Entity number: 65990
Address: 50 COURT ST., NEW YORK, NY, United States
Registration date: 04 Mar 1947
Entity number: 65990
Address: 50 COURT ST., NEW YORK, NY, United States
Registration date: 04 Mar 1947
Entity number: 79413
Address: 350 FIFTH AVE., NEW YORK, NY, United States, 10118
Registration date: 03 Mar 1947 - 28 Dec 1994
Entity number: 79412
Address: 162 BIRD AVE., BUFFALO, NY, United States, 14213
Registration date: 03 Mar 1947 - 04 Sep 1985
Entity number: 79405
Address: 44 WILLETS WAY, NEWBURGH, NY, United States, 12550
Registration date: 03 Mar 1947 - 27 Jun 2016
Entity number: 79404
Address: 4 EAST 39TH ST., NEW YORK, NY, United States, 10016
Registration date: 03 Mar 1947 - 24 Dec 1991
Entity number: 79403
Address: 217 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 03 Mar 1947 - 25 Mar 1981
Entity number: 79402
Address: 6 BOND ST., NEW YORK, NY, United States, 10012
Registration date: 03 Mar 1947 - 02 Aug 1984
Entity number: 79401
Address: 518 FIFTH AVE., NEW YORK, NY, United States, 10036
Registration date: 03 Mar 1947 - 06 May 1985
Entity number: 79400
Address: 185 MADISON AVE, NEW YORK, NY, United States, 10016
Registration date: 03 Mar 1947 - 26 Oct 2011
Entity number: 79399
Address: 281 GLEN ST, GLEN COVE, NY, United States, 11542
Registration date: 03 Mar 1947 - 06 Feb 1986
Entity number: 79398
Address: 65-54 GRAND AVE., NEW YORK, NY, United States
Registration date: 03 Mar 1947 - 24 Sep 1997
Entity number: 79393
Address: NEW ST., GLEN COVE, NY, United States
Registration date: 03 Mar 1947 - 23 Dec 1992
Entity number: 79392
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 03 Mar 1947 - 07 Sep 1990
Entity number: 67558
Address: 159 STUYVESANT AVE., BROOKLYN, NY, United States, 11221
Registration date: 03 Mar 1947
Entity number: 69837
Registration date: 03 Mar 1947
Entity number: 69839
Registration date: 03 Mar 1947
Entity number: 67557
Address: 200 W. 57TH ST., NEW YORK, NY, United States
Registration date: 03 Mar 1947
Entity number: 69836
Registration date: 03 Mar 1947
Entity number: 67556
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 03 Mar 1947
Entity number: 69838
Registration date: 03 Mar 1947
Entity number: 65989
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 03 Mar 1947
Entity number: 79397
Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 28 Feb 1947 - 24 Mar 1993
Entity number: 79396
Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 28 Feb 1947 - 23 Dec 1992
Entity number: 79395
Address: 64 WEST 23RD ST., MANHATTAN, NY, United States
Registration date: 28 Feb 1947 - 25 Mar 1992
Entity number: 79394
Address: 1006 BROWN ST., RMS. 11, 12 & 13, PEEKSKILL, NY, United States, 10566
Registration date: 28 Feb 1947 - 24 Jun 1981
Entity number: 79391
Address: 4287 MAIN STREET, AMHERST, NY, United States, 14226
Registration date: 28 Feb 1947 - 19 Oct 2006
Entity number: 79385
Address: 27 LAUREL AVE., BALDWIN, NY, United States
Registration date: 28 Feb 1947 - 09 Mar 1983
Entity number: 79384
Address: 888 SEVENTH AVE., THE B.V.D. COMPANY INC, NEW YORK, NY, United States, 10019
Registration date: 28 Feb 1947 - 12 Aug 1986
Entity number: 79383
Address: 130 WEST 72ND ST., NEW YORK, NY, United States, 10023
Registration date: 28 Feb 1947 - 08 Apr 1985
Entity number: 69835
Registration date: 28 Feb 1947
Entity number: 67567
Address: 250 EAST 43RD STREET, NEW YORK, NY, United States, 10017
Registration date: 28 Feb 1947
Entity number: 69677
Registration date: 28 Feb 1947
Entity number: 79390
Address: 145 EAST 57TH ST., NEW YORK, NY, United States, 10022
Registration date: 27 Feb 1947 - 01 Oct 1993
Entity number: 79389
Address: 517-521 EAST 136TH ST., BRONX, NY, United States, 10454
Registration date: 27 Feb 1947 - 25 Jan 2012
Entity number: 79388
Address: PETERBORO ST, VERNON, NY, United States
Registration date: 27 Feb 1947 - 29 Aug 1979
Entity number: 79387
Address: 141 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 27 Feb 1947 - 23 Jun 1993
Entity number: 79386
Address: 115 BLACK RIVER BLVD., ROME, NY, United States, 13440
Registration date: 27 Feb 1947 - 29 Dec 1982
Entity number: 79378
Address: 104-110 MARGARET ST., PLATTSBURGH, NY, United States, 12901
Registration date: 27 Feb 1947 - 10 Jan 1994
Entity number: 79376
Address: 41 EAST 57TH ST., NEW YORK, NY, United States, 10022
Registration date: 27 Feb 1947 - 15 Oct 1992
Entity number: 79375
Address: 270 W SHORE ROAD, CUBA, NY, United States, 14727
Registration date: 27 Feb 1947 - 22 Aug 2008
Entity number: 67560
Registration date: 27 Feb 1947 - 27 Feb 1947
Entity number: 69832
Registration date: 27 Feb 1947
Entity number: 69830
Address: P.O. BOX 141, PINE PLAINS, NY, United States, 12567
Registration date: 27 Feb 1947
Entity number: 79382
Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 27 Feb 1947
Entity number: 69829
Registration date: 27 Feb 1947
Entity number: 69831
Registration date: 27 Feb 1947
Entity number: 69828
Registration date: 27 Feb 1947
Entity number: 69834
Registration date: 27 Feb 1947
Entity number: 79381
Address: 80 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 26 Feb 1947 - 13 Apr 1988
Entity number: 79380
Address: 3232 57TH ST, PO BOX 787, WOODSIDE, NY, United States, 11377
Registration date: 26 Feb 1947