Entity number: 60146
Address: 32-33 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101
Registration date: 29 Oct 1946 - 09 Nov 1995
Entity number: 60146
Address: 32-33 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101
Registration date: 29 Oct 1946 - 09 Nov 1995
Entity number: 60145
Address: 989 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10018
Registration date: 29 Oct 1946 - 31 Oct 2002
Entity number: 60144
Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107
Registration date: 29 Oct 1946 - 25 Sep 1991
Entity number: 60132
Address: 96 STANTON ST., NEW YORK, NY, United States, 10002
Registration date: 29 Oct 1946
Entity number: 60131
Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010
Registration date: 29 Oct 1946
Entity number: 47927
Registration date: 29 Oct 1946
Entity number: 60141
Address: 316 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 28 Oct 1946 - 24 Mar 1993
Entity number: 60140
Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10123
Registration date: 28 Oct 1946 - 24 Sep 1985
Entity number: 60139
Address: 151-01 14TH AVE, WHITESTONE, NY, United States, 11357
Registration date: 28 Oct 1946 - 23 Dec 1992
Entity number: 60138
Address: 28 BEEKMAN ST., NEW YORK, NY, United States, 10038
Registration date: 28 Oct 1946 - 24 Mar 1993
Entity number: 60136
Address: 28 S. FIRST ST., FULTON, NY, United States, 13069
Registration date: 28 Oct 1946 - 04 Jan 1988
Entity number: 60135
Address: 123 WILLIAM ST., NEW YORK, NY, United States, 10038
Registration date: 28 Oct 1946 - 24 Sep 1997
Entity number: 60134
Address: 11 HILBERT ST., HEMPSTEAD, NY, United States, 11550
Registration date: 28 Oct 1946 - 19 Dec 1989
Entity number: 60130
Address: 475 FIFTH AVENUE, NEW YORK, NY, United States, 10017
Registration date: 28 Oct 1946 - 23 Jun 1993
Entity number: 60129
Address: 1 HANSON PL, BKLYN, NY, United States, 11243
Registration date: 28 Oct 1946 - 24 Sep 1980
Entity number: 60128
Address: 1700, 1450 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 28 Oct 1946 - 25 Jan 2012
Entity number: 60127
Address: 161 WASHINGTON ST., NEW YORK, NY, United States, 10006
Registration date: 28 Oct 1946 - 31 Mar 1982
Entity number: 60126
Address: 168 WEST 99TH ST., NEW YORK, NY, United States, 10029
Registration date: 28 Oct 1946 - 12 Sep 1984
Entity number: 60125
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 28 Oct 1946 - 26 Aug 1982
Entity number: 60124
Address: 64 WEST 48TH ST., NEW YORK, NY, United States, 10036
Registration date: 28 Oct 1946 - 04 May 1992
Entity number: 60123
Address: 1096 MERRICK ROAD, MASSAPEQUA, NY, United States
Registration date: 28 Oct 1946 - 31 Jan 2003
Entity number: 47789
Registration date: 28 Oct 1946 - 06 Aug 2002
Entity number: 47788
Registration date: 28 Oct 1946
Entity number: 47787
Registration date: 28 Oct 1946
Entity number: 47785
Address: ROUTE 244, ALFRED, NY, United States, 14802
Registration date: 28 Oct 1946
Entity number: 47784
Address: P.O. BOX 574, SHERMAN, NY, United States, 14781
Registration date: 28 Oct 1946
Entity number: 47782
Registration date: 28 Oct 1946
Entity number: 47786
Registration date: 28 Oct 1946
Entity number: 35224
Address: (NO STREET ADD. STATED), COXSACKIE, NY, United States
Registration date: 28 Oct 1946
Entity number: 60133
Address: 100 FIRST STREET, UTICA, NY, United States, 13501
Registration date: 28 Oct 1946
Entity number: 60122
Address: 4225 THIRD AVE., BRONX, NY, United States, 10457
Registration date: 25 Oct 1946 - 24 Dec 1991
Entity number: 60121
Address: 1615 GRAND AVE., BRONX, NY, United States, 10453
Registration date: 25 Oct 1946 - 23 Jun 1993
Entity number: 60120
Address: 20-02 UTOPIA PKWY, NEW YORK, NY, United States, 11357
Registration date: 25 Oct 1946 - 31 Jan 1990
Entity number: 60119
Address: 399 LIBERTY AVE., BROOKLYN, NY, United States, 11207
Registration date: 25 Oct 1946 - 18 Jan 1983
Entity number: 60118
Address: 144 JAY ST., ALBANY, NY, United States, 12210
Registration date: 25 Oct 1946 - 31 Mar 1982
Entity number: 60117
Address: 30 VESEY ST, NEW YORK, NY, United States, 10007
Registration date: 25 Oct 1946 - 04 Aug 1983
Entity number: 60116
Address: 1618 DECATUR ST, RIDGEWOOD, NY, United States, 11385
Registration date: 25 Oct 1946 - 18 Sep 2000
Entity number: 60115
Address: 59 JOHNSON AVE., BROOKLYN, NY, United States, 11206
Registration date: 25 Oct 1946 - 11 Jul 1990
Entity number: 60114
Address: 90-50 PARSONS BLVD., JAMAICA, NY, United States, 11432
Registration date: 25 Oct 1946 - 29 Sep 1982
Entity number: 60113
Address: 910 ORLANDO AVE, WEST HEMPSTEAD, NY, United States, 11552
Registration date: 25 Oct 1946 - 26 Oct 2011
Entity number: 60105
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 25 Oct 1946 - 31 Mar 1982
Entity number: 47779
Address: INC., ALUMNI CENTER, VALHALLA, NY, United States, 10595
Registration date: 25 Oct 1946
Entity number: 47781
Registration date: 25 Oct 1946
Entity number: 47780
Registration date: 25 Oct 1946
Entity number: 60754
Address: 74675 Main Rd, WEST FRONT ST., GREENPORT, NY, United States, 11944
Registration date: 24 Oct 1946
Entity number: 60112
Address: %HOROWITZ, 270-12W GRAND CENTRAL PARKWAY, FLORAL PARK, NY, United States, 11005
Registration date: 24 Oct 1946 - 28 Sep 1994
Entity number: 60111
Address: NO STREET ADDRESS STATED, CARMEL, NY, United States
Registration date: 24 Oct 1946 - 26 Jun 1996
Entity number: 60110
Address: LEXINGTON AVE., NEW YORK, NY, United States
Registration date: 24 Oct 1946
Entity number: 60109
Address: 1000 WASHINGTON AVENUE, BRONX, NY, United States, 10456
Registration date: 24 Oct 1946 - 29 Sep 1982
Entity number: 60108
Address: 505 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 24 Oct 1946 - 24 Mar 1993