Entity number: 5329
Address: NO STREET ADDRESS, NEW YORK, NY, United States
Registration date: 06 Oct 1924
Entity number: 5329
Address: NO STREET ADDRESS, NEW YORK, NY, United States
Registration date: 06 Oct 1924
Entity number: 20013
Address: 700 WHITE PLAINS RD., SCARSDALE, NY, United States, 10583
Registration date: 03 Oct 1924 - 23 Jun 1999
Entity number: 5327
Address: 79 WARREN ST., MANHATTAN, NY, United States
Registration date: 03 Oct 1924
Entity number: 69656
Registration date: 02 Oct 1924
Entity number: 19427
Registration date: 02 Oct 1924
Entity number: 5326
Address: NO ST. ADD. STATED, REPLEY, NY, United States
Registration date: 02 Oct 1924
Entity number: 20014
Address: 188 ELEVENTH AVE., NEW YORK, NY, United States, 10011
Registration date: 01 Oct 1924 - 24 Dec 1986
Entity number: 19426
Registration date: 01 Oct 1924
Entity number: 24626
Address: 506 COTTON EXCHANGE BLDG, NEW YORK, NY, United States
Registration date: 30 Sep 1924
Entity number: 5323
Address: 56 PINE ST., NEW YORK, NY, United States, 10005
Registration date: 29 Sep 1924
Entity number: 19978
Registration date: 27 Sep 1924 - 14 May 1981
Entity number: 19975
Address: 34 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 27 Sep 1924 - 23 Sep 1998
Entity number: 19422
Registration date: 27 Sep 1924
Entity number: 19424
Registration date: 27 Sep 1924
Entity number: 19423
Registration date: 27 Sep 1924
Entity number: 19977
Address: LUMSDEN & MCCORMICK/S. DAYTON, 369 FRANKLIN STREET, BUFFALO, NY, United States, 14202
Registration date: 26 Sep 1924
Entity number: 19976
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206
Registration date: 26 Sep 1924 - 26 Mar 1997
Entity number: 19421
Address: 1712 NEW HAMPSHIRE AV NW, WASHINGTON, DC, United States, 20009
Registration date: 26 Sep 1924
Entity number: 5320
Address: NO STREET ADDRESS STATED, DUNKIRK, NY, United States
Registration date: 25 Sep 1924
Entity number: 5321
Address: 546 W. 45TH ST., NEW YORK, NY, United States, 10036
Registration date: 25 Sep 1924
Entity number: 19974
Address: 1789 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 24 Sep 1924
Entity number: 19973
Address: 729 SEVENTH AVENUE, NEW YORK, NY, United States, 10019
Registration date: 23 Sep 1924 - 24 Mar 1993
Entity number: 19972
Address: 50 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 23 Sep 1924 - 24 Dec 1991
Entity number: 19420
Registration date: 23 Sep 1924
Entity number: 19970
Address: 92 LIBERTY STREET, NEW YORK, NY, United States, 10006
Registration date: 22 Sep 1924 - 27 Sep 1995
Entity number: 19435
Registration date: 22 Sep 1924
Entity number: 19417
Address: 232 WESTCHESTER AVENUE, PORT CHESTER, NY, United States, 00000
Registration date: 22 Sep 1924 - 05 Mar 2001
Entity number: 19418
Registration date: 22 Sep 1924
Entity number: 5319
Address: 550 MEADOWLANDS PARKWAY, SECAUCUS, NJ, United States, 07094
Registration date: 22 Sep 1924
Entity number: 19425
Registration date: 20 Sep 1924
Entity number: 19419
Registration date: 20 Sep 1924
Entity number: 5317
Address: 2 RECTOR STREET, NEW YORK, NY, United States, 10006
Registration date: 19 Sep 1924
Entity number: 5316
Address: 315 FOURTH AVE., NEW YORK, NY, United States
Registration date: 19 Sep 1924
Entity number: 19971
Address: 12333 BRITTANY CIRCLE, DALLAS, TX, United States, 75230
Registration date: 19 Sep 1924
Entity number: 5315
Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036
Registration date: 19 Sep 1924
Entity number: 19968
Address: 340 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 18 Sep 1924 - 25 Jan 2012
Entity number: 19967
Address: 1 EDISON AVENUE, MOUNT VERNON, NY, United States, 10550
Registration date: 18 Sep 1924 - 05 Jun 2003
Entity number: 19966
Address: 917 HAWLEY AVE., SYRCUSE, NY, United States, 13203
Registration date: 18 Sep 1924 - 07 Feb 1996
Entity number: 5314
Address: CHESTER ST., BALLSTON SPA, NY, United States
Registration date: 18 Sep 1924
Entity number: 19969
Address: 2382 GRAND CONCOURSE, NEW YORK, NY, United States
Registration date: 18 Sep 1924
Entity number: 19360
Address: 301 MEACHAM AVENUE, ELMONT, NY, United States, 11003
Registration date: 18 Sep 1924
Entity number: 5313
Address: 418 PRUDENTIAL BLDG., BUFFALO, NY, United States
Registration date: 17 Sep 1924
Entity number: 19965
Address: 41 CONVERT AVE., NEW YORK, NY, United States, 10027
Registration date: 16 Sep 1924
Entity number: 19359
Registration date: 16 Sep 1924
Entity number: 19964
Address: 45 TAYLOR AVENUE, POUGHKEEPSIE, NY, United States, 12601
Registration date: 15 Sep 1924
Entity number: 19358
Registration date: 15 Sep 1924
Entity number: 19357
Registration date: 15 Sep 1924 - 05 Mar 2002
Entity number: 5325
Address: 1674 BROADWAY, MANHATTAN, NY, United States
Registration date: 15 Sep 1924
Entity number: 5312
Address: 89 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 15 Sep 1924
Entity number: 5324
Address: 95 LIBERTY STREET, NEW YORK, NY, United States, 10006
Registration date: 13 Sep 1924