Entity number: 21429
Address: 449 SOUTH SALINA ST., SYRACUSE, NY, United States, 13202
Registration date: 27 Oct 1925
Entity number: 21429
Address: 449 SOUTH SALINA ST., SYRACUSE, NY, United States, 13202
Registration date: 27 Oct 1925
Entity number: 21424
Address: 216 E. BURNSIDE AVE., NEW YORK, NY, United States
Registration date: 26 Oct 1925 - 08 Jan 1987
Entity number: 21426
Address: 811 EAST 139 ST., NEW YORK, NY, United States
Registration date: 26 Oct 1925 - 23 Jun 1993
Entity number: 21427
Address: 567 BRADFORD ST., BROOKLYN, NY, United States, 11207
Registration date: 26 Oct 1925
Entity number: 21425
Address: 351 SOUTH BROADWAY, YONKERS, NY, United States, 10705
Registration date: 23 Oct 1925 - 23 Jun 1993
Entity number: 21421
Address: 60 WEST BROAD ST., MT VERNON, NY, United States, 10552
Registration date: 22 Oct 1925 - 06 May 1987
Entity number: 21423
Address: 148 LAUMAN LANE, HICKSVILLE, NY, United States, 11801
Registration date: 22 Oct 1925 - 28 Oct 2009
Entity number: 21419
Address: MALDEN-ON-HUDSON, NEW YORK, NY, United States
Registration date: 22 Oct 1925 - 28 Oct 2009
Entity number: 21422
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 22 Oct 1925 - 01 May 1991
Entity number: 21420
Address: 11 FIFTH AVENUE, SARATOGA SPRINGS, NY, United States, 12866
Registration date: 21 Oct 1925 - 17 Feb 1984
Entity number: 21417
Address: 2034 GLEASON AVENUE, BRONX, NY, United States, 10472
Registration date: 21 Oct 1925 - 28 Jan 1985
Entity number: 21418
Address: 22 SIMON STREET, LACKAWANNA, NY, United States, 14218
Registration date: 21 Oct 1925 - 25 Jan 2012
Entity number: 21379
Address: 74 & 76 W. TREMONT AVE., BRONX, NY, United States
Registration date: 19 Oct 1925 - 24 Mar 1993
Entity number: 21378
Address: 554 FLATBUSH AVE, BROOKLYN, NY, United States, 11225
Registration date: 17 Oct 1925 - 22 Jul 1988
Entity number: 21377
Address: NO STREET ADDRESS, CENTRAL VALLEY, NY, United States, 00000
Registration date: 16 Oct 1925 - 28 Dec 1994
Entity number: 21374
Address: 120 DELAWARE AVE., BUFFALO, NY, United States, 14202
Registration date: 16 Oct 1925 - 30 Jun 1986
Entity number: 21375
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 16 Oct 1925 - 07 Apr 2016
Entity number: 21376
Address: P.O. BOX 171, MC COUN'S LANE, GLEN HEAD, NY, United States, 11545
Registration date: 15 Oct 1925 - 23 Dec 1992
Entity number: 21372
Address: 95 WHITESBORO ST., YORKVILLE, NY, United States, 13495
Registration date: 13 Oct 1925 - 22 Mar 1990
Entity number: 21373
Address: 495 HUDSON ST., NEW YORK, NY, United States, 10014
Registration date: 13 Oct 1925 - 23 Dec 1992