Entity number: 50715
Address: 124 WHITE STREET, NEW YORK, NY, United States, 10013
Registration date: 05 Mar 1938 - 24 Sep 1997
Entity number: 50715
Address: 124 WHITE STREET, NEW YORK, NY, United States, 10013
Registration date: 05 Mar 1938 - 24 Sep 1997
Entity number: 50710
Address: 1703 PRESIDENT ST., BROOKLYN, NY, United States, 11213
Registration date: 05 Mar 1938 - 25 Sep 1991
Entity number: 50714
Address: 371 E. 149TH ST., NEW YORK, NY, United States
Registration date: 04 Mar 1938 - 02 Oct 1996
Entity number: 50713
Address: 94 E BURNSIDE AVE, BRONX, NY, United States, 10453
Registration date: 04 Mar 1938 - 26 Aug 1998
Entity number: 50712
Address: 63 PARK ROW, ROOM 614, NEW YORK, NY, United States, 10038
Registration date: 04 Mar 1938 - 17 Dec 1984
Entity number: 33568
Registration date: 04 Mar 1938 - 04 Mar 1938
Entity number: 33567
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 04 Mar 1938
Entity number: 50708
Address: 56 COURT STREET, BROOKLYN, NY, United States, 11201
Registration date: 03 Mar 1938 - 19 Sep 1983
Entity number: 33566
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 03 Mar 1938
Entity number: 39545
Registration date: 03 Mar 1938
Entity number: 39544
Registration date: 03 Mar 1938
Entity number: 50709
Address: 2944 WEST 8TH ST., NEW YORK, NY, United States, 10039
Registration date: 02 Mar 1938 - 14 Dec 1981
Entity number: 39542
Registration date: 02 Mar 1938
Entity number: 33565
Registration date: 02 Mar 1938 - 02 Mar 1938
Entity number: 39540
Registration date: 02 Mar 1938
Entity number: 39543
Registration date: 02 Mar 1938
Entity number: 50704
Address: BELLMORE AVE & ROYAL AVE, BELLMORE, NY, United States
Registration date: 01 Mar 1938 - 31 Dec 1982
Entity number: 39537
Registration date: 01 Mar 1938
Entity number: 50707
Address: 65 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 01 Mar 1938
Entity number: 39538
Registration date: 01 Mar 1938
Entity number: 50706
Address: 75 HOOK ROAD, BAYONNE, NJ, United States, 07002
Registration date: 28 Feb 1938 - 16 Sep 1994
Entity number: 50705
Address: 1180 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230
Registration date: 28 Feb 1938 - 06 Feb 2001
Entity number: 50702
Address: 29 BROADWAY, NEW YORK, NY, United States
Registration date: 28 Feb 1938 - 24 Dec 1991
Entity number: 39532
Address: 306 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501
Registration date: 28 Feb 1938
Entity number: 39530
Registration date: 28 Feb 1938
Entity number: 33564
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 28 Feb 1938
Entity number: 39531
Registration date: 28 Feb 1938
Entity number: 39536
Registration date: 28 Feb 1938
Entity number: 39534
Address: ROBINSON BROG 1345 6TH AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10105
Registration date: 28 Feb 1938
Entity number: 39535
Registration date: 28 Feb 1938
Entity number: 50703
Address: 711 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017
Registration date: 28 Feb 1938
Entity number: 39533
Registration date: 28 Feb 1938
Entity number: 58747
Address: 721 MADISON AVE., ALBANY, NY, United States, 12208
Registration date: 26 Feb 1938
Entity number: 50701
Address: 219 WEST WATER ST., SYRACUSE, NY, United States, 13202
Registration date: 26 Feb 1938 - 29 Dec 1982
Entity number: 50700
Address: 80 EARLEY ST., WELLSVILLE, NY, United States, 14895
Registration date: 26 Feb 1938 - 24 Mar 1993
Entity number: 50698
Address: 1629 FALMOUTH AVE, NEW HYDE PARK, NY, United States, 11040
Registration date: 25 Feb 1938 - 27 Dec 2000
Entity number: 50694
Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 25 Feb 1938 - 22 Feb 1993
Entity number: 50693
Address: 1422 55TH ST., BROOKLYN, NY, United States, 11219
Registration date: 25 Feb 1938 - 05 Feb 1990
Entity number: 39529
Registration date: 25 Feb 1938
Entity number: 50699
Address: 37-15 COLLEGE POINT BOULEVARD, FLUSHING, NY, United States, 11354
Registration date: 25 Feb 1938
Entity number: 50697
Address: 1109 COMMONS AVENUE, CORTLAND, NY, United States, 13045
Registration date: 24 Feb 1938
Entity number: 50696
Address: 170 B'WAY, NEW YORK, NY, United States, 10038
Registration date: 24 Feb 1938 - 28 Sep 1994
Entity number: 50695
Address: 1773 AMSTERDAM AVE., NEW YORK, NY, United States, 10031
Registration date: 24 Feb 1938 - 01 May 1984
Entity number: 33563
Address: 55 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 24 Feb 1938
Entity number: 50692
Address: 386 FOURTH AVENUE, NEW YORK, NY, United States
Registration date: 23 Feb 1938 - 24 Mar 1993
Entity number: 39524
Registration date: 23 Feb 1938
Entity number: 39511
Registration date: 23 Feb 1938 - 14 Mar 1988
Entity number: 33562
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 23 Feb 1938 - 27 Sep 1994
Entity number: 50691
Address: 8400 COOPER AVE., GLENDALE, NEW YORK, NY, United States
Registration date: 21 Feb 1938 - 03 Feb 1995
Entity number: 50689
Address: C/O LESLIE KAUFMAN, 229 WEST 105TH STREET STE 1, NEW YORK, NY, United States, 10025
Registration date: 21 Feb 1938 - 05 May 2004