Entity number: 40268
Registration date: 16 Jan 1939
Entity number: 40268
Registration date: 16 Jan 1939
Entity number: 51307
Address: 83-11 CHEVY CHASE ST., JAMAICA, NY, United States, 11432
Registration date: 12 Jan 1939 - 16 Mar 1998
Entity number: 51304
Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241
Registration date: 12 Jan 1939 - 28 Sep 1994
Entity number: 51302
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 12 Jan 1939 - 24 Dec 2002
Entity number: 51282
Address: 31-56 STEINWAY ST., LONG ISLAND CITY, NY, United States, 11103
Registration date: 09 Jan 1939 - 24 Oct 1997
Entity number: 40165
Address: 66-25 GRAND AVE., NEW YORK, NY, United States
Registration date: 06 Jan 1939
Entity number: 51252
Address: 35-20 BROADWAY, LONG ISLAND CITY, NY, United States, 11106
Registration date: 30 Dec 1938 - 12 Jul 2006
Entity number: 51237
Address: 25-11 41ST AVE., LONG ISLAND CITY, NY, United States, 11101
Registration date: 27 Dec 1938 - 25 Mar 1981
Entity number: 51233
Address: 58-41 63RD ST., MASPETH, NY, United States, 11378
Registration date: 23 Dec 1938
Entity number: 33668
Address: 86 PRINCETON PLACE, BUFFALO, NY, United States, 14210
Registration date: 23 Dec 1938
Entity number: 40176
Registration date: 12 Dec 1938
Entity number: 40198
Registration date: 08 Dec 1938
Entity number: 51171
Address: 204-22 HOLLIS AVENUE, NEW YORK, NY, United States
Registration date: 19 Nov 1938 - 08 Jun 1990
Entity number: 51151
Address: 200-19 HOLLIS AVE., HOLLIS, NY, United States, 11412
Registration date: 09 Nov 1938 - 29 Dec 1982
Entity number: 40101
Registration date: 09 Nov 1938
Entity number: 40097
Address: #5 NOEL ROAD, BROAD CHANNEL, NY, United States, 11693
Registration date: 07 Nov 1938
Entity number: 51148
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 05 Nov 1938
Entity number: 51130
Address: 4225 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101
Registration date: 28 Oct 1938 - 28 Oct 2009
Entity number: 51108
Address: 3 HUNTER ST., LONG ISLAND CITY, NY, United States, 11101
Registration date: 18 Oct 1938 - 03 Sep 1986
Entity number: 40037
Registration date: 05 Oct 1938
Entity number: 40035
Registration date: 03 Oct 1938
Entity number: 40018
Registration date: 26 Sep 1938
Entity number: 55412
Address: QUEENS BLVD. & 76TH DR., FOREST HILLS, NY, United States, 11374
Registration date: 17 Sep 1938
Entity number: 51047
Address: 7609 ROCKAWAY BEACH, BOULEVARD, ROCKAWAY BEACH, NY, United States
Registration date: 02 Sep 1938 - 07 Apr 2006
Entity number: 51038
Address: 886 BROADWAY, BROOKLYN, NY, United States, 11206
Registration date: 29 Aug 1938 - 23 Dec 1992
Entity number: 39907
Registration date: 29 Aug 1938
Entity number: 51031
Address: 91-14 SUTPHIN BLVD., JAMAICA, NY, United States, 11435
Registration date: 26 Aug 1938 - 29 Dec 1993
Entity number: 39964
Registration date: 26 Aug 1938
Entity number: 39962
Registration date: 24 Aug 1938
Entity number: 51014
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 19 Aug 1938 - 20 Dec 1984
Entity number: 51001
Address: 163RD ST., ROOM 405, JAMAICA, NY, United States
Registration date: 15 Aug 1938 - 29 Dec 1982
Entity number: 39948
Address: GREGORY A. SIORIS, 25 WEST 43RD STREET, NEW YORK, NY, United States, 10036
Registration date: 12 Aug 1938
Entity number: 39937
Address: 136-25 41ST AVENUE, FLUSHING, NY, United States, 11355
Registration date: 05 Aug 1938 - 17 Oct 2011
Entity number: 39837
Registration date: 27 Jul 1938
Entity number: 55345
Address: 5105 SECOND ST., LONG ISLAND, NY, United States
Registration date: 25 Jul 1938 - 24 Sep 1982
Entity number: 50970
Address: 40-26 MAIN ST., ., FLUSHING, NY, United States, 11354
Registration date: 21 Jul 1938 - 16 Jun 1987
Entity number: 39832
Registration date: 21 Jul 1938
Entity number: 50942
Address: 108-18 QUEENS BLVD., SUITE 302, FOREST HILLS, NY, United States, 11375
Registration date: 07 Jul 1938
Entity number: 39867
Registration date: 06 Jul 1938
Entity number: 39851
Registration date: 29 Jun 1938
Entity number: 39848
Registration date: 28 Jun 1938
Entity number: 39762
Registration date: 20 Jun 1938
Entity number: 39786
Registration date: 08 Jun 1938
Entity number: 50885
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 31 May 1938 - 25 Jul 1985
Entity number: 50883
Address: 532 north grove street, EAST ORANGE, NJ, United States, 07017
Registration date: 27 May 1938
Entity number: 50880
Address: 36-41--36-47 MAIN ST., FLUSHING, NY, United States
Registration date: 27 May 1938 - 29 Dec 1982
Entity number: 39675
Registration date: 23 May 1938
Entity number: 39713
Registration date: 11 May 1938
Entity number: 50848
Address: 58-76 MASPETH AVE., MASPETH, NY, United States, 11378
Registration date: 09 May 1938 - 25 Sep 1991
Entity number: 50850
Address: 910 Franklin Avenue, Suite 220, GARDEN CITY, NY, United States, 11530
Registration date: 09 May 1938