Entity number: 37938
Registration date: 31 Oct 1935
Entity number: 37938
Registration date: 31 Oct 1935
Entity number: 48824
Address: 34-01 BROADWAY, LONG ISLAND CITY, NY, United States, 11106
Registration date: 30 Oct 1935 - 24 Sep 1980
Entity number: 48823
Address: 385 GERARD AVE., BRONX, NY, United States, 10451
Registration date: 30 Oct 1935 - 30 Nov 1987
Entity number: 48822
Address: 5113 EIGHTH AVE, BROOKLYN, NY, United States, 11220
Registration date: 30 Oct 1935 - 10 Feb 1992
Entity number: 48821
Address: 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168
Registration date: 30 Oct 1935 - 29 Dec 2004
Entity number: 48816
Address: 52 LEONARD ST., NEW YORK, NY, United States, 10013
Registration date: 30 Oct 1935 - 27 Sep 1995
Entity number: 33035
Address: #5 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520
Registration date: 30 Oct 1935
Entity number: 48817
Address: 2681 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572
Registration date: 30 Oct 1935
Entity number: 37937
Address: 12 WEST 122ND STREET, SUITE 1A, NEW YORK, NY, United States, 10027
Registration date: 30 Oct 1935
Entity number: 33034
Address: 31 NASSAU ST., NEW YORK, NY, United States, 10005
Registration date: 29 Oct 1935
Entity number: 33033
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 29 Oct 1935
Entity number: 48815
Address: 1506 JEROME AVE., BRONX, NY, United States, 10452
Registration date: 28 Oct 1935 - 30 Sep 1981
Entity number: 48814
Address: FOOT OF IRONTON ST., NORTH TONWANDA, NY, United States
Registration date: 28 Oct 1935 - 18 Oct 1982
Entity number: 48813
Address: 2255 WHITE PLAINS RD., BRONX, NY, United States, 10467
Registration date: 28 Oct 1935 - 08 Jun 1990
Entity number: 33032
Address: NUMBER ONE GENERAL MILLS BLVD, MINNEAPOLIS, MN, United States, 55426
Registration date: 28 Oct 1935 - 30 Oct 2003
Entity number: 37935
Registration date: 28 Oct 1935
Entity number: 37936
Registration date: 28 Oct 1935
Entity number: 45242
Address: 1436 CLAY AVE., BRONX, NY, United States, 10456
Registration date: 26 Oct 1935
Entity number: 48812
Address: BOX 263, CHATHAM, NY, United States, 12037
Registration date: 25 Oct 1935 - 30 Mar 1983
Entity number: 48807
Address: 130 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 25 Oct 1935 - 29 Nov 1983
Entity number: 48806
Address: FRONT & DIVISION STS., TROY, NY, United States
Registration date: 25 Oct 1935 - 24 Mar 1993
Entity number: 48805
Address: 339 STATE ST., WATERTOWN, NY, United States, 13601
Registration date: 25 Oct 1935
Entity number: 48804
Address: SUITE 252-300 GARDEN, CITY PLAZA, GARDEN CITY, NY, United States, 11530
Registration date: 25 Oct 1935 - 29 Dec 1982
Entity number: 37934
Registration date: 25 Oct 1935
Entity number: 37932
Registration date: 25 Oct 1935
Entity number: 3374806
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 24 Oct 1935
Entity number: 48811
Address: 336-338 MOUNTAIN RD., UNIONCITY, NJ, United States, 07087
Registration date: 24 Oct 1935 - 23 Jun 1993
Entity number: 48810
Address: 1385 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 24 Oct 1935 - 24 Dec 1991
Entity number: 48809
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 24 Oct 1935 - 22 Aug 1997
Entity number: 48808
Address: 4238 RIDGE LEA, AMHERST, NY, United States, 14226
Registration date: 24 Oct 1935 - 24 Mar 1993
Entity number: 37931
Registration date: 24 Oct 1935
Entity number: 37929
Address: P.O. BOX 28, GOSHEN, NY, United States, 10924
Registration date: 24 Oct 1935
Entity number: 33030
Address: 25 BROADWAY, NEW YORK, NY, United States
Registration date: 24 Oct 1935
Entity number: 37930
Registration date: 24 Oct 1935
Entity number: 48803
Address: 230 PARK AVE., NEW YORK, NY, United States, 10169
Registration date: 23 Oct 1935 - 25 Jun 1984
Entity number: 48802
Address: 207 EAST 52ND ST., BROOKLYN, NY, United States, 11203
Registration date: 23 Oct 1935 - 23 Dec 1992
Entity number: 48797
Address: C/O A.V.J. MANAGEMENT CORP, 733 YONKERS AVE, ROOM 300, YONKERS, NY, United States, 10704
Registration date: 22 Oct 1935 - 31 Dec 2008
Entity number: 48796
Address: 330 5TH AVE., NEW YORK, NY, United States, 10001
Registration date: 22 Oct 1935 - 25 Mar 1992
Entity number: 48795
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 22 Oct 1935 - 30 Jun 1994
Entity number: 37928
Registration date: 22 Oct 1935
Entity number: 48801
Address: 40 FLATBUSH AVE. EXT., BROOKLYN, NY, United States, 11201
Registration date: 21 Oct 1935 - 24 Mar 1999
Entity number: 48800
Address: 478 EAST TREMONT AVE., NEW YORK, NY, United States
Registration date: 21 Oct 1935 - 30 Dec 1981
Entity number: 48799
Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 21 Oct 1935 - 04 Mar 1987
Entity number: 48798
Address: 420 COURT ST., BINGHAMTON, NY, United States, 13904
Registration date: 21 Oct 1935 - 29 Dec 1982
Entity number: 37924
Registration date: 21 Oct 1935 - 29 Sep 1982
Entity number: 37927
Registration date: 21 Oct 1935
Entity number: 37923
Registration date: 21 Oct 1935
Entity number: 37925
Registration date: 21 Oct 1935
Entity number: 37926
Registration date: 21 Oct 1935
Entity number: 37921
Registration date: 19 Oct 1935