Entity number: 21297
Registration date: 02 Jun 1927
Entity number: 21297
Registration date: 02 Jun 1927
Entity number: 21298
Registration date: 02 Jun 1927
Entity number: 24126
Address: 51 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937
Registration date: 01 Jun 1927 - 18 May 2004
Entity number: 6352
Address: 10 E. 41ST ST., NEW YORK, NY, United States, 10017
Registration date: 01 Jun 1927
Entity number: 6351
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173
Registration date: 01 Jun 1927
Entity number: 26298
Address: 2133 HUGHES AVE., NEW YORK, NY, United States
Registration date: 01 Jun 1927
Entity number: 21293
Registration date: 01 Jun 1927
Entity number: 21295
Address: PO BOX 152, ALEXANDER, NY, United States, 14005
Registration date: 01 Jun 1927
Entity number: 24125
Address: 2540 VALENTINE AVE, BRONX, NY, United States, 10458
Registration date: 31 May 1927 - 29 Sep 1982
Entity number: 24124
Address: 230 COMMERCE DRIVE, AVON, NY, United States, 14414
Registration date: 31 May 1927 - 07 Jul 1998
Entity number: 24120
Address: 180 VARICK AVE., BROOKLYN, NY, United States, 11237
Registration date: 31 May 1927 - 23 Dec 1992
Entity number: 24119
Address: 260 KINGS, CHESTER, NY, United States
Registration date: 31 May 1927 - 06 Nov 1985
Entity number: 6349
Address: 100-102 RICHMOND AVE., PORT RICHMOND, NY, United States, 00000
Registration date: 31 May 1927
Entity number: 6350
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173
Registration date: 31 May 1927
Entity number: 6348
Address: 299 BROADWAY, ROOM 1105, NEW YORK, NY, United States, 10007
Registration date: 31 May 1927
Entity number: 6367
Address: #66-5TH AVE., NEW YORK, NY, United States, 10011
Registration date: 28 May 1927
Entity number: 6365
Address: 535-5TH AVE., NEW YORK, NY, United States, 10017
Registration date: 27 May 1927
Entity number: 6366
Address: 93 WORTH ST., NEW YORK, NY, United States, 10013
Registration date: 27 May 1927
Entity number: 24121
Address: 575 FIFTH AVENUE, NEW YORK, NY, United States, 10017
Registration date: 27 May 1927
Entity number: 24118
Address: NOT STATED, HOLLIS, NY, United States
Registration date: 26 May 1927
Entity number: 24117
Address: 637 METROPOLITIAN AVE., NEW YORK, NY, United States
Registration date: 26 May 1927 - 25 Sep 1991
Entity number: 24115
Address: 324 MAIN ST., ONEIDA, NY, United States, 13421
Registration date: 26 May 1927 - 31 Dec 1991
Entity number: 21229
Registration date: 26 May 1927
Entity number: 24116
Address: 110 E. 42nd Street, 17TH FLOOR, NEW YORK, NY, United States, 10017
Registration date: 26 May 1927
Entity number: 21230
Registration date: 26 May 1927
Entity number: 21228
Registration date: 25 May 1927
Entity number: 21227
Address: 635 ST. PAUL ST., ROCHESTER, NY, United States, 14605
Registration date: 25 May 1927 - 11 Aug 2014
Entity number: 21225
Registration date: 25 May 1927
Entity number: 21226
Registration date: 25 May 1927
Entity number: 21224
Registration date: 25 May 1927
Entity number: 28390
Address: 303 FIFTH AVE., NEW YORK, NY, United States, 10016
Registration date: 25 May 1927
Entity number: 24114
Address: 29 BROADWAY, NEW YORK, NY, United States
Registration date: 24 May 1927 - 24 Mar 1993
Entity number: 21223
Address: 630 THIRD AVE, NEW YORK, NY, United States, 10017
Registration date: 24 May 1927
Entity number: 6346
Address: 485 MAIN ST., BUFFALO, NY, United States
Registration date: 24 May 1927
Entity number: 24113
Address: 647 CHURCH AVE, WOODMERE, NY, United States, 11598
Registration date: 24 May 1927
Entity number: 24111
Address: 430 MORGAN AVE, BROOKLYN, NY, United States, 11222
Registration date: 23 May 1927 - 23 Sep 1998
Entity number: 6343
Address: 60 TILLARY ST., BROOKLYN, NY, United States, 11201
Registration date: 23 May 1927
Entity number: 6345
Address: 15 MOORE ST., NEW YORK, NY, United States, 10004
Registration date: 23 May 1927
Entity number: 24112
Address: 90 GORDAN DRIVE, SUITE A, SYOSSET, NY, United States, 11791
Registration date: 23 May 1927
Entity number: 21222
Registration date: 21 May 1927
Entity number: 24110
Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 20 May 1927 - 31 Mar 1982
Entity number: 24108
Address: ATTN ANDRA A HYDE ESQ, 521 5TH AVE 10TH FL, NEW YORK, NY, United States, 10175
Registration date: 20 May 1927 - 23 Nov 2015
Entity number: 21220
Registration date: 20 May 1927
Entity number: 21218
Registration date: 20 May 1927
Entity number: 21219
Registration date: 20 May 1927
Entity number: 6342
Address: 656 MICHIGAN AVE., BUFFALO, NY, United States, 14203
Registration date: 20 May 1927
Entity number: 21221
Registration date: 20 May 1927
Entity number: 24109
Address: 363 SEVENTH AVENUE, NEW YORK, NY, United States, 10001
Registration date: 19 May 1927 - 10 Nov 1981
Entity number: 6340
Address: 165 W. 46TH ST., NEW YORK, NY, United States, 10036
Registration date: 19 May 1927
Entity number: 6341
Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 19 May 1927