Entity number: 79459
Address: 220 EAST 125TH STREET, NEW YORK, NY, United States, 10035
Registration date: 11 Mar 1947 - 12 Apr 2004
Entity number: 79459
Address: 220 EAST 125TH STREET, NEW YORK, NY, United States, 10035
Registration date: 11 Mar 1947 - 12 Apr 2004
Entity number: 79453
Address: 220 GLEN ST., GLEN FALLS, NY, United States, 12801
Registration date: 11 Mar 1947 - 24 Sep 1997
Entity number: 69950
Registration date: 11 Mar 1947
Entity number: 67566
Registration date: 11 Mar 1947 - 11 Mar 1947
Entity number: 69952
Registration date: 11 Mar 1947
Entity number: 69953
Registration date: 11 Mar 1947
Entity number: 69951
Registration date: 11 Mar 1947
Entity number: 67568
Address: 1674 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 11 Mar 1947
Entity number: 79457
Address: 1077 ROSELLE PLACE, WOODMERE, NY, United States, 11598
Registration date: 10 Mar 1947 - 09 Mar 1989
Entity number: 79455
Address: 43-15 11TH ST., LONG ISLAND CITY, NY, United States, 11101
Registration date: 10 Mar 1947 - 09 Oct 1987
Entity number: 79454
Address: 63 WESTCHESTER SQUARE, BRONX, NY, United States, 10461
Registration date: 10 Mar 1947 - 17 Jan 2007
Entity number: 79452
Address: 120 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 10 Mar 1947 - 24 Dec 1991
Entity number: 79451
Address: 3812 CHURCH AVE., BROOKLYN, NY, United States, 11203
Registration date: 10 Mar 1947 - 25 Sep 1991
Entity number: 79450
Address: 40 WATER STREET, NEW YORK, NY, United States, 10004
Registration date: 10 Mar 1947 - 27 Dec 2000
Entity number: 79448
Address: 1225 PARK AVENUE, NEW YORK, NY, United States, 10028
Registration date: 10 Mar 1947 - 30 Dec 1991
Entity number: 79447
Address: 10 EAST 40TH ST., RM. 2400, NEW YORK, NY, United States, 10016
Registration date: 10 Mar 1947 - 29 Sep 1982
Entity number: 79442
Address: 305 LINDEN BLVD., BROOKLYN, NY, United States, 11226
Registration date: 10 Mar 1947 - 31 Mar 1983
Entity number: 69949
Registration date: 10 Mar 1947
Entity number: 69947
Registration date: 10 Mar 1947
Entity number: 69946
Registration date: 10 Mar 1947
Entity number: 69943
Registration date: 10 Mar 1947
Entity number: 69942
Registration date: 10 Mar 1947
Entity number: 69940
Registration date: 10 Mar 1947 - 02 Mar 1998
Entity number: 69939
Registration date: 10 Mar 1947
Entity number: 69938
Address: BOX 12, MILL NECK, NY, United States, 11762
Registration date: 10 Mar 1947
Entity number: 79456
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 10 Mar 1947
Entity number: 69941
Registration date: 10 Mar 1947
Entity number: 79444
Address: 187 PALEN ROAD, HOPEWELL JCT, NY, United States, 12533
Registration date: 10 Mar 1947
Entity number: 79449
Address: 16 COURT ST, BROOKLYN, NY, United States, 11241
Registration date: 10 Mar 1947
Entity number: 79458
Address: 800 NOTTINGHAM ROAD, SYRACUSE, NY, United States, 13224
Registration date: 10 Mar 1947
Entity number: 67565
Address: 9 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 10 Mar 1947
Entity number: 67564
Address: 67 THIRTY-FIFTH STREET, NEW YORK, NY, United States
Registration date: 10 Mar 1947
Entity number: 69945
Address: 107 SIMMONS TERR., SYRACUSE, NY, United States, 13219
Registration date: 10 Mar 1947
Entity number: 69944
Address: NO STREET ADDRESS, BOONVILLE, NY, United States, 13309
Registration date: 10 Mar 1947
Entity number: 69948
Registration date: 10 Mar 1947
Entity number: 79446
Address: 5 LAWRENCE ST., YONKERS, NY, United States, 10705
Registration date: 08 Mar 1947 - 23 Jun 1993
Entity number: 79445
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 07 Mar 1947 - 23 Dec 1992
Entity number: 79443
Address: 31 MCDERMOTT AVE., RIVERHEAD, NY, United States, 11901
Registration date: 07 Mar 1947 - 28 May 2009
Entity number: 79441
Address: 1311-13 BOSTON ROAD, BRONX, NY, United States
Registration date: 07 Mar 1947 - 23 Jun 1993
Entity number: 79440
Address: 70 EXCHANGE ST, ROCHESTER, NY, United States, 14614
Registration date: 07 Mar 1947 - 24 Mar 1993
Entity number: 79439
Address: 277 B'WAY, NEW YORK, NY, United States, 10007
Registration date: 07 Mar 1947 - 01 Mar 1983
Entity number: 69935
Registration date: 07 Mar 1947
Entity number: 67562
Address: 385 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 07 Mar 1947
Entity number: 69930
Address: 150 FIFTH AVE, NEW YORK, NY, United States, 10011
Registration date: 07 Mar 1947
Entity number: 67563
Address: 1182 BROADWAY, NEW YORK, NY, United States, 10001
Registration date: 07 Mar 1947
Entity number: 69934
Registration date: 07 Mar 1947
Entity number: 69937
Registration date: 07 Mar 1947
Entity number: 79438
Address: 7690 STATE HWY 5, ST JOHNSVILLE, NY, United States, 13452
Registration date: 06 Mar 1947 - 01 Jun 2000
Entity number: 79437
Address: 4601 20TH AVE., LONG ISLAND, NY, United States
Registration date: 06 Mar 1947 - 29 Sep 1982
Entity number: 79436
Address: 95 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 06 Mar 1947 - 26 Jun 1996