Entity number: 37693
Registration date: 22 Mar 1935
Entity number: 37693
Registration date: 22 Mar 1935
Entity number: 32901
Address: 61 BROADWAY, NEW YORK, NY, United States
Registration date: 22 Mar 1935
Entity number: 52723
Address: HAWKINS STADIUM, ALBANY, NY, United States
Registration date: 22 Mar 1935
Entity number: 48381
Address: 130 EAST 116TH ST., NEW YORK, NY, United States, 10029
Registration date: 21 Mar 1935 - 28 Nov 1986
Entity number: 48377
Address: 1536 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10033
Registration date: 21 Mar 1935 - 23 Jun 1993
Entity number: 37691
Registration date: 21 Mar 1935
Entity number: 37692
Registration date: 21 Mar 1935
Entity number: 48380
Address: 21 NORTH AVE., LARCHMONT, NY, United States, 10538
Registration date: 20 Mar 1935 - 03 Feb 1984
Entity number: 48379
Address: 50 WEST 59TH ST., NEW YORK, NY, United States, 10019
Registration date: 20 Mar 1935 - 28 Dec 1994
Entity number: 48378
Address: 2835-2837 WEST 17TH ST., BROOKLYN, NY, United States, 11224
Registration date: 20 Mar 1935 - 14 Nov 1983
Entity number: 48374
Address: 170 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001
Registration date: 20 Mar 1935 - 02 Jun 1988
Entity number: 37688
Registration date: 20 Mar 1935
Entity number: 37685
Registration date: 20 Mar 1935
Entity number: 37689
Registration date: 20 Mar 1935
Entity number: 37686
Registration date: 20 Mar 1935
Entity number: 37687
Registration date: 20 Mar 1935
Entity number: 48375
Address: 222 WEST 70TH ST., NEW YORK, NY, United States, 10023
Registration date: 19 Mar 1935 - 27 Nov 1981
Entity number: 48376
Address: 250 NYC TERMINAL MKT, BRONX, NY, United States, 10474
Registration date: 19 Mar 1935
Entity number: 32900
Address: 75 STATE ST., ALBANY, NY, United States, 12207
Registration date: 19 Mar 1935
Entity number: 32899
Registration date: 18 Mar 1935 - 18 Mar 1935
Entity number: 32897
Registration date: 18 Mar 1935 - 18 Mar 1935
Entity number: 48373
Address: 783 TONAWANDA STREET, BUFFALO, NY, United States, 14207
Registration date: 18 Mar 1935
Entity number: 48372
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 18 Mar 1935
Entity number: 48371
Address: 783 TONAWANDA STREET, BUFFALO, NY, United States, 14207
Registration date: 16 Mar 1935 - 25 Jan 2012
Entity number: 37684
Address: 200 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 16 Mar 1935
Entity number: 32898
Address: QUAKER ST., SCHENECTADY, NY, United States
Registration date: 16 Mar 1935
Entity number: 48369
Address: 570 7TH AVE, NEW YORK, NY, United States, 10018
Registration date: 15 Mar 1935 - 25 Mar 1992
Entity number: 37683
Registration date: 15 Mar 1935
Entity number: 48370
Address: 14 BOND ST SUITE 324, GREAT NECK, NY, United States, 11021
Registration date: 15 Mar 1935
Entity number: 48365
Address: 312 WEST 22ND ST., NEW YORK, NY, United States, 10011
Registration date: 14 Mar 1935 - 02 Feb 1984
Entity number: 48364
Address: 67-61 CLOVER DALE LANE, BAYSIDE, NY, United States, 11364
Registration date: 14 Mar 1935
Entity number: 32896
Address: 2 BROADWAY, ROOM B12, PRODUCE EXCHANGE BLDG., NEW YORK, NY, United States
Registration date: 14 Mar 1935
Entity number: 37680
Registration date: 14 Mar 1935
Entity number: 37682
Registration date: 14 Mar 1935
Entity number: 37679
Address: 1824 SLATERVILLE RD, ITHACA, NY, United States, 14850
Registration date: 14 Mar 1935
Entity number: 48363
Address: 150 BROADWAY, SUITE 1212, NEW YORK, NY, United States, 10038
Registration date: 13 Mar 1935 - 28 Oct 2009
Entity number: 48362
Address: 570-7TH AVE., NEW YORK, NY, United States, 10018
Registration date: 13 Mar 1935 - 09 Aug 1983
Entity number: 48358
Address: 320 ANDREWS ST., ROCHESTER, NY, United States, 14604
Registration date: 13 Mar 1935 - 29 Sep 1982
Entity number: 48357
Address: MICHAEL NOLAN / SUITE 330, 445 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747
Registration date: 13 Mar 1935 - 17 May 2017
Entity number: 37678
Registration date: 13 Mar 1935
Entity number: 32895
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 13 Mar 1935
Entity number: 48359
Address: 320 WEST END AVE, APT 14A, NEW YORK, NY, United States, 10023
Registration date: 13 Mar 1935
Entity number: 37677
Registration date: 13 Mar 1935
Entity number: 48361
Address: 3136 BROADWAY, NEW YORK, NY, United States, 10027
Registration date: 12 Mar 1935 - 27 Jun 2001
Entity number: 48360
Address: 242 HERZL ST., BROOKLYN, NY, United States, 11212
Registration date: 12 Mar 1935 - 23 Dec 1992
Entity number: 37719
Address: 512 MIDLAND AVE, STATEN ISLAND, NY, United States, 10306
Registration date: 12 Mar 1935
Entity number: 48356
Address: 44 PARK AVE., YONKERS, NY, United States, 10703
Registration date: 11 Mar 1935 - 11 May 1988
Entity number: 48355
Address: 8766-8 PARSONS BLVD., JAMAICA, NY, United States
Registration date: 11 Mar 1935 - 29 Sep 1993
Entity number: 48353
Address: 40 WALL ST, NEW YORK, NY, United States, 10005
Registration date: 11 Mar 1935 - 16 Dec 1985
Entity number: 48351
Address: 11 WEST 42ND. ST., NEW YORK, NY, United States, 10036
Registration date: 11 Mar 1935 - 28 Oct 2009