Entity number: 14000
Address: 133 WEST 22ND. ST., NEW YORK, NY, United States, 10011
Registration date: 01 Mar 1919 - 24 Mar 1993
Entity number: 14000
Address: 133 WEST 22ND. ST., NEW YORK, NY, United States, 10011
Registration date: 01 Mar 1919 - 24 Mar 1993
Entity number: 13999
Address: 110 BAY 17TH STREET, BROOKLYN, NY, United States, 11214
Registration date: 28 Feb 1919
Entity number: 13997
Address: 229 FOURTH AVENUE, NEW YORK, NY, United States, 10003
Registration date: 28 Feb 1919 - 24 Mar 1993
Entity number: 13998
Address: 169 NORTH 4TH ST., BROOKLYN, NY, United States, 11211
Registration date: 28 Feb 1919 - 26 Oct 2011
Entity number: 14002
Address: PO BOX 805, NIAGARA FALLS, NY, United States, 14302
Registration date: 27 Feb 1919
Entity number: 14001
Address: 608 W. 139TH STREET, NEW YORK, NY, United States, 10031
Registration date: 27 Feb 1919 - 29 Dec 1982
Entity number: 13995
Address: 8500 BAYCENTER RD., JACKSONVILLE, FL, United States, 32216
Registration date: 26 Feb 1919 - 26 Mar 1997
Entity number: 13996
Address: NO STREET ADDRESS, LONG BEACH, NY, United States
Registration date: 26 Feb 1919
Entity number: 13990
Address: 440 CHAUNCEY ST., BROOKLYN, NY, United States, 11233
Registration date: 24 Feb 1919
Entity number: 13993
Address: 522 W. 112TH ST., NEW YORK, NY, United States, 10025
Registration date: 20 Feb 1919
Entity number: 13994
Address: 1660 WASHINGTON AVE., NEW YORK, NY, United States
Registration date: 20 Feb 1919 - 03 Jul 1989
Entity number: 13982
Address: SHEILA C MEYER, 61-15 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379
Registration date: 20 Feb 1919 - 26 Oct 2016
Entity number: 13991
Address: 681 FIFTH AVE., NEW YORK, NY, United States, 10022
Registration date: 20 Feb 1919
Entity number: 13983
Address: 144 W. 65 TH. ST., BRONX, NY, United States
Registration date: 20 Feb 1919
Entity number: 13984
Address: 29 BROADWAY, NEW YORK, NY, United States
Registration date: 20 Feb 1919
Entity number: 13985
Address: 1014 BIRCH ST., RICHMOND HILL, NY, United States
Registration date: 20 Feb 1919
Entity number: 13992
Address: 639 S. 5TH AVE., MT VERNON, NY, United States, 10550
Registration date: 20 Feb 1919
Entity number: 13987
Address: 409 W 8TH ST, JAMESTOWN, NY, United States, 14701
Registration date: 19 Feb 1919
Entity number: 13988
Address: BOX 349 196 BROADWAY, SARANAC LAKE, NY, United States, 12983
Registration date: 19 Feb 1919
Entity number: 13989
Address: 130 EAST 59TH STREET, NEW YORK, NY, United States, 10022
Registration date: 19 Feb 1919 - 28 Dec 1994