Entity number: 42726
Registration date: 23 Mar 1942
Entity number: 42726
Registration date: 23 Mar 1942
Entity number: 42724
Address: 25 MAIN STREET, CHERRY CREEK, NY, United States, 14723
Registration date: 23 Mar 1942
Entity number: 42728
Registration date: 23 Mar 1942
Entity number: 53816
Address: 171 FIRST AVE., NEW YORK, NY, United States, 10003
Registration date: 21 Mar 1942 - 25 Mar 1992
Entity number: 53815
Address: 18 FULTON FISH MARKET, NEW YORK, NY, United States, 10038
Registration date: 21 Mar 1942 - 25 Sep 2002
Entity number: 53814
Address: 6 EAST 36TH ST., NEW YORK, NY, United States, 10016
Registration date: 20 Mar 1942 - 23 Jun 1993
Entity number: 42721
Registration date: 20 Mar 1942
Entity number: 53817
Address: 1415 SIXTH AVE., NEW YORK, NY, United States, 10019
Registration date: 19 Mar 1942 - 24 Jun 1981
Entity number: 53808
Address: 1270 BROADWAY, NEW YORK, NY, United States, 10001
Registration date: 19 Mar 1942 - 28 Jun 1995
Entity number: 53807
Address: 9 ERREGGER TERRACE, SYRACUSE, NY, United States, 13224
Registration date: 19 Mar 1942 - 29 Dec 1995
Entity number: 42776
Registration date: 19 Mar 1942
Entity number: 42720
Address: THREE PICKWICK PLAZA, GREENWICH, CT, United States, 06830
Registration date: 19 Mar 1942 - 05 Apr 1999
Entity number: 42777
Registration date: 19 Mar 1942
Entity number: 53813
Address: 572 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 18 Mar 1942 - 24 Dec 1991
Entity number: 53812
Address: 3556 HOLLAND AVE., BRONX, NY, United States, 10467
Registration date: 18 Mar 1942 - 26 May 2015
Entity number: 53805
Address: 1 WEST 34TH ST, NEW YORK, NY, United States, 10001
Registration date: 18 Mar 1942 - 26 Jun 2002
Entity number: 42774
Registration date: 18 Mar 1942
Entity number: 42775
Registration date: 18 Mar 1942
Entity number: 53811
Address: 125 LAUMAN LANE, HICKSVILLE, NY, United States, 11801
Registration date: 17 Mar 1942
Entity number: 53810
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 17 Mar 1942 - 30 Dec 1988
Entity number: 53806
Address: 95 CANTIAGUE ROAD, WESTBURY, NY, United States, 11590
Registration date: 17 Mar 1942 - 07 Aug 1987
Entity number: 53800
Address: 475 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024
Registration date: 17 Mar 1942
Entity number: 34143
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 17 Mar 1942
Entity number: 42772
Registration date: 17 Mar 1942
Entity number: 53809
Address: 291 BROADWAY, NEWY YORK, NY, United States, 10007
Registration date: 17 Mar 1942
Entity number: 53804
Address: 1028 LIBERTY BANK BLDG., BUFFALO, NY, United States
Registration date: 16 Mar 1942 - 27 Oct 1986
Entity number: 53803
Address: 200 WEST 86TH ST., NEW YORK, NY, United States, 10024
Registration date: 16 Mar 1942 - 23 Jun 1993
Entity number: 42771
Address: 745 TITUS AVE., ANNEX BLDG, ROCHESTER, NY, United States, 14617
Registration date: 16 Mar 1942
Entity number: 42768
Address: 250 WASHINGTON ST., BINGHAMTON, NY, United States, 13902
Registration date: 16 Mar 1942 - 01 Jan 2018
Entity number: 34150
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 16 Mar 1942
Entity number: 42769
Registration date: 16 Mar 1942
Entity number: 42770
Registration date: 16 Mar 1942
Entity number: 42767
Registration date: 14 Mar 1942
Entity number: 60366
Address: 420 LEXINGTON AVE., SUITE 2626, NEW YORK, NY, United States, 10170
Registration date: 13 Mar 1942
Entity number: 53792
Address: 630 WEST 160TH ST., NEW YORK, NY, United States, 10032
Registration date: 13 Mar 1942 - 31 Mar 1982
Entity number: 53791
Address: 44 WALL ST., RM. 1800, NEW YORK, NY, United States, 10005
Registration date: 13 Mar 1942 - 09 May 1996
Entity number: 42765
Registration date: 13 Mar 1942
Entity number: 42764
Registration date: 13 Mar 1942
Entity number: 42763
Registration date: 13 Mar 1942
Entity number: 34149
Address: 140 WEST 30TH STREET, NEW YORK, NY, United States, 10001
Registration date: 13 Mar 1942
Entity number: 53801
Address: 1270 SIXTH AVE., NEW YORK, NY, United States, 10020
Registration date: 13 Mar 1942
Entity number: 53798
Address: TAX DEPARTMENT, SHERMAN TURNPIKE, DANBURY, CT, United States, 06816
Registration date: 12 Mar 1942 - 27 Sep 1996
Entity number: 53797
Address: 36 FRONT ST., NEW YORK, NY, United States, 10004
Registration date: 12 Mar 1942 - 10 May 1984
Entity number: 53796
Address: 1061 MORRIS AVE., BRONX, NY, United States, 10456
Registration date: 12 Mar 1942 - 30 Aug 1984
Entity number: 53795
Address: 450 WEST 33RD ST, 16TH FLR / TAX DEPT., NEW YORK, NY, United States, 10001
Registration date: 12 Mar 1942 - 31 Dec 2011
Entity number: 53794
Address: NO ST. ADD. STATED, SUFFERN, NY, United States
Registration date: 12 Mar 1942 - 29 Mar 2011
Entity number: 53790
Address: 90-20 SUTPHIN BLVD., JAMAICA, NY, United States, 11435
Registration date: 12 Mar 1942 - 12 Jul 1989
Entity number: 42761
Address: 1378 PRESIDENT STREET, BROOKLYN, NY, United States, 11213
Registration date: 12 Mar 1942
Entity number: 42762
Registration date: 12 Mar 1942
Entity number: 53793
Address: 19 E. 22ND ST., NEW YORK, NY, United States, 10010
Registration date: 11 Mar 1942 - 23 Jun 1993