Entity number: 49997
Address: 1910 ARTHUR AVE., NEW YORK, NY, United States
Registration date: 18 Mar 1937
Entity number: 49997
Address: 1910 ARTHUR AVE., NEW YORK, NY, United States
Registration date: 18 Mar 1937
Entity number: 50001
Address: c/o Richland Management Co., Inc., PO Box 222120, Great Neck, NY, United States, 11022
Registration date: 18 Mar 1937
Entity number: 54246
Address: 271 NORTH AVE., NEW ROCHELLE, NY, United States, 10801
Registration date: 18 Mar 1937
Entity number: 49996
Address: 1804 Nereid Avenue, Bronx, NY, United States, 10466
Registration date: 18 Mar 1937
Entity number: 38800
Registration date: 18 Mar 1937
Entity number: 38797
Registration date: 17 Mar 1937
Entity number: 38796
Registration date: 17 Mar 1937
Entity number: 38793
Address: 299 PARK AVE, 17TH FL, NEW YORK, NY, United States, 10171
Registration date: 17 Mar 1937
Entity number: 38789
Registration date: 17 Mar 1937
Entity number: 33348
Address: 230 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 17 Mar 1937
Entity number: 33359
Address: 808 BROADWAY, NEW YORK, NY, United States, 10003
Registration date: 17 Mar 1937
Entity number: 33358
Address: 120 BROADWAY, ROOM 3145, NEW YORK, NY, United States
Registration date: 17 Mar 1937
Entity number: 54248
Registration date: 16 Mar 1937 - 16 Mar 1937
Entity number: 49990
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 16 Mar 1937 - 09 Mar 1993
Entity number: 38783
Registration date: 16 Mar 1937
Entity number: 33357
Registration date: 16 Mar 1937 - 16 Mar 1937
Entity number: 38779
Registration date: 16 Mar 1937
Entity number: 49989
Address: 1501 BROADWAY, 22ND FLOOR, NEW YORK, NY, United States, 10036
Registration date: 15 Mar 1937 - 06 Jan 1988
Entity number: 49988
Address: 1510 MAPLE AVENUE, PEEKSKILL, NY, United States, 10566
Registration date: 15 Mar 1937 - 29 Aug 2006
Entity number: 49987
Address: GENUNG ST, EXT, MIDDLETOWN, NY, United States
Registration date: 15 Mar 1937 - 30 Oct 1984
Entity number: 49986
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 15 Mar 1937 - 06 Aug 2004
Entity number: 38798
Registration date: 15 Mar 1937
Entity number: 50069
Address: 1414 NEWKIRK AVE, BROOKLYN, NY, United States, 11226
Registration date: 15 Mar 1937
Entity number: 38803
Registration date: 15 Mar 1937
Entity number: 33354
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 15 Mar 1937
Entity number: 49982
Address: P.O. BOX 336, 89 STEVENSON LANE, SARANAC LAKE, NY, United States, 12983
Registration date: 13 Mar 1937 - 15 May 2008
Entity number: 49985
Address: 80 STATE STREET, ALBANY, KS, United States, 12207
Registration date: 12 Mar 1937
Entity number: 49984
Address: 1775 BROADWAY, RM. 533, NEW YORK, NY, United States, 10019
Registration date: 12 Mar 1937 - 19 May 1987
Entity number: 35365
Registration date: 12 Mar 1937
Entity number: 49983
Address: 94-29 109TH ST., RICHMOND HILL, NY, United States, 11419
Registration date: 11 Mar 1937 - 25 Sep 1991
Entity number: 49980
Address: 13441 RAILROAD STREET, PO BOX 207, ALDEN, NY, United States, 14004
Registration date: 11 Mar 1937
Entity number: 38727
Registration date: 11 Mar 1937
Entity number: 38728
Registration date: 11 Mar 1937
Entity number: 49981
Address: 144 SPENCER ST, BROOKLYN, NY, United States, 11205
Registration date: 11 Mar 1937
Entity number: 38730
Registration date: 11 Mar 1937
Entity number: 38729
Registration date: 11 Mar 1937
Entity number: 49979
Address: 692 RIVERSIDE DRIVE, CLAYTON, NY, United States, 13624
Registration date: 10 Mar 1937 - 31 Mar 1982
Entity number: 49975
Address: 25 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 10 Mar 1937 - 24 Dec 1991
Entity number: 33346
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 10 Mar 1937
Entity number: 49978
Address: 600 MADISON AVE, NEW YORK, NY, United States, 10022
Registration date: 09 Mar 1937
Entity number: 49977
Address: 1 MINUE STREET, CARTERET, NJ, United States, 07008
Registration date: 08 Mar 1937
Entity number: 49976
Address: 11 W 42ND ST, NEW YORK, NY, United States, 10036
Registration date: 08 Mar 1937 - 31 Dec 1984
Entity number: 38726
Address: 170 BLOOMFIELD AVENUE, STATEN ISLAND, NY, United States, 10314
Registration date: 08 Mar 1937
Entity number: 33345
Address: HAWTHORNE APARTMENTS, MAMARONECK, NY, United States, 10543
Registration date: 08 Mar 1937
Entity number: 38724
Address: ATTN: JAMES FARELL, po box 352, LAKE HUNTINGTON, NY, United States, 12752
Registration date: 08 Mar 1937
Entity number: 38723
Registration date: 08 Mar 1937
Entity number: 38722
Registration date: 08 Mar 1937
Entity number: 38725
Registration date: 08 Mar 1937
Entity number: 49974
Address: 812 SARATOGA AVE, BROOKLYN, NY, United States, 11212
Registration date: 05 Mar 1937 - 02 Nov 1990
Entity number: 49972
Address: 111 EAST UNION ST., NEWARK, NY, United States, 14513
Registration date: 05 Mar 1937 - 28 Jun 1985