Entity number: 21516
Registration date: 09 Nov 1927
Entity number: 21516
Registration date: 09 Nov 1927
Entity number: 21515
Registration date: 09 Nov 1927
Entity number: 24393
Address: ELMONT AVENUE, PORT CHESTER, NY, United States
Registration date: 07 Nov 1927 - 26 Jun 1996
Entity number: 24392
Address: 67 PERRY ST, NEW YORK, NY, United States, 10014
Registration date: 07 Nov 1927 - 09 Nov 1984
Entity number: 6597
Registration date: 07 Nov 1927 - 07 Nov 1927
Entity number: 21514
Address: 206 SEDGEWICK AVE, YONKERS, NY, United States, 10705
Registration date: 07 Nov 1927
Entity number: 26469
Address: 55 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 05 Nov 1927 - 03 Jul 1990
Entity number: 6596
Address: 212-5TH, NEW YORK, NY, United States, 10010
Registration date: 05 Nov 1927
Entity number: 26470
Address: GENESEE BLDG, ROOM 309, BUFFALO, NY, United States, 14204
Registration date: 05 Nov 1927
Entity number: 6594
Address: 13 HARRISON ST., NEW YORK, NY, United States, 10013
Registration date: 04 Nov 1927
Entity number: 24391
Address: 441 LEXINGTON AVE FL 4TH, 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, United States, 10017
Registration date: 04 Nov 1927
Entity number: 24389
Address: 445 PARK AVENUE,, SUITE 1503, NEW YORK, NY, United States, 10022
Registration date: 03 Nov 1927
Entity number: 24388
Address: 50 E 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 03 Nov 1927 - 07 Jun 1999
Entity number: 6593
Address: 246 W. 59TH ST., NEW YORK, NY, United States, 10019
Registration date: 03 Nov 1927
Entity number: 24390
Address: C/O MICHAEL Z. ALLEN, 445 PARK AVENUE STE 1503, NEW YORK, NY, United States, 10022
Registration date: 03 Nov 1927
Entity number: 6598
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 02 Nov 1927
Entity number: 24386
Address: 245 WEST 55TH STREET, NEW YORK, NY, United States, 10019
Registration date: 01 Nov 1927 - 23 Aug 1989
Entity number: 6592
Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 01 Nov 1927
Entity number: 24385
Address: 350 CLINTON AVENUE NORTH, ROCHESTER, NY, United States, 14650
Registration date: 01 Nov 1927
Entity number: 24387
Address: 770 Lexington Avenue, NEW YORK, NY, United States, 10065
Registration date: 01 Nov 1927
Entity number: 24384
Address: 1680-45TH ST., BROOKLYN, NY, United States, 11204
Registration date: 31 Oct 1927 - 23 Jun 1993
Entity number: 24383
Address: 260 5TH AVE., NEW YORK, NY, United States, 10001
Registration date: 31 Oct 1927 - 17 Feb 1988
Entity number: 24379
Address: 113 W. 31ST ST., NEW YORK, NY, United States, 10001
Registration date: 31 Oct 1927 - 24 Mar 1993
Entity number: 24378
Address: 4 Richard Place, East Norwich, NY, United States, 11732
Registration date: 31 Oct 1927
Entity number: 21512
Registration date: 31 Oct 1927
Entity number: 21511
Registration date: 31 Oct 1927
Entity number: 21510
Address: WEST LAKE MORAINE RD., PO BOX 265, HAMILTON, NY, United States, 13346
Registration date: 31 Oct 1927
Entity number: 6548
Address: 11 W. 42ND ST., RM. 1540, NEW YORK, NY, United States, 10036
Registration date: 31 Oct 1927
Entity number: 21509
Address: CEMETERY CORPORATION, 80 COMMERCE ST., HAWTHORNE, NY, United States, 10532
Registration date: 31 Oct 1927
Entity number: 21513
Address: BAY PARKWAY & 79TH ST., BROOKLYN, NY, United States
Registration date: 31 Oct 1927
Entity number: 21508
Address: 180 SOUTH BROADWAY (SUITE 308), WHITE PLAINS, NY, United States, 10605
Registration date: 29 Oct 1927
Entity number: 21506
Registration date: 29 Oct 1927
Entity number: 6546
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 29 Oct 1927
Entity number: 6547
Address: 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017
Registration date: 29 Oct 1927
Entity number: 24377
Address: 1705 PITKAN AVE., BROOKLYN, NY, United States, 11212
Registration date: 28 Oct 1927 - 21 Apr 1982
Entity number: 24375
Address: 395 CROWN STREET, BROOKLYN, NY, United States, 11225
Registration date: 28 Oct 1927 - 17 Jan 1985
Entity number: 21505
Address: MITCHELL AVE., BINGHAMTON, NY, United States, 13903
Registration date: 28 Oct 1927 - 31 Jul 1981
Entity number: 24376
Address: %MR. HANK GOLDSMITH, 49 ALFRED LANE, NEW ROCHELLE, NY, United States, 10804
Registration date: 27 Oct 1927 - 27 Sep 1995
Entity number: 21503
Registration date: 27 Oct 1927
Entity number: 21502
Registration date: 27 Oct 1927
Entity number: 21501
Registration date: 27 Oct 1927
Entity number: 6545
Address: 258-260-5TH AVE., NEW YORK, NY, United States, 10001
Registration date: 27 Oct 1927
Entity number: 6542
Address: 101 PARK AVE., NEW YORK, NY, United States, 10178
Registration date: 27 Oct 1927
Entity number: 6544
Address: NO STREET ADDRESS, OLD FORGE, NY, United States
Registration date: 27 Oct 1927
Entity number: 6543
Address: 52 VANDERBILT AVE., NEW YORK, NY, United States, 10017
Registration date: 27 Oct 1927
Entity number: 24374
Address: 462 Seventh Avenue, 9TH FLOOR, New York, NY, United States, 10018
Registration date: 26 Oct 1927
Entity number: 24373
Address: 61-24 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11385
Registration date: 25 Oct 1927 - 21 Apr 2000
Entity number: 21500
Registration date: 25 Oct 1927
Entity number: 6541
Address: 8 W. 40TH ST., NEW YORK, NY, United States, 10018
Registration date: 25 Oct 1927
Entity number: 24371
Address: 10334-109TH ST., QUEENS, NY, United States
Registration date: 24 Oct 1927 - 23 Dec 1992