Entity number: 21064
Registration date: 07 Mar 1927
Entity number: 21064
Registration date: 07 Mar 1927
Entity number: 21062
Registration date: 05 Mar 1927
Entity number: 6258
Address: 1 BROADWAY, NEW YORK, NY, United States
Registration date: 05 Mar 1927
Entity number: 21061
Registration date: 05 Mar 1927
Entity number: 21058
Address: P.O. BOX 7735, NEW YORK, NY, United States, 10116
Registration date: 04 Mar 1927
Entity number: 6269
Address: 200-5TH AVE., NEW YORK, NY, United States, 10010
Registration date: 04 Mar 1927
Entity number: 6257
Address: 616 ERIE COUNTY BK. BLDG, BUFFALO, NY, United States
Registration date: 04 Mar 1927
Entity number: 21060
Registration date: 04 Mar 1927
Entity number: 6264
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173
Registration date: 03 Mar 1927
Entity number: 21057
Registration date: 03 Mar 1927
Entity number: 23409
Address: 101 VARICK AVENUE, BROOKLYN, NY, United States, 11237
Registration date: 02 Mar 1927 - 23 Dec 1992
Entity number: 6253
Address: 1909 WHITESBORO ST., UTICA, NY, United States, 13502
Registration date: 02 Mar 1927
Entity number: 6252
Address: 230-5TH AVE., NEW YORK, NY, United States, 10001
Registration date: 02 Mar 1927
Entity number: 6251
Address: 335 E. 45TH ST., NEW YORK, NY, United States, 10017
Registration date: 02 Mar 1927
Entity number: 6255
Address: 40 WEST 40TH ST., NEW YORK, NY, United States, 10018
Registration date: 02 Mar 1927
Entity number: 26268
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 02 Mar 1927
Entity number: 23407
Address: 824 EAST 233RD ST., NEW YORK, NY, United States
Registration date: 01 Mar 1927 - 23 Jun 1993
Entity number: 21055
Registration date: 01 Mar 1927
Entity number: 23408
Address: 610 FIFTH AVE., NEW YORK, NY, United States, 10020
Registration date: 28 Feb 1927 - 13 Dec 1982
Entity number: 23406
Address: 70 W. 40TH ST., NEW YORK, NY, United States, 10018
Registration date: 28 Feb 1927 - 30 Sep 1989
Entity number: 23405
Address: 548 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746
Registration date: 28 Feb 1927 - 23 Aug 1984
Entity number: 21054
Registration date: 28 Feb 1927
Entity number: 6250
Address: 34 W. 28TH ST, NEW YORK, NY, United States, 10001
Registration date: 28 Feb 1927
Entity number: 21053
Registration date: 26 Feb 1927
Entity number: 6249
Address: 269 W. 141ST ST., NEW YORK, NY, United States, 10030
Registration date: 26 Feb 1927
Entity number: 23404
Address: NO STREET ADRRESS STATED, DOBBS FERRY, NY, United States
Registration date: 25 Feb 1927 - 05 May 1994
Entity number: 23403
Address: 1239 E 22ND ST, BROOKLYN, NY, United States, 11210
Registration date: 25 Feb 1927 - 25 Mar 1981
Entity number: 6245
Registration date: 25 Feb 1927 - 25 Feb 1927
Entity number: 6248
Address: 351 FOURTH AVE., NEW YORK, NY, United States
Registration date: 25 Feb 1927
Entity number: 21087
Registration date: 25 Feb 1927
Entity number: 21086
Registration date: 25 Feb 1927
Entity number: 23402
Address: 140 Pearl St., Ste. 100, Buffalo, NY, United States, 14202
Registration date: 24 Feb 1927 - 13 Feb 2024
Entity number: 21085
Registration date: 24 Feb 1927
Entity number: 6247
Address: 1841 BROADWAY, NEW YORK, NY, United States, 10023
Registration date: 24 Feb 1927
Entity number: 6246
Address: 388 PEARL ST., NEW YORK, NY, United States, 10038
Registration date: 24 Feb 1927
Entity number: 6244
Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 24 Feb 1927
Entity number: 23401
Address: 145 W. 45TH ST., NEW YORK, NY, United States, 10036
Registration date: 23 Feb 1927 - 16 Jul 1984
Entity number: 23399
Address: 1225 BROADWAY, NEW YORK, NY, United States, 10001
Registration date: 23 Feb 1927 - 31 Mar 1982
Entity number: 5418
Address: 125-127 E WATER ST., SYRACUSE, NY, United States, 13202
Registration date: 23 Feb 1927
Entity number: 23400
Address: 1601 E. NEW YORK AVE, BROOKLYN, NY, United States, 11212
Registration date: 21 Feb 1927 - 23 Dec 1992
Entity number: 23394
Address: 157-5TH AVE., NEW YORK, NY, United States, 10010
Registration date: 21 Feb 1927 - 29 Sep 1993
Entity number: 23393
Address: 1100 MILITARY ROAD, BUFFALO, NY, United States, 14217
Registration date: 21 Feb 1927 - 20 Jun 2011
Entity number: 21081
Registration date: 21 Feb 1927
Entity number: 23395
Registration date: 21 Feb 1927
Entity number: 21083
Registration date: 21 Feb 1927
Entity number: 6243
Address: NO. 151 WEST 40TH ST., NEW YORK, NY, United States, 10018
Registration date: 21 Feb 1927
Entity number: 21084
Registration date: 21 Feb 1927
Entity number: 23390
Address: 76 NO. AVE., NEW ROCHELLE, NY, United States, 10801
Registration date: 21 Feb 1927
Entity number: 23392
Address: 120-19 89TH AVE., RICHMOND HILL, NY, United States, 11418
Registration date: 19 Feb 1927 - 27 Nov 1984
Entity number: 21079
Registration date: 19 Feb 1927