Entity number: 12681
Address: 346 50TH ST., NEW YORK, NY, United States
Registration date: 26 Oct 1916
Entity number: 12681
Address: 346 50TH ST., NEW YORK, NY, United States
Registration date: 26 Oct 1916
Entity number: 12581
Address: 97 RODNEY ST., BROOKLYN, NY, United States, 11211
Registration date: 08 Sep 1916
Entity number: 12574
Address: 318 EAST 72ND ST, NEW YORK, NY, United States, 10021
Registration date: 28 Aug 1916
Entity number: 13892
Registration date: 25 Aug 1916
Entity number: 12567
Address: 107 BROADWAY, BKLYN, NY, United States, 11211
Registration date: 23 Aug 1916
Entity number: 12465
Address: 1080 WYCKOFF AVE., NEW YORK, NY, United States, 11227
Registration date: 31 Jul 1916 - 15 Aug 1995
Entity number: 12459
Address: 958 BERGEN ST., BROOKLYN, NY, United States, 11216
Registration date: 26 Jul 1916
Entity number: 13844
Registration date: 24 Jul 1916
Entity number: 2236
Address: 7 AVE. "1", BROOKLYN, NY, United States
Registration date: 15 Jul 1916
Entity number: 13835
Registration date: 13 Jul 1916
Entity number: 2260
Address: 164 MONTAGUE ST, NEW YORK, NY, United States
Registration date: 10 Jul 1916
Entity number: 12437
Address: 1922 PROSPECT PL., BROOKLYN, NY, United States, 11233
Registration date: 05 Jul 1916
Entity number: 13779
Registration date: 26 Jun 1916
Entity number: 12393
Address: 121 HOPKINS ST., NEW YORK, NY, United States
Registration date: 16 Jun 1916
Entity number: 12328
Address: 1003 PUTNAM AVE., NEW YORK, NY, United States
Registration date: 18 May 1916
Entity number: 12322
Address: 2 WEST ROAD, SHORT HILLS, NJ, United States, 07078
Registration date: 17 May 1916 - 24 Dec 1997
Entity number: 13656
Registration date: 12 May 1916
Entity number: 28643
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 04 May 1916
Entity number: 12296
Address: 557 SACKMAN ST., NEW YORK, NY, United States
Registration date: 28 Apr 1916
Entity number: 13614
Registration date: 19 Apr 1916
Entity number: 2181
Address: 535 DEAN ST., BROOKLYN, NY, United States, 11217
Registration date: 08 Apr 1916
Entity number: 27820
Registration date: 03 Apr 1916 - 03 Apr 1916
Entity number: 24882
Address: 481 14TH ST., BROOKLYN, NY, United States, 11215
Registration date: 31 Mar 1916
Entity number: 12232
Address: 525 SEVENTY-FOURTH ST., BROOKLYN, NY, United States
Registration date: 27 Mar 1916
Entity number: 13623
Registration date: 15 Mar 1916
Entity number: 2933579
Address: ATTN: KEVIN WALKER, 3323 NOSTRAND AVE, STE. K, BROOKLYN, NY, United States, 11229
Registration date: 14 Mar 1916
Entity number: 12196
Address: 662 53RD ST., BROOKLYN, NY, United States, 11220
Registration date: 09 Mar 1916
Entity number: 12195
Address: 1483 WOODHAVEN AVE., WOODHAVEN, LONG ISLAND, NY, United States
Registration date: 09 Mar 1916
Entity number: 12177
Address: 329 LINCOLN PLACE, BROOKLYN, NY, United States, 11238
Registration date: 28 Feb 1916
Entity number: 12136
Address: 544-550 FIFTH AVE., BROOKLYN, NY, United States, 11215
Registration date: 11 Feb 1916 - 23 Dec 1992
Entity number: 12134
Address: 117 LAWRENCE ST, BROOKLYN, NY, United States, 11201
Registration date: 10 Feb 1916 - 20 Jul 1987
Entity number: 13559
Registration date: 10 Feb 1916
Entity number: 12122
Address: 290 PENNSYLVANIA AVE., BROOKLYN, NY, United States, 11207
Registration date: 01 Feb 1916
Entity number: 12104
Address: 633-17TH ST., BROOKLYN, NY, United States, 11218
Registration date: 25 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