Entity number: 72309
Registration date: 01 Oct 1948
Entity number: 72309
Registration date: 01 Oct 1948
Entity number: 68161
Address: 2076 SEVENTH AVE., NEW YORK, NY, United States, 10027
Registration date: 01 Oct 1948
Entity number: 62206
Address: 870 SEVENTH AVE., NEW YORK, NY, United States, 10019
Registration date: 01 Oct 1948 - 31 Dec 2003
Entity number: 62205
Address: 911 CENTRAL AVE, ALBANY, NY, United States, 12206
Registration date: 01 Oct 1948 - 24 May 1999
Entity number: 62204
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 01 Oct 1948 - 24 Mar 1993
Entity number: 62201
Address: 219 AVENUE B, NEW YORK, NY, United States, 10009
Registration date: 01 Oct 1948 - 30 Dec 1981
Entity number: 72314
Registration date: 01 Oct 1948
Entity number: 72310
Registration date: 01 Oct 1948
Entity number: 72312
Registration date: 01 Oct 1948
Entity number: 72311
Registration date: 01 Oct 1948
Entity number: 62200
Address: 258 GENESEE ST., UTICA, NY, United States, 13502
Registration date: 30 Sep 1948 - 05 Jun 1989
Entity number: 62199
Address: 712 STATE TOWER, BUILDING, SYRACUSE, NY, United States, 13202
Registration date: 30 Sep 1948 - 11 Sep 1990
Entity number: 62196
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 30 Sep 1948 - 30 May 1984
Entity number: 62195
Address: 204 LANCASTER STREET, ALBANY, NY, United States, 12210
Registration date: 30 Sep 1948 - 25 Jan 2012
Entity number: 62194
Address: 333 HUDSON ST., NEW YORK, NY, United States, 10013
Registration date: 30 Sep 1948 - 26 Jun 1996
Entity number: 62193
Address: 32 BROADWAY, ROOM 1214, NEW YORK, NY, United States, 10004
Registration date: 30 Sep 1948 - 23 Dec 1992
Entity number: 62192
Address: C/O STONEHENGE BRILL LLC, RICHAR A COHEN 888 7TH AVE 3FL, NEWYORK, NY, United States, 10106
Registration date: 30 Sep 1948 - 02 May 2017
Entity number: 62187
Address: 835 HUNTS POINT AVE., BRONX, NY, United States, 10474
Registration date: 30 Sep 1948 - 24 Jun 1981
Entity number: 62186
Address: 1931 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691
Registration date: 30 Sep 1948 - 29 Mar 1984
Entity number: 62185
Address: 8 WEST 40TH ST., NEW YORK, NY, United States, 10018
Registration date: 30 Sep 1948 - 03 May 2001
Entity number: 62197
Address: SAND STREET, PO BOX 179, PHILADELPHIA, NY, United States, 13673
Registration date: 30 Sep 1948
Entity number: 72306
Registration date: 30 Sep 1948
Entity number: 72308
Registration date: 30 Sep 1948
Entity number: 72307
Registration date: 30 Sep 1948
Entity number: 62198
Address: 735 DELAWARE AVENUE, BUFFALO, NY, United States, 14209
Registration date: 30 Sep 1948
Entity number: 72305
Registration date: 29 Sep 1948
Entity number: 72301
Registration date: 29 Sep 1948
Entity number: 62191
Address: 271 FIFTH AVE., NEW YORK, NY, United States, 10016
Registration date: 29 Sep 1948 - 26 Jun 1996
Entity number: 62190
Address: 30-32 STEINWAY STREET, LONG ISLAND CITY, NY, United States, 11103
Registration date: 29 Sep 1948 - 30 Sep 1981
Entity number: 62189
Address: 42 BROADWAY, NEW YORK, NY, United States
Registration date: 29 Sep 1948 - 31 Mar 1982
Entity number: 62188
Address: 330 E DEVONIA AVE, MT. VERNON, NY, United States, 10552
Registration date: 29 Sep 1948 - 06 Dec 2017
Entity number: 62184
Address: 300 WEST 23RD. ST., NEW YORK, NY, United States, 10011
Registration date: 29 Sep 1948 - 28 Sep 1994
Entity number: 62183
Address: 239 W. 39TH ST., NEW YORK, NY, United States, 10018
Registration date: 29 Sep 1948 - 24 Jun 1981
Entity number: 62111
Address: 131 WEST 72ND ST., NEW YORK, NY, United States, 10023
Registration date: 29 Sep 1948 - 23 Jun 1993
Entity number: 62110
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 29 Sep 1948 - 22 Sep 1989
Entity number: 72302
Registration date: 29 Sep 1948
Entity number: 61133
Address: C/O EDWARD SAVIANO, 292 MADISON AVE 17TH FL, NEW YORK, NY, United States, 10017
Registration date: 29 Sep 1948
Entity number: 68160
Address: 90 WEST ST., NEW YORK, NY, United States, 10006
Registration date: 29 Sep 1948
Entity number: 72303
Registration date: 29 Sep 1948
Entity number: 72300
Registration date: 29 Sep 1948
Entity number: 68169
Address: 245 FIFTH AVE., NEW YORK, NY, United States, 10016
Registration date: 29 Sep 1948
Entity number: 72299
Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 29 Sep 1948
Entity number: 62182
Address: PO BOX 2036, SYRACUSE, NY, United States, 13220
Registration date: 28 Sep 1948 - 27 Dec 2000
Entity number: 62113
Address: 207 W 25TH ST, NEW YORK, NY, United States, 10001
Registration date: 28 Sep 1948 - 25 Jun 2003
Entity number: 62112
Address: 2956 WEST 22ND ST., BROOKLYN, NY, United States, 11224
Registration date: 28 Sep 1948 - 29 Sep 1993
Entity number: 62101
Address: 291 COLUMBUS AVE, TUCKAHOE, NY, United States, 10707
Registration date: 28 Sep 1948 - 23 Jun 1993
Entity number: 62100
Address: 310 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025
Registration date: 28 Sep 1948 - 23 Jun 1993
Entity number: 72298
Registration date: 28 Sep 1948
Entity number: 62103
Address: 35 ESSEX STREET, LAKE PLACID, NY, United States, 12946
Registration date: 28 Sep 1948
Entity number: 62099
Address: 160 OAK DR., SYOSSET, NY, United States, 11791
Registration date: 28 Sep 1948