Entity number: 23987
Address: 149 EAST 21ST ST, NEW YORK, NY, United States, 10010
Registration date: 21 Mar 1927 - 31 Mar 1982
Entity number: 23987
Address: 149 EAST 21ST ST, NEW YORK, NY, United States, 10010
Registration date: 21 Mar 1927 - 31 Mar 1982
Entity number: 23986
Address: 280 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 21 Mar 1927 - 23 Dec 1992
Entity number: 23984
Address: 28 MAGNNLINA AVE, MT VERNON, NY, United States, 10553
Registration date: 21 Mar 1927 - 21 Feb 1986
Entity number: 23983
Address: 1550 PETERS AVE, BRONX, NY, United States
Registration date: 21 Mar 1927 - 28 Sep 1994
Entity number: 6274
Address: 133 EAST 34TH ST., NEW YORK, NY, United States, 10016
Registration date: 21 Mar 1927
Entity number: 21135
Address: 320 RIVERDALE AVENUE, YONKERS, NY, United States, 10705
Registration date: 21 Mar 1927
Entity number: 23994
Address: 347 W. 28TH ST., NEW YORK, NY, United States, 10001
Registration date: 21 Mar 1927
Entity number: 23985
Address: 130 HENDRIX ST., BROOKLYN, NY, United States, 11207
Registration date: 21 Mar 1927
Entity number: 6275
Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 21 Mar 1927
Entity number: 6276
Address: NO. 52 VANDERBILT AVE, NEW YORK, NY, United States, 10017
Registration date: 21 Mar 1927
Entity number: 6273
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 19 Mar 1927
Entity number: 21134
Registration date: 19 Mar 1927
Entity number: 6272
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 19 Mar 1927
Entity number: 6270
Address: 21 MAIDEN LANE, NEW YORK, NY, United States, 10038
Registration date: 18 Mar 1927
Entity number: 23982
Address: 142 STATON STREET, NEW YORK, NY, United States, 10002
Registration date: 18 Mar 1927
Entity number: 6271
Address: 1320 TEMPLE BLDG., ROCHESTER, NY, United States, 14604
Registration date: 18 Mar 1927
Entity number: 21133
Registration date: 17 Mar 1927
Entity number: 26274
Address: 434 BRISBANE BUILDING, NEW YORK, NY, United States
Registration date: 17 Mar 1927
Entity number: 23981
Address: 549 EAST 168TH STREET, BRONX, NY, United States, 10456
Registration date: 16 Mar 1927 - 31 Aug 1996
Entity number: 21130
Registration date: 16 Mar 1927
Entity number: 21129
Registration date: 16 Mar 1927
Entity number: 21128
Registration date: 16 Mar 1927
Entity number: 6284
Address: 636-638 WEST 34TH ST., NEW YORK, NY, United States, 10001
Registration date: 16 Mar 1927
Entity number: 21131
Address: 94 MCKEE STREET, FLORAL PARK, NY, United States, 11001
Registration date: 16 Mar 1927
Entity number: 23980
Address: 4401 12TH AVE., BROOKLYN, NY, United States, 11219
Registration date: 15 Mar 1927 - 26 Jun 1996
Entity number: 21124
Address: PO BOX 876, ITHACA, NY, United States, 14851
Registration date: 15 Mar 1927 - 03 Jan 2006
Entity number: 21127
Registration date: 15 Mar 1927
Entity number: 21126
Registration date: 15 Mar 1927
Entity number: 6268
Address: NO. 165 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 15 Mar 1927
Entity number: 2350965
Address: 435-2 WILLOW ROAD EAST, STATEN ISLAND, NY, United States, 10314
Registration date: 14 Mar 1927
Entity number: 23979
Address: 1450 B'WAY, NEW YORK, NY, United States, 10018
Registration date: 14 Mar 1927 - 24 Jun 1981
Entity number: 6267
Address: 15 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 14 Mar 1927
Entity number: 23977
Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 12 Mar 1927 - 04 Oct 1984
Entity number: 21122
Registration date: 12 Mar 1927
Entity number: 21121
Address: 66 BEAVER ST, NEW YORK, NY, United States, 10004
Registration date: 12 Mar 1927 - 16 Nov 1988
Entity number: 23978
Address: 1129 E. 27TH ST., BROOKLYN, NY, United States, 11210
Registration date: 12 Mar 1927
Entity number: 23976
Address: 47 AVONDALE ROAD, YONKERS, NY, United States, 10710
Registration date: 11 Mar 1927 - 08 Aug 2001
Entity number: 21118
Address: 5005 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221
Registration date: 11 Mar 1927
Entity number: 6266
Registration date: 11 Mar 1927 - 11 Mar 1927
Entity number: 6265
Registration date: 11 Mar 1927 - 11 Mar 1927
Entity number: 21119
Registration date: 11 Mar 1927
Entity number: 21120
Registration date: 11 Mar 1927
Entity number: 23975
Address: NO STREET ADD., PEARL RIVER, NY, United States
Registration date: 10 Mar 1927 - 24 Jun 1981
Entity number: 21116
Registration date: 10 Mar 1927
Entity number: 21117
Address: 168-10 84TH AVE., JAMAICA, NY, United States, 11432
Registration date: 10 Mar 1927
Entity number: 21114
Registration date: 10 Mar 1927
Entity number: 21115
Registration date: 10 Mar 1927
Entity number: 6262
Address: 190 WASHINGTON STREET, NEW YORK, NY, United States, 10014
Registration date: 09 Mar 1927
Entity number: 6261
Registration date: 09 Mar 1927 - 09 Mar 1927
Entity number: 6263
Address: #1439 WHITEHALL BUILDING, BATTERY PLACE, NEW YORK, NY, United States
Registration date: 09 Mar 1927