Entity number: 98007
Address: 80 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 25 Oct 1956
Entity number: 98007
Address: 80 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 25 Oct 1956
Entity number: 98006
Address: 67-12 62ND ST., RIDGEWOOD, NY, United States, 11385
Registration date: 25 Oct 1956
Entity number: 97986
Address: 65-55 WOODHAVEN BLVD., REGO PARK, NY, United States, 11374
Registration date: 25 Oct 1956
Entity number: 97990
Address: 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065
Registration date: 25 Oct 1956
Entity number: 97984
Address: 50 GLEAM ST., NO BABYLON, NY, United States, 11704
Registration date: 24 Oct 1956 - 16 Feb 1989
Entity number: 97983
Registration date: 24 Oct 1956
Entity number: 97980
Address: 220 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 24 Oct 1956 - 29 Dec 1993
Entity number: 97979
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 24 Oct 1956 - 31 Mar 1982
Entity number: 97978
Registration date: 24 Oct 1956 - 24 Oct 1956
Entity number: 97976
Address: MAIN ST., HARRISVILLE, NY, United States
Registration date: 24 Oct 1956 - 24 Mar 1993
Entity number: 97975
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 24 Oct 1956 - 23 Dec 1992
Entity number: 97974
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 24 Oct 1956 - 26 Jun 1990
Entity number: 97973
Address: 19 WEST 44TH STREET, NEW YORK, NY, United States, 10036
Registration date: 24 Oct 1956 - 06 May 1992
Entity number: 97972
Registration date: 24 Oct 1956
Entity number: 97969
Address: 236 WEST 26TH ST., NEW YORK, NY, United States, 10001
Registration date: 24 Oct 1956 - 27 Aug 1991
Entity number: 97967
Registration date: 24 Oct 1956
Entity number: 97965
Address: 45 SO. BROADWAY, YONKERS, NY, United States, 10701
Registration date: 24 Oct 1956 - 14 May 1992
Entity number: 97963
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 24 Oct 1956 - 29 Sep 1982
Entity number: 97961
Address: 429 WEST BROADWAY, NEW YORK, NY, United States, 10012
Registration date: 24 Oct 1956 - 27 Jun 2001
Entity number: 97957
Address: 292 MADISON AVENUE, MANHATTAN, NY, United States
Registration date: 24 Oct 1956 - 11 Apr 1980
Entity number: 97966
Address: S. CENTRAL AVE., MECHANICVILLE, NY, United States
Registration date: 24 Oct 1956
Entity number: 97968
Address: 21896 OLD BRIDGE TRAIL, BOCA RATON, FL, United States, 33428
Registration date: 24 Oct 1956
Entity number: 97971
Address: ATTN: PRESIDENT, 770 MAIN STREET, CLARK MILLS, NY, United States, 13321
Registration date: 24 Oct 1956
Entity number: 97958
Registration date: 24 Oct 1956
Entity number: 97981
Registration date: 24 Oct 1956
Entity number: 97962
Address: 320 BROADWAY, NEW YORK, NY, United States
Registration date: 24 Oct 1956
Entity number: 97956
Registration date: 23 Oct 1956
Entity number: 97955
Address: 1167 WILMOHRST, BROOKLYN, NY, United States
Registration date: 23 Oct 1956 - 27 Sep 1995
Entity number: 97950
Address: C/O JOAN FABRICS CORPORATION, 100 VESPER EXECUTIVE PARK, TYNGSBORO, MA, United States, 01879
Registration date: 23 Oct 1956 - 06 Aug 2003
Entity number: 97949
Address: 161 GRAND ST., NEW YORK, NY, United States, 10013
Registration date: 23 Oct 1956 - 21 Apr 1999
Entity number: 97948
Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170
Registration date: 23 Oct 1956 - 19 Sep 1985
Entity number: 97945
Address: 138 WEST 17TH ST, NEW YORK, NY, United States, 10011
Registration date: 23 Oct 1956 - 25 Mar 1992
Entity number: 97942
Address: 122 EAST 42ND ST, NEW YORK, NY, United States, 10168
Registration date: 23 Oct 1956 - 21 Dec 1987
Entity number: 97940
Address: ATTN: SCOTT LICHTENBERG, 1010 NORTHERN BOULEVARD, SUITE 400, GREAT NECK, NY, United States, 11021
Registration date: 23 Oct 1956
Entity number: 97939
Address: 1657 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 23 Oct 1956 - 27 Sep 1995
Entity number: 97937
Address: 19 EAST 53RD ST., 7TH FLOOR, NEW YORK, NY, United States, 10022
Registration date: 23 Oct 1956 - 26 Jun 2002
Entity number: 97936
Address: 60-62 LENRIET ST., ROCHESTER, NY, United States
Registration date: 23 Oct 1956 - 25 Mar 1992
Entity number: 97935
Address: 1071 ROUTE 109, NORTH LINDENHURST, NY, United States, 11757
Registration date: 23 Oct 1956
Entity number: 97934
Address: 42-46 MAIN ST., GOSHEN, NY, United States
Registration date: 23 Oct 1956 - 27 Aug 1987
Entity number: 97952
Registration date: 23 Oct 1956
Entity number: 97943
Registration date: 23 Oct 1956
Entity number: 97954
Address: 350 FIFTH AVE, ROOM 4924, NEW YORK, NY, United States, 10118
Registration date: 23 Oct 1956
Entity number: 97951
Registration date: 23 Oct 1956
Entity number: 97938
Registration date: 23 Oct 1956
Entity number: 97953
Registration date: 23 Oct 1956
Entity number: 106532
Registration date: 22 Oct 1956 - 22 Oct 1956
Entity number: 97932
Registration date: 22 Oct 1956
Entity number: 97929
Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 22 Oct 1956 - 24 Dec 1991
Entity number: 97927
Address: 101 MARCUS DRIVE, HUNTINGTON, NY, United States
Registration date: 22 Oct 1956 - 12 Sep 1996
Entity number: 97926
Address: 150 NASSAU ST, NEW YORK, NY, United States, 10038
Registration date: 22 Oct 1956 - 25 Mar 1992