, United States, 10023
Registration date: 10 Oct 1949 - 24 Jun 1981
Entity number: 63803
Address: PARKDALE REALTY CORP., 1775 BROADWAY RM 424, NEW YORK, NY, United States, 10010
Registration date: 10 Oct 1949 - 25 Sep 1987
Entity number: 63798
Address: 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176
Registration date: 10 Oct 1949 - 22 Feb 1983
Entity number: 63795
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 10 Oct 1949 - 13 Apr 1988
Entity number: 63792
Address: 12 HEWLETT LANE, GREAT NECK, NY, United States, 11024
Registration date: 10 Oct 1949 - 26 Apr 1999
Entity number: 63791
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 10 Oct 1949 - 24 Dec 1991
Entity number: 68494
Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10118
Registration date: 10 Oct 1949
Entity number: 73898
Registration date: 10 Oct 1949
Entity number: 73889
Registration date: 10 Oct 1949
Entity number: 73895
Registration date: 10 Oct 1949
Entity number: 73893
Address: RAYMOND SCHLOTT, P.O. BOX 106, MOUNTAINDALE, NY, United States, 12763
Registration date: 10 Oct 1949
Entity number: 73900
Registration date: 10 Oct 1949
Entity number: 63787
Address: 757 3RD AVE, 16TH FL, NEW YORK, NY, United States, 10017
Registration date: 07 Oct 1949 - 28 Mar 2001
Entity number: 63786
Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10122
Registration date: 07 Oct 1949 - 23 Dec 1992
Entity number: 63783
Address: THE TEARE GROUP, INC., 3644 VALLEY RD., LIBERTY CORNER, NJ, United States, 07938
Registration date: 07 Oct 1949 - 19 Sep 1986
Entity number: 2898097
Address: 62-4 BAYARD ST., NEW YORK CITY, NY, United States, 00000
Registration date: 07 Oct 1949
Entity number: 63782
Address: 62-23 DRY HARBOR RD., FOREST HILLS W., NEW YORK, NY, United States
Registration date: 06 Oct 1949 - 25 Mar 1992
Entity number: 63778
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 06 Oct 1949 - 24 Dec 1991
Entity number: 63777
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 06 Oct 1949 - 26 Dec 2001
Entity number: 73877
Registration date: 06 Oct 1949
Entity number: 73879
Registration date: 06 Oct 1949
Entity number: 68476
Address: 56 BEAVER ST., ROOM 80, NEW YORK, NY, United States, 10004
Registration date: 05 Oct 1949
Entity number: 68472
Address: 27 CARMINE STREET, NEW YORK, NY, United States, 10014
Registration date: 05 Oct 1949
Entity number: 68471
Address: 324 BROADWAY - BOX 6509 EPS, ELIZABETH, NJ, United States, 07206
Registration date: 05 Oct 1949 - 27 Jun 1991
Entity number: 63781
Address: 280 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 05 Oct 1949 - 09 Aug 2013
Entity number: 63780
Address: C/O TOURNEAU, 3 EAST 54TH STREET, NEW YORK, NY, United States, 10022
Registration date: 05 Oct 1949 - 06 Mar 2007
Entity number: 68474
Address: 389 FIFTH AVE., NEW YORK, NY, United States, 10016
Registration date: 05 Oct 1949
Entity number: 68473
Address: 315 WEST 58TH ST., NEW YORK, NY, United States, 10019
Registration date: 05 Oct 1949
Entity number: 73871
Registration date: 04 Oct 1949
Entity number: 63774
Address: 350 5TH AVE., NEW YORK, NY, United States, 10118
Registration date: 04 Oct 1949 - 25 Sep 1991
Entity number: 63773
Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 04 Oct 1949 - 25 Mar 1992
Entity number: 63770
Address: 215 EAST 149TH ST., NEW YORK, NY, United States, 10039
Registration date: 04 Oct 1949 - 10 May 1988
Entity number: 63754
Address: 22 WEST 48TH ST., NEW YORK, NY, United States, 10036
Registration date: 04 Oct 1949 - 30 Sep 1981
Entity number: 63738
Address: 755 TENTH AVE., NEW YORK, NY, United States, 10019
Registration date: 04 Oct 1949 - 07 Jun 1985
Entity number: 73865
Registration date: 03 Oct 1949
Entity number: 63744
Address: 43-02 DITMARS BOULEVARD,, 2ND FLOOR, ASTORIA, NY, United States, 11105
Registration date: 03 Oct 1949