Entity number: 49320
Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 25 May 1936 - 25 Mar 1992
Entity number: 49320
Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 25 May 1936 - 25 Mar 1992
Entity number: 49319
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 25 May 1936 - 08 Nov 1982
Entity number: 49312
Address: TEXTILE BANKING CO., INC, 55 MADISON AVE., NEW YORK, NY, United States, 10010
Registration date: 25 May 1936 - 08 Jan 1988
Entity number: 49311
Address: 111-43 207TH ST., ST ALBANS, NY, United States, 11429
Registration date: 25 May 1936 - 26 Dec 1986
Entity number: 33159
Address: C/O TAX DEPT., SHERMAN TURNPIKE, DANBURY, CT, United States, 06816
Registration date: 25 May 1936 - 05 Mar 1997
Entity number: 38269
Registration date: 25 May 1936
Entity number: 33160
Address: 60 EAST 42ND ST, NEW YORK, NY, United States, 10165
Registration date: 25 May 1936
Entity number: 38270
Address: 2088 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11201
Registration date: 25 May 1936
Entity number: 49316
Address: 2971 RTE 417 E, PO BOX 330, WELLSVILLE, NY, United States, 14895
Registration date: 22 May 1936 - 03 Jan 2014
Entity number: 49315
Address: 619 W. 54TH ST., NEW YORK, NY, United States, 10019
Registration date: 22 May 1936 - 23 Jun 1993
Entity number: 49314
Address: WEST AND LAIGHT STS., NEW YORK, NY, United States
Registration date: 22 May 1936 - 04 Dec 2002
Entity number: 49313
Address: 447 WEST 41ST. ST., NEW YORK, NY, United States, 10036
Registration date: 22 May 1936 - 03 Dec 1992
Entity number: 49306
Address: 32 COURT ST., ROOM 1904, BROOKLYN, NY, United States, 11201
Registration date: 22 May 1936 - 24 Dec 1991
Entity number: 38268
Registration date: 22 May 1936
Entity number: 33157
Address: 149 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 22 May 1936
Entity number: 33158
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 22 May 1936
Entity number: 49310
Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 21 May 1936 - 20 May 1982
Entity number: 49309
Address: 270 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 21 May 1936 - 30 Jun 1994
Entity number: 49308
Address: 1140 BROADWAY, NEW YORK, NY, United States, 10001
Registration date: 21 May 1936 - 02 May 1989
Entity number: 49307
Address: 44 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 21 May 1936
Entity number: 38264
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 20 May 1936
Entity number: 38262
Address: P.O. BOX 1992, ALBANY, NY, United States, 12201
Registration date: 20 May 1936
Entity number: 38265
Registration date: 20 May 1936
Entity number: 38263
Registration date: 20 May 1936
Entity number: 49299
Address: 220 DELAWARE AVE., BUFFALO, NY, United States, 14202
Registration date: 19 May 1936 - 31 Mar 1982
Entity number: 38261
Registration date: 19 May 1936
Entity number: 53575
Address: 171 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 19 May 1936
Entity number: 49305
Address: 14 WEST 17TH ST., NEW YORK, NY, United States, 10011
Registration date: 18 May 1936 - 23 Jun 1993
Entity number: 49304
Address: C/O JAMES, 3726 KING ARTHUR RD, ANNANDALE, VA, United States, 22003
Registration date: 18 May 1936
Entity number: 49303
Address: 3905 2ND AVE., BROOKLYN, NY, United States, 11232
Registration date: 18 May 1936 - 23 Dec 1992
Entity number: 49302
Address: 34-28 76TH ST., JACKSON HEIGHTS, NY, United States, 11372
Registration date: 18 May 1936
Entity number: 49301
Address: 11 E. 44TH ST., NEW YORK, NY, United States, 10017
Registration date: 18 May 1936 - 13 Nov 1997
Entity number: 49300
Address: 346 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 18 May 1936 - 03 May 2000
Entity number: 38259
Registration date: 18 May 1936
Entity number: 38258
Registration date: 18 May 1936
Entity number: 33155
Address: 394 FIFTH AVE., NEW YORK, NY, United States, 10018
Registration date: 18 May 1936
Entity number: 38257
Address: 433 E. TERRACE AVE., LAKEWOOD, NY, United States, 14750
Registration date: 18 May 1936
Entity number: 38256
Registration date: 18 May 1936
Entity number: 38260
Registration date: 18 May 1936
Entity number: 33156
Address: NO STREET ADDRESS, PATTERSON, NY, United States
Registration date: 18 May 1936
Entity number: 38253
Registration date: 16 May 1936
Entity number: 38254
Registration date: 16 May 1936
Entity number: 49298
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 15 May 1936 - 29 Sep 1993
Entity number: 49296
Address: 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036
Registration date: 15 May 1936 - 02 Sep 1983
Entity number: 38239
Registration date: 15 May 1936
Entity number: 38234
Registration date: 15 May 1936
Entity number: 49297
Address: 2715 AVENUE K, BROOKLYN, NY, United States, 11210
Registration date: 15 May 1936
Entity number: 38267
Registration date: 14 May 1936
Entity number: 38233
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 14 May 1936
Entity number: 38266
Address: 475 RIVERSIDE DRIVE SUITE 1620, NEW YORK, NY, United States, 10115
Registration date: 14 May 1936