Entity number: 41357
Registration date: 20 May 1940
Entity number: 41357
Registration date: 20 May 1940
Entity number: 53821
Registration date: 20 May 1940
Entity number: 52433
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 20 May 1940
Entity number: 52436
Address: 107 WEST CENTER ST, MEDINA, NY, United States, 14103
Registration date: 18 May 1940 - 27 Dec 2000
Entity number: 41353
Registration date: 18 May 1940
Entity number: 52432
Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017
Registration date: 17 May 1940 - 23 Dec 1992
Entity number: 52431
Address: 30 MARKET ST., NEW YORK, NY, United States, 10002
Registration date: 17 May 1940 - 27 Sep 1995
Entity number: 52430
Address: 99 HUDSON ST., NEW YORK, NY, United States, 10013
Registration date: 17 May 1940 - 24 Mar 1993
Entity number: 52428
Address: 44 BEAVER ST., NEW YORK, NY, United States, 10004
Registration date: 17 May 1940 - 23 Jun 1993
Entity number: 52427
Address: 30 MARKET STREET, NEW YORK, NY, United States, 10002
Registration date: 17 May 1940 - 27 Sep 1995
Entity number: 41351
Registration date: 17 May 1940
Entity number: 41352
Registration date: 17 May 1940
Entity number: 52429
Address: 9 GREAT JONES ST., NEW YORK, NY, United States, 10012
Registration date: 16 May 1940 - 24 Mar 1993
Entity number: 52426
Address: MAIN STREET & RAILROAD AVE, TANNERSVILLE, NY, United States, 12485
Registration date: 16 May 1940 - 28 Oct 2009
Entity number: 52425
Address: 150 VARICK ST, NEW YORK, NY, United States, 10013
Registration date: 16 May 1940 - 30 Jun 2004
Entity number: 41350
Registration date: 16 May 1940
Entity number: 41349
Address: 149 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10010
Registration date: 16 May 1940 - 31 May 2002
Entity number: 33900
Address: 305 EAST 47TH ST., NEW YORK, NY, United States, 10017
Registration date: 16 May 1940
Entity number: 52419
Address: 120 GRAND ST., WHITE PLAINS, NY, United States, 10601
Registration date: 15 May 1940 - 10 Feb 2003
Entity number: 41348
Registration date: 15 May 1940
Entity number: 33899
Address: 41-28 37TH ST., LONG ISLAND CITY, NY, United States, 11101
Registration date: 15 May 1940
Entity number: 52421
Address: 116-19 101ST AVE, RICHMOND HILL, NY, United States, 11419
Registration date: 14 May 1940 - 01 Jun 1999
Entity number: 52420
Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176
Registration date: 14 May 1940 - 24 Jun 1981
Entity number: 41345
Registration date: 14 May 1940
Entity number: 41344
Registration date: 14 May 1940 - 22 Feb 1991
Entity number: 41347
Registration date: 14 May 1940
Entity number: 41346
Registration date: 14 May 1940
Entity number: 57595
Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 14 May 1940
Entity number: 52424
Address: 152 THE COMMONS (E. STATE ST), ITHACA, NY, United States, 14850
Registration date: 13 May 1940
Entity number: 52423
Address: 1081 BERGEN ST., BROOKLYN, NY, United States, 11216
Registration date: 13 May 1940 - 29 Sep 1993
Entity number: 52422
Address: MR E YELON, 420 LEXINGTON AVE RM 2150, NEW YORK, NY, United States, 10170
Registration date: 13 May 1940 - 26 Oct 2016
Entity number: 52418
Address: 53-06 GRAND AVE., MASPETH, NY, United States, 11378
Registration date: 13 May 1940 - 30 Dec 1981
Entity number: 41341
Address: 30 MAIN STREET PO BOX 403, SINCLAIRVILLE, NY, United States, 14782
Registration date: 13 May 1940
Entity number: 33898
Registration date: 13 May 1940 - 13 May 1940
Entity number: 41343
Address: 1076 MAIN ST., STE. 201, FISHKILL, NY, United States, 12524
Registration date: 13 May 1940
Entity number: 41342
Registration date: 13 May 1940
Entity number: 52417
Address: 2769 3RD AVE., BRONX, NY, United States, 10451
Registration date: 11 May 1940 - 23 Jun 1993
Entity number: 52416
Address: 32 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 11 May 1940 - 24 Feb 1988
Entity number: 52415
Address: 303 FIFTH AVE., NEW YORK, NY, United States, 10016
Registration date: 10 May 1940 - 24 Dec 1991
Entity number: 52410
Address: 270 LAFAYETTE STREET, NEW YORK, NY, United States, 10012
Registration date: 10 May 1940 - 25 Mar 1992
Entity number: 52409
Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005
Registration date: 10 May 1940 - 04 Sep 1992
Entity number: 41340
Registration date: 10 May 1940
Entity number: 41339
Registration date: 10 May 1940
Entity number: 52413
Address: 31-83A STEINWAY ST., ASTORIA, NY, United States
Registration date: 09 May 1940 - 25 Apr 2012
Entity number: 52412
Address: WILLIAM LIPPINCOTT, 27 WEST 20TH ST / SUITE 305, NEW YORK, NY, United States, 10011
Registration date: 09 May 1940
Entity number: 52411
Address: 42 BUNKER RD., LIDO BEACH, NY, United States, 11561
Registration date: 09 May 1940 - 19 Jun 1985
Entity number: 41338
Registration date: 09 May 1940
Entity number: 52414
Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110
Registration date: 09 May 1940
Entity number: 52408
Address: 230 NELSON ROAD, SCARSDALE, NY, United States, 10583
Registration date: 08 May 1940 - 06 Jun 2018
Entity number: 41336
Registration date: 08 May 1940