Entity number: 33141
Address: 52 VANDERBILT AVE., RM. 1113, NEW YORK, NY, United States, 10017
Registration date: 17 Mar 1936
Entity number: 33141
Address: 52 VANDERBILT AVE., RM. 1113, NEW YORK, NY, United States, 10017
Registration date: 17 Mar 1936
Entity number: 49132
Address: 425 RIVERSIDE DR., NEW YORK, NY, United States, 10025
Registration date: 16 Mar 1936 - 23 Jun 1993
Entity number: 49130
Address: 4530 BROADWAY, NEW YORK, NY, United States, 10040
Registration date: 16 Mar 1936 - 30 Aug 1984
Entity number: 49129
Address: 38 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10601
Registration date: 16 Mar 1936 - 16 Aug 2002
Entity number: 49124
Address: FEDERATION, INC., 224 HARRISON ST., SYRACUSE, NY, United States, 13202
Registration date: 16 Mar 1936 - 29 Aug 1985
Entity number: 49123
Address: 123 WILLIAMS STREET, NEW YORK, NY, United States, 10038
Registration date: 16 Mar 1936 - 15 Nov 1988
Entity number: 38158
Registration date: 16 Mar 1936
Entity number: 49122
Address: 241-10 HILLSIDE AVENUE, BELLEROSE, NY, United States, 11426
Registration date: 16 Mar 1936
Entity number: 38159
Registration date: 16 Mar 1936
Entity number: 49128
Address: 115 WORTH ST., NEW YORK, NY, United States, 10013
Registration date: 14 Mar 1936 - 30 Apr 1990
Entity number: 49127
Address: 80 WILLIAM ST., NEW YORK, NY, United States, 10038
Registration date: 13 Mar 1936 - 29 Sep 1993
Entity number: 49126
Address: 302 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 13 Mar 1936 - 31 Dec 1985
Entity number: 49125
Address: 20 FLORENCE AVENUE, BATAVIA, NY, United States, 14020
Registration date: 13 Mar 1936 - 24 Dec 1998
Entity number: 49116
Address: 104 EAST 25TH ST, NEW YORK, NY, United States, 10010
Registration date: 13 Mar 1936 - 24 Mar 1993
Entity number: 33132
Address: NO ST. NUMBER, MONROE, NY, United States
Registration date: 13 Mar 1936
Entity number: 38157
Registration date: 13 Mar 1936
Entity number: 33135
Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 13 Mar 1936
Entity number: 49121
Address: 639 SECOND AVE., TROY, NY, United States, 12182
Registration date: 12 Mar 1936 - 24 Mar 1993
Entity number: 49120
Address: 14 EAST 52ND STREET, NEW YORK, NY, United States, 10022
Registration date: 12 Mar 1936 - 30 Aug 1999
Entity number: 49119
Address: 407 NO. PEARL ST., ALBANY, NY, United States, 12207
Registration date: 12 Mar 1936 - 31 Jan 1989
Entity number: 38146
Registration date: 12 Mar 1936
Entity number: 33127
Registration date: 12 Mar 1936 - 12 Mar 1936
Entity number: 49117
Address: C/O GETZLER & CO, 295 MADISON AVE 20TH FL, NEW YORK, NY, United States, 10017
Registration date: 12 Mar 1936 - 20 Sep 2024
Entity number: 49118
Address: 31-90 STEINWAYST., LONG ISLAND CITY, NY, United States
Registration date: 12 Mar 1936
Entity number: 49115
Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 11 Mar 1936 - 25 Sep 1991
Entity number: 49114
Address: 81 W. MAIN ST., AVON, NY, United States, 14414
Registration date: 11 Mar 1936 - 24 Mar 1993
Entity number: 49113
Address: 509 CHESTNUT ST., CEDARHURST, NY, United States, 11516
Registration date: 11 Mar 1936 - 02 Sep 1986
Entity number: 33126
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 11 Mar 1936
Entity number: 38160
Registration date: 11 Mar 1936
Entity number: 49112
Address: 41 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 10 Mar 1936 - 28 Oct 2009
Entity number: 49107
Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 10 Mar 1936 - 29 Sep 1982
Entity number: 49106
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 10 Mar 1936 - 13 Nov 1980
Entity number: 38115
Address: ATTN: PRESIDENT, 2178 CHURCH STREET, WALWORTH, NY, United States, 14568
Registration date: 10 Mar 1936
Entity number: 38114
Registration date: 10 Mar 1936
Entity number: 38117
Registration date: 10 Mar 1936
Entity number: 33125
Address: 257 FOURTH AVE., NEW YORK, NY, United States
Registration date: 10 Mar 1936
Entity number: 38116
Registration date: 10 Mar 1936
Entity number: 53456
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 10 Mar 1936
Entity number: 49111
Address: 70 Curtis Avenue, MANASQUAN, NJ, United States, 08736
Registration date: 10 Mar 1936
Entity number: 49109
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 09 Mar 1936 - 06 Oct 1983
Entity number: 49108
Address: NO STREET ADDRESS GIVEN, CARTHAGE, NY, United States
Registration date: 09 Mar 1936 - 04 Feb 1983
Entity number: 49105
Address: 11 BROADWAY, NEW YORK, NY, United States
Registration date: 09 Mar 1936 - 19 Oct 1982
Entity number: 38113
Registration date: 09 Mar 1936
Entity number: 33124
Address: 310 EAST 44TH ST., NEW YORK, NY, United States, 10017
Registration date: 09 Mar 1936
Entity number: 49110
Address: 71 NORTH MAIN STREET, FREEPORT, NY, United States, 11520
Registration date: 09 Mar 1936
Entity number: 38111
Registration date: 09 Mar 1936
Entity number: 38112
Registration date: 09 Mar 1936
Entity number: 38110
Registration date: 07 Mar 1936
Entity number: 33123
Registration date: 07 Mar 1936 - 07 Mar 1936
Entity number: 49104
Address: 174 MAIN ST., HIGHLAND FALLS, NY, United States, 10928
Registration date: 06 Mar 1936 - 26 Mar 1986