Entity number: 53245
Address: 358 STONE AVE., NEW YORK, NY, United States
Registration date: 26 May 1941 - 25 Sep 1991
Entity number: 53245
Address: 358 STONE AVE., NEW YORK, NY, United States
Registration date: 26 May 1941 - 25 Sep 1991
Entity number: 53244
Address: 407 WATKINS ST., BROOKLYN, NY, United States, 11212
Registration date: 26 May 1941 - 28 Oct 2009
Entity number: 53243
Address: 163 EIGHTH AVE., NEW YORK, NY, United States, 10011
Registration date: 26 May 1941 - 19 Jul 1983
Entity number: 42134
Registration date: 26 May 1941
Entity number: 34051
Address: 343 WEST 14TH ST., NEW YORK, NY, United States, 10014
Registration date: 26 May 1941
Entity number: 42133
Registration date: 26 May 1941
Entity number: 42135
Registration date: 26 May 1941
Entity number: 53242
Address: 26 COURT STREET, #1706, BROOKLYN, NY, United States, 11242
Registration date: 26 May 1941
Entity number: 42132
Registration date: 24 May 1941
Entity number: 53241
Address: 214 NORTH AVE., NEW ROCHELLE, NY, United States, 10801
Registration date: 23 May 1941 - 24 Jun 1981
Entity number: 53240
Address: HERBERT M. BALIN, ESQ., 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554
Registration date: 23 May 1941 - 26 Mar 2003
Entity number: 42127
Registration date: 23 May 1941
Entity number: 42126
Registration date: 23 May 1941
Entity number: 42130
Registration date: 23 May 1941
Entity number: 34050
Address: 51 CHAMBERS ST, NEW YORK, NY, United States, 10007
Registration date: 23 May 1941
Entity number: 42128
Registration date: 23 May 1941
Entity number: 42129
Registration date: 23 May 1941
Entity number: 53236
Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 22 May 1941 - 23 Dec 1992
Entity number: 34049
Address: C/O MARINE TRANSPORT LINES INC, 1200 HARBOR BOULEVARD, 9TH FL, WEEHAWKEN, NJ, United States, 07087
Registration date: 22 May 1941 - 27 Sep 1995
Entity number: 42124
Registration date: 22 May 1941
Entity number: 34048
Address: 24 STATE ST., NEW YORK, NY, United States, 10004
Registration date: 22 May 1941
Entity number: 42125
Registration date: 22 May 1941
Entity number: 53239
Address: 5 BEEKMAN ST., NEW YORK, NY, United States, 10038
Registration date: 21 May 1941 - 30 Apr 1999
Entity number: 53238
Address: 247 PARK AVENUE, NEW YORK, NY, United States, 10017
Registration date: 21 May 1941 - 24 Dec 1991
Entity number: 53237
Address: 51 CHAMBERS ST, NEW YORK, NY, United States, 10007
Registration date: 21 May 1941 - 15 Oct 1982
Entity number: 42122
Registration date: 21 May 1941
Entity number: 42121
Address: BOX 624, MONROE, NY, United States, 10950
Registration date: 21 May 1941
Entity number: 42120
Registration date: 20 May 1941
Entity number: 34047
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 20 May 1941
Entity number: 53235
Address: 271 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 19 May 1941 - 25 Mar 1992
Entity number: 53234
Address: 2231 SECOND AVE., NEW YORK, NY, United States, 10029
Registration date: 19 May 1941 - 21 Jan 2016
Entity number: 53233
Address: P O BOX 64, ROCHESTER, NY, United States, 14601
Registration date: 19 May 1941 - 29 Jan 1993
Entity number: 42119
Registration date: 19 May 1941
Entity number: 34046
Address: 576 FIFTH AVENUE, NEW YORK, NY, United States, 10036
Registration date: 19 May 1941
Entity number: 42118
Address: 25 MIDDLE ROAD, DUNKIRK, NY, United States, 14048
Registration date: 19 May 1941
Entity number: 59117
Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 19 May 1941
Entity number: 42117
Registration date: 17 May 1941
Entity number: 53232
Address: 18 EAST 41ST. ST, NEW YORK CITY, NY, United States, 10017
Registration date: 16 May 1941 - 02 Mar 1987
Entity number: 42113
Registration date: 16 May 1941 - 26 Oct 1982
Entity number: 42115
Registration date: 16 May 1941
Entity number: 42114
Registration date: 16 May 1941
Entity number: 60721
Address: 333 BUTTERNUT DR, DEWITT, NY, United States, 13214
Registration date: 15 May 1941 - 02 Sep 1993
Entity number: 53231
Address: 584 ROGERS AVE., BROOKLYN, NY, United States, 11225
Registration date: 15 May 1941 - 29 Sep 1993
Entity number: 53230
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 15 May 1941 - 24 Dec 1991
Entity number: 34045
Registration date: 15 May 1941 - 15 May 1941
Entity number: 42112
Address: 1071 JAMISON ROAD, ELMA, NY, United States, 14059
Registration date: 15 May 1941
Entity number: 42111
Registration date: 15 May 1941
Entity number: 53228
Address: 475 5TH AVE., NEW YORK, NY, United States, 10017
Registration date: 14 May 1941 - 24 Jun 1981
Entity number: 53227
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 14 May 1941 - 17 Feb 1983
Entity number: 53226
Address: 551 5TH AVE., NEW YORK, NY, United States, 10176
Registration date: 14 May 1941 - 29 Sep 1982