Entity number: 46980
Address: 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230
Registration date: 24 May 1934
Entity number: 46980
Address: 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230
Registration date: 24 May 1934
Entity number: 37387
Registration date: 24 May 1934
Entity number: 46982
Address: 429 WHITLOCK AVENUE REALTY, CORPORATION, 429 BRUCKNER BLVD, BRONX, NY, United States, 10455
Registration date: 24 May 1934
Entity number: 46976
Address: 94-05 SUTPHIN BLVD., JAMAICA, NY, United States, 11435
Registration date: 23 May 1934 - 23 Dec 1992
Entity number: 46975
Address: PO BOX 85, CALEDONIA, NY, United States, 14423
Registration date: 23 May 1934 - 15 Jul 1999
Entity number: 46974
Address: 1320 PRESIDENT ST., BROOKLYN, NY, United States, 11213
Registration date: 23 May 1934 - 05 Oct 1983
Entity number: 46973
Address: ELM ST. & COLUMBUS AVE., YONKERS, NY, United States
Registration date: 23 May 1934 - 14 Sep 1990
Entity number: 32756
Address: 127 WEST 20TH ST., NEW YORK, NY, United States, 10011
Registration date: 23 May 1934 - 18 Jan 2005
Entity number: 32755
Address: 240 MADISON AVE, NEW YORK, NY, United States, 10016
Registration date: 23 May 1934
Entity number: 52116
Address: 1967 WEHRLE DRIVE, SUITE 1086, BUFFALO, NY, United States, 14221
Registration date: 23 May 1934
Entity number: 46978
Address: 100 SIXTH AVE, NEW YORK, NY, United States, 10013
Registration date: 22 May 1934 - 24 Jun 1981
Entity number: 37385
Registration date: 22 May 1934 - 04 Oct 1991
Entity number: 46977
Address: 278 EASTLAND AVE., BRIGHTON, NY, United States
Registration date: 21 May 1934 - 25 Mar 1992
Entity number: 46972
Address: 1984 W 9TH ST., NEW YORK, NY, United States
Registration date: 21 May 1934 - 28 Oct 2009
Entity number: 46971
Address: 39 STONE ST, ROCHESTER, NY, United States, 14604
Registration date: 21 May 1934 - 30 Jan 1989
Entity number: 46970
Address: 412 UNION TRUST BLDG., ROCHESTER, NY, United States
Registration date: 21 May 1934 - 30 Jun 1982
Entity number: 46966
Address: 61 BROADWAY, NEW YORK, NY, United States
Registration date: 21 May 1934 - 23 Jun 1993
Entity number: 37384
Registration date: 21 May 1934
Entity number: 37382
Registration date: 21 May 1934
Entity number: 37383
Registration date: 21 May 1934
Entity number: 37381
Registration date: 21 May 1934
Entity number: 46965
Address: 1742 RIVER DRIVE, MOREHEAD CITY, NC, United States, 28557
Registration date: 21 May 1934
Entity number: 46969
Address: 1370 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 19 May 1934 - 05 Jun 1992
Entity number: 46968
Address: 101 W. 112TH ST., NEW YORK, NY, United States, 10026
Registration date: 19 May 1934 - 18 Dec 1987
Entity number: 46967
Address: 84 WILLIAM ST., NEW YORK, NY, United States, 10038
Registration date: 19 May 1934 - 30 Aug 1996
Entity number: 37380
Registration date: 19 May 1934
Entity number: 46963
Address: 259 W. 30TH ST., NEW YORK, NY, United States, 10001
Registration date: 18 May 1934 - 25 Mar 1992
Entity number: 32765
Address: 44 WHITEHALL ST., RM. 512, NEW YORK, NY, United States, 10004
Registration date: 18 May 1934
Entity number: 37379
Registration date: 18 May 1934
Entity number: 46964
Address: 197 WELLINGTON ROAD, BUFFALO, NY, United States, 14216
Registration date: 17 May 1934 - 31 Mar 1982
Entity number: 37378
Registration date: 17 May 1934
Entity number: 32761
Address: 2351 FIRST AVE, NEW YORK, NY, United States, 10035
Registration date: 17 May 1934
Entity number: 37367
Registration date: 17 May 1934
Entity number: 46959
Address: 1140 BROADWAY, NEW YORK, NY, United States, 10001
Registration date: 16 May 1934 - 10 Dec 2001
Entity number: 37347
Registration date: 16 May 1934
Entity number: 37346
Registration date: 16 May 1934
Entity number: 37345
Registration date: 16 May 1934
Entity number: 46962
Address: 809 NINTH AVE, NEW YORK, NY, United States, 10019
Registration date: 16 May 1934
Entity number: 37366
Address: 66 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 16 May 1934
Entity number: 32754
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 16 May 1934
Entity number: 46961
Address: 477 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 15 May 1934 - 24 Dec 1991
Entity number: 46960
Address: 135 MAMARONECK AVE., MAMARONECK, NY, United States, 10543
Registration date: 15 May 1934 - 24 Sep 1997
Entity number: 37343
Registration date: 15 May 1934
Entity number: 37344
Registration date: 15 May 1934
Entity number: 46958
Address: 231 W. 96TH ST, NEW YORK, NY, United States, 10025
Registration date: 14 May 1934 - 18 Jun 1986
Entity number: 37342
Registration date: 14 May 1934
Entity number: 37339
Registration date: 14 May 1934
Entity number: 32752
Address: NO. 27 CEDAR ST., NEW YORK, NY, United States, 10038
Registration date: 14 May 1934
Entity number: 32753
Address: 45 WEST 34TH. ST., NEW YORK, NY, United States, 10001
Registration date: 14 May 1934
Entity number: 37340
Registration date: 14 May 1934