Entity number: 42923
Registration date: 27 May 1942
Entity number: 42923
Registration date: 27 May 1942
Entity number: 42919
Registration date: 27 May 1942
Entity number: 42920
Registration date: 27 May 1942
Entity number: 42918
Registration date: 26 May 1942
Entity number: 53939
Address: 225 LIBERTY STREET, 225 LIBERT, NEW YORK, NY, United States, 10281
Registration date: 25 May 1942
Entity number: 53938
Address: 238 46TH ST., BROOKLYN, NY, United States, 11220
Registration date: 25 May 1942
Entity number: 53937
Address: 38-27 THIRTIETH ST., LONG ISLAND CITY, NY, United States
Registration date: 25 May 1942 - 23 Dec 1992
Entity number: 53936
Address: 270 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 25 May 1942 - 05 Mar 2002
Entity number: 42915
Registration date: 25 May 1942
Entity number: 34165
Address: 1697 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 25 May 1942
Entity number: 42916
Registration date: 25 May 1942
Entity number: 53933
Address: 144 WALLABOUT ST., BROOKLYN, NY, United States, 11211
Registration date: 23 May 1942 - 25 Sep 1991
Entity number: 42914
Registration date: 23 May 1942
Entity number: 34164
Address: 110 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 23 May 1942
Entity number: 42913
Registration date: 22 May 1942
Entity number: 42911
Address: 3201 QUENTIN ROAD, BROOKLYN, NY, United States, 11234
Registration date: 22 May 1942
Entity number: 53935
Address: 1445 UNIVERSITY AVE., BRONX, NY, United States, 10452
Registration date: 21 May 1942 - 03 Jan 1983
Entity number: 53934
Address: 229 WEST ST., NEW YORK, NY, United States, 10013
Registration date: 21 May 1942 - 10 Feb 1986
Entity number: 53928
Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 21 May 1942
Entity number: 34163
Address: 663 FIFTH AVE., NEW YORK, NY, United States, 10022
Registration date: 21 May 1942
Entity number: 42910
Registration date: 21 May 1942 - 26 Sep 2024
Entity number: 53932
Address: 65 FOURTH AVE., NEW YORK, NY, United States, 10003
Registration date: 20 May 1942 - 31 Mar 1982
Entity number: 53931
Address: 630 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10011
Registration date: 20 May 1942 - 26 Aug 2008
Entity number: 53930
Address: 379 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 20 May 1942 - 05 May 1992
Entity number: 53929
Address: 132 ST.MARKS PLACE, NEW YORK, NY, United States, 10009
Registration date: 20 May 1942 - 27 Sep 1995
Entity number: 42909
Registration date: 20 May 1942
Entity number: 34162
Address: 39 WEST 32ND ST., NEW YORK, NY, United States, 10001
Registration date: 20 May 1942
Entity number: 53927
Address: 39 BROADWAY, NEW YORK CITY, NY, United States
Registration date: 19 May 1942 - 10 May 1991
Entity number: 53924
Address: 341 MENAHAN ST., BROOKLYN, NY, United States, 11237
Registration date: 19 May 1942 - 29 Sep 1993
Entity number: 42906
Registration date: 19 May 1942 - 04 May 2016
Entity number: 42907
Address: 929 JOHNSON AVENUE, RONKONKOMA, NY, United States, 11779
Registration date: 19 May 1942
Entity number: 53926
Address: 127 NEW MAIN STREET, YONKERS, NY, United States, 10701
Registration date: 18 May 1942 - 25 Jun 2003
Entity number: 53925
Address: 256 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 18 May 1942 - 09 Nov 1992
Entity number: 42889
Registration date: 16 May 1942 - 25 Mar 1992
Entity number: 42897
Registration date: 16 May 1942
Entity number: 419452
Address: ONE GRANT AVE., ISLIP, NY, United States, 11751
Registration date: 15 May 1942 - 30 Dec 1981
Entity number: 53923
Address: THOMAS G CARUANA, 8519 4TH AVE, BROOKLYN, NY, United States, 11209
Registration date: 15 May 1942
Entity number: 53922
Address: 1700 E. PUTNAM AVE, ATTN: SECRETARY, OLD GREENWICH, CT, United States, 06870
Registration date: 15 May 1942 - 02 Mar 1984
Entity number: 53921
Address: C/O DETTO, 7144 TRADITION COVE LANE WEST, WEST PALM BEACH, FL, United States, 33412
Registration date: 15 May 1942
Entity number: 42917
Address: ONE SEAPORT PLAZA, 199 WATER STREET, NEW YORK, NY, United States, 10038
Registration date: 15 May 1942 - 15 Dec 2014
Entity number: 42885
Registration date: 15 May 1942
Entity number: 34161
Address: ATT: DENIS FRIND, ESQ., ONE PENN PLAZA, STE. 4401, NEW YORK, NY, United States, 10019
Registration date: 15 May 1942
Entity number: 53920
Address: 57-57 47TH STREET, MASPETH, NY, United States, 11378
Registration date: 14 May 1942 - 13 Feb 2015
Entity number: 42908
Address: C/O CHIEF EXECUTIVE OFFICER, 3300 DEWEY AVENUE, ROCHESTER, NY, United States, 14616
Registration date: 14 May 1942
Entity number: 42912
Address: 100-39 SOUTH JERSEY AVENUE, EAST SETAUKET, NY, United States, 11733
Registration date: 14 May 1942
Entity number: 53914
Address: 601 BLANDINA ST., UTICA, NY, United States, 13501
Registration date: 13 May 1942 - 31 Mar 1983
Entity number: 53913
Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107
Registration date: 13 May 1942 - 23 Dec 1992
Entity number: 42826
Registration date: 13 May 1942
Entity number: 42827
Registration date: 13 May 1942
Entity number: 42825
Registration date: 12 May 1942