Entity number: 5107
Address: 500 MERRICK RD, ROCKVILLE CTR, NY, United States, 11570
Registration date: 27 Feb 1924
Entity number: 5107
Address: 500 MERRICK RD, ROCKVILLE CTR, NY, United States, 11570
Registration date: 27 Feb 1924
Entity number: 5108
Address: 2 RECTOR ST., NEW YORK, NY, United States, 10006
Registration date: 27 Feb 1924
Entity number: 18978
Registration date: 27 Feb 1924
Entity number: 5105
Address: 635 GREENWICH STREET, NEW YORK, NY, United States, 10014
Registration date: 26 Feb 1924
Entity number: 19448
Address: 637 ELLICOTT ST., BUFFALO, NY, United States, 14203
Registration date: 25 Feb 1924 - 27 Jan 1984
Entity number: 19444
Address: 96 SPRING ST., NEW YORK, NY, United States, 10012
Registration date: 25 Feb 1924
Entity number: 18977
Registration date: 25 Feb 1924
Entity number: 18976
Registration date: 25 Feb 1924
Entity number: 5104
Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 25 Feb 1924
Entity number: 19447
Address: 629 WEST 115TH ST, NEW YORK, NY, United States, 10025
Registration date: 25 Feb 1924
Entity number: 18974
Registration date: 25 Feb 1924
Entity number: 19443
Address: 600 SHAMES DRIVE, WESTBURY, NY, United States, 11590
Registration date: 23 Feb 1924 - 29 Dec 1999
Entity number: 18973
Registration date: 23 Feb 1924
Entity number: 5103
Address: 17 BATTERY PL., NEW YORK, NY, United States, 10004
Registration date: 23 Feb 1924
Entity number: 19445
Address: PO BOX 11087, ALBANY, NY, United States, 12211
Registration date: 21 Feb 1924 - 06 Jun 2008
Entity number: 19438
Address: 600 SHAMES DRIVE, WESTBURY, NY, United States, 11590
Registration date: 21 Feb 1924 - 30 Apr 1959
Entity number: 19439
Address: 2 SARATOGA AVE., ROCHESTER, NY, United States, 14608
Registration date: 21 Feb 1924
Entity number: 5101
Address: 138 POWER ST, BROOKLYN, NY, United States, 11211
Registration date: 21 Feb 1924
Entity number: 5100
Registration date: 21 Feb 1924
Entity number: 5102
Address: NO. 25 MADISON AVENUE, NEW YORK, NY, United States, 00000
Registration date: 21 Feb 1924
Entity number: 24202
Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 21 Feb 1924
Entity number: 19446
Address: 1023 HIGHLAND ST., SYRACUSE, NY, United States, 13203
Registration date: 21 Feb 1924
Entity number: 19442
Address: 129 LAFAYETTE ST., NEW YORK, NY, United States, 10013
Registration date: 20 Feb 1924 - 24 Mar 1993
Entity number: 19441
Address: 702 AVENUE C WEST, BROOKLYN, NY, United States, 11218
Registration date: 20 Feb 1924 - 20 Feb 2024
Entity number: 19440
Address: NO STREET ADDRESS STATED, HAMBURG, NY, United States
Registration date: 20 Feb 1924 - 25 Sep 2002
Entity number: 18971
Registration date: 20 Feb 1924
Entity number: 18970
Registration date: 20 Feb 1924
Entity number: 18969
Registration date: 20 Feb 1924
Entity number: 18963
Registration date: 19 Feb 1924
Entity number: 19402
Address: 783 SOUTHERN BLVD., NEW YORK, NY, United States
Registration date: 19 Feb 1924
Entity number: 18967
Address: BUNGTOWN ROAD, COLD SPRING HARBOR, NY, United States, 11724
Registration date: 19 Feb 1924 - 12 Mar 2025
Entity number: 18968
Registration date: 19 Feb 1924
Entity number: 19401
Address: 176 ORCHARD ST., NEW YORK, NY, United States, 10002
Registration date: 18 Feb 1924 - 11 Feb 1983
Entity number: 18972
Registration date: 18 Feb 1924
Entity number: 19399
Address: 250 FERRIS AVE, WHITE PLAINS, NY, United States, 10603
Registration date: 18 Feb 1924
Entity number: 18975
Address: 86-12 107TH AVE., OZONE PARK, NY, United States, 11417
Registration date: 18 Feb 1924
Entity number: 5098
Address: 551 5TH AVE., NEW YORK, NY, United States, 10176
Registration date: 18 Feb 1924
Entity number: 19400
Address: 87-46 VAN WYCK EXP'WAY, RICHMOND HILL, NY, United States, 11418
Registration date: 16 Feb 1924 - 29 Sep 1993
Entity number: 19398
Address: 253-257 HAMILTON AVENUE, WHITE PLAINS, NY, United States, 10601
Registration date: 16 Feb 1924 - 23 Jun 1993
Entity number: 18899
Registration date: 15 Feb 1924
Entity number: 18898
Address: C/O ALUMNI HOUSE, 1400 WASHINGTON AVENUE, ALBANY, NY, United States, 12222
Registration date: 15 Feb 1924
Entity number: 18896
Address: 507 WESTMINSTER AVE., ELIZABETH, NJ, United States, 07208
Registration date: 15 Feb 1924 - 14 Jan 1983
Entity number: 5097
Address: 318 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 15 Feb 1924
Entity number: 5096
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 15 Feb 1924
Entity number: 5095
Address: 452 BROADWAY, ALBANY, NY, United States
Registration date: 15 Feb 1924
Entity number: 19397
Address: 400 W. 150TH ST., NEW YORK, NY, United States, 10031
Registration date: 15 Feb 1924
Entity number: 18895
Registration date: 13 Feb 1924
Entity number: 19396
Address: 225 VARICK STREET, 4TH FLOOR, NEW YORK, NY, United States, 10014
Registration date: 13 Feb 1924
Entity number: 19395
Address: NO STREET ADDRESS, LONG BEACH, NY, United States
Registration date: 13 Feb 1924
Entity number: 19394
Address: 270 PARK AVENUE, NEW YORK, NY, United States, 10017
Registration date: 13 Feb 1924