Entity number: 36504
Registration date: 17 Mar 1932
Entity number: 36504
Registration date: 17 Mar 1932
Entity number: 36505
Registration date: 17 Mar 1932
Entity number: 42311
Address: 1719 QUENTIN RD, BROOKLYN, NY, United States, 11229
Registration date: 16 Mar 1932 - 29 Sep 1993
Entity number: 42310
Address: 117 NAGLE AVE., NEW YORK, NY, United States, 10040
Registration date: 16 Mar 1932 - 23 Jun 1993
Entity number: 42309
Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10122
Registration date: 16 Mar 1932 - 04 Feb 1991
Entity number: 42308
Address: 153 LAFAYETTE STREET, NEW YORK, NY, United States, 10013
Registration date: 16 Mar 1932 - 31 Mar 1982
Entity number: 42307
Address: 250 WEST 54TH ST., NEW YORK, NY, United States, 10019
Registration date: 16 Mar 1932 - 30 Dec 1985
Entity number: 36502
Registration date: 16 Mar 1932
Entity number: 42306
Address: 16 SO KETCHAM AVE, AMITYVILLE, NY, United States, 11701
Registration date: 16 Mar 1932
Entity number: 42300
Address: 522 W. Riverside Ave., STE N, Spokane, WA, United States, 99201
Registration date: 15 Mar 1932
Entity number: 36500
Address: ATTN: DIR. OF ALUMNI RELATIONS, 6 METROTECH CENTER/4TH FLOOR, BROOKLYN, NY, United States, 11201
Registration date: 15 Mar 1932 - 12 Jun 2017
Entity number: 32310
Address: 551-5TH AVE, NEW YORK, NY, United States, 10176
Registration date: 15 Mar 1932
Entity number: 32311
Address: 186 STATE ST., ALBANY, NY, United States, 12207
Registration date: 15 Mar 1932
Entity number: 36499
Address: ATT: GENERAL COUNSEL, LINCOLN CENTER, NEW YORK, NY, United States, 10023
Registration date: 15 Mar 1932
Entity number: 42305
Address: 106-7TH AVE., NEW YORK, NY, United States, 10011
Registration date: 14 Mar 1932 - 29 Sep 1993
Entity number: 42304
Address: 305 WASHINGTON STREET, BROOKLYN, NY, United States, 11205
Registration date: 14 Mar 1932 - 24 Jan 1985
Entity number: 42303
Address: BRUCE H RITENBURG JR, 99 WEST 4TH STREET.,PO BOX 162, DUNKIRK, NY, United States, 14048
Registration date: 14 Mar 1932 - 25 Jan 2012
Entity number: 42302
Address: 230 THIRD ST., BROOKLYN, NY, United States, 11215
Registration date: 14 Mar 1932 - 23 May 1989
Entity number: 42301
Address: 615 JAMES ST., SYRACUSE, NY, United States, 13203
Registration date: 14 Mar 1932 - 01 Sep 1988
Entity number: 42299
Address: 142 WEST 131ST ST., NEW YORK, NY, United States, 10027
Registration date: 14 Mar 1932 - 29 Sep 1982
Entity number: 42294
Address: 185 SOUTH ST., NEW YORK, NY, United States, 10038
Registration date: 14 Mar 1932 - 23 Mar 1994
Entity number: 36498
Registration date: 14 Mar 1932
Entity number: 36497
Registration date: 14 Mar 1932
Entity number: 42297
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 12 Mar 1932 - 30 Sep 1983
Entity number: 36496
Registration date: 12 Mar 1932
Entity number: 36495
Registration date: 12 Mar 1932
Entity number: 42298
Address: COR ROHMAN RD & CLANCEY THOMAS, PO BOX 81, SHOHOLA, PA, United States, 18458
Registration date: 12 Mar 1932
Entity number: 42295
Address: 48 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11217
Registration date: 11 Mar 1932
Entity number: 42296
Address: 630 9TH AVE, STE 301, NEW YORK, NY, United States, 10036
Registration date: 11 Mar 1932
Entity number: 42247
Address: 127 S LONG ST, WILLIAMSVILLE, NY, United States, 14221
Registration date: 10 Mar 1932 - 28 Mar 2001
Entity number: 42246
Address: 25 N. ST., 1060 SIBLEY TOWER BLDG, ROCHESTER, NY, United States, 14604
Registration date: 10 Mar 1932 - 26 Aug 1988
Entity number: 42245
Address: C/O GOLDWEITZ & COMPANY, 9100 S DADELAND BLVD STE 1809, MIAMI, FL, United States, 33156
Registration date: 10 Mar 1932
Entity number: 42244
Address: 215 EAST 149TH ST., NEW YORK, NY, United States, 10039
Registration date: 10 Mar 1932 - 01 Jul 1982
Entity number: 36493
Registration date: 10 Mar 1932
Entity number: 32309
Address: NO. 417 FIFTH AVENUE, NEW YORK, NY, United States, 10016
Registration date: 10 Mar 1932
Entity number: 36492
Registration date: 10 Mar 1932
Entity number: 42243
Address: 155 79TH STREET, BROOKLYN, NY, United States, 11209
Registration date: 09 Mar 1932 - 24 Mar 2020
Entity number: 42242
Address: 20 VESEY ST, ROOM 401, NEW YORK, NY, United States, 10007
Registration date: 09 Mar 1932 - 10 Apr 1987
Entity number: 42241
Address: 582 - 612 PROGRESS, ST., ELIZABETH, NJ, United States, 07201
Registration date: 09 Mar 1932 - 21 Jan 1987
Entity number: 36491
Address: NO STREET ADDRESS, STUYVESANT FALLS, NY, United States, 12174
Registration date: 09 Mar 1932
Entity number: 36489
Registration date: 09 Mar 1932
Entity number: 36488
Registration date: 09 Mar 1932
Entity number: 36490
Registration date: 09 Mar 1932
Entity number: 42240
Address: 321 WEST 78TH STREET, NEW YORK, NY, United States, 10024
Registration date: 08 Mar 1932 - 12 Jul 1983
Entity number: 42237
Address: P.O. BOX 820, LARCHMONT, NY, United States, 10538
Registration date: 08 Mar 1932 - 28 Oct 2009
Entity number: 36486
Registration date: 08 Mar 1932
Entity number: 42239
Address: 321 WEST 78TH STREET, NEW YORK, NY, United States, 10024
Registration date: 08 Mar 1932
Entity number: 42238
Address: 1408 FINCKE AVE., UTICA, NY, United States, 13502
Registration date: 07 Mar 1932 - 31 Mar 1982
Entity number: 42236
Address: 461 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016
Registration date: 07 Mar 1932 - 02 May 2000
Entity number: 42235
Address: 81 SCHMITT BOULEVARD, FARMINGDALE, NY, United States, 11735
Registration date: 07 Mar 1932 - 15 Jan 1997