Entity number: 50419
Address: THOMAS F KONOP, 5 BACON COURT, BRONXVILLE, NY, United States, 10708
Registration date: 21 Oct 1937 - 19 Nov 2013
Entity number: 50419
Address: THOMAS F KONOP, 5 BACON COURT, BRONXVILLE, NY, United States, 10708
Registration date: 21 Oct 1937 - 19 Nov 2013
Entity number: 50416
Address: 52 EAST 19TH ST., NEW YORK, NY, United States, 10003
Registration date: 21 Oct 1937 - 24 Mar 1993
Entity number: 50415
Address: 1124 KELLY ST., BRONX, NY, United States, 10459
Registration date: 21 Oct 1937
Entity number: 33493
Registration date: 21 Oct 1937 - 21 Oct 1937
Entity number: 50418
Address: 2078 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11105
Registration date: 20 Oct 1937
Entity number: 50417
Address: 1060 BROADWAY, STE 58520, ALBANY, NY, United States, 12204
Registration date: 20 Oct 1937
Entity number: 50412
Address: 33 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 20 Oct 1937 - 23 Jul 1985
Entity number: 60917
Address: CANAL AVE. & FIRST ST., TROY, NY, United States
Registration date: 20 Oct 1937
Entity number: 33509
Address: PO BOX 186, MIDDLETOWN, NY, United States, 10940
Registration date: 20 Oct 1937
Entity number: 50413
Address: 349 EAST 149TH STREET, SUITE 701, BRONX, NY, United States, 10451
Registration date: 20 Oct 1937
Entity number: 39230
Registration date: 19 Oct 1937
Entity number: 39229
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 19 Oct 1937 - 17 Nov 1999
Entity number: 33498
Registration date: 19 Oct 1937 - 19 Oct 1937
Entity number: 50411
Address: 31-11 30TH AVE., ASTORIA, LONG ISLAND, NY, United States
Registration date: 18 Oct 1937 - 26 Jan 1984
Entity number: 50410
Address: 1875 SECOND AVENUE, NEW YORK, NY, United States, 10029
Registration date: 18 Oct 1937 - 13 Mar 2023
Entity number: 50409
Address: 408 SIXTH AVE., NEW YORK, NY, United States, 10011
Registration date: 18 Oct 1937 - 14 May 1992
Entity number: 39227
Registration date: 18 Oct 1937
Entity number: 39225
Registration date: 18 Oct 1937
Entity number: 39226
Registration date: 18 Oct 1937
Entity number: 33491
Registration date: 18 Oct 1937 - 18 Oct 1937
Entity number: 39224
Registration date: 18 Oct 1937
Entity number: 39222
Address: VETRI RD, GOSHEN, NY, United States
Registration date: 18 Oct 1937
Entity number: 50402
Address: 1600 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10040
Registration date: 16 Oct 1937 - 24 Jun 1981
Entity number: 50405
Address: 444 SIXTH AVE., NEW YORK, NY, United States, 10011
Registration date: 15 Oct 1937 - 14 Jun 1982
Entity number: 50404
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 15 Oct 1937 - 24 Dec 1991
Entity number: 33490
Address: 10 EAST 40TH ST, NEW YORK, NY, United States, 10016
Registration date: 15 Oct 1937
Entity number: 50406
Address: 3 BROADWAY, HAVERSTRAW, NY, United States, 10927
Registration date: 14 Oct 1937 - 08 Jun 1990
Entity number: 50403
Address: 18 EAST SEVENTEENTH ST., NEW YORK, NY, United States, 10003
Registration date: 14 Oct 1937 - 31 Mar 1982
Entity number: 50397
Address: 15 BROAD ST., NEW YORK, NY, United States, 10005
Registration date: 14 Oct 1937 - 30 Apr 2004
Entity number: 33489
Address: BREEDERS COOP INC., 305 FAYETTE PK BLDG, SYRACUSE, NY, United States
Registration date: 14 Oct 1937
Entity number: 54642
Address: 347 5TH AVE, NEW YORK, NY, United States, 10016
Registration date: 14 Oct 1937
Entity number: 2872824
Address: 123 DEKALB AVE., BROOKLYN, NY, United States, 00000
Registration date: 13 Oct 1937 - 15 Dec 1965
Entity number: 50401
Address: 200 NORTH WATER ST., PEEKSKILL, NY, United States, 10566
Registration date: 13 Oct 1937
Entity number: 50400
Address: 835 TENTH AVE, NEW YORK, NY, United States, 10019
Registration date: 13 Oct 1937 - 29 Jul 1987
Entity number: 50399
Address: 1 BROADWAY, NEW YORK, NY, United States
Registration date: 13 Oct 1937
Entity number: 50398
Address: HOTEL ANSONIA, NEW YORK, NY, United States
Registration date: 13 Oct 1937 - 24 Mar 1993
Entity number: 50394
Address: 295 JACKSON AVENUE, SYOSSET, NY, United States, 11791
Registration date: 13 Oct 1937 - 26 Jun 1996
Entity number: 39221
Registration date: 13 Oct 1937
Entity number: 39219
Registration date: 13 Oct 1937
Entity number: 39220
Address: EXECUTIVE DIRECTOR, 42 BROADWAY, SUITE 2010, NEW YORK, NY, United States, 10004
Registration date: 13 Oct 1937
Entity number: 50395
Address: 505 CHESTNUT ST, CEDARHURST, NY, United States, 11516
Registration date: 11 Oct 1937 - 02 Apr 2010
Entity number: 33487
Registration date: 11 Oct 1937 - 11 Oct 1937
Entity number: 39203
Registration date: 11 Oct 1937
Entity number: 39207
Registration date: 11 Oct 1937
Entity number: 3226051
Address: 220 EAST 42ND ST., NEW YORK, NY, United States, 00000
Registration date: 11 Oct 1937
Entity number: 58746
Address: 391 EAST 149TH ST., BRONX, NY, United States, 10455
Registration date: 11 Oct 1937
Entity number: 50390
Address: 510 SIXTH AVE., NEW YORK, NY, United States, 10011
Registration date: 09 Oct 1937 - 24 Mar 1993
Entity number: 50389
Address: 439 BAYVIEW AVE., INWOOD, NY, United States, 11696
Registration date: 09 Oct 1937 - 22 May 1987
Entity number: 33486
Address: 55 AVONDALE ROAD, CRESTWOOD, NY, United States
Registration date: 09 Oct 1937
Entity number: 33485
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 09 Oct 1937 - 27 Sep 1995