Entity number: 40811
Address: 66 IRVING PLACE, NEW YORK, NY, United States, 10003
Registration date: 01 Jun 1931 - 07 Mar 1978
Entity number: 40811
Address: 66 IRVING PLACE, NEW YORK, NY, United States, 10003
Registration date: 01 Jun 1931 - 07 Mar 1978
Entity number: 36170
Address: BOX 390, FORT ROAD, TICONDEROGA, NY, United States, 12883
Registration date: 01 Jun 1931 - 15 Feb 1996
Entity number: 36169
Registration date: 01 Jun 1931
Entity number: 35345
Address: 333 BUTTERNUT DRIVE, DEWITT, NY, United States, 13214
Registration date: 01 Jun 1931 - 09 Nov 1993
Entity number: 32076
Address: 410 WEST 14TH ST., NEW YORK, NY, United States, 10014
Registration date: 01 Jun 1931
Entity number: 40810
Address: 941 LEXINGTON AVE., NEW YORK, NY, United States, 10021
Registration date: 29 May 1931
Entity number: 40809
Address: 60 BOWNE ST., BROOKLYN, NY, United States, 11231
Registration date: 29 May 1931 - 25 Mar 1981
Entity number: 36167
Address: 150 STATE ST., ALBANY, NY, United States, 12207
Registration date: 29 May 1931
Entity number: 32072
Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 29 May 1931
Entity number: 32073
Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 29 May 1931
Entity number: 32074
Address: 25 VERONA AVENUE, NEWARK, NJ, United States, 07104
Registration date: 29 May 1931
Entity number: 40808
Address: 2165-24TH AVE., ASTORIA, NY, United States, 11102
Registration date: 28 May 1931 - 23 Jun 1993
Entity number: 36158
Registration date: 28 May 1931
Entity number: 32084
Address: 578 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 28 May 1931
Entity number: 32085
Address: 99 HUDSON ST., NEW YORK, NY, United States, 10013
Registration date: 28 May 1931
Entity number: 32071
Address: 714 SENECA AVE., RIDGEWOOD, BROOKLYN, NY, United States
Registration date: 28 May 1931
Entity number: 32082
Address: 370 LEXINGTON AVE., NEW YORK, NY, United States, 10017
Registration date: 28 May 1931
Entity number: 40807
Address: 58 OXFORD PLACE, TOMPKINSVILLE, NY, United States
Registration date: 27 May 1931 - 16 Jul 1984
Entity number: 40805
Address: 243 WEST 45TH ST., NEW YORK, NY, United States, 10036
Registration date: 27 May 1931 - 05 Feb 1987
Entity number: 40804
Address: C/O MRE MANAGEMENT CORP, 27 RADIO CIR, MT KISCO, NY, United States, 10549
Registration date: 27 May 1931 - 08 Dec 2014
Entity number: 40803
Address: 165 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 27 May 1931 - 25 Mar 1992
Entity number: 36168
Registration date: 27 May 1931
Entity number: 32079
Address: 505 DELAWARE AVE., BUFFALO, NY, United States, 14202
Registration date: 27 May 1931
Entity number: 40806
Address: 1031 WHITE STREET, FAR ROCKAWAY, NY, United States, 00000
Registration date: 27 May 1931
Entity number: 32075
Address: 141 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 27 May 1931
Entity number: 40801
Address: 80 DELHAM AVE., BUFFALO, NY, United States, 14216
Registration date: 26 May 1931 - 31 Mar 1982
Entity number: 32066
Registration date: 26 May 1931 - 26 May 1931
Entity number: 32067
Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 26 May 1931
Entity number: 40802
Address: C/O OLMSTEAD PROPERTIES, INC., 575 EIGHTH AVENUE, SUITE 2400, NEW YORK, NY, United States, 10018
Registration date: 26 May 1931
Entity number: 40800
Address: 47-11 44TH ST., LONG ISLAND CITY, NY, United States
Registration date: 25 May 1931 - 29 Dec 1982
Entity number: 40799
Address: 320 WEST 46TH ST., NEW YORK, NY, United States, 10036
Registration date: 25 May 1931 - 24 Sep 1997
Entity number: 36133
Address: ONE ROCKEFELLER PLAZA, 31ST FLOOR, NEW YORK, NY, United States, 10020
Registration date: 25 May 1931
Entity number: 32065
Registration date: 25 May 1931 - 25 May 1931
Entity number: 36134
Registration date: 25 May 1931
Entity number: 49554
Address: 130 CLINTON ST., BROOKLYN, NY, United States, 11201
Registration date: 25 May 1931
Entity number: 32064
Address: 300 FOURTH AVE., NEW YORK, NY, United States
Registration date: 23 May 1931
Entity number: 32063
Address: 79 WALL ST, NEW YORK, NY, United States, 10005
Registration date: 23 May 1931
Entity number: 40798
Address: 214 E. 49TH ST, NEW YORK, NY, United States, 10017
Registration date: 22 May 1931 - 03 Jun 1987
Entity number: 40797
Address: 1140 BROADWAY, NEW YORK, NY, United States, 10001
Registration date: 22 May 1931 - 24 Mar 1993
Entity number: 32062
Address: 142 W. 37TH ST., NEW YORK, NY, United States, 10018
Registration date: 22 May 1931
Entity number: 36132
Address: 1025 WAVERLY AVENUE, HOLTSVILLE, NY, United States, 11742
Registration date: 22 May 1931
Entity number: 40733
Address: 102 CABOT CIRCLE, CAMILLUS, NY, United States, 13031
Registration date: 21 May 1931 - 03 Jul 2009
Entity number: 40731
Address: 2222 EAST 24TH ST., BROOKLYN, NY, United States, 11229
Registration date: 21 May 1931 - 19 Mar 1987
Entity number: 32061
Address: 502 EAST JOHN STREET, ALBANY, NY, United States, 12207
Registration date: 21 May 1931 - 30 Sep 2010
Entity number: 36131
Registration date: 21 May 1931
Entity number: 40734
Address: 845 EAST 136TH ST., NEW YORK, NY, United States
Registration date: 20 May 1931 - 09 Dec 1981
Entity number: 40732
Address: 71 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 20 May 1931 - 24 Mar 1993
Entity number: 36130
Registration date: 20 May 1931
Entity number: 49553
Address: 852 KENSINGTON AVE, BUFFALO, NY, United States, 14215
Registration date: 20 May 1931
Entity number: 32059
Address: 500 FIFTH AVE., ROOM 1034, NEW YORK, NY, United States, 10110
Registration date: 20 May 1931