Entity number: 38946
Address: 8 east 130th street, NEW YORK, NY, United States, 10037
Registration date: 20 May 1937
Entity number: 38946
Address: 8 east 130th street, NEW YORK, NY, United States, 10037
Registration date: 20 May 1937
Entity number: 50136
Address: 350 WEST 34TH ST., NEW YORK, NY, United States, 10001
Registration date: 20 May 1937
Entity number: 50140
Address: 1650 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 19 May 1937 - 11 Aug 1987
Entity number: 38941
Registration date: 19 May 1937
Entity number: 50139
Address: 800 MINARD RUN ROAD, BRADFORD, PA, United States, 16701
Registration date: 19 May 1937
Entity number: 33399
Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170
Registration date: 19 May 1937
Entity number: 38942
Registration date: 19 May 1937
Entity number: 54375
Address: 329 EAST 29TH ST., NEW YORK, NY, United States, 10016
Registration date: 19 May 1937
Entity number: 50135
Address: 22 MAIN ST, NORTH TONAWANDA, NY, United States, 14120
Registration date: 18 May 1937 - 16 Jun 2011
Entity number: 50134
Address: 590 ELK ST, BUFFALO, NY, United States, 14210
Registration date: 18 May 1937 - 15 Apr 2010
Entity number: 50132
Address: 17 E 47TH ST., NEW YORK, NY, United States, 10017
Registration date: 18 May 1937 - 14 Nov 1997
Entity number: 38939
Address: 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, United States, 12210
Registration date: 18 May 1937
Entity number: 33398
Registration date: 18 May 1937 - 18 May 1937
Entity number: 50133
Address: 1820 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14304
Registration date: 18 May 1937
Entity number: 33397
Address: 44 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 18 May 1937
Entity number: 38940
Registration date: 18 May 1937
Entity number: 50131
Address: 108 AVE. D, NEW YORK, NY, United States, 10009
Registration date: 17 May 1937 - 20 Sep 1990
Entity number: 50130
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 17 May 1937 - 30 Dec 1981
Entity number: 50129
Address: 16 DEWEY AVE., YONKERS, NY, United States, 10708
Registration date: 17 May 1937 - 01 Dec 1982
Entity number: 38936
Registration date: 17 May 1937
Entity number: 33396
Address: 515 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 17 May 1937
Entity number: 38937
Address: PO BOX 444, YAPHANK, NY, United States, 11980
Registration date: 17 May 1937
Entity number: 38938
Registration date: 17 May 1937
Entity number: 1516541
Address: THE COLONNADE BLDG., CHAUTAUQUA, NY, United States, 14722
Registration date: 17 May 1937
Entity number: 35819
Address: 11 NUPTUNE AVE., NEW ROCHELLE, NY, United States, 10805
Registration date: 16 May 1937 - 11 Jun 1990
Entity number: 38935
Registration date: 15 May 1937
Entity number: 50128
Address: 2200 WALDEN AVE., CHEEKTOWAGA, NY, United States, 14225
Registration date: 14 May 1937 - 31 Mar 1982
Entity number: 50127
Address: 594 BROADWAY, NEW YORK, NY, United States, 10012
Registration date: 14 May 1937 - 31 Mar 1982
Entity number: 50126
Address: 111 BROADWAY, HOTEL NEWBURGH, NEWBURGH, NY, United States
Registration date: 14 May 1937 - 25 Mar 1992
Entity number: 50125
Address: 1971 PALMER AVE., LARCHMONT, NY, United States, 10538
Registration date: 14 May 1937 - 06 Apr 1982
Entity number: 33395
Registration date: 14 May 1937 - 14 May 1937
Entity number: 38933
Registration date: 13 May 1937
Entity number: 38934
Registration date: 13 May 1937
Entity number: 50124
Address: 570 HUDSON ST, NEW YORK, NY, United States, 10014
Registration date: 12 May 1937 - 16 Jul 1987
Entity number: 50122
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 12 May 1937 - 01 Dec 1988
Entity number: 38928
Registration date: 12 May 1937
Entity number: 38930
Address: 123 W. 43RD ST., NEW YORK, NY, United States, 10036
Registration date: 12 May 1937
Entity number: 50121
Address: C/O KRASDALE FOODS, INC., 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604
Registration date: 12 May 1937
Entity number: 38932
Registration date: 12 May 1937
Entity number: 38931
Address: 400 CRAIG ST., P.O.BOX 466, SCHENECTADY, NY, United States, 12301
Registration date: 12 May 1937
Entity number: 38929
Registration date: 12 May 1937
Entity number: 40555
Registration date: 12 May 1937
Entity number: 50123
Address: 12 MAPLEWOOD AVE, DOBBS FERRY, NY, United States, 10522
Registration date: 11 May 1937 - 02 Sep 1982
Entity number: 38949
Address: 1425 K STREET W SUITE 500, WASHINGTON, DC, United States, 20005
Registration date: 11 May 1937
Entity number: 33394
Address: 40 PARK AVE., NEW YORK, NY, United States, 10016
Registration date: 11 May 1937
Entity number: 38921
Registration date: 11 May 1937
Entity number: 2867147
Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 00000
Registration date: 10 May 1937 - 15 Dec 1967
Entity number: 50118
Address: 6800 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791
Registration date: 10 May 1937 - 17 Mar 1986
Entity number: 50117
Address: 1801 MAIN ST., NIAGARA FALLS, NY, United States, 14305
Registration date: 10 May 1937 - 26 Dec 2001
Entity number: 50116
Address: 1452 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 10 May 1937 - 12 Mar 2008