Entity number: 55140
Address: 15 JORDAN ST., SKANEATELES, NY, United States, 13152
Registration date: 19 May 1944
Entity number: 55140
Address: 15 JORDAN ST., SKANEATELES, NY, United States, 13152
Registration date: 19 May 1944
Entity number: 44369
Registration date: 18 May 1944
Entity number: 44367
Registration date: 18 May 1944 - 29 Dec 2010
Entity number: 44366
Registration date: 18 May 1944
Entity number: 44370
Registration date: 18 May 1944
Entity number: 55138
Address: 291 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 17 May 1944 - 24 Dec 1991
Entity number: 55137
Address: 580 FIFTH AVE., NEW YORK, NY, United States, 10036
Registration date: 17 May 1944 - 31 Mar 1982
Entity number: 44364
Registration date: 17 May 1944
Entity number: 44365
Registration date: 17 May 1944
Entity number: 3520103
Address: 54-56 SOUTH UNION STREET, ROCHESTER, NY, United States, 14607
Registration date: 16 May 1944
Entity number: 44363
Registration date: 16 May 1944
Entity number: 44362
Registration date: 16 May 1944
Entity number: 34438
Address: 48 WALL STREET, NEW YORK, NY, United States, 10005
Registration date: 15 May 1944
Entity number: 34437
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 15 May 1944
Entity number: 34436
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 15 May 1944
Entity number: 44360
Registration date: 15 May 1944
Entity number: 44359
Registration date: 15 May 1944
Entity number: 44361
Registration date: 15 May 1944
Entity number: 55128
Address: 1180 AVE OF AMERICAS, NEW YORK, NY, United States, 10036
Registration date: 15 May 1944
Entity number: 44358
Registration date: 15 May 1944
Entity number: 55131
Address: PO BOX 6501, SYRACUSE, NY, United States, 13217
Registration date: 15 May 1944
Entity number: 55136
Address: 270 BROADWAY, RM. 1300, NEW YORK, NY, United States, 10007
Registration date: 13 May 1944 - 23 Jun 1993
Entity number: 55135
Address: 30 PINE ST, NEW YORK CITY, NY, United States, 10005
Registration date: 13 May 1944 - 24 Dec 1991
Entity number: 44356
Registration date: 13 May 1944
Entity number: 44357
Address: 5535 WATER STREET, P.O. BOX 145, MIDDLESEX, NY, United States, 14507
Registration date: 13 May 1944
Entity number: 55134
Address: 565 FIFTH AVE, BORO MANHATTAN, NY, United States
Registration date: 12 May 1944 - 24 Mar 1993
Entity number: 55133
Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 12 May 1944 - 20 Jan 1983
Entity number: 55132
Address: 21 EAST 40TH ST., ROOM 1001, NEW YORK, NY, United States, 10016
Registration date: 12 May 1944 - 25 Sep 1987
Entity number: 44354
Registration date: 12 May 1944
Entity number: 44355
Registration date: 12 May 1944
Entity number: 55130
Address: 1501 B'WAY, NEW YORK, NY, United States, 10036
Registration date: 11 May 1944 - 23 Dec 1992
Entity number: 55129
Address: 190 MAIN ST., BINGHAMTON, NY, United States, 13905
Registration date: 11 May 1944 - 05 Aug 1985
Entity number: 55122
Address: 5 BEEKMAN ST., NEW YORK, NY, United States, 10038
Registration date: 11 May 1944 - 31 Mar 1982
Entity number: 44350
Address: 20 COURT STREET, CANTON, NY, United States, 13617
Registration date: 11 May 1944 - 12 Nov 1992
Entity number: 44352
Registration date: 11 May 1944
Entity number: 44351
Registration date: 11 May 1944
Entity number: 60756
Address: 360 FURMAN ST., BROOKLYN, NY, United States, 11201
Registration date: 11 May 1944
Entity number: 55126
Address: 451 EAST 86TH ST., NEW YORK, NY, United States, 10028
Registration date: 10 May 1944 - 28 Jun 1995
Entity number: 55125
Address: 11 INDEPENDENCE ST., ROCHESTER, NY, United States, 14611
Registration date: 10 May 1944 - 25 Mar 1992
Entity number: 55124
Address: 6123-18TH AVE., BROOKLYN, NY, United States, 11204
Registration date: 10 May 1944 - 22 May 1987
Entity number: 55123
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 10 May 1944 - 30 Dec 1981
Entity number: 34434
Address: 15 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 10 May 1944
Entity number: 34433
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 10 May 1944 - 07 Apr 2015
Entity number: 44348
Registration date: 10 May 1944
Entity number: 44349
Registration date: 10 May 1944
Entity number: 55127
Address: 292 EAST AVE., ROCHESTER, NY, United States, 14604
Registration date: 09 May 1944 - 12 May 1983
Entity number: 55119
Address: 455 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583
Registration date: 08 May 1944 - 19 Mar 1990
Entity number: 55114
Address: 255 E 2ND STREET, BUILDING 2, MINEOLA, NY, United States, 11501
Registration date: 08 May 1944
Entity number: 34440
Address: 349 GREENWICH ST., NEW YORK, NY, United States, 10013
Registration date: 08 May 1944
Entity number: 44345
Registration date: 08 May 1944