Entity number: 19647
Address: 40 NORTH MAIN ST., GLOVERSVILLE, NY, United States, 12078
Registration date: 14 May 1924 - 25 Mar 1992
Entity number: 19647
Address: 40 NORTH MAIN ST., GLOVERSVILLE, NY, United States, 12078
Registration date: 14 May 1924 - 25 Mar 1992
Entity number: 19646
Address: 40 NORTH MAIN ST., GLOVERSVILLE, NY, United States, 12078
Registration date: 14 May 1924
Entity number: 19644
Address: 2685 UNIVERSITY AVENUE, BRONX, NY, United States, 10468
Registration date: 13 May 1924 - 26 May 1982
Entity number: 19120
Registration date: 13 May 1924
Entity number: 19119
Registration date: 13 May 1924
Entity number: 5217
Address: 65 CEDAR ST., NEW YORK, NY, United States
Registration date: 13 May 1924
Entity number: 19118
Registration date: 12 May 1924
Entity number: 19128
Registration date: 12 May 1924
Entity number: 19643
Address: 855 EAST 140TH STREET, BRONX, NY, United States, 10454
Registration date: 12 May 1924
Entity number: 19111
Registration date: 12 May 1924
Entity number: 19108
Address: BOX 425, BATH, NY, United States, 14810
Registration date: 12 May 1924
Entity number: 19645
Address: 122 E. 42ND ST, 18TH FLOOR, NEW YORK, NY, United States, 10168
Registration date: 12 May 1924
Entity number: 5214
Address: 55 CEDAR STREET, NEW YORK, NY, United States
Registration date: 10 May 1924
Entity number: 5215
Address: 280 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 10 May 1924
Entity number: 19639
Address: 1433 ERIE BLVD. EAST, SYRACUSE, NY, United States, 13210
Registration date: 09 May 1924 - 10 Apr 1985
Entity number: 5213
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 09 May 1924
Entity number: 19066
Registration date: 09 May 1924
Entity number: 19642
Address: 35 W. 57TH ST., NEW YORK, NY, United States, 10019
Registration date: 09 May 1924
Entity number: 5212
Address: 80 State Street, ALBANY, NY, United States, 12207
Registration date: 09 May 1924
Entity number: 19641
Address: 770 Lexington Avenue, NEW YORK, NY, United States, 10065
Registration date: 09 May 1924
Entity number: 19640
Address: 204 N. WELLS ST., CHICAGO, IL, United States, 60606
Registration date: 08 May 1924 - 18 Dec 1987
Entity number: 5210
Address: 55TH ST. & 13TH AVE., NATIONAL BANK BLDG., BROOKLYN, NY, United States
Registration date: 08 May 1924
Entity number: 5211
Address: 66 HARRISON ST., NEW YORK, NY, United States, 10013
Registration date: 08 May 1924
Entity number: 19063
Registration date: 08 May 1924
Entity number: 19065
Registration date: 08 May 1924
Entity number: 5209
Address: 904 BUFFALO AVE., NIAGARA FALLS, NY, United States, 14303
Registration date: 07 May 1924
Entity number: 31395
Address: 62 GRAND STREET, ALBANY, NY, United States, 12207
Registration date: 07 May 1924
Entity number: 5220
Address: 938-8TH AVE., NEW YORK, NY, United States, 10019
Registration date: 07 May 1924
Entity number: 5219
Address: *, WILMINGTON, DE, United States
Registration date: 07 May 1924
Entity number: 5208
Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 07 May 1924
Entity number: 19062
Address: 241 EAST 51ST STREET, NEW YORK, NY, United States, 10022
Registration date: 07 May 1924
Entity number: 5216
Address: 111 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 06 May 1924
Entity number: 19061
Registration date: 05 May 1924
Entity number: 19060
Registration date: 05 May 1924
Entity number: 19636
Address: 5304 MANHATTAN AVE., NEW YORK, NY, United States
Registration date: 05 May 1924
Entity number: 19059
Registration date: 03 May 1924
Entity number: 5203
Address: 250 WEST 57TH ST., MANHATTAN, NY, United States
Registration date: 03 May 1924
Entity number: 19637
Address: 425 E 117TH ST., NEW YORK, NY, United States, 10035
Registration date: 03 May 1924
Entity number: 5201
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 03 May 1924
Entity number: 5204
Address: NO 68 BERKELEY PLACE, BROOKLYN, NY, United States, 11217
Registration date: 03 May 1924
Entity number: 5205
Address: 26 COURT ST., NEW YORK, NY, United States
Registration date: 03 May 1924
Entity number: 5202
Address: 236 WASHINGTON ST., HEMPSTEAD, NY, United States, 11550
Registration date: 03 May 1924
Entity number: 19057
Registration date: 02 May 1924
Entity number: 19056
Address: 2 TUDOR CITY PLACE, NEW YORK, NY, United States, 10017
Registration date: 02 May 1924
Entity number: 3833463
Address: 110 WILLIAM STREET 24TH FLOOR, NEW YORK, NY, United States, 10038
Registration date: 01 May 1924 - 23 Jul 2009
Entity number: 19633
Address: 21-23 ELM AVE., MT VERNON, NY, United States
Registration date: 01 May 1924 - 06 Feb 1986
Entity number: 19631
Address: NO STREET ADDRESS, HIGHLAND, NY, United States
Registration date: 01 May 1924
Entity number: 19630
Address: 287 EAST 3RD STREET, NEW YORK, NY, United States, 10009
Registration date: 01 May 1924 - 18 Dec 1996
Entity number: 5199
Address: C/O AP SERVICES, LLC, 2101 CEDAR SPRINGS RD STE 1100, DALLAS, TX, United States, 75201
Registration date: 01 May 1924 - 03 May 2012
Entity number: 5200
Address: NO ST. ADD., NORTHUMBERLAND, PA, United States
Registration date: 01 May 1924