Entity number: 54691
Address: 801 EAST 135TH ST., NEW YORK, NY, United States
Registration date: 29 Oct 1943 - 28 Nov 1984
Entity number: 54691
Address: 801 EAST 135TH ST., NEW YORK, NY, United States
Registration date: 29 Oct 1943 - 28 Nov 1984
Entity number: 54690
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 29 Oct 1943 - 23 Dec 1992
Entity number: 54689
Address: 80 CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021
Registration date: 29 Oct 1943 - 22 Jan 2002
Entity number: 43771
Registration date: 29 Oct 1943
Entity number: 43770
Registration date: 29 Oct 1943
Entity number: 34354
Address: 111 WOODCHUCK ROAD, STAMFORD, CT, United States, 06903
Registration date: 29 Oct 1943 - 03 Dec 1986
Entity number: 43173
Registration date: 29 Oct 1943
Entity number: 54693
Address: 270 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 29 Oct 1943
Entity number: 54687
Address: 60 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 28 Oct 1943
Entity number: 43769
Registration date: 28 Oct 1943
Entity number: 54688
Address: 2020 MAPLE HILL ST UNIT 372, YORKTOWN HEIGHTS, NY, United States, 10598
Registration date: 28 Oct 1943
Entity number: 34353
Address: 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168
Registration date: 27 Oct 1943
Entity number: 43766
Registration date: 27 Oct 1943
Entity number: 43767
Registration date: 27 Oct 1943
Entity number: 43768
Registration date: 27 Oct 1943
Entity number: 54686
Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 26 Oct 1943 - 19 May 1981
Entity number: 43764
Registration date: 26 Oct 1943
Entity number: 54683
Address: 11 EAST 44TH ST., DISTRICT 17, NEW YORK, NY, United States, 10017
Registration date: 26 Oct 1943
Entity number: 43765
Registration date: 26 Oct 1943
Entity number: 54685
Address: 180 SWEENEY ST, NORTH TONAWANDA, NY, United States, 14120
Registration date: 25 Oct 1943 - 25 Jan 2012
Entity number: 54684
Address: 7 EAST 116TH ST., NEW YORK, NY, United States, 10029
Registration date: 25 Oct 1943 - 17 Dec 1986
Entity number: 54666
Address: 478 EAST TREMONT AVE., NEW YORK, NY, United States
Registration date: 25 Oct 1943 - 23 Jun 1993
Entity number: 43762
Registration date: 25 Oct 1943
Entity number: 34352
Address: 147 DUANE ST., NEW YORK, NY, United States, 10013
Registration date: 25 Oct 1943
Entity number: 43763
Registration date: 25 Oct 1943
Entity number: 54682
Address: 1657 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 23 Oct 1943 - 23 Jun 1993
Entity number: 43761
Registration date: 23 Oct 1943
Entity number: 54681
Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 22 Oct 1943 - 29 Dec 1993
Entity number: 54678
Address: 1593 PITKIN AVE, BROOKLYN, NY, United States, 11212
Registration date: 22 Oct 1943 - 01 Apr 1988
Entity number: 54677
Address: 1593 PITKIN AVE., NEW YORK, NY, United States
Registration date: 22 Oct 1943 - 01 Apr 1988
Entity number: 54676
Address: 1593 PITKIN AVE., NEW YORK, NY, United States
Registration date: 22 Oct 1943 - 01 Apr 1988
Entity number: 54675
Address: 1593 PITKIN AVE., BROOKLYN, NY, United States, 11212
Registration date: 22 Oct 1943 - 01 Apr 1988
Entity number: 54674
Address: 1593 PITKIN AVE., NEW YORK, NY, United States
Registration date: 22 Oct 1943 - 01 Apr 1988
Entity number: 54673
Address: 1593 PITKIN AVE., BROOKLYN, NY, United States, 11212
Registration date: 22 Oct 1943 - 01 Apr 1988
Entity number: 54672
Address: 1593 PITKIN AVE., BROOKLYN, NY, United States, 11212
Registration date: 22 Oct 1943 - 01 Apr 1988
Entity number: 54671
Address: 1593 PITKIN AVENUE, NEW YORK, NY, United States
Registration date: 22 Oct 1943 - 01 Apr 1988
Entity number: 54670
Address: 1593 PITKIN AVE, BROOKLYN, NY, United States, 11212
Registration date: 22 Oct 1943 - 01 Apr 1988
Entity number: 54667
Address: 67 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 22 Oct 1943 - 31 Mar 1982
Entity number: 54679
Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036
Registration date: 22 Oct 1943
Entity number: 54680
Registration date: 22 Oct 1943
Entity number: 54668
Address: 203 MESEROLE AVE, BROOKLYN, NY, United States, 11222
Registration date: 22 Oct 1943
Entity number: 43832
Registration date: 22 Oct 1943
Entity number: 104950
Address: JULIUS NOVEMBERS, ATTS., 51 CHAMBERS ST., NEW YORK, NY, United States
Registration date: 21 Oct 1943 - 01 Jul 1987
Entity number: 54669
Address: 538 WEST 149TH STREET, NEW YORK, NY, United States, 10031
Registration date: 21 Oct 1943 - 23 Jun 1993
Entity number: 54665
Address: 1 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 21 Oct 1943 - 25 Mar 1998
Entity number: 54664
Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 21 Oct 1943 - 23 Dec 1992
Entity number: 43831
Registration date: 21 Oct 1943 - 03 Feb 1982
Entity number: 43830
Registration date: 21 Oct 1943
Entity number: 34351
Address: 44 WHITEHALL ST., NEW YORK, NY, United States, 10004
Registration date: 21 Oct 1943
Entity number: 54663
Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 20 Oct 1943 - 30 Dec 1981