Entity number: 12601
Registration date: 01 Apr 1914
Entity number: 12601
Registration date: 01 Apr 1914
Entity number: 12600
Registration date: 31 Mar 1914
Entity number: 12598
Address: 114 BROAD STREET, HAMILTON, NY, United States, 13346
Registration date: 27 Mar 1914
Entity number: 12597
Registration date: 26 Mar 1914
Entity number: 12599
Registration date: 25 Mar 1914
Entity number: 12533
Registration date: 24 Mar 1914
Entity number: 12532
Registration date: 23 Mar 1914
Entity number: 12531
Registration date: 20 Mar 1914
Entity number: 12530
Address: 21 DANFORTH STREET, HOOSICK FALLS, NY, United States, 12090
Registration date: 18 Mar 1914
Entity number: 12529
Registration date: 17 Mar 1914
Entity number: 15655
Registration date: 12 Mar 1914
Entity number: 12526
Registration date: 12 Mar 1914
Entity number: 12527
Registration date: 12 Mar 1914
Entity number: 12528
Registration date: 12 Mar 1914
Entity number: 12547
Address: GRAYMOOR, GARRISON, NY, United States, 10524
Registration date: 09 Mar 1914
Entity number: 12548
Registration date: 09 Mar 1914
Entity number: 12545
Address: P.O. BOX 706, DOVER PLAINS, NY, United States, 12522
Registration date: 06 Mar 1914
Entity number: 12543
Registration date: 03 Mar 1914
Entity number: 12544
Registration date: 03 Mar 1914
Entity number: 12542
Registration date: 02 Mar 1914