Entity number: 53479
Address: 349 EAST 149TH STREET, BRONX, NY, United States, 10451
Registration date: 25 Sep 1941 - 24 Aug 1984
Entity number: 53479
Address: 349 EAST 149TH STREET, BRONX, NY, United States, 10451
Registration date: 25 Sep 1941 - 24 Aug 1984
Entity number: 53478
Address: 444 FOURTH AVE., NEW YORK, NY, United States
Registration date: 25 Sep 1941 - 27 Dec 1991
Entity number: 2004997
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 25 Sep 1941
Entity number: 53477
Address: 1662 63RD ST, BROOKLYN, NY, United States, 11204
Registration date: 24 Sep 1941 - 23 Dec 1992
Entity number: 42352
Registration date: 24 Sep 1941
Entity number: 42350
Registration date: 24 Sep 1941
Entity number: 42336
Address: NO STREET ADDRESS, MT KISCO, NY, United States, 10549
Registration date: 24 Sep 1941
Entity number: 42351
Address: 425 GENESEE ST, BUFFALO, NY, United States, 14204
Registration date: 24 Sep 1941
Entity number: 34097
Address: 381 FOURTH AVE, NEW YORK, NY, United States
Registration date: 24 Sep 1941
Entity number: 53474
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 23 Sep 1941 - 26 Apr 1990
Entity number: 42331
Address: NO STREET ADDRESS STATED, NEWCOMB, NY, United States, 12852
Registration date: 23 Sep 1941
Entity number: 34089
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 23 Sep 1941
Entity number: 34090
Address: 3 EAST 28TH ST., NEW YORK, NY, United States, 10016
Registration date: 23 Sep 1941
Entity number: 53475
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 22 Sep 1941 - 31 Mar 1982
Entity number: 42374
Registration date: 22 Sep 1941
Entity number: 42371
Address: 604 EAST BUFFALO STREET, ITHACA, NY, United States, 14850
Registration date: 22 Sep 1941
Entity number: 53469
Address: 230 LIVINGSTON AVE, STATEN ISLAND, NY, United States, 10314
Registration date: 22 Sep 1941
Entity number: 34087
Address: 90 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 20 Sep 1941
Entity number: 53473
Address: 285 MADISON AVE., MANHATTAN, NY, United States
Registration date: 19 Sep 1941 - 29 Dec 1982
Entity number: 53472
Address: 384 EAST 149TH ST., ROOM 424, BRONX, NY, United States, 10455
Registration date: 19 Sep 1941 - 05 Jun 2009
Entity number: 53471
Address: 292 5TH AVE, NEW YORK, NY, United States, 10001
Registration date: 19 Sep 1941 - 05 Dec 2017
Entity number: 42361
Registration date: 19 Sep 1941
Entity number: 42359
Registration date: 19 Sep 1941
Entity number: 53470
Address: 15 LAUREL HILL, LEVERETT, MA, United States, 01054
Registration date: 18 Sep 1941
Entity number: 53466
Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 18 Sep 1941 - 23 Jun 1993
Entity number: 34086
Address: ELMWOOD FARM, R.F.D., WHITEHALL, NY, United States
Registration date: 18 Sep 1941
Entity number: 53468
Address: 1651 PITKIN AVE., NEW YORK, NY, United States
Registration date: 17 Sep 1941 - 25 Jan 1983
Entity number: 42262
Registration date: 17 Sep 1941
Entity number: 42261
Registration date: 17 Sep 1941
Entity number: 42260
Address: 111 E. 54TH ST., NEW YORK, NY, United States, 10022
Registration date: 17 Sep 1941
Entity number: 42259
Registration date: 17 Sep 1941
Entity number: 34085
Address: 257 FOURTH AVE., NEW YORK, NY, United States
Registration date: 17 Sep 1941
Entity number: 53467
Address: 541 KENT AVE., BROOKLYN, NY, United States, 11211
Registration date: 16 Sep 1941 - 15 Feb 1984
Entity number: 53465
Address: 248 WEST 37TH ST., NEW YORK, NY, United States, 10018
Registration date: 15 Sep 1941 - 24 Dec 1991
Entity number: 53464
Address: 42 BROADWAY, ROOM 2125, NEW YORK, NY, United States
Registration date: 15 Sep 1941 - 31 Mar 1982
Entity number: 53463
Address: NO STREET ADDRESS GIVEN, ESSEX, NY, United States
Registration date: 15 Sep 1941 - 24 Mar 1993
Entity number: 53462
Address: 214 WEST 42ND ST, NEW YORK, NY, United States, 10036
Registration date: 15 Sep 1941 - 29 Nov 2000
Entity number: 53461
Address: 20 WEST 22ND ST., NEW YORK, NY, United States, 10010
Registration date: 15 Sep 1941 - 21 Feb 1986
Entity number: 53460
Address: 565 FIFTH AVE., ROOM 919, NEW YORK, NY, United States, 10017
Registration date: 15 Sep 1941 - 03 Dec 1982
Entity number: 53459
Address: 721 10TH AVE., NEW YORK, NY, United States, 10019
Registration date: 15 Sep 1941 - 24 Jun 1981
Entity number: 53458
Address: 82 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 15 Sep 1941 - 18 Jan 1983
Entity number: 42258
Registration date: 15 Sep 1941
Entity number: 1819035
Address: P.O. BOX 874, BABYLON, NY, United States, 11702
Registration date: 15 Sep 1941
Entity number: 34084
Address: 507 WEST 56TH STREET, NEW YORK, NY, United States, 10019
Registration date: 13 Sep 1941
Entity number: 53449
Address: NY INTERNATIONAL AIRPORT, JAMAICA, NY, United States
Registration date: 12 Sep 1941 - 31 Dec 1987
Entity number: 42255
Registration date: 12 Sep 1941
Entity number: 42256
Registration date: 12 Sep 1941
Entity number: 53453
Address: 142 E. 27TH ST., SUITE 1A, NEW YORK, NY, United States, 10016
Registration date: 11 Sep 1941 - 17 Jul 1989
Entity number: 53451
Address: 1413 YORK AVENUE, NEW YORK, NY, United States, 10021
Registration date: 11 Sep 1941 - 28 Oct 2009
Entity number: 53450
Address: 2 OAK AVE., HIGHLAND FALLS, NY, United States, 10928
Registration date: 11 Sep 1941 - 26 Aug 1982