Entity number: 75406
Registration date: 26 Oct 1950
Entity number: 75406
Registration date: 26 Oct 1950
Entity number: 68817
Address: 213-223 EAST 125TH ST., NEW YORK, NY, United States, 10035
Registration date: 26 Oct 1950
Entity number: 85821
Address: 488 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 26 Oct 1950
Entity number: 85820
Address: ATT:SECRETARY/TREASURER, 1100 MILAM, HOUSTON, TX, United States, 77002
Registration date: 25 Oct 1950 - 02 May 1984
Entity number: 75397
Registration date: 25 Oct 1950
Entity number: 75395
Registration date: 25 Oct 1950
Entity number: 75394
Registration date: 25 Oct 1950
Entity number: 75392
Registration date: 25 Oct 1950
Entity number: 75391
Registration date: 25 Oct 1950
Entity number: 65850
Address: 80 BROAD ST, BORO MAN, NY, United States
Registration date: 25 Oct 1950
Entity number: 65849
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 25 Oct 1950 - 13 Jan 1994
Entity number: 65848
Address: NORTH ROAD, POUGHKEEPSIE, NY, United States
Registration date: 25 Oct 1950 - 27 Jun 2001
Entity number: 65847
Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123
Registration date: 25 Oct 1950 - 27 Aug 1987
Entity number: 65846
Address: 50 OAK ST., HORNELL, NY, United States, 14843
Registration date: 25 Oct 1950 - 16 Jun 1989
Entity number: 65845
Address: 45-22A 46TH ST., LONG ISLAND CITY, NY, United States
Registration date: 25 Oct 1950 - 26 Jun 1996
Entity number: 65834
Address: 49-51 PUBLIC SQUARE, WATERTOWN, NY, United States
Registration date: 25 Oct 1950 - 14 Dec 2004
Entity number: 65833
Address: SHEA, 41 E. 42ND STREET, NEW YORK, NY, United States, 10035
Registration date: 25 Oct 1950 - 23 Jun 1993
Entity number: 75389
Registration date: 25 Oct 1950
Entity number: 75388
Address: 1920 N STREET, NW, SUITE 300, WASHINGTON, DC, United States, 20036
Registration date: 25 Oct 1950
Entity number: 75396
Registration date: 25 Oct 1950
Entity number: 75393
Registration date: 25 Oct 1950
Entity number: 75490
Registration date: 25 Oct 1950
Entity number: 75390
Registration date: 25 Oct 1950
Entity number: 75398
Address: 100 SEAVIEW AVV., 4-2, MONMOUTH BEACH, NJ, United States, 17750
Registration date: 25 Oct 1950
Entity number: 75489
Registration date: 24 Oct 1950
Entity number: 75488
Registration date: 24 Oct 1950
Entity number: 68816
Address: 250 WEST 57 ST., NEW YORK, NY, United States, 10107
Registration date: 24 Oct 1950
Entity number: 68814
Address: 33 PINE ST., NEW YORK, NY, United States, 10005
Registration date: 24 Oct 1950
Entity number: 65841
Address: 146 SOUTH THIRD AVE., MT VERNON, NY, United States, 10550
Registration date: 24 Oct 1950 - 05 Oct 1982
Entity number: 65840
Address: 136 NORTHAVEN TERRACE, ROCHESTER, NY, United States, 14621
Registration date: 24 Oct 1950 - 29 Sep 1993
Entity number: 65839
Address: 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176
Registration date: 24 Oct 1950 - 17 Sep 1984
Entity number: 65838
Address: 349 EAST 149TH ST., BRONX, NY, United States, 10451
Registration date: 24 Oct 1950 - 23 Jun 1993
Entity number: 65837
Address: 489 FIFTH AVENUE, NEW YORK, NY, United States, 10017
Registration date: 24 Oct 1950 - 23 Jun 1993
Entity number: 65836
Address: 627 OAKE DRIVE, FAR ROCKAWAY, NY, United States, 11691
Registration date: 24 Oct 1950 - 21 Dec 2009
Entity number: 65835
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 24 Oct 1950 - 06 May 1988
Entity number: 65827
Address: 253 WEST 35TH ST., NEW YORK, NY, United States, 10001
Registration date: 24 Oct 1950 - 23 Sep 1998
Entity number: 75487
Registration date: 24 Oct 1950
Entity number: 68815
Address: 175 FIFTH AVENUE, NEW YORK, NY, United States, 10010
Registration date: 24 Oct 1950
Entity number: 75482
Registration date: 23 Oct 1950
Entity number: 75480
Registration date: 23 Oct 1950
Entity number: 68813
Address: NO STREET ADDRESS STATED, WEEDSPORT, NY, United States
Registration date: 23 Oct 1950
Entity number: 65832
Address: 861 NINTH AVE, NEW YORK, NY, United States, 10019
Registration date: 23 Oct 1950 - 23 Jun 1993
Entity number: 65831
Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118
Registration date: 23 Oct 1950 - 29 Dec 1982
Entity number: 65830
Address: 20-10 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691
Registration date: 23 Oct 1950 - 21 Dec 1992
Entity number: 65829
Address: 1801 AVENUE P, BROOKLYN, NY, United States, 11229
Registration date: 23 Oct 1950 - 26 Nov 1996
Entity number: 65828
Address: 44 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 23 Oct 1950 - 15 Nov 1996
Entity number: 65826
Address: 100 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 23 Oct 1950 - 18 Oct 1983
Entity number: 65822
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 23 Oct 1950 - 02 Nov 1993
Entity number: 65821
Address: 79-06 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372
Registration date: 23 Oct 1950 - 30 Sep 1981
Entity number: 65820
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 23 Oct 1950 - 31 Mar 1982