Entity number: 85125
Address: 1214 SOUTH BARRY DRIVE, NORTH VALLEY STREAM, LONG ISLAND CITY, NY, United States
Registration date: 07 Oct 1952 - 23 Dec 1992
Entity number: 85125
Address: 1214 SOUTH BARRY DRIVE, NORTH VALLEY STREAM, LONG ISLAND CITY, NY, United States
Registration date: 07 Oct 1952 - 23 Dec 1992
Entity number: 85123
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 07 Oct 1952 - 15 Jan 2013
Entity number: 85119
Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010
Registration date: 07 Oct 1952 - 29 Sep 1982
Entity number: 85117
Address: ESQS., 200 FIFTH AVE., NEW YORK, NY, United States
Registration date: 07 Oct 1952 - 29 Sep 1982
Entity number: 85109
Address: & ROSEN, ESQS., 200 FIFTH AVE., NEW YORK, NY, United States
Registration date: 07 Oct 1952 - 29 Sep 1982
Entity number: 78383
Address: 55 WATER ST., NEW YORK, NY, United States, 10005
Registration date: 07 Oct 1952
Entity number: 78381
Address: 1616 P STREET, N.W., WASHINGTON, DC, United States, 20036
Registration date: 07 Oct 1952
Entity number: 78379
Registration date: 07 Oct 1952
Entity number: 78378
Registration date: 07 Oct 1952
Entity number: 78380
Registration date: 07 Oct 1952
Entity number: 78382
Registration date: 07 Oct 1952
Entity number: 85124
Address: 75 CANAL STREET WEST, BRONX, NY, United States, 10451
Registration date: 07 Oct 1952
Entity number: 109714
Address: 117-33 MYRTLE AVE., RICHMOND HILL, NY, United States, 11418
Registration date: 06 Oct 1952
Entity number: 85116
Address: 630-5TH AVE., NEW YORK, NY, United States, 10111
Registration date: 06 Oct 1952 - 31 Dec 2006
Entity number: 85115
Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 06 Oct 1952 - 25 Sep 1991
Entity number: 85114
Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 06 Oct 1952 - 23 Feb 1987
Entity number: 85112
Address: 37 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 06 Oct 1952 - 30 Dec 1981
Entity number: 85111
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 06 Oct 1952 - 15 Apr 1999
Entity number: 85110
Address: 185 AMSTERDAM AVE, NEW YORK, NY, United States, 10023
Registration date: 06 Oct 1952 - 24 Jun 1981
Entity number: 85108
Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 06 Oct 1952 - 08 Nov 1985
Entity number: 85107
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 06 Oct 1952 - 25 Sep 1991
Entity number: 85106
Address: 1586 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230
Registration date: 06 Oct 1952 - 30 Jun 2004
Entity number: 85098
Address: 103 PARK AVE., RM. 513, NEW YORK, NY, United States, 10017
Registration date: 06 Oct 1952 - 28 Mar 2001
Entity number: 78377
Registration date: 06 Oct 1952
Entity number: 78376
Registration date: 06 Oct 1952
Entity number: 78372
Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054
Registration date: 06 Oct 1952
Entity number: 69434
Address: 113 W 57TH ST, STEINWAY BLDG, NEW YORK, NY, United States, 10019
Registration date: 06 Oct 1952 - 24 Jul 1992
Entity number: 78371
Registration date: 06 Oct 1952
Entity number: 78370
Registration date: 06 Oct 1952
Entity number: 78374
Registration date: 06 Oct 1952
Entity number: 78375
Registration date: 06 Oct 1952
Entity number: 85113
Address: 62 REED STREET, GENEVA, NY, United States, 14456
Registration date: 06 Oct 1952
Entity number: 85913
Address: 222 EAST 41ST. ST, NEW YORK, NY, United States, 10017
Registration date: 06 Oct 1952
Entity number: 85105
Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 03 Oct 1952 - 28 Dec 1983
Entity number: 85104
Address: 2252 WEBSTER AVE., BRONX, NY, United States, 10457
Registration date: 03 Oct 1952 - 24 Dec 1991
Entity number: 85103
Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 03 Oct 1952 - 21 Mar 2001
Entity number: 85102
Address: ALBANY-SARATOGA RD., COLONIE, NY, United States
Registration date: 03 Oct 1952 - 29 Sep 1993
Entity number: 85101
Address: 11 MARKET ST., ROOM 202, POUGHKEEPSIE, NY, United States, 12601
Registration date: 03 Oct 1952 - 24 Aug 1984
Entity number: 85100
Address: 52 WALL STREET, NEW YORK, NY, United States, 10005
Registration date: 03 Oct 1952 - 19 Jun 1990
Entity number: 85097
Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118
Registration date: 03 Oct 1952 - 24 Jun 1981
Entity number: 69431
Address: 165 BROADWAY, ROOM 2130, NEW YORK, NY, United States, 10006
Registration date: 03 Oct 1952
Entity number: 69432
Address: 133 CIRCLE DRIVE, ROSLYN HEIGHTS, NY, United States, 11577
Registration date: 03 Oct 1952
Entity number: 78369
Registration date: 03 Oct 1952
Entity number: 78367
Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 03 Oct 1952
Entity number: 78368
Registration date: 03 Oct 1952
Entity number: 85099
Address: 50 BROAD ST., ROOM 637, NEW YORK, NY, United States, 10004
Registration date: 03 Oct 1952
Entity number: 69433
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 03 Oct 1952
Entity number: 78366
Registration date: 03 Oct 1952
Entity number: 85096
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 02 Oct 1952 - 26 Dec 2002
Entity number: 85094
Address: 1208 EAST WALTER STREET, SYRACUSE, NY, United States
Registration date: 02 Oct 1952