Entity number: 14651
Registration date: 16 Apr 1918
Entity number: 14651
Registration date: 16 Apr 1918
Entity number: 13362
Address: (NO STREET ADD. STATED), SILVER CREEK, NY, United States
Registration date: 17 Nov 1917 - 05 Mar 2002
Entity number: 1313406
Address: POB R, CHAUTAUQUA, NY, United States, 14722
Registration date: 09 Nov 1917
Entity number: 13306
Address: 69 SOUTH 4TH AVE, MT VERNON, NY, United States, 10550
Registration date: 27 Sep 1917
Entity number: 13293
Address: NO STREET ADDRESS, FREDONIA, NY, United States
Registration date: 27 Aug 1917
Entity number: 27821
Registration date: 13 Nov 1916
Entity number: 12686
Address: 101 JACKSON AVENUE, W.E., P. O. BOX 130, JAMESTOWN, NY, United States, 14702
Registration date: 30 Oct 1916 - 06 Oct 1993
Entity number: 2283
Address: (NO ST. ADD.), RIPLEY, NY, United States
Registration date: 26 Sep 1916
Entity number: 13890
Registration date: 23 Aug 1916
Entity number: 13827
Registration date: 07 Aug 1916
Entity number: 12375
Address: PARK AVE. & FIFTH ST., DUNKIRK, NY, United States
Registration date: 31 May 1916
Entity number: 12317
Address: 31 E MAIN ST, WESTFIELD, NY, United States, 14787
Registration date: 10 May 1916
Entity number: 13565
Registration date: 10 Feb 1916
Entity number: 13479
Address: 332 EAST FOURTH ST.,PO BOX 457, JAMESTOWN, NY, United States, 14702
Registration date: 11 Dec 1915
Entity number: 1924
Address: NO STREET ADDRESS, KIANTONE, NY, United States
Registration date: 26 Feb 1915
Entity number: 11500
Address: NO STREET ADDRESS STATED, SHARON, PA, United States
Registration date: 08 Feb 1915 - 05 Nov 1984
Entity number: 12985
Registration date: 31 Dec 1914
Entity number: 1891
Address: NO STREET ADDRESS, FORESTVILLE, NY, United States, 00000
Registration date: 15 Dec 1914
Entity number: 23924
Address: (NO ST. ADD.), CLYMER, NY, United States
Registration date: 09 Nov 1914 - 30 Jun 1991
Entity number: 11246
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 19 Aug 1914 - 05 Dec 2013
Entity number: 12755
Registration date: 08 Jun 1914
Entity number: 12542
Registration date: 02 Mar 1914
Entity number: 12413
Registration date: 14 Jan 1914
Entity number: 10734
Address: NO STREET ADDRESS, MAYVILLE, NY, United States
Registration date: 02 Dec 1913
Entity number: 12224
Registration date: 29 Sep 1913
Entity number: 31242
Address: NO ST. ADD, JAMESTOWN, NY, United States
Registration date: 01 Apr 1913 - 23 Dec 1982
Entity number: 11733
Registration date: 04 Dec 1912
Entity number: 30866
Address: NO STREET ADDRESS STATED, FALCOMER, NY, United States
Registration date: 23 Sep 1912 - 23 Sep 2011
Entity number: 11689
Registration date: 23 Sep 1912
Entity number: 30793
Address: NO STREET ADDRESS, JAMESTOWN, NY, United States
Registration date: 07 Aug 1912
Entity number: 1443
Address: 158 E. MAIN ST., WESTFIELD, NY, United States, 14787
Registration date: 26 Jul 1912
Entity number: 30531
Address: 316 NORTH MAIN ST., JAMESTOWN, NY, United States, 14701
Registration date: 05 Apr 1912
Entity number: 11425
Registration date: 18 Mar 1912
Entity number: 21633
Address: 40 TEMPLE STREET, FREDONIA, NY, United States, 14063
Registration date: 09 Mar 1912
Entity number: 11353
Registration date: 22 Jan 1912
Entity number: 30314
Address: NO STREET ADDRESS, JAMESTOWN, NY, United States
Registration date: 15 Jan 1912 - 07 Jul 1994
Entity number: 11287
Registration date: 04 Dec 1911
Entity number: 11222
Registration date: 23 Oct 1911
Entity number: 30157
Address: 143 CHANDLER ST., JAMESTOWN, NY, United States, 14701
Registration date: 21 Aug 1911 - 25 Jun 1986
Entity number: 30123
Address: NO STREET ADDRESS STATED, JAMESTOWN, NY, United States
Registration date: 07 Aug 1911
Entity number: 29997
Address: NO STREET ADDRESS STATED, DUNKIRK, NY, United States
Registration date: 12 Apr 1911 - 15 Feb 1985
Entity number: 29634
Address: 6152 Wright Rd, Falconer, NY, United States, 14733
Registration date: 08 Jun 1910
Entity number: 31142
Registration date: 25 Mar 1910
Entity number: 29469
Address: ATT: NANCY MOREY, 400 CENTRAL AVENUE, DUNKIRK, NY, United States, 14048
Registration date: 11 Feb 1910 - 07 Oct 2011
Entity number: 29427
Address: 600 HOTEL JAMESTOWN, OFF BLDG, JAMESTOWN, NY, United States, 14701
Registration date: 11 Jan 1910 - 09 Mar 1984
Entity number: 31013
Registration date: 03 Jan 1910
Entity number: 29293
Address: 25 EAST CHAUTAUQUA ST, MAYVILLE, NY, United States, 14757
Registration date: 04 Oct 1909
Entity number: 779
Address: NO STREET ADD. GIVEN, JAMESTOWN, NY, United States
Registration date: 01 Sep 1909
Entity number: 30580
Address: 606 OVERHEISER ROAD, FORESTVILLE, NY, United States, 14062
Registration date: 01 May 1909
Entity number: 30493
Registration date: 22 Mar 1909