Entity number: 52244
Address: 100 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 12 Mar 1940
Entity number: 52244
Address: 100 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 12 Mar 1940
Entity number: 41190
Registration date: 12 Mar 1940
Entity number: 41193
Registration date: 12 Mar 1940
Entity number: 41191
Registration date: 12 Mar 1940
Entity number: 52250
Address: 1195 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230
Registration date: 12 Mar 1940
Entity number: 52247
Address: 241 W. 23RD ST, NEW YORK, NY, United States, 10011
Registration date: 11 Mar 1940 - 31 Mar 1982
Entity number: 52243
Address: 110 WEST 45TH ST., NEW YORK, NY, United States, 10036
Registration date: 11 Mar 1940 - 23 Jun 1993
Entity number: 52242
Address: 529 ORISKANY ST. WEST, UTICA, NY, United States, 13502
Registration date: 11 Mar 1940 - 26 Aug 1988
Entity number: 41188
Registration date: 11 Mar 1940
Entity number: 41187
Registration date: 11 Mar 1940 - 19 Nov 1993
Entity number: 33867
Address: 1775 BROADWAY, ROOMS 602-603, NEW YORK, NY, United States
Registration date: 11 Mar 1940
Entity number: 41186
Registration date: 11 Mar 1940
Entity number: 41185
Registration date: 11 Mar 1940
Entity number: 33866
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 11 Mar 1940
Entity number: 57261
Address: 290 COURT ST, BUFFALO, NY, United States
Registration date: 11 Mar 1940
Entity number: 52238
Address: 1941 ELMWOOD AVE, BUFFALO, NY, United States, 14207
Registration date: 09 Mar 1940 - 12 Feb 2018
Entity number: 52237
Address: 10 E. 43RD SST., NEW YORK, NY, United States, 10017
Registration date: 09 Mar 1940 - 25 Jun 2003
Entity number: 52236
Address: 270 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 09 Mar 1940 - 24 Jun 1981
Entity number: 52235
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 09 Mar 1940 - 14 Feb 1983
Entity number: 52240
Address: 575 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 08 Mar 1940 - 30 Nov 1990
Entity number: 52234
Address: 340 HALSEY ST, BROOKLYN, NY, United States, 11216
Registration date: 08 Mar 1940 - 29 Dec 1982
Entity number: 53818
Registration date: 08 Mar 1940
Entity number: 41182
Address: 366 FIFTH AVENUE, NEW YORK, NY, United States, 10001
Registration date: 08 Mar 1940
Entity number: 52241
Address: 355 EAST 149TH ST, BRONX, NY, United States, 10455
Registration date: 08 Mar 1940
Entity number: 33864
Address: 250 WEST BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 08 Mar 1940
Entity number: 41151
Registration date: 08 Mar 1940
Entity number: 41184
Registration date: 08 Mar 1940
Entity number: 52239
Address: 137 RICHMOND AVENUE, PORT RICHMOND, NY, United States, 00000
Registration date: 07 Mar 1940 - 30 Dec 2009
Entity number: 33863
Address: 36 WEST 44TH ST, NEW YORK, NY, United States, 10036
Registration date: 07 Mar 1940
Entity number: 52229
Address: 1261 39th st 3rd fl, BROOKLYN, NY, United States, 11218
Registration date: 07 Mar 1940
Entity number: 41181
Registration date: 07 Mar 1940
Entity number: 52233
Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 06 Mar 1940 - 23 Jun 1993
Entity number: 52232
Address: ROOSEVELT FIELD, MINEOLA, NY, United States
Registration date: 06 Mar 1940 - 28 Feb 1984
Entity number: 52231
Address: 50 COURT ST, BROOKLYN, NY, United States, 11201
Registration date: 06 Mar 1940 - 30 Jun 1982
Entity number: 52230
Address: 215 EAST 149TH ST., NEW YORK, NY, United States, 10039
Registration date: 06 Mar 1940 - 30 Sep 1988
Entity number: 41180
Registration date: 06 Mar 1940
Entity number: 41178
Registration date: 06 Mar 1940
Entity number: 52228
Address: 246 DEKALB AVE., BROOKLYN, NY, United States, 11205
Registration date: 05 Mar 1940 - 02 Oct 1998
Entity number: 41154
Registration date: 05 Mar 1940
Entity number: 41199
Registration date: 04 Mar 1940
Entity number: 41196
Registration date: 04 Mar 1940
Entity number: 33862
Registration date: 04 Mar 1940 - 04 Mar 1940
Entity number: 41085
Registration date: 04 Mar 1940
Entity number: 41084
Address: 1275 BROADWAY, ALBANY, NY, United States, 12204
Registration date: 02 Mar 1940
Entity number: 52227
Address: MRS. BETTY NIVER, 53 MEADS LANE, STORMVILLE, NY, United States, 12582
Registration date: 01 Mar 1940 - 25 Jan 2012
Entity number: 52226
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 01 Mar 1940 - 25 Jan 2012
Entity number: 52225
Address: 356 BROADWAY, BROOKLYN, NY, United States, 11211
Registration date: 01 Mar 1940 - 03 Apr 1986
Entity number: 41083
Registration date: 01 Mar 1940
Entity number: 2191115
Address: BOX 17 BROADWAY, CARLE PLACE, NY, United States, 11514
Registration date: 29 Feb 1940
Entity number: 52224
Address: 586-90 PROSPECT AVE., BRONX, NY, United States
Registration date: 29 Feb 1940 - 24 Jun 1981