Entity number: 51891
Address: 11 CHURCH ST., AMSTERDAM, NY, United States, 12010
Registration date: 19 Oct 1939 - 31 Mar 1982
Entity number: 51891
Address: 11 CHURCH ST., AMSTERDAM, NY, United States, 12010
Registration date: 19 Oct 1939 - 31 Mar 1982
Entity number: 51890
Address: HOTEL MC ALPIN, NEW YORK, NY, United States
Registration date: 18 Oct 1939 - 19 Jun 1987
Entity number: 51889
Address: 175 FIFTH AVE., NEW YORK, NY, United States, 10010
Registration date: 18 Oct 1939 - 26 May 1993
Entity number: 51888
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Registration date: 18 Oct 1939 - 29 Sep 1993
Entity number: 51885
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 18 Oct 1939 - 23 Jun 1993
Entity number: 40845
Registration date: 18 Oct 1939
Entity number: 40844
Registration date: 18 Oct 1939
Entity number: 56588
Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112
Registration date: 18 Oct 1939
Entity number: 51887
Address: 250 WEST 57 ST, NEW YORK, NY, United States, 10107
Registration date: 17 Oct 1939 - 04 May 1984
Entity number: 51886
Address: 23-25 NORTH PEARL ST., ALBANY, NY, United States, 12207
Registration date: 17 Oct 1939 - 25 Mar 1992
Entity number: 51880
Address: 1407 GENESEE BLDG., BUFFALO, NY, United States, 14211
Registration date: 17 Oct 1939 - 15 May 1984
Entity number: 40843
Address: C/O THE NATIONAL ACADEMY OF, DESIGN, 1083 FIFTH AVENUE, NEW YORK, NY, United States, 10128
Registration date: 17 Oct 1939
Entity number: 51884
Address: C/O CITRIN COOPERMAN, 709 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604
Registration date: 17 Oct 1939
Entity number: 51883
Address: 52 VANDERBILT AVE., ROOM 1510, NEW YORK, NY, United States, 10017
Registration date: 16 Oct 1939 - 14 Sep 1989
Entity number: 51882
Address: 155 EAST 84TH ST., NEW YORK, NY, United States, 10028
Registration date: 16 Oct 1939 - 23 Jun 1993
Entity number: 51881
Address: 128 SULLIVAN PLACE, BROOKLYN, NY, United States, 11225
Registration date: 16 Oct 1939 - 25 Jul 2013
Entity number: 40842
Registration date: 16 Oct 1939
Entity number: 40841
Address: 351 EAST MAIN STREET, MOUNT KISCO, NY, United States, 10549
Registration date: 16 Oct 1939
Entity number: 51877
Address: 205-07 HILLSIDE AVE., HOLLIS, NY, United States, 11423
Registration date: 14 Oct 1939 - 20 Aug 1986
Entity number: 51876
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 14 Oct 1939 - 23 Dec 1992
Entity number: 51875
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 14 Oct 1939 - 15 Sep 2017
Entity number: 40840
Address: 204 EAST 23RD STREET, NEW YORK, NY, United States, 10010
Registration date: 14 Oct 1939
Entity number: 51879
Address: 895 PARK AVENUE, NEW YORK, NY, United States, 10021
Registration date: 13 Oct 1939 - 05 Aug 1991
Entity number: 51878
Address: 152 W. 42ND. ST., NEW YORK, NY, United States, 10036
Registration date: 13 Oct 1939 - 22 Feb 1982
Entity number: 51871
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 13 Oct 1939 - 24 Mar 1993
Entity number: 33793
Address: 429 WEST 117TH ST., NEW YORK, NY, United States, 10035
Registration date: 13 Oct 1939
Entity number: 40831
Registration date: 13 Oct 1939
Entity number: 33794
Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States
Registration date: 13 Oct 1939
Entity number: 40834
Registration date: 13 Oct 1939
Entity number: 56587
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 13 Oct 1939
Entity number: 51874
Address: 3044 EAST TREMONT AVENUE, BRONX, NY, United States, 10461
Registration date: 11 Oct 1939 - 21 Jun 2007
Entity number: 51873
Address: 1413 YORK AVE., NEW YORK, NY, United States, 10021
Registration date: 11 Oct 1939 - 28 Oct 2009
Entity number: 51870
Address: 1631 HERTEL AVENUE, BUFFALO, NY, United States, 14216
Registration date: 11 Oct 1939 - 29 Jan 1999
Entity number: 51869
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 11 Oct 1939 - 28 Dec 1984
Entity number: 60912
Registration date: 11 Oct 1939
Entity number: 40854
Registration date: 11 Oct 1939
Entity number: 51872
Address: 990 PERINTON HILLS OFFICE PARK, P.O. BOX 453, FAIRPORT, NY, United States, 14450
Registration date: 10 Oct 1939 - 11 Oct 2001
Entity number: 51865
Address: 611 WYTHE AVE., BROOKLYN, NY, United States, 11211
Registration date: 10 Oct 1939 - 15 Aug 1985
Entity number: 40839
Registration date: 10 Oct 1939
Entity number: 51868
Address: 65 PURDY STREET, HARRISON, NY, United States, 10528
Registration date: 09 Oct 1939 - 09 Oct 2009
Entity number: 51867
Address: 224 WEST 30TH ST., NEW YORK, NY, United States, 10001
Registration date: 09 Oct 1939 - 24 Feb 1983
Entity number: 40754
Address: 1930 7TH AVENUE, WATERVLIET, NY, United States, 12089
Registration date: 09 Oct 1939 - 28 May 2009
Entity number: 40751
Registration date: 09 Oct 1939
Entity number: 40753
Address: 441 EAST AVE, ROCHESTER, NY, United States, 14607
Registration date: 09 Oct 1939
Entity number: 40752
Address: *, BOSTON, NY, United States, 14025
Registration date: 09 Oct 1939
Entity number: 1483527
Address: X
Registration date: 09 Oct 1939
Entity number: 51866
Address: 320 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 07 Oct 1939 - 29 Dec 1982
Entity number: 40749
Address: 9 MOUNTAIN AVENUE, HIGHLAND FALLS, NY, United States, 10928
Registration date: 07 Oct 1939
Entity number: 51863
Address: STERLING RD., ARMONK, NY, United States
Registration date: 06 Oct 1939 - 20 Jan 1984
Entity number: 40748
Registration date: 06 Oct 1939