Entity number: 49603
Address: THOMSON AVE.& MANLY ST., LONG ISLAND CITY, NY, United States
Registration date: 17 Oct 1936 - 22 Mar 1993
Entity number: 49603
Address: THOMSON AVE.& MANLY ST., LONG ISLAND CITY, NY, United States
Registration date: 17 Oct 1936 - 22 Mar 1993
Entity number: 49600
Address: CORPORATE SECRETARY, 667 MADISON AVE, NEW YORK, NY, United States, 10021
Registration date: 16 Oct 1936 - 27 Oct 1998
Entity number: 49595
Address: 41 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 16 Oct 1936 - 19 Dec 1991
Entity number: 33252
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 16 Oct 1936 - 21 Oct 1981
Entity number: 49599
Address: 1555 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 15 Oct 1936 - 29 Sep 1982
Entity number: 49598
Address: 525 WEST 52ND STREET, NEW YORK, NY, United States, 10019
Registration date: 15 Oct 1936 - 29 Dec 1999
Entity number: 49597
Address: 2155 MAXON RD., SCHENECTADY, NY, United States, 12308
Registration date: 15 Oct 1936 - 24 Jun 1981
Entity number: 49596
Address: 1274 WEST AVE, BUFFALO, NY, United States, 14213
Registration date: 15 Oct 1936 - 25 Jan 2012
Entity number: 33251
Address: 1776 B'WAY, NEW YORK, NY, United States, 10019
Registration date: 15 Oct 1936
Entity number: 38429
Registration date: 14 Oct 1936
Entity number: 38428
Registration date: 14 Oct 1936
Entity number: 33250
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 14 Oct 1936
Entity number: 49592
Address: 510 DITMAS AVE, BROOKLYN, NY, United States, 11218
Registration date: 14 Oct 1936
Entity number: 49591
Address: 4106 HIGHLAND AVE., BROOKLYN, NY, United States, 11224
Registration date: 13 Oct 1936 - 14 Oct 1982
Entity number: 49589
Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170
Registration date: 13 Oct 1936 - 29 Jun 1999
Entity number: 33248
Address: THE GATES CORPORATION, 900 SOUTH BROADWAY, DENVER, CO, United States, 80209
Registration date: 13 Oct 1936 - 01 Nov 2000
Entity number: 33247
Registration date: 13 Oct 1936 - 13 Oct 1936
Entity number: 38427
Registration date: 13 Oct 1936
Entity number: 49586
Address: 159-05 UNION TURNPIKE, FRESH MEADOWS, NY, United States, 11366
Registration date: 13 Oct 1936
Entity number: 49590
Address: PO BOX 349, CARTHAGE, NY, United States, 13619
Registration date: 13 Oct 1936
Entity number: 38426
Address: 1ST NAT. BANK BLDG., UTICA, NY, United States, 13501
Registration date: 13 Oct 1936
Entity number: 40548
Address: Lowville Producers Dairy Coop Inc, 7396 Utica Blvd, Lowville, NY, United States, 13367
Registration date: 10 Oct 1936
Entity number: 38425
Registration date: 10 Oct 1936
Entity number: 49588
Address: 326 5TH AVENUE, TROY, NY, United States, 12182
Registration date: 09 Oct 1936 - 13 Feb 1998
Entity number: 49587
Address: 10 W. FORDHAM ROAD, NEW YORK, NY, United States
Registration date: 09 Oct 1936 - 09 Nov 1982
Entity number: 49582
Address: 15-17 WEST 38TH ST., NEW YORK, NY, United States
Registration date: 09 Oct 1936 - 25 Jan 2012
Entity number: 49581
Address: PO BOX 658, 50-05 47TH AVE, WOODSIDE, NY, United States, 11377
Registration date: 09 Oct 1936 - 03 Nov 2006
Entity number: 33246
Address: 110 DELTA DR, PITTSBURGH, PA, United States, 15238
Registration date: 09 Oct 1936
Entity number: 38476
Registration date: 09 Oct 1936
Entity number: 49585
Address: 190 WEEKS AVE, MANORVILLE, NY, United States, 11949
Registration date: 08 Oct 1936
Entity number: 49584
Address: 722-724 EAST TREMONT AVE, ., NEW YORK, NY, United States
Registration date: 08 Oct 1936 - 29 Sep 1993
Entity number: 49583
Address: 2735 WEBSTER AVE., NEW YORK, NY, United States
Registration date: 08 Oct 1936 - 24 Mar 1993
Entity number: 33244
Registration date: 08 Oct 1936 - 08 Oct 1936
Entity number: 38475
Registration date: 08 Oct 1936
Entity number: 33245
Address: 120 B'WAY, RM. 332, NEW YORK, NY, United States
Registration date: 08 Oct 1936
Entity number: 49580
Address: WOOLWORTH BUILDING, ROOM 1583, NEW YORK, NY, United States
Registration date: 07 Oct 1936 - 26 Feb 1993
Entity number: 33253
Registration date: 07 Oct 1936 - 07 Oct 1936
Entity number: 38474
Registration date: 07 Oct 1936
Entity number: 49574
Address: 40-03 NATIONAL AVE., LONG ISLAND CITY, NY, United States
Registration date: 06 Oct 1936 - 27 Sep 1985
Entity number: 38472
Registration date: 06 Oct 1936
Entity number: 33242
Address: 444 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 06 Oct 1936
Entity number: 38473
Registration date: 06 Oct 1936
Entity number: 49579
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 05 Oct 1936 - 23 Dec 1992
Entity number: 49578
Address: 250 W. 57TH ST., ROOM 411, NEW YORK, NY, United States, 10107
Registration date: 05 Oct 1936 - 26 Apr 1983
Entity number: 49577
Address: 1574 EAST 33RD STREET, NEW YORK, NY, United States
Registration date: 05 Oct 1936
Entity number: 49575
Address: 1619 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 05 Oct 1936 - 24 Mar 1993
Entity number: 49571
Address: 16445 OLD ROUTE 41, FORT MYERS, FL, United States, 33912
Registration date: 05 Oct 1936 - 23 Mar 1995
Entity number: 38469
Address: 25 MAIN STREET, COOPERSTOWN, NY, United States, 13326
Registration date: 05 Oct 1936
Entity number: 38470
Registration date: 05 Oct 1936
Entity number: 49576
Address: ASHFORD AVE., ARDSLEY, NY, United States, 10502
Registration date: 05 Oct 1936