Entity number: 22383
Address: 220 E. 23RD ST 2ND FLOOR, NEW YORK, NY, United States, 10010
Registration date: 21 May 1926 - 30 Jan 2018
Entity number: 22383
Address: 220 E. 23RD ST 2ND FLOOR, NEW YORK, NY, United States, 10010
Registration date: 21 May 1926 - 30 Jan 2018
Entity number: 22382
Address: 512-7TH AVE., NEW YORK, NY, United States, 10018
Registration date: 21 May 1926 - 29 Sep 1982
Entity number: 20581
Registration date: 21 May 1926
Entity number: 5964
Address: 1004 GRAND CTR. TERMINAL, NEW YORK, NY, United States
Registration date: 21 May 1926
Entity number: 28196
Address: Consolidated Edison, 4 Irving Place, New York, NY, United States, 10003
Registration date: 21 May 1926
Entity number: 5965
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 21 May 1926
Entity number: 22381
Address: 220 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 21 May 1926
Entity number: 20582
Registration date: 21 May 1926
Entity number: 22379
Address: 24 STATE STREET, NEW YORK, NY, United States, 10004
Registration date: 20 May 1926
Entity number: 22378
Address: 164 NORTH MAIN ST., ST ALBANS, NY, United States
Registration date: 20 May 1926 - 25 Sep 1991
Entity number: 22376
Address: 455-10TH ST., NIAGARA FALLS, NY, United States, 14303
Registration date: 20 May 1926
Entity number: 5956
Address: 1140 BROADWAY, NEW YORK, NY, United States, 10001
Registration date: 20 May 1926
Entity number: 5962
Address: 108 FULTON ST., NEW YORK, NY, United States, 10038
Registration date: 20 May 1926
Entity number: 20580
Registration date: 20 May 1926
Entity number: 22377
Address: 331 Farnum Pike, Smithfield, RI, United States, 02917
Registration date: 20 May 1926
Entity number: 20579
Address: C/O BANK OF GREENE COUNTY, 302 MAIN STREET, CATSKILL, NY, United States, 12414
Registration date: 20 May 1926
Entity number: 2030682
Address: 382 MAIN STREET, NEW YORK MILLS, NY, United States, 13417
Registration date: 19 May 1926
Entity number: 5948
Address: 19 W. 44TH STREET, NEW YORK, NY, United States, 10036
Registration date: 19 May 1926 - 26 Oct 2016
Entity number: 22375
Address: *
Registration date: 19 May 1926
Entity number: 5947
Address: 2-10 LOTUS AVE., GLENDALE, NY, United States
Registration date: 19 May 1926
Entity number: 20578
Registration date: 18 May 1926
Entity number: 20577
Registration date: 18 May 1926
Entity number: 22372
Address: HARVEY HOROWITZ, 531 5TH AVE, NEW YORK, NY, United States, 10176
Registration date: 17 May 1926 - 17 Sep 1996
Entity number: 20572
Registration date: 17 May 1926
Entity number: 5946
Address: 180 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 17 May 1926
Entity number: 5944
Registration date: 17 May 1926 - 17 May 1926
Entity number: 5945
Address: 42 BROADWAY, NEW YORK, NY, United States
Registration date: 17 May 1926
Entity number: 20576
Registration date: 17 May 1926
Entity number: 22374
Address: 30 CRARY AVE., MOUNT VERNON, NY, United States
Registration date: 17 May 1926
Entity number: 22373
Address: 13 WEST 39TH ST., NEW YORK, NY, United States, 10018
Registration date: 15 May 1926 - 23 Jun 1993
Entity number: 20573
Registration date: 15 May 1926
Entity number: 5943
Address: 24 ELIZABETH ST., UTICA, NY, United States, 13501
Registration date: 15 May 1926
Entity number: 20574
Registration date: 15 May 1926
Entity number: 20575
Registration date: 15 May 1926
Entity number: 96472
Address: 38 EAST SECOND ST, Charles Handley, Oswego, NY, United States, 13126
Registration date: 14 May 1926
Entity number: 22327
Address: NO STREET ADDRESS, LAKE PLACID, NY, United States, 00000
Registration date: 14 May 1926 - 24 Sep 1997
Entity number: 22326
Address: NO STREET ADDRESS STATED, WATERFORD, NY, United States
Registration date: 14 May 1926 - 14 Dec 1982
Entity number: 22325
Address: 66 PARCOT AVE., NEW ROCHELLE, NY, United States, 10801
Registration date: 14 May 1926 - 11 Jul 2001
Entity number: 22324
Address: 535 E 86TH ST, BRONX, NY, United States, 10028
Registration date: 13 May 1926
Entity number: 22323
Address: 37 PEARL ST., MT VERNON, NY, United States, 10550
Registration date: 13 May 1926 - 15 Sep 1994
Entity number: 20571
Registration date: 13 May 1926
Entity number: 20570
Address: 362 PACIFIC STREET, #2, BROOKLYN, NY, United States, 11217
Registration date: 13 May 1926
Entity number: 22322
Address: 531 WEST 25TH ST., NEW YORK, NY, United States, 10001
Registration date: 12 May 1926 - 23 Jun 1993
Entity number: 22321
Address: 498 7TH AVE, 20TH FL, NEW YORK, NY, United States, 10018
Registration date: 12 May 1926 - 29 Dec 2004
Entity number: 20568
Registration date: 12 May 1926
Entity number: 20567
Registration date: 12 May 1926
Entity number: 5941
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173
Registration date: 12 May 1926
Entity number: 20569
Address: 253 ROSEDALE STREET, ROCHESTER, NY, United States, 14620
Registration date: 12 May 1926
Entity number: 22320
Address: 45501 NYS RTE 12, ALEXANDRIA BAY, NY, United States, 13607
Registration date: 11 May 1926
Entity number: 22319
Address: 233 W. 83RD ST., NEW YORK, NY, United States, 10024
Registration date: 11 May 1926 - 24 Jun 1981