Entity number: 1668
Address: (NO STREET NO.), ANCRAM, NY, United States
Registration date: 02 Oct 1913
Entity number: 1668
Address: (NO STREET NO.), ANCRAM, NY, United States
Registration date: 02 Oct 1913
Entity number: 1667
Address: 345 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 01 Oct 1913
Entity number: 12227
Registration date: 01 Oct 1913
Entity number: 12226
Registration date: 30 Sep 1913
Entity number: 10648
Address: NO STREET ADDRESS STATED, RAMSEY, NJ, United States
Registration date: 29 Sep 1913 - 03 Feb 1989
Entity number: 1666
Address: 620 VANDERBILT AVE. BLDG, VANDERBILT AVE & 42ND, NEW YORK CITY, NY, United States
Registration date: 29 Sep 1913
Entity number: 10650
Registration date: 29 Sep 1913
Entity number: 10649
Address: 1060 MORRIS AVE, NEW YORK, NY, United States
Registration date: 27 Sep 1913
Entity number: 1665
Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 26 Sep 1913
Entity number: 10647
Address: 30 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 25 Sep 1913 - 25 Sep 2013
Entity number: 1664
Address: 200 WEST ST, NEW YORK, NY, United States, 10013
Registration date: 25 Sep 1913
Entity number: 10643
Address: 1302 WASHINGTON AVENUE, BRONX, NY, United States, 10456
Registration date: 24 Sep 1913
Entity number: 10644
Address: 54 WEST 110TH ST., NEW YORK, NY, United States, 10026
Registration date: 22 Sep 1913
Entity number: 12218
Registration date: 22 Sep 1913
Entity number: 10614
Address: 144 BARROW ST., NEW YORK, NY, United States, 10014
Registration date: 19 Sep 1913 - 19 Sep 2012
Entity number: 1663
Address: 1328 BROADWAY & 34TH ST., MARBRIDGE BLDG., NEW YORK, NY, United States
Registration date: 19 Sep 1913
Entity number: 10619
Address: 41 CONVENT AVE., NEW YORK, NY, United States, 10027
Registration date: 18 Sep 1913 - 18 Sep 1963
Entity number: 10618
Address: NO STREET ADDRESS, SUMMMIT, NY, United States
Registration date: 17 Sep 1913 - 10 Feb 1983
Entity number: 1661
Address: 438 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 17 Sep 1913
Entity number: 1660
Address: 221-11TH AVE., NEW YORK, NY, United States, 10001
Registration date: 17 Sep 1913
Entity number: 10617
Address: 542 FIRST AVE., ASTORIA, NY, United States
Registration date: 16 Sep 1913 - 16 Sep 2013
Entity number: 10615
Address: 102 E. 103RD ST., NEW YORK, NY, United States, 10029
Registration date: 16 Sep 1913
Entity number: 10613
Address: 200 PENN STREET, BROOKLYN, NY, United States, 11211
Registration date: 12 Sep 1913
Entity number: 1658
Address: 103 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 12 Sep 1913
Entity number: 1656
Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 11 Sep 1913
Entity number: 1675
Address: 141 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 11 Sep 1913
Entity number: 1674
Address: 29 BROADWAY, NEW YORK, NY, United States
Registration date: 10 Sep 1913
Entity number: 1673
Address: 1123 BROADWAY, NEW YORK, NY, United States, 10010
Registration date: 09 Sep 1913
Entity number: 1662
Address: 401 VERNON AVE., LONG ISLAND CITY, NY, United States
Registration date: 08 Sep 1913
Entity number: 10609
Address: 623 W. 136TH ST., NEW YORK, NY, United States, 10031
Registration date: 06 Sep 1913
Entity number: 1653
Address: 11 BROADWAY, NEW YORK, NY, United States
Registration date: 05 Sep 1913
Entity number: 10606
Address: 702 WEST 181ST STREET, NEW YORK, NY, United States, 10033
Registration date: 03 Sep 1913 - 23 Jun 1993
Entity number: 12205
Registration date: 29 Aug 1913
Entity number: 10603
Address: 146 W. 103RD ST., NEW YORK, NY, United States, 10029
Registration date: 29 Aug 1913
Entity number: 10602
Address: 152 WEST 25TH ST., NEW YORK, NY, United States, 10001
Registration date: 28 Aug 1913
Entity number: 10592
Address: 157 EAST 128TH ST., NEW YORK, NY, United States, 10035
Registration date: 26 Aug 1913 - 22 Jun 1994
Entity number: 1651
Address: 129 FRONT ST., NEW YORK, NY, United States, 10005
Registration date: 26 Aug 1913
Entity number: 1650
Address: 63 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 26 Aug 1913
Entity number: 10598
Address: 70 PINE ST., NEW YORK, NY, United States, 10270
Registration date: 25 Aug 1913 - 25 Sep 1996
Entity number: 12156
Registration date: 25 Aug 1913
Entity number: 10595
Address: 20 E. 109TH ST., NEW YORK, NY, United States, 10029
Registration date: 23 Aug 1913
Entity number: 1649
Address: 47 W. 34TH STREET, NEW YORK, NY, United States, 10001
Registration date: 21 Aug 1913
Entity number: 1647
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 21 Aug 1913 - 29 Dec 1994
Entity number: 10588
Address: NO STREET ADDRESS, WHITE PLAINS, NY, United States
Registration date: 21 Aug 1913
Entity number: 12149
Registration date: 19 Aug 1913
Entity number: 12148
Registration date: 19 Aug 1913
Entity number: 10589
Registration date: 19 Aug 1913
Entity number: 10591
Address: 487 GRANTAN AVE., MT VERNON, NY, United States
Registration date: 18 Aug 1913
Entity number: 10587
Address: NO STREET ADDRESS, TARRYTOWN, NY, United States
Registration date: 14 Aug 1913
Entity number: 10579
Address: 2 W. 88TH ST, NEW YORK, NY, United States, 10024
Registration date: 11 Aug 1913