Entity number: 50450
Address: 700 MAIN ST., BUFFALO, NY, United States
Registration date: 03 Nov 1937 - 16 May 1989
Entity number: 50450
Address: 700 MAIN ST., BUFFALO, NY, United States
Registration date: 03 Nov 1937 - 16 May 1989
Entity number: 50449
Address: 100 STATE ST., ALBANY, NY, United States, 12207
Registration date: 03 Nov 1937 - 04 Feb 2019
Entity number: 39246
Registration date: 03 Nov 1937
Entity number: 39244
Registration date: 03 Nov 1937
Entity number: 33508
Address: 528 SUTTER AVE, BROOKLYN, NY, United States, 11207
Registration date: 03 Nov 1937
Entity number: 33507
Address: 545 FIFTH AVE, NEW YORK, NY, United States, 10017
Registration date: 03 Nov 1937
Entity number: 33506
Address: 171 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 03 Nov 1937
Entity number: 50431
Address: 386 MAIN STREET, BUFFALO, NY, United States
Registration date: 03 Nov 1937
Entity number: 39243
Registration date: 03 Nov 1937
Entity number: 39247
Registration date: 03 Nov 1937
Entity number: 33505
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 03 Nov 1937
Entity number: 39245
Address: 35-17 31 STREET, ASTORIA, NY, United States, 11106
Registration date: 03 Nov 1937
Entity number: 50436
Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 01 Nov 1937 - 28 Sep 1994
Entity number: 50435
Address: 700 THIRD AVE., BROOKLYN, NY, United States, 11232
Registration date: 01 Nov 1937 - 24 Mar 1993
Entity number: 50433
Address: 621 BROADWAY, NEW YORK, NY, United States, 10012
Registration date: 01 Nov 1937 - 23 Dec 1992
Entity number: 33504
Registration date: 01 Nov 1937 - 01 Nov 1937
Entity number: 33503
Address: 326 PRODUCE EXCHANGE, BUILDING, NEW YORK, NY, United States
Registration date: 01 Nov 1937 - 19 Feb 1987
Entity number: 39242
Address: PO BOX 231, SANBORN, NY, United States, 14132
Registration date: 01 Nov 1937
Entity number: 50432
Address: 111 HEMPSTEAD TPKE, 2ND FL, W HEMPSTEAD, NY, United States, 11552
Registration date: 01 Nov 1937
Entity number: 50434
Address: 1 EAST 45TH ST., NEW YORK, NY, United States, 10017
Registration date: 01 Nov 1937
Entity number: 50429
Address: 404 SOUTH SALINA ST., SYRACUSE, NY, United States, 13202
Registration date: 30 Oct 1937 - 31 Mar 1982
Entity number: 50430
Registration date: 30 Oct 1937
Entity number: 39240
Registration date: 29 Oct 1937
Entity number: 39241
Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123
Registration date: 29 Oct 1937
Entity number: 50428
Address: 1875 STILLWELL AVE., BRONX, NY, United States, 10469
Registration date: 28 Oct 1937 - 07 May 2014
Entity number: 50427
Address: 295 FIFTH AVE., NEW YORK, NY, United States, 10016
Registration date: 28 Oct 1937 - 31 Dec 1984
Entity number: 50426
Address: 475 MARYVIEW DRIVE, WEBSTER, NY, United States, 14580
Registration date: 28 Oct 1937
Entity number: 39239
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 28 Oct 1937
Entity number: 33501
Address: 850 EDGEWATER RD, BRONX, NY, United States, 10474
Registration date: 28 Oct 1937 - 31 Dec 2003
Entity number: 33500
Address: 380 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 28 Oct 1937
Entity number: 33499
Address: 225 WEST 17TH ST., NEW YORK, NY, United States, 10011
Registration date: 28 Oct 1937
Entity number: 39237
Registration date: 28 Oct 1937
Entity number: 33502
Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 28 Oct 1937
Entity number: 39236
Registration date: 28 Oct 1937
Entity number: 39235
Registration date: 28 Oct 1937
Entity number: 50425
Address: 14 GRAND ST., ALBANY, NY, United States, 12207
Registration date: 27 Oct 1937 - 24 Jun 1983
Entity number: 33497
Address: 2969 MAIN ST., BUFFALO, NY, United States, 14214
Registration date: 27 Oct 1937
Entity number: 39234
Registration date: 27 Oct 1937
Entity number: 33496
Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 26 Oct 1937
Entity number: 2881213
Address: 50 EAST 42ND STREET, NEW YORK, NY, United States, 00000
Registration date: 25 Oct 1937 - 15 Dec 1967
Entity number: 50424
Address: 1182 BROADWAY, NEW YORK, NY, United States, 10001
Registration date: 25 Oct 1937 - 27 Jun 2001
Entity number: 33495
Registration date: 25 Oct 1937 - 25 Oct 1937
Entity number: 39232
Registration date: 25 Oct 1937
Entity number: 39233
Registration date: 25 Oct 1937
Entity number: 50423
Address: 2015 PARK STREET, ATLANTIC BEACH, NY, United States, 11509
Registration date: 25 Oct 1937
Entity number: 50422
Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004
Registration date: 23 Oct 1937 - 08 Nov 1991
Entity number: 33494
Address: 498 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 23 Oct 1937
Entity number: 50421
Address: 230 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 22 Oct 1937 - 31 Mar 1982
Entity number: 50414
Address: 415 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 22 Oct 1937 - 06 Mar 1991
Entity number: 50420
Address: NO ST. ADD. GIVEN, GREENPORT, NY, United States
Registration date: 21 Oct 1937 - 31 Mar 1982