Entity number: 21360
Registration date: 12 Jul 1927
Entity number: 21360
Registration date: 12 Jul 1927
Entity number: 6431
Address: 570 7TH AVE., NEW YORK, NY, United States, 10018
Registration date: 12 Jul 1927
Entity number: 21361
Registration date: 12 Jul 1927
Entity number: 19386
Address: 230 Colonial Drive, HORSEHEADS, NY, United States, 14845
Registration date: 11 Jul 1927
Entity number: 21359
Registration date: 11 Jul 1927
Entity number: 21358
Registration date: 11 Jul 1927
Entity number: 24191
Address: SCHOFIELD ST., NEW YORK, NY, United States, 10019
Registration date: 08 Jul 1927 - 24 Dec 1991
Entity number: 24189
Address: 2505 EAST AVE APT 208, ROCHESTER, NY, United States, 14610
Registration date: 08 Jul 1927
Entity number: 24190
Address: 18 MORGAN ST., ROCHESTER, NY, United States, 14611
Registration date: 07 Jul 1927 - 29 Oct 1997
Entity number: 21355
Registration date: 07 Jul 1927
Entity number: 21356
Registration date: 07 Jul 1927
Entity number: 21357
Address: 979 BAY ROAD, WEBSTER, NY, United States, 14580
Registration date: 07 Jul 1927
Entity number: 6430
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 07 Jul 1927
Entity number: 6428
Address: 175 E. HOUSTON ST., NEW YORK, NY, United States, 10002
Registration date: 07 Jul 1927
Entity number: 6429
Address: FOOT OF 99TH ST.AND, EAST RIVER, NEW YORK, NY, United States
Registration date: 07 Jul 1927
Entity number: 24188
Address: 280 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 06 Jul 1927 - 12 Jul 1982
Entity number: 21353
Registration date: 06 Jul 1927
Entity number: 21354
Registration date: 06 Jul 1927
Entity number: 24187
Address: 9 BOND STREET, BROOKLYN, NY, United States, 11201
Registration date: 06 Jul 1927
Entity number: 5376112
Registration date: 06 Jul 1927
Entity number: 6442
Address: 5 GREAT JOHNS ST., NEW YORK, NY, United States, 10012
Registration date: 06 Jul 1927
Entity number: 24185
Address: 419 SIXTH AVE., NEW YORK, NY, United States, 10011
Registration date: 06 Jul 1927
Entity number: 24186
Address: 140 W. 54TH ST., NEW YORK, NY, United States, 10019
Registration date: 06 Jul 1927
Entity number: 24184
Address: 2401 21ST AVE SOUTH, #200, NASHVILLE, TN, United States, 37212
Registration date: 05 Jul 1927 - 11 Dec 2001
Entity number: 24183
Address: 259 WEST ST, NEW YORK, NY, United States, 10013
Registration date: 05 Jul 1927 - 25 Jan 2012
Entity number: 24182
Address: 1075 NORTHERN BLVD, ROSLYN, NY, United States, 11576
Registration date: 05 Jul 1927 - 26 Mar 1997
Entity number: 21352
Registration date: 05 Jul 1927
Entity number: 21348
Address: 116 WEST 32ND STREET, ATT: EXECUTIVE DIRECTOR, NEW YORK, NY, United States, 10001
Registration date: 05 Jul 1927 - 20 Feb 2015
Entity number: 6441
Address: 59 WALKER ST., NEW YORK, NY, United States, 10013
Registration date: 05 Jul 1927
Entity number: 21347
Registration date: 05 Jul 1927
Entity number: 21351
Address: 90 MAPLE AVENUE, WHITE PLAINS, NY, United States, 10601
Registration date: 05 Jul 1927
Entity number: 21349
Address: EAST 91ST, BROOKLYN, NY, United States
Registration date: 05 Jul 1927
Entity number: 6427
Address: 152 BAY 28TH ST., BROOKLYN, NY, United States, 11214
Registration date: 02 Jul 1927
Entity number: 24181
Address: 27 BROADWAY, NEW YORK, NY, United States
Registration date: 01 Jul 1927 - 24 Dec 1991
Entity number: 24178
Address: 300 EAST 54TH STREET, APT 12H, NEW YORK, NY, United States, 10022
Registration date: 01 Jul 1927 - 20 Apr 2022
Entity number: 26370
Address: 625-6TH AVE., NEW YORK, NY, United States, 10011
Registration date: 01 Jul 1927
Entity number: 24180
Address: 200 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 30 Jun 1927 - 24 Dec 1991
Entity number: 24177
Address: 1479 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230
Registration date: 30 Jun 1927 - 07 Jun 1982
Entity number: 24176
Address: 1738 HOBART AVENUE, BRONX, NY, United States, 10461
Registration date: 30 Jun 1927 - 23 Jun 1993
Entity number: 21345
Registration date: 30 Jun 1927
Entity number: 12468
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 30 Jun 1927
Entity number: 24179
Address: 43 W. 29TH ST., NEW YORK, NY, United States, 10001
Registration date: 30 Jun 1927
Entity number: 3320342
Address: 292 MADISON AVENUE, NEW YORK, NY, United States, 10017
Registration date: 30 Jun 1927
Entity number: 21346
Registration date: 30 Jun 1927
Entity number: 24175
Address: P.O. BOX 263, 126-13 101 AVENUE, RICHMOND HILL, NY, United States, 11419
Registration date: 29 Jun 1927
Entity number: 6426
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 29 Jun 1927 - 30 Jul 1990
Entity number: 21344
Registration date: 29 Jun 1927
Entity number: 6425
Address: 149 BROADWAY, SINGER BLDG., NEW YORK, NY, United States
Registration date: 29 Jun 1927
Entity number: 24166
Address: 83 BRYANT ST, BUFFALO, NY, United States, 14209
Registration date: 29 Jun 1927
Entity number: 24165
Address: 2265 EMMONS AVE., BROOKLYN, NY, United States, 11235
Registration date: 28 Jun 1927 - 23 Dec 1992