Entity number: 21242
Registration date: 10 May 1927
Entity number: 21242
Registration date: 10 May 1927
Entity number: 810524
Registration date: 09 May 1927 - 16 Dec 1940
Entity number: 24090
Address: NO STREET ADDRESS, PLEASANTVILLE, NY, United States
Registration date: 09 May 1927 - 29 Dec 1982
Entity number: 24087
Address: NO STREET ADDRESS, PLEASANTVILLE, NY, United States, 00000
Registration date: 09 May 1927 - 14 Feb 1990
Entity number: 24086
Address: 114 WEST 27TH ST., NEW YORK, NY, United States, 10001
Registration date: 09 May 1927 - 26 Jun 1996
Entity number: 24084
Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 10174
Registration date: 09 May 1927 - 30 Dec 1991
Entity number: 24081
Address: 15 E. 49TH ST., NEW YORK, NY, United States, 10017
Registration date: 09 May 1927 - 23 Jun 1993
Entity number: 21236
Registration date: 09 May 1927
Entity number: 21235
Registration date: 09 May 1927
Entity number: 6332
Address: 221 MAIN ST., TOTTENVILLE, NY, United States
Registration date: 09 May 1927
Entity number: 6330
Address: 551 5TH AVE., NEW YORK, NY, United States, 10176
Registration date: 09 May 1927
Entity number: 24085
Address: 2 JONE STREET, NEW YORK, NY, United States, 10014
Registration date: 09 May 1927
Entity number: 26287
Address: 225 O'NEAL BLDG., BINGHAMPTON, NY, United States
Registration date: 09 May 1927
Entity number: 24083
Address: NO STREET ADDRESS, STEENBURG ONTARIO, Canada
Registration date: 07 May 1927 - 01 Mar 1993
Entity number: 24082
Address: 12 WEST 10TH STREET, APT #1, NEW YORK, NY, United States, 10016
Registration date: 07 May 1927
Entity number: 24080
Address: 200 FOURTH ST., TROY, NY, United States, 12180
Registration date: 06 May 1927 - 28 Feb 1981
Entity number: 24077
Address: 15 MOORE ST, NEW YORK, NY, United States, 10004
Registration date: 06 May 1927 - 25 Jan 2012
Entity number: 21232
Registration date: 06 May 1927 - 15 Oct 1952
Entity number: 9917
Registration date: 06 May 1927 - 01 Apr 1995
Entity number: 6328
Address: 50 BROADWAY, NEW YORK, NY, United States
Registration date: 06 May 1927
Entity number: 6329
Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States
Registration date: 06 May 1927
Entity number: 6327
Address: 551-5TH AVE., NEW YORK, NY, United States, 10176
Registration date: 06 May 1927
Entity number: 24079
Address: 448-4TH AVE., NEW YORK, NY, United States
Registration date: 05 May 1927 - 31 Mar 1992
Entity number: 24078
Address: 67 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 05 May 1927 - 09 Nov 1983
Entity number: 24075
Address: 9 LAKE VIEW PARK, ROCHESTER, NY, United States, 14613
Registration date: 05 May 1927 - 24 Mar 1993
Entity number: 21231
Registration date: 05 May 1927
Entity number: 6326
Address: 60 MAIDEN LANE, NEW YORK, NY, United States, 10038
Registration date: 05 May 1927
Entity number: 6325
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 05 May 1927
Entity number: 26286
Address: 17 E. 45TH ST., NEW YORK, NY, United States, 10017
Registration date: 05 May 1927
Entity number: 20615
Registration date: 05 May 1927
Entity number: 24076
Address: 116 NASSAU ST, NEW YORK, NY, United States, 10038
Registration date: 04 May 1927
Entity number: 20612
Registration date: 04 May 1927
Entity number: 6324
Registration date: 04 May 1927 - 04 May 1927
Entity number: 21241
Registration date: 03 May 1927
Entity number: 6323
Address: 526-6TH AVE., NEW YORK, NY, United States, 10011
Registration date: 03 May 1927
Entity number: 21257
Registration date: 03 May 1927
Entity number: 6335
Address: 107 LIBERTY ST., ALBANY, NY, United States
Registration date: 03 May 1927
Entity number: 6322
Address: 25 W. 45TH ST., NEW YORK, NY, United States, 10036
Registration date: 03 May 1927
Entity number: 24072
Address: 189 SECOND AVE., NEW YORK, NY, United States, 10003
Registration date: 02 May 1927 - 27 Sep 1995
Entity number: 6331
Address: 112 FRANKLIN ST., BUFFALO, NY, United States
Registration date: 02 May 1927
Entity number: 24071
Address: 238 EAST FERRY ST., BUFFALO, NY, United States, 14208
Registration date: 02 May 1927
Entity number: 24073
Address: P.O. BOX 817, YONKERS, NY, United States, 10704
Registration date: 02 May 1927
Entity number: 21233
Address: 411 EAST 53RD ST, STE 20 B, NEW YORK, NY, United States, 10022
Registration date: 02 May 1927
Entity number: 21234
Address: TREASURER, 42-66 PHLOX PLACE, FLUSHING, NY, United States, 11355
Registration date: 02 May 1927
Entity number: 6318
Address: 75 WEST STREET, NEW YORK, NY, United States, 10006
Registration date: 30 Apr 1927
Entity number: 21165
Registration date: 30 Apr 1927
Entity number: 96473
Registration date: 29 Apr 1927
Entity number: 21161
Registration date: 29 Apr 1927
Entity number: 6319
Address: 1370 MAIN ST., BUFFALO, NY, United States, 14209
Registration date: 29 Apr 1927
Entity number: 21164
Registration date: 29 Apr 1927