Entity number: 83511
Address: 302 FIFTH AVENUE, NEW YORK, NY, United States, 10001
Registration date: 25 Feb 1952 - 29 Dec 2004
Entity number: 83511
Address: 302 FIFTH AVENUE, NEW YORK, NY, United States, 10001
Registration date: 25 Feb 1952 - 29 Dec 2004
Entity number: 83510
Address: 69-09 COOPER AVE., NEW YORK, NY, United States
Registration date: 25 Feb 1952 - 23 Dec 1992
Entity number: 83509
Address: 997 THOMAS AVE., ROCHESTER, NY, United States, 14617
Registration date: 25 Feb 1952 - 13 Oct 1983
Entity number: 83507
Address: 1030 LAKE SHORE BLVD., ROCHESTER, NY, United States, 14617
Registration date: 25 Feb 1952 - 24 Mar 1993
Entity number: 83506
Address: CO., INC., SNOW SHOE, PA, United States, 16874
Registration date: 25 Feb 1952 - 16 Aug 1984
Entity number: 83505
Address: COBLESKILL LANES BLDG, PO BOX 209, COBLESKILL, NY, United States, 12043
Registration date: 25 Feb 1952 - 25 Mar 1992
Entity number: 83504
Address: 169 MAIN ST., BINGHAMTON, NY, United States, 13905
Registration date: 25 Feb 1952 - 31 Mar 1982
Entity number: 83503
Address: 80 EVERGREEN AVENUE, BROOKLYN, NY, United States, 11206
Registration date: 25 Feb 1952 - 29 Dec 1999
Entity number: 83501
Address: 647 SOUTH WARREN ST., SYRACUSE, NY, United States, 13202
Registration date: 25 Feb 1952 - 17 Jul 1984
Entity number: 83500
Address: 340 OAK ST., ROCHESTER, NY, United States, 14608
Registration date: 25 Feb 1952 - 26 Jul 1993
Entity number: 83498
Address: 18 EAST 41ST ST, NEW YORK, NY, United States, 10017
Registration date: 25 Feb 1952 - 24 Jun 1981
Entity number: 83189
Address: COBLESKILL LANES BLDG, P.O. BOX 209, COBLESKILL, NY, United States, 12043
Registration date: 25 Feb 1952 - 24 Mar 1993
Entity number: 77401
Registration date: 25 Feb 1952
Entity number: 77398
Registration date: 25 Feb 1952
Entity number: 69223
Address: 115 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 25 Feb 1952
Entity number: 63748
Address: 20 FERO STREET, YONKERS, NY, United States, 10701
Registration date: 25 Feb 1952 - 23 Jun 1993
Entity number: 83502
Address: 55 WEST 24TH ST., NEW YORK, NY, United States, 10010
Registration date: 25 Feb 1952
Entity number: 83515
Address: 3060 BAILEY AVE., BUFFALO, NY, United States, 14215
Registration date: 25 Feb 1952
Entity number: 83508
Address: PO BOX 5298, NEW YORK, NY, United States, 10185
Registration date: 25 Feb 1952
Entity number: 83513
Address: 245 COOPER AVE, STE 100, TONAWANDA, NY, United States, 14150
Registration date: 25 Feb 1952
Entity number: 83499
Address: 21 MAIN ST, STE 101, HACKENSACK, NJ, United States, 07601
Registration date: 25 Feb 1952
Entity number: 77397
Registration date: 25 Feb 1952
Entity number: 77395
Registration date: 25 Feb 1952
Entity number: 77400
Registration date: 25 Feb 1952
Entity number: 77399
Address: 2310 LACONIA AVE., BRONX, NY, United States, 10469
Registration date: 25 Feb 1952
Entity number: 83497
Address: 342 BROADWAY, TROY, NY, United States, 12180
Registration date: 21 Feb 1952 - 17 Apr 1987
Entity number: 83496
Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118
Registration date: 21 Feb 1952 - 01 Jun 1987
Entity number: 83495
Address: 8 ST. AGNES LANE, ALBANY, NY, United States, 12211
Registration date: 21 Feb 1952 - 20 Aug 2001
Entity number: 83494
Address: 169 GRAHAM AVE., BROOKLYN, NY, United States, 11206
Registration date: 21 Feb 1952 - 25 Sep 1991
Entity number: 83493
Address: 29 BROADWAY, NEW YORK, NY, United States
Registration date: 21 Feb 1952 - 24 Mar 1993
Entity number: 83492
Address: 338-40 PEARL ST., NEW YORK, NY, United States
Registration date: 21 Feb 1952 - 30 Jun 1982
Entity number: 83491
Address: ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004
Registration date: 21 Feb 1952 - 05 Apr 2001
Entity number: 77390
Registration date: 21 Feb 1952
Entity number: 77388
Registration date: 21 Feb 1952
Entity number: 77386
Registration date: 21 Feb 1952
Entity number: 77392
Registration date: 21 Feb 1952
Entity number: 77391
Registration date: 21 Feb 1952
Entity number: 77393
Registration date: 21 Feb 1952
Entity number: 77387
Registration date: 21 Feb 1952
Entity number: 69208
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 21 Feb 1952
Entity number: 77389
Registration date: 21 Feb 1952
Entity number: 83490
Address: HARRY MESCHES, 5 BUFFALO STREET, HAMBURG, NY, United States, 14075
Registration date: 20 Feb 1952 - 27 Mar 2002
Entity number: 83489
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 20 Feb 1952 - 28 Oct 2009
Entity number: 83488
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 20 Feb 1952 - 27 Dec 2000
Entity number: 83487
Address: 248 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552
Registration date: 20 Feb 1952 - 02 Jun 1997
Entity number: 83486
Address: 505 FIFTH AVENUE, NEW YORK, NY, United States, 10017
Registration date: 20 Feb 1952 - 16 Aug 1985
Entity number: 83484
Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 20 Feb 1952 - 24 Dec 1991
Entity number: 83483
Address: MR. RICHARD MANFREDI, 350 HUDSON STREET, NEW YORK, NY, United States, 10014
Registration date: 20 Feb 1952 - 27 Sep 1995
Entity number: 83482
Address: 41 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 20 Feb 1952 - 25 Mar 1992
Entity number: 83481
Address: 31 FRANKLIN ST., BROOKLYN, NY, United States, 11222
Registration date: 20 Feb 1952 - 08 Oct 1987