Entity number: 12701
Address: 271 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 06 Nov 1916
Entity number: 12701
Address: 271 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 06 Nov 1916
Entity number: 2310
Address: 204 WASHINGTON AVE., ALBANY, NY, United States, 12210
Registration date: 06 Nov 1916
Entity number: 2309
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 06 Nov 1916
Entity number: 2307
Address: 120 BROADWAY, NEW YORK, NY, United States
Registration date: 06 Nov 1916
Entity number: 12700
Address: 419 EAST 114TH ST., NEW YORK, NY, United States, 10029
Registration date: 06 Nov 1916
Entity number: 12695
Address: 43 EXCHANGE PLACE, NEW YORK, NY, United States, 10005
Registration date: 04 Nov 1916
Entity number: 12693
Address: 553 BROOME ST., NEW YORK, NY, United States, 10013
Registration date: 04 Nov 1916 - 09 Nov 1981
Entity number: 2306
Address: 1 MADISON AVENUE, NEW YORK, NY, United States, 10010
Registration date: 04 Nov 1916
Entity number: 2305
Address: 65 RIVER ST., JAMESTOWN, NY, United States, 14701
Registration date: 03 Nov 1916
Entity number: 13956
Registration date: 03 Nov 1916
Entity number: 2304
Address: 42 BROADWAY, NEW YORK, NY, United States
Registration date: 03 Nov 1916
Entity number: 12697
Address: 43 CEDAR ST., NEW YORK, NY, United States
Registration date: 03 Nov 1916
Entity number: 2302
Address: 10 E. 43RD ST., NEW YORK, NY, United States, 10017
Registration date: 02 Nov 1916
Entity number: 12698
Address: 792 E. 175, NEW YORK, NY, United States, 10033
Registration date: 02 Nov 1916
Entity number: 12691
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 01 Nov 1916 - 23 Dec 1992
Entity number: 12688
Address: 938 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10032
Registration date: 31 Oct 1916 - 28 Jun 2000
Entity number: 2301
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 31 Oct 1916
Entity number: 2300
Address: 30 E. 23RD ST., NEW YORK, NY, United States, 10010
Registration date: 31 Oct 1916
Entity number: 12687
Address: 74 FIRST ST., NEW DROP, NY, United States
Registration date: 30 Oct 1916 - 24 Mar 1993
Entity number: 2316
Address: 303-5TH AVE., SUITE 1902, NEW YORK, NY, United States, 10016
Registration date: 28 Oct 1916
Entity number: 13949
Address: 630 8TH AVE., 8TH FL., NEW YORK, NY, United States, 10018
Registration date: 27 Oct 1916 - 02 Jul 2012
Entity number: 2308
Address: 25 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 27 Oct 1916
Entity number: 13948
Registration date: 26 Oct 1916
Entity number: 12683
Address: 277 ALBANY AVE., NEW YORK, NY, United States, 10280
Registration date: 26 Oct 1916
Entity number: 13947
Registration date: 25 Oct 1916
Entity number: 12680
Address: 122 E. 36TH ST., NEW YORK, NY, United States, 10016
Registration date: 24 Oct 1916
Entity number: 13945
Address: 250 WEST 64TH STREET, NEW YORK, NY, United States, 10023
Registration date: 23 Oct 1916
Entity number: 2294
Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004
Registration date: 23 Oct 1916
Entity number: 2295
Address: 110 W. 34TH ST., NEW YORK, NY, United States, 10001
Registration date: 23 Oct 1916
Entity number: 13943
Registration date: 21 Oct 1916
Entity number: 2293
Address: 71 BROADWAY, NEW YORK, NY, United States
Registration date: 21 Oct 1916
Entity number: 13939
Registration date: 20 Oct 1916
Entity number: 12635
Address: 1328 BROADWAY, NEW YORK, NY, United States, 10001
Registration date: 19 Oct 1916 - 29 Dec 1982
Entity number: 12634
Address: 1182 BROADWAY, NEW YORK, NY, United States, 10001
Registration date: 17 Oct 1916
Entity number: 12633
Registration date: 17 Oct 1916 - 01 Sep 1998
Entity number: 12632
Address: 63-65 W. 125TH ST., NEW YORK, NY, United States
Registration date: 16 Oct 1916
Entity number: 13946
Registration date: 13 Oct 1916
Entity number: 12629
Address: 30 WINFIELD STREET, NORWALK, CT, United States, 06855
Registration date: 11 Oct 1916 - 01 Jan 2013
Entity number: 2289
Address: 1465 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 11 Oct 1916
Entity number: 2290
Address: 105 HUDSON ST., NEW YORK, NY, United States, 10013
Registration date: 11 Oct 1916
Entity number: 12626
Address: 438 W. 37TH ST., NEW YORK, NY, United States, 10018
Registration date: 09 Oct 1916 - 23 Jun 1993
Entity number: 13881
Registration date: 09 Oct 1916
Entity number: 12627
Address: 128 LINDEN AVE., BROOKLYN, NY, United States
Registration date: 06 Oct 1916 - 24 Jun 1981
Entity number: 13879
Registration date: 06 Oct 1916
Entity number: 2287
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 05 Oct 1916 - 07 Jul 2016
Entity number: 12624
Address: 631 EAST 138TH ST., BRONX, NY, United States, 10454
Registration date: 04 Oct 1916
Entity number: 2286
Address: 1902 BROADWAY, NEW YORK, NY, United States, 10023
Registration date: 03 Oct 1916
Entity number: 2285
Address: 72 LEONARD ST., NEW YORK, NY, United States, 10013
Registration date: 03 Oct 1916
Entity number: 2284
Address: 143 W. 19TH ST., NEW YORK, NY, United States, 10011
Registration date: 03 Oct 1916
Entity number: 12622
Address: 24 MURRAY ST., NEW YORK, NY, United States, 10007
Registration date: 30 Sep 1916