Entity number: 2329
Address: 61 BROADWAY, NEW YORK, NY, United States
Registration date: 11 Dec 1916
Entity number: 2329
Address: 61 BROADWAY, NEW YORK, NY, United States
Registration date: 11 Dec 1916
Entity number: 2343
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 09 Dec 1916
Entity number: 12777
Address: 423 ST ANNE AVE, BRONX, NY, United States, 10454
Registration date: 09 Dec 1916
Entity number: 2334
Address: 159 W. 27TH ST., NEW YORK, NY, United States, 10001
Registration date: 09 Dec 1916
Entity number: 12776
Address: 130 JOHN STREET, NEW YORK, NY, United States, 10038
Registration date: 08 Dec 1916 - 09 Sep 1997
Entity number: 12775
Address: 359 CANAL STREET, NEW YORK, NY, United States, 10013
Registration date: 08 Dec 1916
Entity number: 12773
Address: 43 EXCHANGE STREET, NEW YORK, NY, United States
Registration date: 08 Dec 1916
Entity number: 2332
Address: 1 WEST 34TH ST., NEW YORK, NY, United States, 10001
Registration date: 08 Dec 1916
Entity number: 2327
Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004
Registration date: 08 Dec 1916
Entity number: 12771
Address: 1895 DOUGLAS STREET, BROOKLYN, NY, United States
Registration date: 07 Dec 1916
Entity number: 12772
Address: 100 FIFTH AVE., NEW YORK, NY, United States, 10011
Registration date: 06 Dec 1916
Entity number: 2326
Address: 61 BROADWAY, NEW YORK, NY, United States
Registration date: 06 Dec 1916
Entity number: 28872
Registration date: 06 Dec 1916
Entity number: 12770
Address: 130 WEST 31ST ST., NEW YORK, NY, United States, 10001
Registration date: 04 Dec 1916 - 27 Jul 1989
Entity number: 12768
Address: NO STREET ADDRESS, TENAFLY, NJ, United States
Registration date: 04 Dec 1916
Entity number: 12767
Address: 963 KELLY ST, BRONX, NY, United States, 10459
Registration date: 04 Dec 1916 - 26 Jul 1983
Entity number: 2325
Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004
Registration date: 04 Dec 1916
Entity number: 12763
Address: 250 HENRY STREET, NEW YORK, NY, United States, 10002
Registration date: 01 Dec 1916
Entity number: 2324
Address: VERNON & NOTT AVE., LONG ISLAND CITY, NY, United States
Registration date: 01 Dec 1916
Entity number: 12765
Address: 3813-15TH AVE., NEW YORK, NY, United States
Registration date: 29 Nov 1916 - 29 Nov 2016
Entity number: 2322
Address: 111 FITH AVE., NEW YORK, NY, United States
Registration date: 29 Nov 1916
Entity number: 12764
Address: 559 ELTON ST., BROOKLYN, NY, United States, 11208
Registration date: 29 Nov 1916
Entity number: 12766
Address: NO. 314 WEST 100TH ST., NEW YORK, NY, United States, 10025
Registration date: 29 Nov 1916
Entity number: 13941
Registration date: 28 Nov 1916
Entity number: 12759
Address: 414 WEST BROADWAY, NEW YORK, NY, United States, 10012
Registration date: 28 Nov 1916 - 19 Dec 2007
Entity number: 12761
Address: NO STREET ADDRESS, MOUNTAIN LAKES, NJ, United States
Registration date: 27 Nov 1916
Entity number: 12719
Address: 1416 BRYANT AVE., BRONX, NY, United States, 10459
Registration date: 24 Nov 1916
Entity number: 2320
Address: 2 RECTOR ST., NEW YORK, NY, United States, 10006
Registration date: 23 Nov 1916
Entity number: 12721
Address: 153 W. 14TH ST., NEW YORK, NY, United States, 10011
Registration date: 22 Nov 1916
Entity number: 12718
Address: 1540 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 22 Nov 1916 - 31 Mar 1982
Entity number: 2319
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 21 Nov 1916
Entity number: 13936
Registration date: 21 Nov 1916
Entity number: 12716
Address: 103 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 20 Nov 1916
Entity number: 2318
Address: 9 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 18 Nov 1916
Entity number: 2317
Address: 133 FIFTH AVE., NEW YORK, NY, United States, 10003
Registration date: 18 Nov 1916
Entity number: 12712
Address: 85 WEST HAWTHORNE AVE, VALLEY STREAM, NY, United States, 11580
Registration date: 17 Nov 1916 - 26 Oct 2011
Entity number: 2299
Address: 21 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 17 Nov 1916
Entity number: 12714
Address: 1255 LONGFELLOW AVENUE, NEW YORK, NY, United States
Registration date: 16 Nov 1916
Entity number: 12715
Address: 212 ABINGDON ROAD, RICHMOND HILL, QUEENS, NY, United States
Registration date: 15 Nov 1916 - 02 Mar 1982
Entity number: 13932
Registration date: 14 Nov 1916
Entity number: 2315
Address: 60 BEAVER ST., NEW YORK, NY, United States, 10004
Registration date: 14 Nov 1916
Entity number: 2314
Address: 1834 BROADWAY, NEW YORK, NY, United States, 10023
Registration date: 14 Nov 1916
Entity number: 2313
Address: WOOLWORTH BLDG., NEW YORK, NY, United States
Registration date: 13 Nov 1916
Entity number: 12710
Address: 35 MADISON AVE., NEW YORK, NY, United States, 10010
Registration date: 13 Nov 1916
Entity number: 12706
Address: P.O. BOX 23973, MILWAUKEE, WI, United States, 53223
Registration date: 11 Nov 1916 - 10 Oct 1986
Entity number: 12705
Address: 2128 8TH AVE., NEW YORK, NY, United States, 10026
Registration date: 11 Nov 1916
Entity number: 12704
Address: 320 CANAL ST., NEW YORK, NY, United States, 10013
Registration date: 11 Nov 1916
Entity number: 2312
Address: 233 B'WAY, NEW YORK, NY, United States, 10279
Registration date: 09 Nov 1916
Entity number: 12707
Address: 1339 UNIVERSITY AVE., NEW YORK, NY, United States
Registration date: 09 Nov 1916
Entity number: 2311
Address: 74 CORTLANDT ST., NEW YORK, NY, United States, 10007
Registration date: 09 Nov 1916