Entity number: 49625
Address: 200-15 LINDEN BLVD, ST ALBANS, NY, United States, 11412
Registration date: 28 Oct 1936 - 29 Sep 1993
Entity number: 49625
Address: 200-15 LINDEN BLVD, ST ALBANS, NY, United States, 11412
Registration date: 28 Oct 1936 - 29 Sep 1993
Entity number: 33259
Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 28 Oct 1936
Entity number: 53916
Registration date: 27 Oct 1936 - 27 Oct 1936
Entity number: 49626
Address: 261 WEST 71ST ST., NEW YORK, NY, United States, 10023
Registration date: 27 Oct 1936 - 23 Jun 1993
Entity number: 49624
Address: 419-423ORISKANY STREET, WEST, UTICA, NY, United States
Registration date: 27 Oct 1936 - 31 Jan 1997
Entity number: 49622
Address: 43 EAST 19TH. ST., NEW YORK, NY, United States, 10003
Registration date: 27 Oct 1936 - 13 Jun 1989
Entity number: 38507
Registration date: 27 Oct 1936
Entity number: 49621
Address: 1055 GRAND CONCOURSE, NEW YORK, NY, United States
Registration date: 27 Oct 1936
Entity number: 49623
Address: 110 WEST 40TH STREET, NEW YORK, NY, United States, 10018
Registration date: 26 Oct 1936 - 29 Dec 1982
Entity number: 33256
Registration date: 26 Oct 1936 - 26 Oct 1936
Entity number: 33257
Address: 15 BROAD ST., NEW YORK, NY, United States, 10005
Registration date: 26 Oct 1936
Entity number: 38538
Address: 19 W. 56TH ST., NEW YORK, NY, United States, 10019
Registration date: 24 Oct 1936 - 10 Dec 1998
Entity number: 38497
Registration date: 24 Oct 1936
Entity number: 49619
Address: 663 CRESCENT AVE., NEW YORK, NY, United States
Registration date: 24 Oct 1936
Entity number: 49620
Address: 825 E 233RD ST, BRONX, NY, United States, 10466
Registration date: 23 Oct 1936
Entity number: 49615
Address: 29 BROADWAY, NEW YORK, NY, United States
Registration date: 23 Oct 1936 - 30 Jul 1987
Entity number: 38535
Registration date: 23 Oct 1936
Entity number: 38522
Address: 420 LAKEVILLE ROAD ROOM 178A, LAKE SUCCESS, NY, United States, 11042
Registration date: 23 Oct 1936
Entity number: 33267
Registration date: 23 Oct 1936 - 23 Oct 1936
Entity number: 38519
Address: 146 E. WATER ST., ELMIRA, NY, United States, 14901
Registration date: 23 Oct 1936
Entity number: 49618
Address: 886 BROADWAY, BROOKLYN, NY, United States, 11206
Registration date: 22 Oct 1936 - 29 Sep 1993
Entity number: 49616
Address: 15 W. 38TH ST., NEW YORK, NY, United States, 10018
Registration date: 22 Oct 1936 - 23 Jun 1993
Entity number: 49611
Address: C/O C T CORPORATION SYSTEM, 111 EIGHTH AVE / 13TH FL, NEW YORK, NY, United States, 10011
Registration date: 22 Oct 1936 - 13 Dec 2000
Entity number: 38442
Address: P.O. BOX 312, PORT CRANE, NY, United States, 13833
Registration date: 22 Oct 1936
Entity number: 38441
Registration date: 22 Oct 1936
Entity number: 33261
Address: 149 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 22 Oct 1936
Entity number: 33258
Address: 230 FIFTH AVE, NEW YORK, NY, United States, 10001
Registration date: 22 Oct 1936
Entity number: 49617
Address: 63 BLEEKER ST, NEW YORK, NY, United States, 10012
Registration date: 22 Oct 1936
Entity number: 49614
Address: 120 BROADWAY, NEW YORK, NY, United States
Registration date: 21 Oct 1936 - 19 Sep 1997
Entity number: 38439
Registration date: 21 Oct 1936
Entity number: 38440
Registration date: 21 Oct 1936
Entity number: 38438
Registration date: 21 Oct 1936
Entity number: 49613
Address: 46 JANIS STREET, HUDSON, NY, United States, 12534
Registration date: 21 Oct 1936
Entity number: 49610
Address: N.W. COR. OF ROCKAWAY, BLVD. & 125TH ST., OZONE PARK, NY, United States
Registration date: 20 Oct 1936 - 30 Mar 1984
Entity number: 49609
Address: 13 UNION ST., BATAVIA, NY, United States, 14020
Registration date: 20 Oct 1936 - 16 Jun 1986
Entity number: 49605
Address: 349 EAST 149TH ST., BRONX, NY, United States, 10451
Registration date: 20 Oct 1936 - 09 Sep 1987
Entity number: 49604
Address: 445 CENTRAL AVE., ROCHESTER, NY, United States, 14605
Registration date: 20 Oct 1936 - 16 Jun 1986
Entity number: 38437
Registration date: 20 Oct 1936 - 31 Jan 1986
Entity number: 38435
Registration date: 20 Oct 1936
Entity number: 33255
Registration date: 20 Oct 1936 - 20 Oct 1936
Entity number: 33254
Address: 143 WATER ST., NEW YORK, NY, United States, 10005
Registration date: 20 Oct 1936
Entity number: 49606
Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042
Registration date: 20 Oct 1936
Entity number: 49608
Address: 120 GREENWICH ST., NEW YORK, NY, United States, 10006
Registration date: 19 Oct 1936 - 24 Mar 1993
Entity number: 49607
Address: 10 GRAND CENTRAL 155 E 44TH ST.,, 7TH FLR, NEW YORK, NY, United States, 10017
Registration date: 19 Oct 1936
Entity number: 49602
Address: 1451 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 19 Oct 1936 - 23 Jun 1993
Entity number: 49601
Address: 616 MAIN STEAST, ROCHESTER, NY, United States
Registration date: 19 Oct 1936 - 28 Dec 1994
Entity number: 38431
Registration date: 19 Oct 1936
Entity number: 38430
Registration date: 19 Oct 1936
Entity number: 38432
Address: 18 EAST SECOND STREET, CHAUTAUGUA, NY, United States
Registration date: 19 Oct 1936
Entity number: 38434
Registration date: 19 Oct 1936