Entity number: 63022
Address: 14 WAVERLY PLACE, NEW YORK, NY, United States, 10003
Registration date: 05 Jul 1949 - 25 Sep 1991
Entity number: 63022
Address: 14 WAVERLY PLACE, NEW YORK, NY, United States, 10003
Registration date: 05 Jul 1949 - 25 Sep 1991
Entity number: 62965
Address: 60 MC LEAN AVE, YONKERS, NY, United States, 10705
Registration date: 05 Jul 1949 - 20 Dec 2011
Entity number: 62963
Address: 44 ROHR AVE., BUFFALO, NY, United States, 14211
Registration date: 05 Jul 1949 - 31 Mar 1983
Entity number: 68397
Address: 11 WEST 32ND ST., NEW YORK, NY, United States, 10001
Registration date: 05 Jul 1949
Entity number: 73553
Address: MAIN STATION, ARNOLD DRIVE, MIDDLE ISLAND, NY, United States, 11953
Registration date: 05 Jul 1949
Entity number: 73557
Address: PO BOX 203, CHAFFEE, NY, United States, 14030
Registration date: 05 Jul 1949
Entity number: 73552
Registration date: 05 Jul 1949
Entity number: 63027
Address: 900 S OYSTER BAY RD, 900 South Oyster Bay Road, Hicksville, NY, United States, 11801
Registration date: 05 Jul 1949
Entity number: 63025
Address: 1261 39th st 3rd fl, BROOKLYN, NY, United States, 11218
Registration date: 05 Jul 1949
Entity number: 73549
Registration date: 05 Jul 1949
Entity number: 73554
Registration date: 05 Jul 1949
Entity number: 73550
Registration date: 05 Jul 1949
Entity number: 69586
Registration date: 05 Jul 1949
Entity number: 68396
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 05 Jul 1949
Entity number: 85773
Address: 1375 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 05 Jul 1949
Entity number: 73551
Registration date: 05 Jul 1949
Entity number: 63024
Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 05 Jul 1949
Entity number: 73545
Registration date: 01 Jul 1949
Entity number: 68410
Address: 1133 BROADWAY, NEW YORK, NY, United States, 10010
Registration date: 01 Jul 1949
Entity number: 62966
Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 01 Jul 1949 - 13 Jul 1990
Entity number: 62964
Address: 74 DUANE ST, NEW YORK, NY, United States, 10007
Registration date: 01 Jul 1949 - 24 Jun 1981
Entity number: 62960
Address: 461 EIGHTH AVE., NEW YORK, NY, United States, 10001
Registration date: 01 Jul 1949 - 24 Mar 1993
Entity number: 62959
Address: 18 EAST 41ST ST., NEW YORK, NY, United States, 10017
Registration date: 01 Jul 1949 - 16 Apr 1992
Entity number: 62958
Address: 2255 BAILEY AVENUE, BUFFALO, NY, United States, 14211
Registration date: 01 Jul 1949 - 03 Jun 2003
Entity number: 68395
Address: 500 FIFTH AVE, NEW YORK, NY, United States, 10110
Registration date: 01 Jul 1949
Entity number: 62961
Address: 31-37 ELLICOTT ST., BATAVIA, NY, United States
Registration date: 01 Jul 1949
Entity number: 73544
Registration date: 01 Jul 1949
Entity number: 73543
Address: 382 MAIN ST, P.O. BOX 648, PORT WASHINGTON, NY, United States, 11050
Registration date: 30 Jun 1949
Entity number: 73542
Registration date: 30 Jun 1949
Entity number: 62962
Address: 601 CANTIAGUE ROAD, WESTBURY, NY, United States, 11590
Registration date: 30 Jun 1949 - 01 Jun 2011
Entity number: 62957
Address: 600 THIRD AVENUE, NEW YORK, NY, United States, 10016
Registration date: 30 Jun 1949 - 30 Jun 2004
Entity number: 62956
Address: 108 E. 38TH ST., NEW YORK, NY, United States, 10016
Registration date: 30 Jun 1949 - 16 Jan 1990
Entity number: 62955
Address: 554-558 ONDERDONK AVE., NEW YORK, NY, United States
Registration date: 30 Jun 1949 - 25 Feb 1991
Entity number: 62954
Address: 32 FAST BROAD ST., MT VERNON, NY, United States
Registration date: 30 Jun 1949 - 09 Aug 1984
Entity number: 62953
Address: 10 PELHAM PARKWAY, PELHAM MANOR, NY, United States, 10803
Registration date: 30 Jun 1949 - 15 Oct 1984
Entity number: 62952
Address: 358 WEST 26TH ST., NEW YORK, NY, United States, 10001
Registration date: 30 Jun 1949 - 28 Oct 2009
Entity number: 62951
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 30 Jun 1949 - 16 Jul 1982
Entity number: 62950
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 30 Jun 1949
Entity number: 62949
Address: 145 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 30 Jun 1949 - 08 Feb 1989
Entity number: 62905
Address: NO STREET ADDRESS, SIDNEY, NY, United States
Registration date: 30 Jun 1949 - 23 Aug 1983
Entity number: 62904
Address: 57 NORTH HELMER AVE., DOLGEVILLE, NY, United States, 13329
Registration date: 30 Jun 1949 - 31 Mar 1982
Entity number: 62902
Address: 4233 BEDFORD AVE, BROOKLYN, NY, United States, 11229
Registration date: 30 Jun 1949 - 30 Mar 1983
Entity number: 62901
Address: 26 BROADWAY, NEW YORK, NY, United States, 10004
Registration date: 30 Jun 1949 - 19 Feb 1988
Entity number: 73540
Registration date: 30 Jun 1949
Entity number: 73539
Address: 2100 CHARTERBANK CTR, PO BOX 19251, KANSAS CITY, MO, United States, 64141
Registration date: 29 Jun 1949 - 01 Sep 1982
Entity number: 73538
Registration date: 29 Jun 1949 - 23 Dec 1988
Entity number: 73537
Registration date: 29 Jun 1949
Entity number: 73535
Registration date: 29 Jun 1949
Entity number: 73534
Registration date: 29 Jun 1949
Entity number: 73533
Address: EPISCOPAL CHURCH FOUNDATION, 475 RIVERSIDE DRIVE, STE. 750, NEW YORK, NY, United States, 10115
Registration date: 29 Jun 1949