Entity number: 19414
Registration date: 22 Oct 1924
Entity number: 19414
Registration date: 22 Oct 1924
Entity number: 24630
Address: NO STREET ADDRESS LISTED, ARMONK, NY, United States, 00000
Registration date: 22 Oct 1924
Entity number: 20028
Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
Registration date: 22 Oct 1924
Entity number: 24629
Address: JAMESTOWN HOTEL, JAMESTOWN, NY, United States
Registration date: 21 Oct 1924
Entity number: 20031
Address: 1153 MAIN ST., BUFFALO, NY, United States, 14209
Registration date: 21 Oct 1924 - 24 Mar 1993
Entity number: 20030
Address: C/O LAWRENCE PIENTAK, 242 ROUTE 79 NORTH STE 3, MORGANVILLE, NJ, United States, 07751
Registration date: 21 Oct 1924
Entity number: 20029
Address: 299 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 21 Oct 1924 - 24 Mar 1993
Entity number: 5336
Address: 40 W. 25TH ST., NEW YORK, NY, United States, 10010
Registration date: 21 Oct 1924
Entity number: 24628
Address: 250 PARK AVENUE, NEW YORK, NY, United States, 10177
Registration date: 21 Oct 1924
Entity number: 19413
Registration date: 20 Oct 1924
Entity number: 19411
Registration date: 20 Oct 1924
Entity number: 19412
Registration date: 20 Oct 1924
Entity number: 20025
Address: 1469 AVENUE G, BROOKLYN, NY, United States, 11230
Registration date: 18 Oct 1924 - 15 Nov 1982
Entity number: 20024
Address: 1359 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 18 Oct 1924 - 22 Jul 1983
Entity number: 20027
Address: 1398 WEST HILL RD, WEST BERLIN, VT, United States, 05663
Registration date: 17 Oct 1924 - 08 Apr 2010
Entity number: 20026
Address: 252 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 17 Oct 1924 - 25 Mar 1981
Entity number: 5335
Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107
Registration date: 17 Oct 1924
Entity number: 5334
Address: 32 W. 22ND ST., NEW YORK, NY, United States, 10010
Registration date: 17 Oct 1924
Entity number: 20021
Address: 986 WESTCHESTER ST., BRONX, NY, United States, 10459
Registration date: 16 Oct 1924 - 23 Jun 1993
Entity number: 19410
Registration date: 16 Oct 1924
Entity number: 19409
Registration date: 16 Oct 1924
Entity number: 19408
Registration date: 16 Oct 1924
Entity number: 31304
Registration date: 16 Oct 1924
Entity number: 19407
Registration date: 16 Oct 1924
Entity number: 20023
Address: p.o. box 133, 29 north main street, ELBA, NY, United States, 14058
Registration date: 15 Oct 1924 - 15 Oct 2024
Entity number: 20022
Address: 968 E 10TH ST., NEW YORK, NY, United States
Registration date: 14 Oct 1924 - 29 Nov 1990
Entity number: 5332
Address: NO STREET ADD STATED, SENECA FALLS, NY, United States
Registration date: 14 Oct 1924
Entity number: 5331
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 14 Oct 1924
Entity number: 5333
Address: RANO AND CROWLEY ST., BUFFALO, NY, United States
Registration date: 14 Oct 1924
Entity number: 810536
Address: 770 LEXINGTON AVE., NEW YORK, NY, United States, 10065
Registration date: 14 Oct 1924
Entity number: 19406
Registration date: 11 Oct 1924
Entity number: 19405
Registration date: 11 Oct 1924
Entity number: 20020
Address: 1711 HEREFORD RD, HEWLETT, NY, United States, 11557
Registration date: 10 Oct 1924 - 07 May 2010
Entity number: 19437
Registration date: 10 Oct 1924
Entity number: 19433
Registration date: 09 Oct 1924
Entity number: 19434
Registration date: 09 Oct 1924
Entity number: 19436
Registration date: 09 Oct 1924
Entity number: 19431
Registration date: 08 Oct 1924
Entity number: 19430
Registration date: 08 Oct 1924
Entity number: 19432
Registration date: 08 Oct 1924
Entity number: 20019
Address: 704 WILLOUGHBY AVE., BROOKLYN, NY, United States, 11206
Registration date: 08 Oct 1924
Entity number: 24145
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 08 Oct 1924
Entity number: 5330
Address: 503 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 07 Oct 1924
Entity number: 20018
Address: 15 LUZERNE ST., ROCHESTER, NY, United States, 14620
Registration date: 07 Oct 1924
Entity number: 20017
Address: 135 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 06 Oct 1924 - 25 Aug 1986
Entity number: 20016
Address: ONE MADISON AVE., ROOM 284, NEW YORK, NY, United States, 10010
Registration date: 06 Oct 1924 - 04 Jun 1990
Entity number: 19428
Registration date: 06 Oct 1924
Entity number: 19429
Registration date: 06 Oct 1924
Entity number: 5328
Address: 7 DAY ST., NEW YORK, NY, United States, 10007
Registration date: 06 Oct 1924
Entity number: 20015
Address: 5781 W HENRIETTA RD, PO BOX 339, WEST HENRIETTA, NY, United States, 14586
Registration date: 06 Oct 1924