Entity number: 42340
Address: 157 CHURCH STREET, 19TH FLOOR, NEW HAVEN, CT, United States, 06510
Registration date: 24 Oct 1941
Entity number: 42340
Address: 157 CHURCH STREET, 19TH FLOOR, NEW HAVEN, CT, United States, 06510
Registration date: 24 Oct 1941
Entity number: 53520
Address: 9 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 23 Oct 1941 - 24 Dec 1991
Entity number: 53519
Address: 872 COLUMBUS AVE., NEW YORK, NY, United States, 10025
Registration date: 23 Oct 1941 - 18 Nov 1988
Entity number: 42339
Registration date: 23 Oct 1941
Entity number: 42337
Address: 157 EXETER STREET, BROOKLYN, NY, United States, 11235
Registration date: 23 Oct 1941
Entity number: 42338
Registration date: 23 Oct 1941
Entity number: 53518
Address: 9 VRENDENBURGH AVE., YONKERS, NY, United States, 10704
Registration date: 22 Oct 1941 - 24 Jun 1981
Entity number: 53515
Address: 241 LAFAYETTE ST., NEW YORK, NY, United States, 10012
Registration date: 22 Oct 1941 - 26 Jun 1996
Entity number: 53514
Address: 950 BRONX PARK SOUTH, BRONX, NY, United States, 10460
Registration date: 22 Oct 1941 - 10 Feb 1987
Entity number: 42335
Registration date: 22 Oct 1941
Entity number: 53517
Address: 154 READE STREET, NEW YORK, NY, United States, 10013
Registration date: 21 Oct 1941 - 14 Oct 1992
Entity number: 53516
Address: 91-14 SUTPHIN BLVD., JAMAICA, NY, United States, 11435
Registration date: 21 Oct 1941 - 17 Sep 1982
Entity number: 42334
Registration date: 21 Oct 1941
Entity number: 42333
Registration date: 20 Oct 1941
Entity number: 42332
Address: 966 SWEET HOME ROAD, BUFFALO, NY, United States, 14226
Registration date: 20 Oct 1941
Entity number: 42379
Registration date: 20 Oct 1941
Entity number: 53513
Address: 7401 RIDGE BLVD, SUITE 1B, BROOKLYN, NY, United States, 11209
Registration date: 18 Oct 1941
Entity number: 53512
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 18 Oct 1941 - 29 Dec 1982
Entity number: 42378
Registration date: 18 Oct 1941
Entity number: 42377
Registration date: 18 Oct 1941 - 14 Mar 1990
Entity number: 34096
Address: 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112
Registration date: 18 Oct 1941
Entity number: 59582
Address: FIVE GIRALDA FARMS, MADISON, NJ, United States, 07940
Registration date: 17 Oct 1941 - 01 Dec 2009
Entity number: 53511
Address: 1365 YORK AVENUE, APT. 29G, NEW YORK, NY, United States, 10021
Registration date: 17 Oct 1941 - 25 Jan 2012
Entity number: 53510
Address: 475 AMSTERDAM AVE, NEW YORK, NY, United States, 10024
Registration date: 17 Oct 1941 - 30 Mar 1984
Entity number: 34095
Address: 946 BROADWAY, BUFFALO, NY, United States, 14212
Registration date: 17 Oct 1941
Entity number: 42375
Registration date: 17 Oct 1941
Entity number: 42376
Registration date: 17 Oct 1941
Entity number: 42373
Registration date: 17 Oct 1941
Entity number: 53507
Address: 18 FRONT ST., NEW YORK, NY, United States, 10004
Registration date: 16 Oct 1941 - 31 Dec 1989
Entity number: 42372
Address: 25 TREBOR TRAIL, MILLBROOK, NY, United States, 12545
Registration date: 16 Oct 1941
Entity number: 53508
Address: c/o metro management & development, inc, 1981 marcus avenue, suite c-131, NEW HYDE PARK, NY, United States, 11042
Registration date: 16 Oct 1941
Entity number: 34094
Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States
Registration date: 15 Oct 1941
Entity number: 42370
Registration date: 15 Oct 1941
Entity number: 53504
Address: 43 WEST 13TH ST., NEW YORK, NY, United States, 10011
Registration date: 14 Oct 1941 - 29 Dec 1993
Entity number: 42369
Registration date: 14 Oct 1941
Entity number: 34093
Address: ROOSEVELT FIELD, GARDEN CITY, NY, United States
Registration date: 14 Oct 1941
Entity number: 42368
Registration date: 11 Oct 1941
Entity number: 53506
Address: 18 E 50TH STREET, NEW YORK, NY, United States, 10022
Registration date: 10 Oct 1941 - 18 Aug 1993
Entity number: 53505
Address: 115 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 10 Oct 1941 - 14 Nov 2000
Entity number: 42367
Registration date: 10 Oct 1941
Entity number: 34092
Address: 252 WEST 37TH ST, NEW YORK, NY, United States, 10018
Registration date: 10 Oct 1941
Entity number: 42366
Registration date: 09 Oct 1941
Entity number: 42365
Registration date: 09 Oct 1941 - 14 Jun 2024
Entity number: 42364
Address: P.O. BOX 709 46 E. MAIN ST., AMSTERDAM, NY, United States, 12010
Registration date: 09 Oct 1941
Entity number: 53500
Address: 82 ST. PAUL ST., ROCHESTER, NY, United States, 14604
Registration date: 08 Oct 1941 - 07 Oct 1991
Entity number: 53499
Address: 42 BROADWAY, NEW YORK, NY, United States
Registration date: 08 Oct 1941 - 31 Mar 1982
Entity number: 42363
Registration date: 08 Oct 1941
Entity number: 53498
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 07 Oct 1941
Entity number: 53497
Address: NO. 1513 FIRST AVENUE, NEW YORK, NY, United States, 10021
Registration date: 07 Oct 1941 - 06 Jan 2000
Entity number: 53496
Address: 247 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 07 Oct 1941 - 24 Dec 1991