Entity number: 42109
Address: % PRESCILLA PEARL, 6309 GLASS FACTORY RD, MARCY, NY, United States, 13403
Registration date: 14 May 1941
Entity number: 42109
Address: % PRESCILLA PEARL, 6309 GLASS FACTORY RD, MARCY, NY, United States, 13403
Registration date: 14 May 1941
Entity number: 42110
Registration date: 14 May 1941
Entity number: 53229
Address: 48 FRONT ST, DEPOSIT, NY, United States, 13754
Registration date: 14 May 1941
Entity number: 53224
Address: 1841 BROADWAY, NEW YORK, NY, United States, 10023
Registration date: 13 May 1941 - 23 Jun 1993
Entity number: 53223
Address: 74 QUAKER RD, QUEENSBURY, NY, United States, 12804
Registration date: 13 May 1941 - 14 Oct 2008
Entity number: 53222
Address: 285 CENTRAL PARK WEST, NEW YORK, NY, United States, 10024
Registration date: 13 May 1941 - 31 Dec 2003
Entity number: 53218
Address: 4701 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219
Registration date: 13 May 1941 - 03 May 2000
Entity number: 42107
Registration date: 13 May 1941
Entity number: 42108
Registration date: 13 May 1941
Entity number: 42106
Registration date: 13 May 1941
Entity number: 34044
Address: 79 BAYARD ST., NEW YORK, NY, United States, 10013
Registration date: 13 May 1941
Entity number: 34043
Address: 30 E. 20TH ST., NEW YORK, NY, United States, 10003
Registration date: 13 May 1941
Entity number: 53221
Address: 103 EAST 125TH ST., NEW YORK, NY, United States, 10035
Registration date: 12 May 1941 - 30 May 1984
Entity number: 53220
Address: 100 HUDSON ST, NEW YORK, NY, United States, 10013
Registration date: 12 May 1941
Entity number: 53219
Address: 45 KENMORE ST., NEW YORK, NY, United States, 10012
Registration date: 12 May 1941 - 23 Jun 1993
Entity number: 53214
Address: 2162 VALENTINE AVE., NEW YORK, NY, United States
Registration date: 12 May 1941 - 30 Dec 1981
Entity number: 53213
Address: 288 LENOX AVE., NEW YORK, NY, United States, 10027
Registration date: 12 May 1941 - 28 Jun 1995
Entity number: 42104
Registration date: 12 May 1941
Entity number: 42102
Registration date: 12 May 1941
Entity number: 42103
Registration date: 12 May 1941
Entity number: 42101
Address: 67TH PLACE & MYRTLE AVE., GLENDALE, NY, United States
Registration date: 12 May 1941
Entity number: 53216
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 09 May 1941 - 26 Apr 2006
Entity number: 53215
Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107
Registration date: 09 May 1941 - 21 Aug 1991
Entity number: 42100
Address: POB 342, MT SINAI, NY, United States, 11766
Registration date: 09 May 1941
Entity number: 34041
Address: SECRETARY, 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020
Registration date: 09 May 1941
Entity number: 34040
Registration date: 09 May 1941 - 09 May 1941
Entity number: 42099
Address: 50 E. 42 ST., NEW YORK, NY, United States, 10017
Registration date: 09 May 1941
Entity number: 53210
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 08 May 1941 - 19 Mar 1997
Entity number: 53209
Address: 108-114 PARK PLACE, NEW YORK, NY, United States, 10007
Registration date: 08 May 1941 - 18 Jul 1983
Entity number: 42098
Registration date: 08 May 1941
Entity number: 59025
Address: 9 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020
Registration date: 08 May 1941
Entity number: 53212
Address: 745 FIFTH AVENUE, NEW YORK, NY, United States, 10022
Registration date: 07 May 1941 - 14 Jun 1988
Entity number: 53211
Address: 718 NEW YORK AVE., HUNTINGTON STATION, NY, United States
Registration date: 07 May 1941 - 25 Sep 1991
Entity number: 34039
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 07 May 1941
Entity number: 42095
Registration date: 07 May 1941
Entity number: 42096
Registration date: 07 May 1941
Entity number: 53208
Address: 505 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 06 May 1941 - 16 Sep 1985
Entity number: 42090
Registration date: 06 May 1941
Entity number: 53206
Address: 36 WEST 44TH ST, NEW YORK, NY, United States, 10036
Registration date: 06 May 1941
Entity number: 53205
Address: 33 WEST 19TH STREET, NEW YORK, NY, United States, 10011
Registration date: 06 May 1941
Entity number: 2880205
Address: 165 BROADWAY, NEW YORK, NY, United States, 00000
Registration date: 05 May 1941 - 15 Dec 1966
Entity number: 53207
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 05 May 1941 - 29 Aug 1996
Entity number: 53204
Address: 270 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 05 May 1941 - 22 Sep 1989
Entity number: 53201
Address: 864 BROADWAY, NEW YORK, NY, United States, 10003
Registration date: 05 May 1941 - 24 Sep 1997
Entity number: 53200
Address: 29-46 NORTHERN BLVD., LONG ISLAND CITY, NY, United States, 11101
Registration date: 05 May 1941
Entity number: 53199
Address: 350 HINMAN AVE., BUFFALO, NY, United States, 14216
Registration date: 05 May 1941 - 07 Apr 1988
Entity number: 42116
Registration date: 05 May 1941
Entity number: 42105
Registration date: 05 May 1941
Entity number: 42079
Registration date: 05 May 1941
Entity number: 42076
Registration date: 05 May 1941