Entity number: 53845
Address: 397 BRIDGE ST, BROOKLYN, NY, United States, 11211
Registration date: 27 Mar 1942
Entity number: 53845
Address: 397 BRIDGE ST, BROOKLYN, NY, United States, 11211
Registration date: 27 Mar 1942
Entity number: 42738
Registration date: 27 Mar 1942
Entity number: 42737
Address: 14 FIRST ST., TROY, NY, United States, 12180
Registration date: 27 Mar 1942
Entity number: 53844
Address: 89 EAST 10TH ST., NEW YORK, NY, United States, 10003
Registration date: 27 Mar 1942
Entity number: 53839
Address: 41 EAST 42ND STREET, NEW YORK, NY, United States, 10017
Registration date: 26 Mar 1942 - 15 Oct 1984
Entity number: 42734
Registration date: 26 Mar 1942
Entity number: 53843
Address: 4287 MAIN ST., SNYDER, NY, United States, 14226
Registration date: 26 Mar 1942
Entity number: 42736
Registration date: 26 Mar 1942
Entity number: 42733
Registration date: 26 Mar 1942
Entity number: 53842
Address: 250 WEST 43RD ST., NEW YORK, NY, United States, 10036
Registration date: 25 Mar 1942 - 23 Jun 1993
Entity number: 53841
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 25 Mar 1942 - 14 Jun 1985
Entity number: 53840
Address: 22 W. 48TH ST., NEW YORK, NY, United States, 10036
Registration date: 25 Mar 1942 - 30 Jun 1982
Entity number: 42731
Registration date: 25 Mar 1942
Entity number: 42732
Registration date: 25 Mar 1942
Entity number: 53836
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 24 Mar 1942
Entity number: 53835
Address: 5322 CHURCH AVE, BROOKLYN, NY, United States, 11203
Registration date: 24 Mar 1942 - 23 Sep 1998
Entity number: 53838
Address: 1670 FIRST AVENUE, NEW YORK, NY, United States, 10128
Registration date: 24 Mar 1942 - 29 Oct 2024
Entity number: 53837
Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 24 Mar 1942
Entity number: 42729
Registration date: 23 Mar 1942
Entity number: 42725
Address: 1835 WESTERN AVENUE, ALBANY, NY, United States, 12203
Registration date: 23 Mar 1942
Entity number: 42723
Registration date: 23 Mar 1942
Entity number: 42722
Registration date: 23 Mar 1942
Entity number: 42727
Address: 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168
Registration date: 23 Mar 1942
Entity number: 42726
Registration date: 23 Mar 1942
Entity number: 42724
Address: 25 MAIN STREET, CHERRY CREEK, NY, United States, 14723
Registration date: 23 Mar 1942
Entity number: 42728
Registration date: 23 Mar 1942
Entity number: 53816
Address: 171 FIRST AVE., NEW YORK, NY, United States, 10003
Registration date: 21 Mar 1942 - 25 Mar 1992
Entity number: 53815
Address: 18 FULTON FISH MARKET, NEW YORK, NY, United States, 10038
Registration date: 21 Mar 1942 - 25 Sep 2002
Entity number: 53814
Address: 6 EAST 36TH ST., NEW YORK, NY, United States, 10016
Registration date: 20 Mar 1942 - 23 Jun 1993
Entity number: 42721
Registration date: 20 Mar 1942
Entity number: 53817
Address: 1415 SIXTH AVE., NEW YORK, NY, United States, 10019
Registration date: 19 Mar 1942 - 24 Jun 1981
Entity number: 53808
Address: 1270 BROADWAY, NEW YORK, NY, United States, 10001
Registration date: 19 Mar 1942 - 28 Jun 1995
Entity number: 53807
Address: 9 ERREGGER TERRACE, SYRACUSE, NY, United States, 13224
Registration date: 19 Mar 1942 - 29 Dec 1995
Entity number: 42776
Registration date: 19 Mar 1942
Entity number: 42720
Address: THREE PICKWICK PLAZA, GREENWICH, CT, United States, 06830
Registration date: 19 Mar 1942 - 05 Apr 1999
Entity number: 42777
Registration date: 19 Mar 1942
Entity number: 53813
Address: 572 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 18 Mar 1942 - 24 Dec 1991
Entity number: 53812
Address: 3556 HOLLAND AVE., BRONX, NY, United States, 10467
Registration date: 18 Mar 1942 - 26 May 2015
Entity number: 53805
Address: 1 WEST 34TH ST, NEW YORK, NY, United States, 10001
Registration date: 18 Mar 1942 - 26 Jun 2002
Entity number: 42774
Registration date: 18 Mar 1942
Entity number: 42775
Registration date: 18 Mar 1942
Entity number: 53811
Address: 125 LAUMAN LANE, HICKSVILLE, NY, United States, 11801
Registration date: 17 Mar 1942
Entity number: 53810
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 17 Mar 1942 - 30 Dec 1988
Entity number: 53806
Address: 95 CANTIAGUE ROAD, WESTBURY, NY, United States, 11590
Registration date: 17 Mar 1942 - 07 Aug 1987
Entity number: 53800
Address: 475 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024
Registration date: 17 Mar 1942
Entity number: 34143
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 17 Mar 1942
Entity number: 42772
Registration date: 17 Mar 1942
Entity number: 53809
Address: 291 BROADWAY, NEWY YORK, NY, United States, 10007
Registration date: 17 Mar 1942
Entity number: 53804
Address: 1028 LIBERTY BANK BLDG., BUFFALO, NY, United States
Registration date: 16 Mar 1942 - 27 Oct 1986
Entity number: 53803
Address: 200 WEST 86TH ST., NEW YORK, NY, United States, 10024
Registration date: 16 Mar 1942 - 23 Jun 1993