Entity number: 37485
Registration date: 01 Oct 1934
Entity number: 37485
Registration date: 01 Oct 1934
Entity number: 52384
Registration date: 29 Sep 1934 - 29 Sep 1934
Entity number: 47639
Address: 722 MANIDA ST., BRONX, NY, United States, 10474
Registration date: 29 Sep 1934 - 30 Dec 1981
Entity number: 47637
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 29 Sep 1934 - 28 Jul 1987
Entity number: 32812
Address: 123 W. 64TH ST., NEW YORK, NY, United States, 10023
Registration date: 29 Sep 1934
Entity number: 47638
Address: 85 WESTMORELAND AVENUE, WHITE PLAINS, NY, United States, 10606
Registration date: 29 Sep 1934
Entity number: 47640
Address: 570 SEVENTH AVE, NEW YORK, NY, United States, 10018
Registration date: 28 Sep 1934 - 25 Mar 1981
Entity number: 37484
Address: 1570 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14303
Registration date: 28 Sep 1934
Entity number: 47636
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 27 Sep 1934 - 29 Sep 1993
Entity number: 37483
Registration date: 27 Sep 1934
Entity number: 37482
Registration date: 27 Sep 1934
Entity number: 37481
Address: 61 BROADWAY, SUITE 2780, NEW YORK, NY, United States, 10006
Registration date: 27 Sep 1934
Entity number: 47634
Address: 4767 BROADWAY, NEW YORK, NY, United States, 10034
Registration date: 26 Sep 1934 - 11 Feb 1985
Entity number: 47635
Address: 14 The Crossing at Blind Brook, Purchase, NY, United States, 10577
Registration date: 26 Sep 1934
Entity number: 47633
Address: 33 MAIN STREET, BOWMANSVILLE, NY, United States, 14026
Registration date: 25 Sep 1934
Entity number: 37479
Registration date: 25 Sep 1934
Entity number: 32811
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 25 Sep 1934
Entity number: 37480
Address: 27 ELK STREET, ALBANY, NY, United States, 12207
Registration date: 25 Sep 1934
Entity number: 37478
Address: 130 WASHINGTON AVENUE, ALBANY, NY, United States, 12210
Registration date: 25 Sep 1934
Entity number: 47632
Address: 899 NOSTRAND AVE., BROOKLYN, NY, United States, 11225
Registration date: 24 Sep 1934 - 01 Jul 1983
Entity number: 32810
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 24 Sep 1934
Entity number: 47631
Address: 589 TONAWANDA STREET, BUFFALO, NY, United States, 14207
Registration date: 24 Sep 1934
Entity number: 37477
Registration date: 24 Sep 1934
Entity number: 47629
Address: 301 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561
Registration date: 24 Sep 1934
Entity number: 37476
Address: 251 FUHRMANN BLVD., BUFFALO, NY, United States, 14203
Registration date: 24 Sep 1934
Entity number: 47630
Address: 300 E. 44TH ST., NEW YORK, NY, United States, 10017
Registration date: 24 Sep 1934
Entity number: 37475
Address: 31 WEST 52ND STREET, ATT: STANLEY HALPERIN, ESQ., NEW YORK, NY, United States, 10019
Registration date: 24 Sep 1934
Entity number: 33178
Address: 530 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 22 Sep 1934
Entity number: 47628
Address: 165 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 21 Sep 1934 - 24 Dec 1991
Entity number: 47627
Address: 259 WEST 14TH ST., NEW YORK, NY, United States, 10011
Registration date: 21 Sep 1934 - 31 Mar 1982
Entity number: 47626
Address: 129 HICKORY GROVE DR., LARCHMONT, NY, United States, 10538
Registration date: 21 Sep 1934 - 27 Sep 1995
Entity number: 37474
Registration date: 21 Sep 1934
Entity number: 32808
Address: 60 HUDOSN ST., NEW YORK, NY, United States, 10013
Registration date: 21 Sep 1934
Entity number: 47625
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 20 Sep 1934 - 20 Oct 1999
Entity number: 47624
Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 20 Sep 1934 - 30 Nov 1988
Entity number: 37508
Registration date: 20 Sep 1934
Entity number: 47623
Address: 11 WEST 42ND ST, NEW YORK, NY, United States, 10036
Registration date: 19 Sep 1934 - 24 Jun 1981
Entity number: 47543
Address: 117 W. 197TH ST., NEW YORK, NY, United States
Registration date: 18 Sep 1934 - 18 Sep 1998
Entity number: 47542
Address: 555 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 17 Sep 1934 - 24 Dec 1991
Entity number: 32806
Address: 6 SUBURBAN AVENUE, P.O. BOX 1336, STAMFORD, CT, United States, 06904
Registration date: 17 Sep 1934 - 15 Jun 1993
Entity number: 37507
Registration date: 17 Sep 1934
Entity number: 47541
Address: 552-1ST. AVE, NEW YORK, NY, United States, 10016
Registration date: 15 Sep 1934 - 24 Dec 1991
Entity number: 47540
Address: 746 ELMWOOD AVE., BUFFALO, NY, United States, 14222
Registration date: 15 Sep 1934 - 31 Mar 1982
Entity number: 47539
Address: 129 AMSTERDAM AVE., NEW YORK, NY, United States, 10023
Registration date: 14 Sep 1934 - 25 Nov 1986
Entity number: 47538
Address: 378 NIAGARA ST., LOCKPORT, NY, United States, 14094
Registration date: 14 Sep 1934 - 28 Dec 1994
Entity number: 47537
Address: 276 FIFTH AVENUE, STE 403, NEW YORK, NY, United States, 10001
Registration date: 14 Sep 1934
Entity number: 32805
Address: NO STREET ADDRESS STATED, FALCONER, NY, United States
Registration date: 14 Sep 1934
Entity number: 47536
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 13 Sep 1934 - 18 Jun 1987
Entity number: 47535
Address: 4020 AMBOY ROAD, STATEN ISLAND, NY, United States, 10308
Registration date: 13 Sep 1934 - 24 Mar 1993
Entity number: 47534
Address: 555 EIGHTH AVE., NEW YORK, NY, United States, 10018
Registration date: 13 Sep 1934 - 24 Dec 1991