Entity number: 20077
Address: 960 DELAWARE AVE., BUFFALO, NY, United States, 14209
Registration date: 31 Oct 1924 - 24 Dec 1986
Entity number: 20077
Address: 960 DELAWARE AVE., BUFFALO, NY, United States, 14209
Registration date: 31 Oct 1924 - 24 Dec 1986
Entity number: 20076
Address: 100 WOOD AVENUE SOUTH, ISELIN, NJ, United States, 08830
Registration date: 30 Oct 1924 - 13 Nov 1986
Entity number: 5345
Address: 110 EAST 125TH ST., NEW YORK, NY, United States, 10035
Registration date: 30 Oct 1924
Entity number: 19470
Address: 640 DODGE ROAD, GETZVILLE, NY, United States, 14068
Registration date: 30 Oct 1924
Entity number: 20075
Address: 254 WEST 31ST ST., NEW YORK, NY, United States, 10001
Registration date: 28 Oct 1924 - 29 Aug 1989
Entity number: 20074
Address: 8 OLCOTT PLACE, BUFFALO, NY, United States, 14225
Registration date: 28 Oct 1924 - 24 Mar 1993
Entity number: 5343
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Registration date: 28 Oct 1924 - 02 Aug 1994
Entity number: 5342
Address: 21 BAY 31ST ST, BROOKLYN, NY, United States, 11214
Registration date: 28 Oct 1924
Entity number: 5344
Address: 145 W. 38TH ST., NEW YORK, NY, United States, 10018
Registration date: 28 Oct 1924
Entity number: 24663
Address: POSTAL LIFE BLDG., NEW YORK, NY, United States
Registration date: 28 Oct 1924
Entity number: 19465
Address: FOR PLANT RESEARCH, INC., TOWER ROAD, ITHACA, NY, United States, 14853
Registration date: 28 Oct 1924
Entity number: 5341
Address: 44 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 27 Oct 1924
Entity number: 5339
Address: 71 W. 23RD ST, NEW YORK, NY, United States, 10010
Registration date: 27 Oct 1924
Entity number: 19473
Registration date: 25 Oct 1924
Entity number: 19471
Registration date: 25 Oct 1924
Entity number: 5338
Address: NO STREET ADDRESS, NIAGARA FALLS, NY, United States
Registration date: 25 Oct 1924
Entity number: 5337
Address: 569 BRAMSON BLDG., BUFFALO, NY, United States
Registration date: 25 Oct 1924
Entity number: 5349
Address: 25 EAGLE ST., ALBANY, NY, United States, 12207
Registration date: 24 Oct 1924
Entity number: 5346
Address: 2111 VAN DEMAN STREET, BALTIMORE, MD, United States, 21224
Registration date: 24 Oct 1924 - 18 Nov 2002
Entity number: 5352
Address: 15 WHITEHALL ST., NEW YORK, NY, United States, 10004
Registration date: 24 Oct 1924
Entity number: 5353
Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 24 Oct 1924
Entity number: 19416
Registration date: 23 Oct 1924
Entity number: 20072
Address: 20 E. 46TH ST., NEW YORK, NY, United States, 10017
Registration date: 23 Oct 1924
Entity number: 5340
Address: 65 CEDAR STREET, NEW YORK, NY, United States
Registration date: 23 Oct 1924
Entity number: 20073
Address: 100 SWEENEYDALE AVE., NORTH BAY SHORE, NY, United States, 11706
Registration date: 22 Oct 1924 - 29 Sep 1993
Entity number: 20032
Address: 723 LAFAYETTE AVE, NEW YORK, NY, United States
Registration date: 22 Oct 1924 - 23 Dec 1992
Entity number: 19415
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