Entity number: 19163
Address: 856 EAST FERRY ST, BUFFALO, NY, United States, 14211
Registration date: 31 Dec 1923 - 31 Mar 1982
Entity number: 19163
Address: 856 EAST FERRY ST, BUFFALO, NY, United States, 14211
Registration date: 31 Dec 1923 - 31 Mar 1982
Entity number: 19166
Address: 933 E. 12TH ST., BROOKLYN, NY, United States, 11230
Registration date: 31 Dec 1923 - 29 Dec 1982
Entity number: 19165
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 31 Dec 1923 - 26 Jun 2001
Entity number: 19167
Address: 86 CARILL ST., JAMAICA, NY, United States
Registration date: 31 Dec 1923 - 09 Sep 1982
Entity number: 19168
Address: 41 WASHINGTON STREET, AUBURN, NY, United States, 13021
Registration date: 31 Dec 1923 - 28 Dec 1994
Entity number: 19164
Address: 414 W TAYLOR ST., SYRACUSE, NY, United States, 13202
Registration date: 29 Dec 1923 - 31 Dec 2001
Entity number: 19158
Address: 78 LINCOLN ST., NEW ROCHELLE, NY, United States, 10801
Registration date: 28 Dec 1923 - 19 Apr 1989
Entity number: 19162
Address: 500 W MADISON ST STE 3700, CHICAGO, IL, United States, 60661
Registration date: 28 Dec 1923
Entity number: 19161
Address: ONE ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020
Registration date: 28 Dec 1923 - 30 Dec 1993
Entity number: 19159
Address: 83-45 BROADWAY, ELMHURST, NY, United States, 11373
Registration date: 28 Dec 1923 - 23 Dec 1992
Entity number: 19160
Address: 516 W. 59TH ST., NEW YORK, NY, United States, 10019
Registration date: 28 Dec 1923
Entity number: 19153
Address: 248 GREENWICH ST., NEW YORK, NY, United States, 10007
Registration date: 28 Dec 1923 - 10 Sep 1993
Entity number: 19156
Registration date: 27 Dec 1923
Entity number: 19155
Address: 227 VERNON AVE., BROOKLYN, NY, United States, 11206
Registration date: 27 Dec 1923 - 23 Sep 1998
Entity number: 19157
Address: 147 W. 97TH ST., NEW YORK, NY, United States, 10025
Registration date: 27 Dec 1923
Entity number: 19150
Address: 2 LIBERTY ST., BATAVIA, NY, United States, 14020
Registration date: 27 Dec 1923 - 31 Mar 1982
Entity number: 19151
Address: 90 Bryant Ave, Berkley 6BB, White Plains, NY, United States, 10605
Registration date: 27 Dec 1923
Entity number: 19154
Address: 505 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 27 Dec 1923 - 31 Mar 1982
Entity number: 19152
Address: 6 WEST 18TH STREET, NEW YORK, NY, United States, 10011
Registration date: 26 Dec 1923 - 04 May 2005
Entity number: 27686
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 24 Dec 1923