Entity number: 78582
Registration date: 30 Oct 1952 - 01 Dec 1986
Entity number: 78582
Registration date: 30 Oct 1952 - 01 Dec 1986
Entity number: 78581
Registration date: 30 Oct 1952
Entity number: 85283
Address: 189 FLATBUSH AVE., BROOKLYN, NY, United States, 11217
Registration date: 29 Oct 1952 - 23 Dec 1992
Entity number: 85282
Address: HUGHES HUBBARD & REED LLP, ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004
Registration date: 29 Oct 1952 - 25 Jan 2012
Entity number: 85281
Address: NO STREET ADDRESS, KEENE VALLEY, NY, United States
Registration date: 29 Oct 1952 - 24 Mar 1993
Entity number: 85280
Address: 178 GRAND ST., NEW YORK, NY, United States, 00000
Registration date: 29 Oct 1952 - 29 Sep 1993
Entity number: 85279
Address: 1717 EAST 14TH ST., BROOKLYN, NY, United States, 11229
Registration date: 29 Oct 1952 - 24 Mar 1993
Entity number: 85277
Address: 1591 E. 233RD ST., BRONX, NY, United States, 10466
Registration date: 29 Oct 1952 - 02 Jun 2000
Entity number: 85272
Address: 17 JOHN ST., NEW YORK, NY, United States, 10038
Registration date: 29 Oct 1952 - 24 Mar 1993
Entity number: 85271
Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 29 Oct 1952 - 28 Oct 2009
Entity number: 78580
Registration date: 29 Oct 1952
Entity number: 85284
Address: 499 CHESMAN STREET, WEST HEMPSTEAD, NY, United States, 11552
Registration date: 29 Oct 1952
Entity number: 78577
Registration date: 29 Oct 1952
Entity number: 78575
Registration date: 29 Oct 1952
Entity number: 78576
Registration date: 29 Oct 1952
Entity number: 69444
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 29 Oct 1952
Entity number: 78579
Registration date: 29 Oct 1952
Entity number: 85274
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10022
Registration date: 28 Oct 1952 - 30 Apr 1998
Entity number: 85273
Address: 565 5TH AVE., NEW YORK, NY, United States, 10017
Registration date: 28 Oct 1952 - 23 Jun 1993
Entity number: 85262
Address: 511 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 28 Oct 1952 - 22 Jun 1987
Entity number: 85261
Address: 400 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 28 Oct 1952 - 25 Jan 2012
Entity number: 85260
Address: COOLSINGEL 63, ROTTERDAM, Netherlands, 3012-AB
Registration date: 28 Oct 1952 - 08 Jun 1999
Entity number: 78574
Registration date: 28 Oct 1952
Entity number: 78573
Registration date: 28 Oct 1952
Entity number: 85275
Address: 133 EAST 58TH ST., NEW YORK, NY, United States, 10022
Registration date: 28 Oct 1952
Entity number: 85276
Address: 4 COURT SQ., BROOKLYN, NY, United States, 11201
Registration date: 28 Oct 1952
Entity number: 78572
Registration date: 28 Oct 1952
Entity number: 2855378
Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 00000
Registration date: 27 Oct 1952 - 15 Dec 1971
Entity number: 1624548
Address: 1819 BROADWAY, NEW YORK, NY, United States, 00000
Registration date: 27 Oct 1952 - 23 Jun 1993
Entity number: 85270
Address: 42-18 161ST ST, FLUSHING, NY, United States, 11358
Registration date: 27 Oct 1952 - 01 May 1984
Entity number: 85269
Address: *, RIVERHEAD, NY, United States, 00000
Registration date: 27 Oct 1952 - 18 Dec 1992
Entity number: 85268
Address: 1581 FULTON AVE, BRONX, NY, United States, 10457
Registration date: 27 Oct 1952 - 28 Oct 2009
Entity number: 85267
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 27 Oct 1952 - 21 Feb 1990
Entity number: 85266
Address: 35 WILBUR STREET, LYNBROOK, NY, United States, 11563
Registration date: 27 Oct 1952 - 25 Jan 2012
Entity number: 85265
Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176
Registration date: 27 Oct 1952 - 31 Mar 1982
Entity number: 85264
Address: PORT OF ALABANY, ALBANY, NY, United States, 12202
Registration date: 27 Oct 1952 - 24 Mar 1993
Entity number: 85263
Address: C/O CENTRAL MANAGEMENT CO., 45 SEVENTH STREET, GARDEN CITY, NY, United States, 11530
Registration date: 27 Oct 1952 - 03 Jun 2009
Entity number: 85250
Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 27 Oct 1952 - 17 Sep 1987
Entity number: 85249
Address: 157 WEST 88TH ST., NEW YORK, NY, United States, 10024
Registration date: 27 Oct 1952 - 26 Jun 2002
Entity number: 78569
Address: PO BOX 197, SHARON SPRINGS, NY, United States, 13459
Registration date: 27 Oct 1952
Entity number: 78568
Registration date: 27 Oct 1952
Entity number: 78571
Address: 430 lakeville road, NEW HYDE PARK, NY, United States, 11042
Registration date: 27 Oct 1952
Entity number: 78570
Address: 1060 PARK AVENUE, NEW YORK, NY, United States, 10128
Registration date: 27 Oct 1952
Entity number: 1938093
Address: 829 MIDLAND AVE, YONKERS, NY, United States, 10704
Registration date: 27 Oct 1952
Entity number: 85259
Address: GILL & DUFFUS, INC., 130 JOHN ST., NEW YORK, NY, United States, 10038
Registration date: 24 Oct 1952 - 07 Nov 2001
Entity number: 85258
Address: 838 CHARLTON ROAD, CHARLTON, NY, United States, 12019
Registration date: 24 Oct 1952 - 27 Dec 1994
Entity number: 85256
Address: 16 BROAD ST, RED BANK, NJ, United States, 07701
Registration date: 24 Oct 1952 - 07 Jan 2015
Entity number: 85255
Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036
Registration date: 24 Oct 1952 - 23 Jun 1993
Entity number: 85254
Address: W6316 DESIGN DRIVE, GREENVILLE, WI, United States, 54942
Registration date: 24 Oct 1952 - 25 Apr 2014
Entity number: 85253
Address: 245 FLATBUSH AVE., EXTENSION, BROOKLYN, NY, United States, 11201
Registration date: 24 Oct 1952 - 25 Mar 1981