Entity number: 32893
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 05 Mar 1935
Entity number: 32893
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 05 Mar 1935
Entity number: 32892
Address: 1270 SIXTH AVENUE, NEW YORK, NY, United States, 10020
Registration date: 05 Mar 1935
Entity number: 32891
Address: 121 NORTH MAIN ST., PORTCHESTER, NY, United States, 10573
Registration date: 05 Mar 1935
Entity number: 48333
Address: 175 EAST HOUSTON ST., NEW YORK, NY, United States, 10002
Registration date: 04 Mar 1935 - 24 Mar 1993
Entity number: 48332
Address: WEST GENESEE ROAD, AUBURN, NY, United States, 13021
Registration date: 04 Mar 1935 - 17 Jan 1995
Entity number: 48331
Address: 156 WEST 48TH STREET, NEW YORK, NY, United States, 10036
Registration date: 04 Mar 1935 - 30 Jun 2004
Entity number: 37705
Registration date: 04 Mar 1935
Entity number: 48334
Address: 20 CHITTENDEN ST., FOREST HILLS, NY, United States
Registration date: 04 Mar 1935
Entity number: 32890
Address: 20 HARRISON ST., NEW YORK, NY, United States, 10013
Registration date: 02 Mar 1935
Entity number: 48329
Address: C/O ONEIDA LTD, 163-181 KENWOOD AVE, ONEIDA, NY, United States, 13421
Registration date: 01 Mar 1935 - 31 Aug 2005
Entity number: 48328
Address: 1171 MYRTLE AVE, BROOKLYN, NY, United States, 11206
Registration date: 01 Mar 1935 - 29 Dec 1999
Entity number: 32889
Address: 75 DUANE ST., NEW YORK, NY, United States, 10278
Registration date: 01 Mar 1935
Entity number: 37703
Registration date: 01 Mar 1935
Entity number: 37704
Registration date: 01 Mar 1935
Entity number: 37701
Registration date: 01 Mar 1935
Entity number: 48330
Address: 11 Culross Drive, Rocky Point, NY, United States, 11778
Registration date: 28 Feb 1935
Entity number: 48327
Address: 1109 NIAGARA AVE., NIAGARA FALLS, NY, United States, 14305
Registration date: 28 Feb 1935 - 16 Apr 1986
Entity number: 48322
Address: 2400 SEVENTH AVE., NEW YORK, NY, United States, 10030
Registration date: 28 Feb 1935 - 23 Jun 1993
Entity number: 48321
Address: 225 WEST 145TH ST., NEW YORK, NY, United States, 10039
Registration date: 28 Feb 1935 - 24 Jun 1981
Entity number: 48320
Address: 230 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 28 Feb 1935 - 16 Jun 1988
Entity number: 37700
Address: 1025 VERMONT AVE., N.W., WASHINGTON, DC, United States, 20005
Registration date: 28 Feb 1935
Entity number: 32887
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 28 Feb 1935
Entity number: 32888
Address: 373 LENOX AVE., NEW YORK, NY, United States, 10027
Registration date: 28 Feb 1935
Entity number: 48325
Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170
Registration date: 27 Feb 1935 - 10 Jan 1983
Entity number: 48324
Address: 883 TINTON AVE., NEW YORK, NY, United States, 10035
Registration date: 27 Feb 1935 - 31 Dec 1991
Entity number: 48323
Address: 378 THROOP AVE., BROOKLYN, NY, United States, 11221
Registration date: 27 Feb 1935 - 29 Sep 1993
Entity number: 48318
Address: 85 MAIN STREET, BATAVIA, NY, United States, 14020
Registration date: 27 Feb 1935 - 22 May 1995
Entity number: 48317
Address: 52 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 27 Feb 1935 - 24 Mar 1993
Entity number: 37698
Registration date: 27 Feb 1935
Entity number: 37697
Address: 81-15 UTOPIA PARKWAY, JAMAICA, NY, United States, 11432
Registration date: 27 Feb 1935
Entity number: 32886
Address: 429 WEST 117TH ST., NEW YORK, NY, United States, 10035
Registration date: 27 Feb 1935
Entity number: 48326
Address: 34 HARRISON STREET WEST, JAMESTOWN, NY, United States, 14701
Registration date: 27 Feb 1935
Entity number: 37695
Registration date: 26 Feb 1935
Entity number: 37690
Registration date: 26 Feb 1935
Entity number: 48319
Address: 1 HANSON PLACE, NEW YORK, NY, United States
Registration date: 25 Feb 1935 - 01 Feb 1988
Entity number: 48313
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 25 Feb 1935 - 20 Jun 2016
Entity number: 48312
Address: *, MONTGOMERY, NY, United States
Registration date: 25 Feb 1935 - 29 Dec 1999
Entity number: 48311
Address: 3000 PULTENEY ST., GENEVA, NY, United States
Registration date: 25 Feb 1935 - 08 Feb 1985
Entity number: 48310
Address: ROSEDALE MANAGEMENT CO., 1775 BROADWAY,RM 424, NEW YORK, NY, United States, 10019
Registration date: 25 Feb 1935 - 29 May 1987
Entity number: 37710
Registration date: 25 Feb 1935
Entity number: 37681
Registration date: 25 Feb 1935
Entity number: 37676
Registration date: 25 Feb 1935
Entity number: 32885
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 25 Feb 1935
Entity number: 48314
Address: 888 LONGFELLOW AVE, BRONX, NY, United States, 10474
Registration date: 25 Feb 1935
Entity number: 37715
Registration date: 25 Feb 1935
Entity number: 32884
Address: 174 HUDSON STREET, NEW YORK, NY, United States, 10013
Registration date: 23 Feb 1935
Entity number: 52675
Registration date: 21 Feb 1935 - 21 Feb 1935
Entity number: 48309
Address: 172 WAVERLY ST., YONKERS, NY, United States, 10701
Registration date: 21 Feb 1935 - 23 Jun 1993
Entity number: 48308
Address: MR. NATHAN ROSENBLATT, 45-15 BARNETT AVENUE, LONG ISLAND CITY, NY, United States, 11104
Registration date: 21 Feb 1935 - 29 Dec 1999
Entity number: 48307
Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 21 Feb 1935 - 22 Aug 1989