Entity number: 27040
Address: 64 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 28 Jun 1920 - 28 Jun 1970
Entity number: 27040
Address: 64 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 28 Jun 1920 - 28 Jun 1970
Entity number: 3556
Address: 99 MYRTLE AVE., BROOKLYN, NY, United States, 11201
Registration date: 25 Jun 1920
Entity number: 15259
Address: 8320 RIDGE BLVD., BROOKLYN, NY, United States, 11209
Registration date: 23 Jun 1920 - 24 Jun 1981
Entity number: 3540
Address: ST. GEORGE HOTEL, BROOKLYN, NY, United States
Registration date: 17 Jun 1920
Entity number: 15257
Address: 25 8TH AVENUE, BROOKLYN, NY, United States, 11217
Registration date: 15 Jun 1920
Entity number: 15861
Address: 498 LEXINGTON AVE, BROOKLYN, NY, United States, 11221
Registration date: 03 Jun 1920
Entity number: 15222
Address: 624-79 ST., BROOKLYN, NY, United States, 11209
Registration date: 27 May 1920
Entity number: 1365909
Registration date: 24 May 1920 - 06 Apr 1990
Entity number: 15219
Address: 7 DAY STREET, ROOM 1003, NEW YORK, NY, United States, 10007
Registration date: 22 May 1920
Entity number: 15156
Address: 37-21 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101
Registration date: 03 May 1920 - 29 Sep 1993
Entity number: 15790
Address: 301 COURT ST., UTICA, NY, United States, 13502
Registration date: 01 May 1920
Entity number: 15789
Registration date: 01 May 1920
Entity number: 15775
Address: 135 midwood street, BROOKLYN, NY, United States, 11225
Registration date: 29 Apr 1920
Entity number: 15729
Registration date: 20 Apr 1920
Entity number: 15079
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 08 Apr 1920
Entity number: 3424
Address: FOOT OF COURT ST., BROOKLYN, NY, United States
Registration date: 30 Mar 1920
Entity number: 14987
Address: 601 NINTH AVE., NEW YORK, NY, United States, 10036
Registration date: 29 Mar 1920 - 24 Dec 1991
Entity number: 15733
Registration date: 27 Mar 1920
Entity number: 27640
Registration date: 25 Mar 1920
Entity number: 14973
Address: 391 OCEAN AVE., NEW YORK, NY, United States
Registration date: 19 Mar 1920
Entity number: 15666
Registration date: 15 Mar 1920
Entity number: 15664
Registration date: 12 Mar 1920 - 02 Mar 2005
Entity number: 14922
Address: 11 ROUTE 111, SMITHTOWN, NY, United States, 11787
Registration date: 10 Mar 1920 - 29 Dec 1986
Entity number: 15685
Registration date: 09 Mar 1920
Entity number: 15665
Registration date: 24 Feb 1920
Entity number: 14877
Address: 1206 STERLING PLACE, BROOKLYN, NY, United States, 11213
Registration date: 18 Feb 1920 - 26 Mar 1997
Entity number: 14869
Address: SEHGSON ROTH & ROTHMAN, 29 W 30TH ST, NEW YORK, NY, United States, 10001
Registration date: 13 Feb 1920 - 07 Jun 2011
Entity number: 15551
Registration date: 13 Feb 1920
Entity number: 15549
Registration date: 10 Feb 1920
Entity number: 14853
Address: 1560 E. 13TH ST., BROOKLYN, NY, United States, 11230
Registration date: 02 Feb 1920
Entity number: 15560
Registration date: 23 Jan 1920
Entity number: 14814
Address: 128 HAVEMEYER STREET, BROOKLYN, NY, United States, 11211
Registration date: 14 Jan 1920 - 23 Dec 1992
Entity number: 14808
Address: 201 ALLEN ST., MANHATTAN, NY, United States
Registration date: 13 Jan 1920
Entity number: 14756
Address: NO STREET ADDRESS, VALLEY STREAM, NY, United States
Registration date: 30 Dec 1919
Entity number: 14749
Address: 8634-20TH AVE., NEW YORK, NY, United States
Registration date: 29 Dec 1919
Entity number: 26911
Address: 442 GATES AVE., BROOKLYN, NY, United States, 11216
Registration date: 29 Dec 1919
Entity number: 3258
Address: 50 WASHINGTON ST., BROOKLYN, NY, United States, 11201
Registration date: 23 Dec 1919 - 10 Feb 1995
Entity number: 14708
Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 13 Dec 1919 - 23 Dec 1992
Entity number: 3043103
Registration date: 09 Dec 1919
Entity number: 15456
Registration date: 04 Dec 1919
Entity number: 15450
Registration date: 01 Dec 1919
Entity number: 15445
Registration date: 29 Nov 1919
Entity number: 14684
Address: 145 HART ST., BROOKLYN, NY, United States, 11206
Registration date: 28 Nov 1919
Entity number: 3219
Address: 303 JAY ST., BROOKLYN, NY, United States, 11201
Registration date: 15 Nov 1919
Entity number: 3214
Address: 77 DELEVAN ST., BROOKLYN, NY, United States, 11231
Registration date: 13 Nov 1919 - 19 Nov 1987
Entity number: 26415
Address: 44 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 01 Nov 1919
Entity number: 15405
Registration date: 29 Oct 1919
Entity number: 14581
Address: 302 WINDSOR PL., BROOKLYN, NY, United States, 11218
Registration date: 27 Oct 1919
Entity number: 15396
Registration date: 23 Oct 1919
Entity number: 15395
Registration date: 22 Oct 1919