Entity number: 101075
Registration date: 21 Oct 1955
Entity number: 101075
Registration date: 21 Oct 1955
Entity number: 2881101
Address: 320 CENTRAL AVE NORTH, VALLEY STREAM, NY, United States, 00000
Registration date: 20 Oct 1955 - 15 Dec 1966
Entity number: 107006
Registration date: 20 Oct 1955 - 20 Oct 1955
Entity number: 105270
Address: LEONARD D. JACOBS, 200 HUDSON STREET, NEW YORK, NY, United States, 10013
Registration date: 20 Oct 1955 - 13 Apr 2001
Entity number: 105268
Address: 551 FIFTH AVE, NEW YORK, NY, United States, 10176
Registration date: 20 Oct 1955 - 30 Dec 1981
Entity number: 105267
Address: 508 W. 55TH ST, NEW YORK, NY, United States, 10019
Registration date: 20 Oct 1955 - 30 Dec 1981
Entity number: 105266
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 20 Oct 1955 - 29 Dec 1982
Entity number: 105265
Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201
Registration date: 20 Oct 1955 - 23 Dec 1992
Entity number: 105264
Address: 1425-51ST ST., BROOKLYN, NY, United States, 11219
Registration date: 20 Oct 1955 - 29 Sep 1993
Entity number: 105263
Address: 160 FIFTH AVE., NEW YORK, NY, United States, 10010
Registration date: 20 Oct 1955 - 25 Jun 2003
Entity number: 105262
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 20 Oct 1955 - 27 Dec 2000
Entity number: 105260
Address: 2063 SEVENTH AVE., NEW YORK, NY, United States, 10027
Registration date: 20 Oct 1955 - 29 Dec 1982
Entity number: 105259
Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241
Registration date: 20 Oct 1955 - 19 Apr 1994
Entity number: 105257
Address: 516 FIFTH AVE, NEW YORK, NY, United States, 10036
Registration date: 20 Oct 1955 - 01 May 1990
Entity number: 105256
Address: 32-16 GREENPOINT AVE., BROOKLYN, NY, United States
Registration date: 20 Oct 1955 - 23 Sep 1998
Entity number: 105251
Address: 1860 FRONT ST, EAST MEADOW, NY, United States, 11554
Registration date: 20 Oct 1955 - 25 Jun 2003
Entity number: 105261
Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 20 Oct 1955
Entity number: 101071
Registration date: 20 Oct 1955
Entity number: 107007
Address: 30 ROCKEFELLER PLAZA, SUITE 1515, NEW YORK, NY, United States, 10112
Registration date: 20 Oct 1955
Entity number: 105252
Address: 51 KENNEDY AVE, BLUE POINT, NY, United States, 11715
Registration date: 20 Oct 1955
Entity number: 107008
Address: 18 SOUTH PERU ST., PLATTSBURG, NY, United States, 12901
Registration date: 20 Oct 1955
Entity number: 105269
Address: 1100 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741
Registration date: 20 Oct 1955
Entity number: 2878012
Address: 280 BROADWAY, NEW YORK, NY, United States, 00000
Registration date: 19 Oct 1955 - 15 Dec 1972
Entity number: 107003
Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 19 Oct 1955
Entity number: 107002
Registration date: 19 Oct 1955 - 19 Oct 1955
Entity number: 105254
Address: 303 MAIN ST.WEST, ROCHESTER, NY, United States, 14608
Registration date: 19 Oct 1955 - 31 Mar 1982
Entity number: 105253
Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 19 Oct 1955 - 15 Sep 1986
Entity number: 105249
Address: SUFFOLK AVE. (NO #), ISLIP, NY, United States
Registration date: 19 Oct 1955 - 27 Apr 2000
Entity number: 105248
Address: 143 WEST 49TH ST., ROOM 219, NEW YORK, NY, United States, 10019
Registration date: 19 Oct 1955 - 03 Jul 1990
Entity number: 105186
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 19 Oct 1955 - 29 Sep 1993
Entity number: 105185
Address: 15 NORWOOD ROAD, NORTHPORT, NY, United States, 11768
Registration date: 19 Oct 1955 - 25 Jan 2000
Entity number: 105184
Address: 80 FORSYTHE ST., NEW YORK, NY, United States, 10002
Registration date: 19 Oct 1955 - 25 Mar 1992
Entity number: 105182
Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 19 Oct 1955
Entity number: 105181
Address: 70 RAILROAD PL., APT 605, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 19 Oct 1955 - 28 Apr 2020
Entity number: 105180
Address: 108-47 MERRICK BLVD, JAMAICA, NY, United States, 11433
Registration date: 19 Oct 1955 - 21 Jun 2021
Entity number: 101070
Address: attn: president, p.o. box 394, 6459 main street, WESTPORT, NY, United States, 12993
Registration date: 19 Oct 1955
Entity number: 101069
Registration date: 19 Oct 1955
Entity number: 101068
Registration date: 19 Oct 1955
Entity number: 101067
Registration date: 19 Oct 1955
Entity number: 101066
Registration date: 19 Oct 1955
Entity number: 101065
Registration date: 19 Oct 1955
Entity number: 107004
Address: 347 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 19 Oct 1955
Entity number: 105247
Address: 4 Bauerlein Court, Mahopac, NY, United States, 10541
Registration date: 19 Oct 1955
Entity number: 107005
Address: ARDEN BLVD. & HEMPSTEAD, TPKE, WEST HEMPSEAD, NY, United States
Registration date: 19 Oct 1955
Entity number: 105250
Address: 420 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 19 Oct 1955
Entity number: 96987
Address: 31-33 WALKER ST., NEW YORK, NY, United States
Registration date: 19 Oct 1955
Entity number: 101167
Address: 201 E. MAIN ST., ENDICOTT, NY, United States, 13760
Registration date: 19 Oct 1955
Entity number: 107000
Registration date: 18 Oct 1955 - 18 Oct 1955
Entity number: 106999
Registration date: 18 Oct 1955 - 18 Oct 1955
Entity number: 105246
Address: 120 BROADWAY, NEW YORK, NY, United States
Registration date: 18 Oct 1955 - 30 Apr 1986