Entity number: 40422
Registration date: 29 Mar 1939
Entity number: 40422
Registration date: 29 Mar 1939
Entity number: 33712
Address: 17 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 29 Mar 1939 - 04 Aug 2011
Entity number: 40421
Registration date: 29 Mar 1939
Entity number: 51470
Address: 690 FLATBUSH AVE., BROOKLYN, NY, United States, 11225
Registration date: 29 Mar 1939
Entity number: 51473
Address: 39 DIVISION, NEWARK, NJ, United States, 07102
Registration date: 28 Mar 1939 - 27 Mar 1997
Entity number: 51469
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 28 Mar 1939 - 17 Jan 1989
Entity number: 40419
Address: #2 RIDER PLACE, FREEPORT, NY, United States, 00000
Registration date: 28 Mar 1939
Entity number: 33710
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 28 Mar 1939 - 31 Jan 1991
Entity number: 51472
Address: NO ADDRESS STATED, BUCHANAN, NY, United States, 00000
Registration date: 27 Mar 1939 - 24 Dec 1991
Entity number: 51471
Address: 342 WEST 14TH ST, NEW YORK, NY, United States, 10014
Registration date: 27 Mar 1939 - 25 Jun 2003
Entity number: 51467
Address: 36-06 43RD AVE., LONG ISLAND CITY, NY, United States, 11101
Registration date: 27 Mar 1939 - 31 Mar 1989
Entity number: 51466
Address: 705-7 BURKE AVE., BRONX, NY, United States
Registration date: 27 Mar 1939 - 27 Jun 2001
Entity number: 40417
Registration date: 27 Mar 1939
Entity number: 40418
Registration date: 27 Mar 1939
Entity number: 33709
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 27 Mar 1939
Entity number: 55943
Address: 270 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 27 Mar 1939
Entity number: 51468
Address: 2057 AMSTERDAM AVE, NEW YORK, NY, United States, 10032
Registration date: 25 Mar 1939 - 23 Jun 1993
Entity number: 40416
Registration date: 25 Mar 1939
Entity number: 40415
Registration date: 25 Mar 1939
Entity number: 33708
Address: DIXON AVE., AMITYVILLE, NY, United States
Registration date: 24 Mar 1939
Entity number: 40414
Registration date: 24 Mar 1939
Entity number: 40412
Registration date: 24 Mar 1939
Entity number: 40413
Address: 141 W. 51ST ST., NEW YORK, NY, United States, 10019
Registration date: 24 Mar 1939
Entity number: 40411
Registration date: 24 Mar 1939
Entity number: 51465
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 23 Mar 1939 - 26 Jun 1996
Entity number: 51459
Address: 23 DOOLING WAY #29, LAKE PLACID, NY, United States, 12946
Registration date: 23 Mar 1939 - 25 Jan 2012
Entity number: 51458
Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 23 Mar 1939 - 23 Jun 1993
Entity number: 40410
Registration date: 23 Mar 1939
Entity number: 40409
Registration date: 23 Mar 1939
Entity number: 40397
Registration date: 23 Mar 1939
Entity number: 40393
Registration date: 23 Mar 1939
Entity number: 40428
Address: %ARNOLD ZUCKER-SECRETARY, 11 ORIOLE ST., PEARL RIVER, NY, United States, 10965
Registration date: 23 Mar 1939
Entity number: 40435
Registration date: 23 Mar 1939
Entity number: 51464
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 22 Mar 1939 - 29 Dec 1982
Entity number: 51461
Address: 55 PITT ST., NEW YORK, NY, United States, 10002
Registration date: 22 Mar 1939 - 19 Oct 1982
Entity number: 51460
Address: 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017
Registration date: 22 Mar 1939 - 29 Jun 1994
Entity number: 33707
Address: 499 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 22 Mar 1939
Entity number: 40342
Address: 156 WEST AVENUE, BROCKPORT, NY, United States, 14420
Registration date: 22 Mar 1939
Entity number: 40392
Registration date: 22 Mar 1939
Entity number: 51463
Address: 1125 PARK AVE, NEW YORK, NY, United States, 10128
Registration date: 22 Mar 1939
Entity number: 51462
Address: 15 LAIGHT ST., NEW YORK, NY, United States, 10013
Registration date: 21 Mar 1939 - 31 Mar 1982
Entity number: 51457
Address: WOOLWORTH BLDG., RM. 1583, NEW YORK, NY, United States
Registration date: 21 Mar 1939 - 04 Dec 1986
Entity number: 51456
Address: 37 1/2 BROOME ST., NEW YORK, NY, United States
Registration date: 21 Mar 1939 - 31 Mar 1982
Entity number: 51454
Address: 10 EAST 23RD ST., NEW YORK, NY, United States, 10010
Registration date: 21 Mar 1939 - 19 Sep 1984
Entity number: 40340
Registration date: 21 Mar 1939
Entity number: 1505198
Address: ROUTE 52, CARMEL, NY, United States, 10512
Registration date: 21 Mar 1939
Entity number: 40341
Registration date: 21 Mar 1939
Entity number: 40338
Registration date: 21 Mar 1939
Entity number: 40339
Registration date: 21 Mar 1939
Entity number: 51455
Address: 1837 OLIVEREA ROAD, BIG INDIAN, NY, United States, 12410
Registration date: 20 Mar 1939