Entity number: 53235
Address: 271 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 19 May 1941 - 25 Mar 1992
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
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