Entity number: 54970
Address: 136-39 ROOSEVELT AVE., FLUSHING, NY, United States, 11354
Registration date: 26 Feb 1944 - 25 Mar 1981
Entity number: 54970
Address: 136-39 ROOSEVELT AVE., FLUSHING, NY, United States, 11354
Registration date: 26 Feb 1944 - 25 Mar 1981
Entity number: 54974
Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 25 Feb 1944 - 08 Aug 1985
Entity number: 54973
Address: 950 PROSPECT AVE., BRONX, NY, United States, 10459
Registration date: 25 Feb 1944 - 24 Jun 1981
Entity number: 54972
Address: 10 DORCHESTER DR, RYE BROOK, NY, United States, 10573
Registration date: 25 Feb 1944 - 06 May 2004
Entity number: 54971
Address: 220 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 25 Feb 1944 - 30 Jul 1991
Entity number: 44133
Registration date: 25 Feb 1944
Entity number: 44134
Registration date: 25 Feb 1944
Entity number: 44132
Address: OF SOUTHAMPTON NY., INC., 230 ELM. ST., SOUTHAMPTON, NY, United States, 11968
Registration date: 25 Feb 1944
Entity number: 54968
Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 24 Feb 1944 - 20 Sep 1985
Entity number: 54961
Address: 550 CENTRAL AVE, SCARSDALE, NY, United States, 10583
Registration date: 24 Feb 1944
Entity number: 54960
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 24 Feb 1944 - 26 Mar 1985
Entity number: 54959
Address: 4315 18TH AVE., NEW YORK, NY, United States
Registration date: 24 Feb 1944 - 25 Sep 1991
Entity number: 44131
Registration date: 24 Feb 1944
Entity number: 54967
Registration date: 24 Feb 1944
Entity number: 60752
Address: FOOT OF 26TH AVE, BKLYN, NY, United States
Registration date: 24 Feb 1944
Entity number: 60883
Address: 333 BUTTERNUT DRIVE, DEWITT, NY, United States, 13214
Registration date: 23 Feb 1944 - 25 Jan 1988
Entity number: 54969
Address: 26 SOUTH GROVE ST., LONG ISLAND, NY, United States
Registration date: 23 Feb 1944 - 26 Oct 2011
Entity number: 54965
Address: 94 ELM STREET, BUFFALO, NY, United States
Registration date: 23 Feb 1944 - 30 Dec 1981
Entity number: 54964
Address: 31 WEST 31ST ST., NEW YORK, NY, United States, 10001
Registration date: 23 Feb 1944 - 27 Sep 1995
Entity number: 54963
Address: 25 EAST 77 STREET, NEW YORK, NY, United States, 10021
Registration date: 23 Feb 1944 - 25 Mar 1992
Entity number: 44130
Registration date: 23 Feb 1944
Entity number: 44129
Registration date: 23 Feb 1944 - 24 Mar 1993
Entity number: 44128
Registration date: 23 Feb 1944
Entity number: 34403
Address: 21 WEST ST., ROOM 1609, NEW YORK, NY, United States, 10006
Registration date: 23 Feb 1944
Entity number: 54962
Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042
Registration date: 23 Feb 1944
Entity number: 54966
Address: 1144 ATLANTIC AVENUE, BALDWIN, NY, United States, 11510
Registration date: 23 Feb 1944
Entity number: 54958
Address: 40 EAST 49TH STREET, NEW YORK, NY, United States, 10017
Registration date: 21 Feb 1944 - 24 Jun 1981
Entity number: 54957
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 21 Feb 1944 - 24 Mar 1993
Entity number: 54951
Address: 1489 BLONDELL AVE., NEW YORK, NY, United States
Registration date: 21 Feb 1944 - 02 Jul 1982
Entity number: 44127
Registration date: 21 Feb 1944
Entity number: 54956
Address: 251-253 RIVER ST., TROY, NY, United States, 12180
Registration date: 19 Feb 1944 - 25 Mar 1992
Entity number: 54955
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 19 Feb 1944 - 23 Jun 1993
Entity number: 44126
Registration date: 19 Feb 1944 - 29 Nov 2002
Entity number: 34402
Address: 101 WEST 31ST ST., NEW YORK, NY, United States, 10001
Registration date: 19 Feb 1944
Entity number: 54954
Address: 1325 NORTH ALLEN PLACE, APT. 244, OFFICER, WA, United States, 98103
Registration date: 19 Feb 1944
Entity number: 54952
Address: 440 WEST 18TH ST., NEW YORK, NY, United States, 10011
Registration date: 18 Feb 1944 - 02 Jun 1986
Entity number: 54947
Address: 55 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 18 Feb 1944 - 24 Jun 1981
Entity number: 54953
Address: 69-09 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385
Registration date: 18 Feb 1944
Entity number: 34401
Address: 101 PARK AVE., NEW YORK, NY, United States, 10178
Registration date: 18 Feb 1944
Entity number: 44107
Registration date: 18 Feb 1944
Entity number: 44112
Registration date: 18 Feb 1944
Entity number: 44101
Registration date: 18 Feb 1944
Entity number: 54950
Address: GOLDSMITH GREENWALD&WEIS, 230 PARK AVE, NEW YORK, NY, United States, 10169
Registration date: 17 Feb 1944 - 28 Mar 1988
Entity number: 34400
Address: 800 UNION AVE, BRIDGEPORT, CT, United States, 06607
Registration date: 17 Feb 1944
Entity number: 44135
Registration date: 17 Feb 1944
Entity number: 2880609
Address: 101 PARK AVE., NEW YORK, NY, United States, 00000
Registration date: 16 Feb 1944 - 15 Dec 1967
Entity number: 54949
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 16 Feb 1944 - 24 Jun 1981
Entity number: 54948
Address: 180 KATONAH AVENUE, KATONAH, NY, United States, 10536
Registration date: 16 Feb 1944 - 29 Sep 1982
Entity number: 54943
Address: 600 WEST 111TH ST., NEW YORK, NY, United States, 10025
Registration date: 16 Feb 1944 - 29 Dec 1993
Entity number: 44018
Registration date: 16 Feb 1944