Entity number: 12095
Address: 2208 DITMAS AVE., BROOKLYN, NY, United States, 11226
Registration date: 19 Jan 1916
Entity number: 12095
Address: 2208 DITMAS AVE., BROOKLYN, NY, United States, 11226
Registration date: 19 Jan 1916
Entity number: 12060
Address: 51 COMMERICAL ST, PLAINVIEW, NY, United States, 11803
Registration date: 12 Jan 1916
Entity number: 12009
Address: 4151 JEROME AVE., OZONE PARK, NY, United States
Registration date: 15 Dec 1915
Entity number: 12006
Address: 315-6TH AVE., BROOKLYN, NY, United States, 11215
Registration date: 13 Dec 1915 - 29 Dec 1982
Entity number: 13478
Registration date: 11 Dec 1915
Entity number: 12000
Address: 626 BROADWAY, NEW YORK, NY, United States, 10012
Registration date: 01 Dec 1915
Entity number: 11993
Address: 117-15TH ST., BROOKLYN, NY, United States, 11215
Registration date: 22 Nov 1915
Entity number: 11988
Address: 160 DUANE STREET, NEW YORK, NY, United States, 10013
Registration date: 11 Nov 1915
Entity number: 11952
Address: 140 HARRISON PLACE, BROOKLYN, NY, United States, 11237
Registration date: 09 Nov 1915 - 29 Sep 1993
Entity number: 24536
Address: 86 KENT AVE., BROOKLYN, NY, United States, 11211
Registration date: 04 Nov 1915 - 23 Oct 1987
Entity number: 11946
Address: 2-56 SANFORD ST., BROOKLYN, NY, United States
Registration date: 29 Oct 1915 - 11 Dec 1981
Entity number: 11933
Address: 92-01 NINETY FIFTH AVE., OZONE PARK, NY, United States
Registration date: 14 Oct 1915 - 08 May 2006
Entity number: 13373
Registration date: 13 Oct 1915
Entity number: 11932
Address: 271 STERLING ST., NEW YORK, NY, United States
Registration date: 09 Oct 1915
Entity number: 11883
Address: 33-34TH ST., NEW YORK, NY, United States
Registration date: 13 Sep 1915
Entity number: 11872
Address: 613 HENDRICKS ST, BROOKLYN, NY, United States
Registration date: 30 Aug 1915
Entity number: 11866
Registration date: 26 Aug 1915
Entity number: 11791
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 12 Aug 1915
Entity number: 11789
Address: 578 ESSEX ST., BROOKLYN, NY, United States, 11208
Registration date: 11 Aug 1915
Entity number: 11784
Address: 1251 - 47TH STREET, BROOKLYN, NY, United States, 00000
Registration date: 02 Aug 1915
Entity number: 11778
Address: 2295 S. OCEAN BLVD., PALM BEACH, FL, United States, 33480
Registration date: 29 Jul 1915 - 31 Oct 1984
Entity number: 13335
Registration date: 14 Jul 1915
Entity number: 11726
Address: 19 W. 51ST ST., NEW YORK, NY, United States, 10019
Registration date: 01 Jul 1915 - 27 Jan 1981
Entity number: 11714
Address: & ROSENBERG, ESQ., 1140 AVE OF AMERICAS, NEW YORK, NY, United States, 10036
Registration date: 18 Jun 1915 - 29 Sep 1993
Entity number: 11720
Address: 769 PARK AVE., NEW YORK, NY, United States, 10021
Registration date: 17 Jun 1915
Entity number: 16339
Registration date: 11 Jun 1915
Entity number: 11707
Address: 165 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 09 Jun 1915 - 25 Jun 1982
Entity number: 1968
Address: 1051 BERGEN ST., BROOKLYN, NY, United States, 11216
Registration date: 03 Jun 1915
Entity number: 11703
Address: 5203 FORT HAMILTON, BROOKLYN, NY, United States, 11219
Registration date: 28 May 1915
Entity number: 13274
Registration date: 21 May 1915
Entity number: 13234
Registration date: 07 May 1915
Entity number: 1951
Address: 451 PUTNAM AVE., BROOKLYN, NY, United States, 11221
Registration date: 30 Apr 1915
Entity number: 11612
Address: 177 N. 6TH ST., BROOKLYN, NY, United States, 11211
Registration date: 16 Apr 1915 - 23 Dec 1992
Entity number: 11601
Registration date: 13 Apr 1915
Entity number: 11580
Address: 422 STATE ST., BROOKLYN, NY, United States, 11217
Registration date: 27 Mar 1915
Entity number: 11575
Address: SULLIVAN ST &, CEDAR PLACE, BROOKLYN, NY, United States
Registration date: 26 Mar 1915 - 07 Feb 1985
Entity number: 13132
Registration date: 25 Mar 1915
Entity number: 1925
Address: 601 ROGERS AVE., BROOKLYN, NY, United States, 11225
Registration date: 02 Mar 1915
Entity number: 11504
Address: 202 COFFEY ST., BROOKLYN, NY, United States, 11231
Registration date: 19 Feb 1915 - 26 Oct 1983
Entity number: 13056
Registration date: 17 Feb 1915
Entity number: 11503
Address: 1898 BELMONT AVE., BRONX, NY, United States, 10457
Registration date: 16 Feb 1915
Entity number: 13055
Registration date: 15 Feb 1915
Entity number: 13070
Registration date: 02 Feb 1915
Entity number: 13069
Registration date: 01 Feb 1915
Entity number: 11445
Address: NO STREET ADD. GIVEN, SETAUKET, NY, United States
Registration date: 14 Jan 1915 - 14 Jan 1965
Entity number: 11437
Address: 227-53RD ST., BROOKLYN, NY, United States, 11220
Registration date: 11 Jan 1915
Entity number: 12984
Address: ATTN: GENERAL COUNSEL, BROOKDALE PLAZA, BROOKLYN, NY, United States, 11212
Registration date: 31 Dec 1914
Entity number: 11391
Address: 409 N. VINE ST., RICHMOND HILL, NY, United States, 00000
Registration date: 15 Dec 1914
Entity number: 11384
Address: 24 E. 106TH ST., NEW YORK, NY, United States, 10029
Registration date: 09 Dec 1914 - 09 Dec 2013
Entity number: 11381
Address: 332 LENOX AVE., NEW YORK, NY, United States, 10027
Registration date: 04 Dec 1914 - 12 Dec 1985