Entity number: 13965
Address: 32 MILFORD ST., NEW YORK, NY, United States
Registration date: 04 Feb 1919 - 29 Sep 1993
Entity number: 13965
Address: 32 MILFORD ST., NEW YORK, NY, United States
Registration date: 04 Feb 1919 - 29 Sep 1993
Entity number: 13927
Address: 1427 PRESIDENT ST., BROOKLYN, NY, United States, 11213
Registration date: 24 Jan 1919
Entity number: 13925
Address: 642 WILLOWBY AVE., BROOKLYN, NY, United States
Registration date: 23 Jan 1919
Entity number: 13922
Address: 98 SUMNER AVENUE, BROOKLYN, NY, United States, 11206
Registration date: 21 Jan 1919 - 21 Jan 2018
Entity number: 13918
Address: 743 39TH ST, BROOKLYN, NY, United States, 11232
Registration date: 20 Jan 1919 - 28 Oct 2009
Entity number: 13915
Address: 1730 E 7TH ST, BROOKLYN, NY, United States, 11223
Registration date: 16 Jan 1919
Entity number: 13916
Address: 33 JEROME ST., BROOKLYN, NY, United States, 11207
Registration date: 16 Jan 1919
Entity number: 24277
Registration date: 30 Dec 1918
Entity number: 13902
Address: 436 CHESTER ST., BROOKLYN, NY, United States, 11212
Registration date: 28 Dec 1918
Entity number: 14892
Registration date: 24 Dec 1918
Entity number: 13869
Address: 1053-72ND ST., BROOKLYN, NY, United States, 11228
Registration date: 20 Dec 1918
Entity number: 13868
Address: 545-55TH ST., BROOKLYN, NY, United States, 11220
Registration date: 20 Dec 1918
Entity number: 13861
Address: 1061 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230
Registration date: 13 Dec 1918 - 25 Sep 1991
Entity number: 13863
Address: 215 MONTAGUE STREET, BROOKLYN, NY, United States, 11201
Registration date: 11 Dec 1918
Entity number: 13856
Address: 851 MANHATTAN AVE., BROOKLYN, NY, United States, 11222
Registration date: 02 Dec 1918 - 20 Jan 1984
Entity number: 13849
Address: 69 ADAMS ST., BROOKLYN, NY, United States, 11201
Registration date: 20 Nov 1918 - 28 Feb 1992
Entity number: 13848
Address: 35 PEARL ST., NEW YORK, NY, United States, 10004
Registration date: 20 Nov 1918 - 26 Oct 2011
Entity number: 13847
Address: 186 RIVERDALE AVE., BROOKLYN, NY, United States, 11212
Registration date: 09 Nov 1918
Entity number: 13819
Address: 649 MORGAN AVE STE B10, STE B-10, BROOKLYN, NY, United States, 11222
Registration date: 28 Oct 1918
Entity number: 13818
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 26 Oct 1918 - 24 Jun 1981
Entity number: 31440
Address: 170 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501
Registration date: 11 Oct 1918 - 11 Dec 1986
Entity number: 14831
Registration date: 30 Sep 1918
Entity number: 14834
Registration date: 16 Sep 1918
Entity number: 2830
Address: 215 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 10 Sep 1918
Entity number: 14784
Registration date: 27 Aug 1918
Entity number: 13692
Address: 14 BERGEN STREET, BROOKLYN, NY, United States, 11201
Registration date: 26 Aug 1918 - 04 Jan 2000
Entity number: 13691
Address: 20 BERGEN PLACE, JAMAICA, NY, United States, 00000
Registration date: 17 Aug 1918
Entity number: 14803
Registration date: 13 Aug 1918
Entity number: 13688
Address: NO STREET ADDRESS, AMSTERDAM, NY, United States
Registration date: 07 Aug 1918
Entity number: 14798
Registration date: 24 Jul 1918
Entity number: 14795
Registration date: 17 Jul 1918
Entity number: 13651
Address: 695 JACKSON AVE., NEW YORK, NY, United States
Registration date: 15 Jul 1918
Entity number: 13650
Address: 3812 FORT HAMILTON AVE., NEW YORK, NY, United States
Registration date: 11 Jul 1918
Entity number: 14791
Registration date: 10 Jul 1918
Entity number: 13644
Address: 239 ALABAMA AVE., BROOKLYN, NY, United States, 11207
Registration date: 28 Jun 1918 - 28 Jun 1968
Entity number: 13608
Address: 200 NORTH ST., TETERBORO, NJ, United States, 07608
Registration date: 10 Jun 1918 - 17 Jan 1985
Entity number: 14715
Registration date: 07 Jun 1918
Entity number: 13604
Address: 61 BROADWAY, NEW YORK, NY, United States
Registration date: 01 Jun 1918
Entity number: 13602
Address: 340 STAGG ST., BROOKLYN, NY, United States, 11206
Registration date: 27 May 1918 - 26 Jun 1985
Entity number: 14724
Registration date: 08 May 1918
Entity number: 2753
Address: 480 KENT AVE., BROOKLYN, NY, United States, 11211
Registration date: 26 Apr 1918
Entity number: 14654
Registration date: 20 Apr 1918
Entity number: 14652
Registration date: 19 Apr 1918
Entity number: 2730
Address: 174 NORTH FOURTH ST., BROOKLYN, NY, United States, 11211
Registration date: 17 Apr 1918
Entity number: 13550
Address: 1550 UNION STREET, BROOKLYN, NY, United States, 11213
Registration date: 16 Apr 1918
Entity number: 2725
Address: 268 WASHINGTON ST., BROOKLYN, NY, United States, 11201
Registration date: 12 Apr 1918
Entity number: 13547
Address: 54 & 56 FRANKLIN ST., BROOKLYN, NY, United States
Registration date: 11 Apr 1918 - 23 Jun 1993
Entity number: 13539
Address: 3832 KINGS HWY, BROOKLYN, NY, United States, 11234
Registration date: 04 Apr 1918
Entity number: 14668
Registration date: 26 Mar 1918
Entity number: 13504
Address: 55 HANOR PLACE, BROOKLYN, NY, United States, 11217
Registration date: 21 Mar 1918