Entity number: 13841
Address: 4 HILTON AVENUE, HEMPSTEAD, NY, United States, 11550
Registration date: 19 Jul 1916
Entity number: 13841
Address: 4 HILTON AVENUE, HEMPSTEAD, NY, United States, 11550
Registration date: 19 Jul 1916
Entity number: 13840
Registration date: 18 Jul 1916
Entity number: 12451
Address: 1482 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 18 Jul 1916
Entity number: 2238
Address: 149 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 18 Jul 1916
Entity number: 2237
Address: 149 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 18 Jul 1916
Entity number: 12448
Address: 1006 MILLER ST., UITCA, NY, United States, 13501
Registration date: 17 Jul 1916
Entity number: 12447
Address: 2017 MARMION AVE., NEW YORK, NY, United States
Registration date: 17 Jul 1916
Entity number: 13839
Address: 581 MAIN STREET, WOODBRIDGE, NJ, United States, 07095
Registration date: 17 Jul 1916
Entity number: 13838
Registration date: 15 Jul 1916
Entity number: 2236
Address: 7 AVE. "1", BROOKLYN, NY, United States
Registration date: 15 Jul 1916
Entity number: 13837
Registration date: 14 Jul 1916
Entity number: 12450
Address: 9101 YELLOW BRICK ROAD, BALTIMORE, MD, United States, 21237
Registration date: 14 Jul 1916 - 23 Sep 1998
Entity number: 12449
Address: 3743 CRESCENT STREET, LONG ISLAND CITY, NY, United States, 11101
Registration date: 14 Jul 1916
Entity number: 13836
Registration date: 14 Jul 1916
Entity number: 13835
Registration date: 13 Jul 1916
Entity number: 12445
Address: 1524 SEABURY PLACE, BRONX, NY, United States, 10460
Registration date: 11 Jul 1916
Entity number: 13834
Address: 6161 MCKEE STREET, NEWFANE, NY, United States, 14108
Registration date: 11 Jul 1916
Entity number: 12444
Address: 2526 ATLANTIC AVE., BROOKLYN, NY, United States, 11207
Registration date: 11 Jul 1916
Entity number: 12446
Address: NO STREET ADDRESS, HUDSON, NY, United States, 00000
Registration date: 11 Jul 1916
Entity number: 2255
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 10 Jul 1916
Entity number: 2260
Address: 164 MONTAGUE ST, NEW YORK, NY, United States
Registration date: 10 Jul 1916
Entity number: 2245
Address: 52 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 07 Jul 1916
Entity number: 2251
Address: STRAND THEATRE BLDG., NEW YORK, NY, United States
Registration date: 07 Jul 1916
Entity number: 13833
Registration date: 06 Jul 1916
Entity number: 12439
Address: 211 WHITE BLDG., BUFFALO, NY, United States
Registration date: 06 Jul 1916 - 11 May 2007
Entity number: 12438
Address: NO STREET ADDRESS, SPRING VALLEY, ROCKLAND, NY, United States
Registration date: 06 Jul 1916
Entity number: 2208
Address: 1465 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 05 Jul 1916
Entity number: 12437
Address: 1922 PROSPECT PL., BROOKLYN, NY, United States, 11233
Registration date: 05 Jul 1916
Entity number: 12443
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 05 Jul 1916
Entity number: 12440
Address: 321 MADISON AVE, NEW YORK, NY, United States, 10017
Registration date: 03 Jul 1916 - 31 Mar 1982
Entity number: 2207
Address: 120 BROADWAY, NEW YORK, NY, United States
Registration date: 03 Jul 1916
Entity number: 12441
Address: 61 BEEKMAN, MANHATTAN, NY, United States
Registration date: 03 Jul 1916
Entity number: 12442
Address: 151 w 42nd street, 24th floor, NEW YORK, NY, United States, 10036
Registration date: 03 Jul 1916
Entity number: 13831
Registration date: 03 Jul 1916
Entity number: 13832
Registration date: 03 Jul 1916
Entity number: 12434
Address: 5 CHASE ST., LINCOLN PARK, ROCHESTER, NY, United States, 14606
Registration date: 01 Jul 1916 - 24 Sep 1997
Entity number: 2206
Address: 200 FIFTH AVE., NEW YORK, NY, United States, 10010
Registration date: 01 Jul 1916
Entity number: 13830
Registration date: 30 Jun 1916
Entity number: 12436
Address: GLADDING STREET, SOUTH OTSELIC, NY, United States, 13155
Registration date: 29 Jun 1916 - 03 Jul 1984
Entity number: 12435
Address: 36 GREAT JONES ST, NEW YORK, NY, United States, 10012
Registration date: 28 Jun 1916
Entity number: 13842
Registration date: 28 Jun 1916
Entity number: 24880
Address: (NO STREET ADD), BROOKLYN, NY, United States
Registration date: 27 Jun 1916 - 27 Jun 1966
Entity number: 12433
Address: 393 FIFTH AVE., NEW YORK, NY, United States, 10016
Registration date: 27 Jun 1916 - 02 Mar 1984
Entity number: 12428
Address: NO ST. ADD. STATED, SARANAC LAKE, NY, United States
Registration date: 27 Jun 1916 - 31 Mar 1993
Entity number: 12432
Address: 303 E. 55TH ST., NEW YORK, NY, United States, 10022
Registration date: 27 Jun 1916
Entity number: 13779
Registration date: 26 Jun 1916
Entity number: 12431
Address: 13 KOERNER ST., ELMHURST, NY, United States
Registration date: 26 Jun 1916
Entity number: 12430
Address: ATTN: WILLIAM M. GUTOWITZ, ESQ, 767 FIFTH AVENUE, NEW YORK, NY, United States, 10153
Registration date: 26 Jun 1916 - 05 Jul 1999
Entity number: 12429
Address: 7546 MORGAN RD, LIVERPOOL, NY, United States, 13090
Registration date: 26 Jun 1916
Entity number: 24879
Address: NO STREET ADDRESS, OGDENSBURG, NY, United States
Registration date: 26 Jun 1916