Entity number: 41211
Registration date: 20 Mar 1940
Entity number: 41211
Registration date: 20 Mar 1940
Entity number: 41210
Registration date: 20 Mar 1940
Entity number: 41208
Registration date: 20 Mar 1940
Entity number: 41206
Registration date: 20 Mar 1940
Entity number: 41213
Registration date: 20 Mar 1940
Entity number: 41214
Registration date: 20 Mar 1940
Entity number: 41212
Address: 15 LEROY AVENUE, YONKERS, NY, United States, 10705
Registration date: 20 Mar 1940
Entity number: 41207
Registration date: 20 Mar 1940
Entity number: 41205
Registration date: 20 Mar 1940
Entity number: 41209
Registration date: 20 Mar 1940
Entity number: 52263
Address: 55 WATER MILL LANE, STE 300, GREAT NECK, NY, United States, 11021
Registration date: 20 Mar 1940
Entity number: 52270
Address: 1501 BROADWAY, 22ND FLOOR, NEW YORK, NY, United States, 10036
Registration date: 19 Mar 1940 - 24 Dec 1991
Entity number: 52269
Address: 645 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 19 Mar 1940 - 28 Oct 2009
Entity number: 52268
Address: 40 FLATBUSH AVE. EXT., BROOKLYN, NY, United States, 11201
Registration date: 19 Mar 1940 - 25 Mar 1998
Entity number: 52267
Address: 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036
Registration date: 19 Mar 1940 - 09 Jun 1993
Entity number: 52266
Address: 625 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 19 Mar 1940 - 25 Jan 2012
Entity number: 52265
Address: 150 WEST 34TH ST., NEW YORK, NY, United States, 10001
Registration date: 19 Mar 1940 - 15 Jun 1982
Entity number: 52264
Address: 369 LEXINGTON AVE., ROOM 2101, NEW YORK, NY, United States, 10017
Registration date: 19 Mar 1940 - 27 Dec 2000
Entity number: 33869
Address: 100 WILLIAMS STREET, NEW YORK, NY, United States, 10038
Registration date: 19 Mar 1940
Entity number: 52259
Address: 524 WEST 43RD ST., NEW YORK, NY, United States, 10036
Registration date: 18 Mar 1940 - 23 Jun 1993
Entity number: 52258
Address: 1615 GRAND AVE., BRONX, NY, United States, 10453
Registration date: 18 Mar 1940 - 29 Jan 1987
Entity number: 52257
Address: 161 WEST 75TH STREET, NEW YORK, NY, United States, 10023
Registration date: 18 Mar 1940 - 29 Jul 2011
Entity number: 52256
Address: 271 WEST 47TH ST., NEW YORK, NY, United States, 10036
Registration date: 18 Mar 1940 - 23 Sep 1998
Entity number: 52255
Address: 906 BROADWAY, BUFFALO, NY, United States, 14212
Registration date: 18 Mar 1940 - 24 Mar 1993
Entity number: 41204
Registration date: 18 Mar 1940
Entity number: 41203
Registration date: 18 Mar 1940
Entity number: 41202
Registration date: 18 Mar 1940
Entity number: 53819
Address: G L F BUILDING, ITHACA, NY, United States
Registration date: 18 Mar 1940
Entity number: 52260
Address: 220 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 16 Mar 1940 - 31 Mar 1982
Entity number: 33868
Address: 480 LEXINGTON AVE., NEW YORK, NY, United States
Registration date: 16 Mar 1940
Entity number: 52261
Address: 5-46 46th Ave, LIC, NY, United States, 11101
Registration date: 16 Mar 1940
Entity number: 52262
Address: 8 W. 40TH ST, NEW YORK, NY, United States, 10018
Registration date: 15 Mar 1940 - 30 Oct 1989
Entity number: 52252
Address: 232 MADISON AVE, ALBANY, NY, United States
Registration date: 15 Mar 1940 - 25 Jan 2012
Entity number: 52251
Address: TUPPPER LAKE, ALTAMONT, NY, United States
Registration date: 15 Mar 1940 - 24 Mar 1993
Entity number: 41200
Address: CHENANGO PLAZA, BINGHAMTON, NY, United States, 13901
Registration date: 15 Mar 1940 - 08 Aug 1985
Entity number: 41201
Registration date: 15 Mar 1940
Entity number: 52254
Address: 15 DWIGHT PARK DRIVE, SYRACUSE, NY, United States, 13209
Registration date: 14 Mar 1940 - 27 Jun 2001
Entity number: 33881
Address: 1350 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 14 Mar 1940 - 27 Sep 1995
Entity number: 52253
Address: 38 EAST 30TH ST., NEW YORK, NY, United States, 10016
Registration date: 14 Mar 1940
Entity number: 41198
Registration date: 14 Mar 1940
Entity number: 33879
Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 14 Mar 1940
Entity number: 52248
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 13 Mar 1940 - 22 Dec 1986
Entity number: 41197
Registration date: 13 Mar 1940
Entity number: 41195
Registration date: 13 Mar 1940
Entity number: 52249
Address: 3 GRAND ST.EXTENSION, BROOKLYN, NY, United States, 11211
Registration date: 12 Mar 1940 - 25 Sep 1991
Entity number: 52246
Address: 50 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003
Registration date: 12 Mar 1940 - 27 Dec 2000
Entity number: 52245
Address: 228 E. 45TH ST., NEW YORK, NY, United States, 10017
Registration date: 12 Mar 1940 - 26 May 1983
Entity number: 41189
Address: P.O. BOX 654, SCARSDALE, NY, United States, 10583
Registration date: 12 Mar 1940
Entity number: 41192
Registration date: 12 Mar 1940
Entity number: 41194
Registration date: 12 Mar 1940