Entity number: 20585
Address: 223 LINDEN AVE., ITHACA, NY, United States, 14850
Registration date: 07 Mar 1925 - 14 Jan 1993
Entity number: 20585
Address: 223 LINDEN AVE., ITHACA, NY, United States, 14850
Registration date: 07 Mar 1925 - 14 Jan 1993
Entity number: 20543
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 07 Mar 1925 - 20 Jan 2012
Entity number: 20542
Address: 125 W. KINGSBRIDGE RD., BRONX, NY, United States, 10468
Registration date: 06 Mar 1925 - 24 Mar 1993
Entity number: 5443
Address: 61 BROADWAY, NEW YORK, NY, United States
Registration date: 06 Mar 1925
Entity number: 5442
Address: 61 BROADWAY, NEW YORK, NY, United States
Registration date: 06 Mar 1925
Entity number: 5441
Address: 334 FOURTH AVE, NEW YORK CITY, NY, United States
Registration date: 06 Mar 1925
Entity number: 20541
Address: 425 PARK AVE, NEW YORK, NY, United States, 10022
Registration date: 05 Mar 1925 - 24 Mar 1993
Entity number: 20540
Address: 855 6TH AVE, NEW YORK, NY, United States, 10001
Registration date: 05 Mar 1925 - 26 Jun 2002
Entity number: 20538
Address: 351 COLUMBUS AVE., NEW YORK, NY, United States, 10024
Registration date: 05 Mar 1925 - 21 Mar 1989
Entity number: 19670
Registration date: 05 Mar 1925
Entity number: 24832
Address: 80 FIFTH AVE., NEW YORK, NY, United States, 10011
Registration date: 05 Mar 1925
Entity number: 20539
Address: 438 MAIN ST., BUFFALO, NY, United States
Registration date: 04 Mar 1925 - 09 Aug 1983
Entity number: 19668
Registration date: 04 Mar 1925
Entity number: 19669
Registration date: 04 Mar 1925
Entity number: 20537
Address: 1161-1163 FIRST AVE., NEW YORK, NY, United States, 10021
Registration date: 03 Mar 1925 - 29 Dec 1982
Entity number: 5633
Address: 250 E. 54TH ST., NEW YORK, NY, United States, 10022
Registration date: 03 Mar 1925
Entity number: 19667
Registration date: 03 Mar 1925
Entity number: 20536
Address: HERZ, 270 MADISON AVE., NEW YORK, NY, United States, 10002
Registration date: 02 Mar 1925 - 24 Mar 1993
Entity number: 20535
Address: 212 BROOKVILLE ROAD, GLEN HEAD, NY, United States, 11545
Registration date: 02 Mar 1925 - 19 Aug 2003
Entity number: 19666
Registration date: 02 Mar 1925
Entity number: 20534
Address: 27 WILLIAMS ST, CAZENOVIA, NY, United States, 13035
Registration date: 28 Feb 1925
Entity number: 5440
Address: 47 WEST 34TH ST., NEW YORK, NY, United States, 10001
Registration date: 27 Feb 1925
Entity number: 19665
Address: 162-11 AVENUE, NEW YORK, NY, United States, 10011
Registration date: 27 Feb 1925
Entity number: 20533
Address: 1170 BROADWAY, NEW YORK, NY, United States
Registration date: 26 Feb 1925 - 21 Mar 2001
Entity number: 12143
Address: 1981 MARCUS AVE, STE 204, LAKE SUCCESS, NY, United States, 11042
Registration date: 26 Feb 1925
Entity number: 31394
Registration date: 26 Feb 1925
Entity number: 20532
Address: 3569 BROADWAY, NEW YORK, NY, United States, 10031
Registration date: 25 Feb 1925
Entity number: 19664
Registration date: 25 Feb 1925
Entity number: 5455
Address: 79 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 25 Feb 1925
Entity number: 5454
Address: 465 LEXINGTON AVE., NEW YORK, NY, United States, 10017
Registration date: 25 Feb 1925
Entity number: 5452
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 25 Feb 1925
Entity number: 20528
Address: (NO STREET ADD. STATED), JEFFERSONVILLE, NY, United States
Registration date: 24 Feb 1925 - 18 Dec 1996
Entity number: 5444
Address: 250 PARK AVE., NEW YORK, NY, United States, 10177
Registration date: 24 Feb 1925
Entity number: 20531
Address: 42 ROSEDALE RD, VALLEY STREAM, NY, United States, 11581
Registration date: 24 Feb 1925
Entity number: 20529
Address: 17 RIVERSIDE AVE., WESTPORT, CT, United States, 06880
Registration date: 21 Feb 1925 - 28 Jan 1983
Entity number: 5439
Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 21 Feb 1925
Entity number: 20530
Address: 57 W. 75TH ST., NEW YORK, NY, United States, 10023
Registration date: 21 Feb 1925
Entity number: 20527
Address: 301 WEST 150TH ST., NEW YORK, NY, United States, 10039
Registration date: 20 Feb 1925 - 01 Jun 1982
Entity number: 20526
Address: 1160 THERIOT AVE., BRONX, NY, United States, 10472
Registration date: 20 Feb 1925
Entity number: 20525
Address: NO STREET ADDRESS, BAYSIDE, NY, United States
Registration date: 20 Feb 1925 - 29 Sep 1993
Entity number: 5438
Address: 86 READE ST., NEW YORK, NY, United States, 10013
Registration date: 20 Feb 1925
Entity number: 20483
Address: 304 MILL ST., POUGKEEPSIE, NY, United States
Registration date: 19 Feb 1925 - 26 Dec 2001
Entity number: 19662
Registration date: 19 Feb 1925
Entity number: 19661
Registration date: 18 Feb 1925
Entity number: 5099
Address: 19 MAIN ST. WEST, 610 UNION TRUST BLDG., ROCHESTER, NY, United States, 14614
Registration date: 18 Feb 1925
Entity number: 20479
Address: 1 RIVERSIDE PLAZA, COLUMBUS, OH, United States, 43215
Registration date: 18 Feb 1925
Entity number: 20482
Address: 15 GREENWICH ST / PO BOX 7, BELMONT, NY, United States, 14813
Registration date: 17 Feb 1925 - 28 Oct 2009
Entity number: 20481
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011
Registration date: 17 Feb 1925 - 09 Apr 2007
Entity number: 20480
Address: 19 EAST 21ST ST., NEW YORK, NY, United States, 10010
Registration date: 17 Feb 1925 - 16 Jan 1985
Entity number: 5437
Address: 417 EAST 75TH ST., NEW YORK, NY, United States, 10021
Registration date: 17 Feb 1925