Entity number: 74462
Registration date: 17 Mar 1950
Entity number: 74462
Registration date: 17 Mar 1950
Entity number: 64271
Address: 107-44 SUTPHIN BLVD, JAMAICA, NY, United States, 11435
Registration date: 17 Mar 1950
Entity number: 74460
Registration date: 17 Mar 1950
Entity number: 74465
Registration date: 17 Mar 1950
Entity number: 74459
Registration date: 16 Mar 1950
Entity number: 74456
Registration date: 16 Mar 1950
Entity number: 64267
Address: 109-09 SUTPHIN BLVD., QUEENS, NY, United States
Registration date: 16 Mar 1950 - 29 Oct 1982
Entity number: 64266
Address: 1283 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230
Registration date: 16 Mar 1950
Entity number: 64260
Address: 7 HASTINGS RD, OLD WESTBURY, NY, United States, 11568
Registration date: 16 Mar 1950 - 07 Apr 2005
Entity number: 64258
Address: 349 EAST 149TH STREET, ROOM 508, NEW YORK, NY, United States, 10039
Registration date: 16 Mar 1950 - 01 Oct 1985
Entity number: 61172
Address: C/O ONEIDA LTD, 163-181 KENWOOD AVE, ONEIDA, NY, United States, 13421
Registration date: 16 Mar 1950 - 31 Aug 2005
Entity number: 61167
Address: 261 CANAL ST, NEW YORK, NY, United States, 10013
Registration date: 16 Mar 1950 - 22 May 2000
Entity number: 68622
Address: 17 WEST 60TH STREET, NEW YORK, NY, United States, 10023
Registration date: 16 Mar 1950
Entity number: 74457
Registration date: 16 Mar 1950
Entity number: 64259
Address: C/O RUBEN COMPANIES, 600 MADISON AVE, 11TH FL, NEW YORK, NY, United States, 10022
Registration date: 16 Mar 1950
Entity number: 74458
Registration date: 16 Mar 1950
Entity number: 68623
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 16 Mar 1950
Entity number: 61170
Address: 101 WEST 30TH ST, NEW YORK, NY, United States, 10001
Registration date: 15 Mar 1950 - 24 Jun 1981
Entity number: 61169
Address: 205 W. 34TH ST., NEW YORK, NY, United States, 10001
Registration date: 15 Mar 1950 - 26 Jul 1985
Entity number: 61168
Address: 1350 NORTHERN BLVD., ROSLYN, NY, United States
Registration date: 15 Mar 1950 - 26 Jun 1996
Entity number: 61163
Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 15 Mar 1950 - 25 Sep 1991
Entity number: 61161
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 15 Mar 1950 - 31 Dec 1982
Entity number: 74453
Registration date: 15 Mar 1950
Entity number: 68621
Address: 148 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 15 Mar 1950
Entity number: 74454
Registration date: 15 Mar 1950
Entity number: 74451
Registration date: 15 Mar 1950
Entity number: 74455
Registration date: 15 Mar 1950
Entity number: 61171
Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 15 Mar 1950
Entity number: 74450
Registration date: 14 Mar 1950
Entity number: 74446
Registration date: 14 Mar 1950
Entity number: 74444
Registration date: 14 Mar 1950
Entity number: 61166
Address: 11 WEST PROSPECT AVE., MT VERNON, NY, United States, 10550
Registration date: 14 Mar 1950 - 28 Oct 2009
Entity number: 61165
Address: 111 JOHN ST., NEW YORK, NY, United States, 10038
Registration date: 14 Mar 1950 - 01 Sep 1990
Entity number: 61164
Address: 301 WOLF ST, SYRACUSE, NY, United States, 13208
Registration date: 14 Mar 1950 - 12 Mar 1980
Entity number: 68620
Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107
Registration date: 14 Mar 1950
Entity number: 74545
Registration date: 14 Mar 1950
Entity number: 61162
Address: 1349 East Main Street, ROCHESTER, NY, United States, 14609
Registration date: 14 Mar 1950
Entity number: 74449
Address: 1585 coney island avenue, BROOKLYN, NY, United States, 11230
Registration date: 14 Mar 1950
Entity number: 74447
Registration date: 14 Mar 1950
Entity number: 74443
Registration date: 14 Mar 1950
Entity number: 74448
Registration date: 14 Mar 1950
Entity number: 68619
Address: 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175
Registration date: 14 Mar 1950
Entity number: 74445
Registration date: 14 Mar 1950
Entity number: 74544
Registration date: 13 Mar 1950
Entity number: 74543
Address: ATTN: CHIEF EXECUTIVE OFFICER, P.O. BOX 479, UTICA, NY, United States, 13503
Registration date: 13 Mar 1950 - 01 Jan 2000
Entity number: 74542
Registration date: 13 Mar 1950
Entity number: 74539
Registration date: 13 Mar 1950
Entity number: 74536
Registration date: 13 Mar 1950
Entity number: 68617
Address: 82 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 13 Mar 1950
Entity number: 61160
Address: 16 COURT ST, BKLYN, NY, United States, 11241
Registration date: 13 Mar 1950 - 24 Sep 1980