Entity number: 9520
Address: 38 WEST 21ST ST., NEW YORK, NY, United States, 10010
Registration date: 27 Feb 1929
Entity number: 9520
Address: 38 WEST 21ST ST., NEW YORK, NY, United States, 10010
Registration date: 27 Feb 1929
Entity number: 7378
Address: COR. WEBSTER AVE. &, 172ND ST., NEW YORK, NY, United States
Registration date: 26 Feb 1929
Entity number: 25523
Address: 276 FIFTH AVENUE, NEW YORK, NY, United States, 10001
Registration date: 25 Feb 1929 - 21 Jan 1981
Entity number: 25520
Address: 77 MACDOUGAL STREET, ATTN: PRESIDENT/MANAGER, NEW YORK, NY, United States, 10012
Registration date: 25 Feb 1929
Entity number: 22524
Registration date: 25 Feb 1929
Entity number: 22523
Registration date: 25 Feb 1929
Entity number: 22521
Registration date: 25 Feb 1929
Entity number: 7321
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 25 Feb 1929
Entity number: 25515
Address: 49 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 23 Feb 1929 - 08 Nov 1991
Entity number: 27245
Address: 610 ELLICOTT SQUARE, BUFFALO, NY, United States, 14203
Registration date: 23 Feb 1929
Entity number: 25511
Address: 11 EAST 26 ST., NEW YORK, NY, United States, 10010
Registration date: 21 Feb 1929 - 20 May 1992
Entity number: 22517
Registration date: 21 Feb 1929
Entity number: 22520
Registration date: 21 Feb 1929
Entity number: 25517
Address: 16 LAMOTTE ROAD, TACONIC, CT, United States, 06079
Registration date: 21 Feb 1929
Entity number: 7317
Address: 220 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 20 Feb 1929
Entity number: 22515
Registration date: 20 Feb 1929
Entity number: 27242
Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170
Registration date: 19 Feb 1929
Entity number: 25508
Address: 28 Liberty Street, New York, NY, United States, 10005
Registration date: 19 Feb 1929
Entity number: 25506
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 19 Feb 1929
Entity number: 25505
Address: 119 W. 21ST ST., NEW YORK, NY, United States, 10011
Registration date: 19 Feb 1929 - 12 Feb 1991
Entity number: 25504
Address: 648 HUDSON STREET, NEW YORK, NY, United States, 10014
Registration date: 18 Feb 1929 - 25 Mar 1992
Entity number: 7314
Address: 11 W. 42ND ST., RM. 2461, NEW YORK, NY, United States, 10036
Registration date: 18 Feb 1929
Entity number: 7315
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 18 Feb 1929
Entity number: 7313
Address: THE DIXIE BUS TERMINAL, 241 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 18 Feb 1929
Entity number: 22512
Registration date: 18 Feb 1929
Entity number: 27240
Address: 261 FIFTH AVE., NEW YORK, NY, United States, 10016
Registration date: 18 Feb 1929
Entity number: 25499
Address: 316 HUDSON STREET, NEW YORK, NY, United States, 10013
Registration date: 16 Feb 1929
Entity number: 1801491
Address: 1861 - 68TH STREET, BROOKLYN, NY, United States, 00000
Registration date: 15 Feb 1929 - 15 Mar 1994
Entity number: 22545
Registration date: 15 Feb 1929
Entity number: 7316
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 15 Feb 1929
Entity number: 7312
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173
Registration date: 15 Feb 1929
Entity number: 7311
Address: 2 WEST 46TH ST, NEW YORK, NY, United States, 10036
Registration date: 15 Feb 1929
Entity number: 27241
Address: 160 FIFTH AVE., NEW YORK, NY, United States, 10010
Registration date: 15 Feb 1929
Entity number: 27237
Address: 233 BROADWAY, ROOM 1102, NEW YORK, NY, United States, 10279
Registration date: 15 Feb 1929
Entity number: 25492
Address: 17 BETTERY PLACE, NEW YORK, NY, United States, 10004
Registration date: 14 Feb 1929 - 31 Dec 1985
Entity number: 7309
Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 14 Feb 1929
Entity number: 7305
Address: 16 W. 45TH ST., NEW YORK, NY, United States, 10036
Registration date: 14 Feb 1929
Entity number: 7310
Address: 111 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 14 Feb 1929
Entity number: 25493
Address: P.O. BOX D, MADISON SQUARE STATION, NEW YORK, NY, United States, 10159
Registration date: 14 Feb 1929
Entity number: 25494
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 13 Feb 1929 - 20 Jan 1987
Entity number: 25491
Address: 5 BEEKMAN ST., NEW YORK, NY, United States, 10038
Registration date: 13 Feb 1929 - 11 Oct 2012
Entity number: 7303
Address: 204 EAST 23RD ST., NEW YORK, NY, United States, 10010
Registration date: 13 Feb 1929
Entity number: 27235
Address: 21 GRIFFIN ROAD NORTH, WINDSOR, CT, United States, 06095
Registration date: 11 Feb 1929
Entity number: 7300
Address: 2621 GRAND CENTRAL TERM., NEW YORK, NY, United States
Registration date: 09 Feb 1929
Entity number: 7301
Address: 120 B'WAY, NEW YORK, NY, United States
Registration date: 09 Feb 1929
Entity number: 7302
Address: 70 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 09 Feb 1929
Entity number: 7298
Address: P.O. BOX 878 40 WESTMINSTER ST, PROVIDENCE, RI, United States, 02901
Registration date: 08 Feb 1929 - 26 Nov 1993
Entity number: 27238
Address: 580 FIFTH AVE., NEW YORK, NY, United States, 10036
Registration date: 07 Feb 1929
Entity number: 25471
Address: 1304 Madison Avenue, 1304 Madison Ave. @ 92nd, New York, NY, United States, 10128
Registration date: 05 Feb 1929
Entity number: 12467
Address: 120 BROADWAY RM 332, TRUST CO., NEW YORK, NY, United States
Registration date: 05 Feb 1929