Entity number: 42024
Registration date: 02 Apr 1941
Entity number: 42024
Registration date: 02 Apr 1941
Entity number: 53121
Address: 506 WEST 42 ST, NEW YORK, NY, United States, 10036
Registration date: 01 Apr 1941 - 29 Sep 1982
Entity number: 53120
Address: 101 CANNON ST., NEW YORK, NY, United States
Registration date: 01 Apr 1941 - 31 Mar 1982
Entity number: 53119
Address: 541 KENT AVE., BROOKLYN, NY, United States, 11211
Registration date: 01 Apr 1941 - 27 May 2015
Entity number: 42008
Registration date: 01 Apr 1941
Entity number: 41982
Registration date: 01 Apr 1941
Entity number: 42016
Address: P.O. BOX 44, KING FERRY, NY, United States, 13081
Registration date: 01 Apr 1941
Entity number: 42002
Registration date: 01 Apr 1941
Entity number: 41997
Registration date: 01 Apr 1941
Entity number: 53117
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 31 Mar 1941 - 26 Jun 1996
Entity number: 53116
Address: (NO STREET ADD. STATED), E WILLIAMSON, NY, United States
Registration date: 31 Mar 1941 - 24 Sep 1997
Entity number: 53115
Address: 67 WEST 44TH ST., SUITE 2104, NEW YORK, NY, United States, 10036
Registration date: 31 Mar 1941 - 26 Jun 1996
Entity number: 53114
Address: 349 EAST 149TH ST., NEW YORK, NY, United States, 10039
Registration date: 31 Mar 1941 - 16 Aug 1988
Entity number: 53111
Address: 341 E. 33RD ST., NEW YORK, NY, United States, 10016
Registration date: 31 Mar 1941 - 31 Mar 1982
Entity number: 53109
Address: DUN BUILDING, BUFFALO, NY, United States, 14202
Registration date: 31 Mar 1941 - 23 Sep 1998
Entity number: 41920
Registration date: 31 Mar 1941
Entity number: 53110
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Registration date: 29 Mar 1941 - 13 Aug 1982
Entity number: 41919
Registration date: 29 Mar 1941
Entity number: 41918
Registration date: 29 Mar 1941
Entity number: 53112
Address: 134 W. 29TH ST., NEW YORK, NY, United States, 10001
Registration date: 29 Mar 1941
Entity number: 53118
Address: 151 WEST 46TH ST., NEW YORK, NY, United States, 10036
Registration date: 29 Mar 1941
Entity number: 53113
Address: 620 FIFTH AVE., NEW YORK, NY, United States, 10020
Registration date: 29 Mar 1941
Entity number: 53107
Address: 1419 AVE. J., BROOKLYN, NY, United States, 11230
Registration date: 28 Mar 1941 - 01 Feb 1983
Entity number: 53103
Address: 580 FIFTH AVE., NEW YORK, NY, United States, 10036
Registration date: 28 Mar 1941 - 24 Mar 1993
Entity number: 34021
Address: 105 EAST HOUSTON ST., NEW YORK, NY, United States, 10002
Registration date: 28 Mar 1941
Entity number: 53105
Address: 140 HESTER ST, NEW YORK, NY, United States, 10013
Registration date: 27 Mar 1941 - 25 Jul 2018
Entity number: 53104
Address: 30 SOUTH BROADWAY, YONKERS, NY, United States, 10701
Registration date: 27 Mar 1941 - 21 Oct 1987
Entity number: 53098
Address: 15 WASHINGTON AVENUE, SUFFERN, NY, United States, 10901
Registration date: 27 Mar 1941
Entity number: 41917
Address: 341/2 EAST 12TH STREET, NEWYORK, NY, United States, 10003
Registration date: 27 Mar 1941
Entity number: 34020
Address: 35 PEARL ST., NEW YORK, NY, United States, 10004
Registration date: 27 Mar 1941
Entity number: 53106
Address: 28 WILLIAM STREET, LYNBROOK, NY, United States, 11563
Registration date: 27 Mar 1941
Entity number: 41916
Registration date: 27 Mar 1941
Entity number: 53102
Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 26 Mar 1941 - 25 Sep 1991
Entity number: 53101
Address: 11 NORTH PEARL ST., ALBANY, NY, United States
Registration date: 26 Mar 1941 - 06 Oct 1994
Entity number: 53097
Address: FRIEDMAN, 1475 BROADWAY, NEW YORK, NY, United States
Registration date: 26 Mar 1941 - 31 Dec 1981
Entity number: 41914
Registration date: 26 Mar 1941 - 13 Jun 2012
Entity number: 41915
Registration date: 26 Mar 1941
Entity number: 53100
Address: 2685 GRAND CONCOURSE, BRONX, NY, United States, 10468
Registration date: 25 Mar 1941 - 23 Jun 1993
Entity number: 53099
Address: 130 W. 57TH ST., NEW YORK, NY, United States, 10019
Registration date: 25 Mar 1941 - 27 May 1987
Entity number: 41913
Registration date: 25 Mar 1941
Entity number: 53096
Address: P.O. BOX 93, 1601 BRONXDALE AVENUE, BRONX, NY, United States, 10462
Registration date: 25 Mar 1941
Entity number: 53094
Address: 335 WEST 35 STREET, NEW YORK, NY, United States, 10001
Registration date: 24 Mar 1941 - 28 Oct 2009
Entity number: 53093
Address: 80 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 24 Mar 1941 - 11 Apr 1985
Entity number: 53092
Address: 369 EAST 149TH ST., BRONX, NY, United States, 10455
Registration date: 24 Mar 1941 - 24 Jun 1981
Entity number: 53091
Address: 225 5TH AVE, NEW YORK, NY, United States, 10010
Registration date: 24 Mar 1941 - 27 Aug 1987
Entity number: 41912
Registration date: 24 Mar 1941
Entity number: 41911
Registration date: 24 Mar 1941
Entity number: 41910
Registration date: 24 Mar 1941
Entity number: 34019
Address: JAMES ST., VILLAGE OF CARTHAGE, JEFFERSON, NY, United States
Registration date: 24 Mar 1941
Entity number: 53095
Address: 120 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 24 Mar 1941