Entity number: 19407
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
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