Entity number: 19211
Address: 1388 E. 12TH ST., BROOKLYN, NY, United States, 11230
Registration date: 04 Jan 1924
Entity number: 19211
Address: 1388 E. 12TH ST., BROOKLYN, NY, United States, 11230
Registration date: 04 Jan 1924
Entity number: 19212
Address: 1680 GRAND AVE., NEW YORK, NY, United States
Registration date: 04 Jan 1924
Entity number: 18858
Registration date: 04 Jan 1924
Entity number: 19213
Address: 90 STATE ST, ALBANY, NY, United States, 12207
Registration date: 03 Jan 1924 - 15 Aug 1989
Entity number: 18856
Registration date: 03 Jan 1924
Entity number: 18857
Registration date: 03 Jan 1924
Entity number: 5064
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 03 Jan 1924
Entity number: 19210
Address: 767 LEXINGTON AVE., NEW YORK, NY, United States, 10021
Registration date: 02 Jan 1924 - 07 Jul 1997
Entity number: 19209
Address: 593 BARBEY ST., BROOKLYN, NY, United States, 11207
Registration date: 02 Jan 1924 - 29 Sep 1993
Entity number: 19207
Address: 895 BECK ST., NEW YORK, NY, United States
Registration date: 02 Jan 1924
Entity number: 5061
Address: 47 BEAVER STREET, NEW YORK, NY, United States, 10004
Registration date: 02 Jan 1924
Entity number: 19208
Address: 230 PARK AVE., NEW YORK, NY, United States, 10169
Registration date: 02 Jan 1924
Entity number: 5062
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Registration date: 02 Jan 1924
Entity number: 5063
Registration date: 02 Jan 1924
Entity number: 170
Address: 1676 SUNSET AVE., UTICA, NY, United States, 13502
Registration date: 01 Jan 1924 - 28 Dec 1988
Entity number: 3575480
Registration date: 01 Jan 1924
Entity number: 175
Registration date: 01 Jan 1924
Entity number: 55
Address: 40 EAST 30TH ST., NEW YORK, NY, United States, 10016
Registration date: 01 Jan 1924
Entity number: 19168
Address: 41 WASHINGTON STREET, AUBURN, NY, United States, 13021
Registration date: 31 Dec 1923 - 28 Dec 1994
Entity number: 19167
Address: 86 CARILL ST., JAMAICA, NY, United States
Registration date: 31 Dec 1923 - 09 Sep 1982
Entity number: 19166
Address: 933 E. 12TH ST., BROOKLYN, NY, United States, 11230
Registration date: 31 Dec 1923 - 29 Dec 1982
Entity number: 19165
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 31 Dec 1923 - 26 Jun 2001
Entity number: 19163
Address: 856 EAST FERRY ST, BUFFALO, NY, United States, 14211
Registration date: 31 Dec 1923 - 31 Mar 1982
Entity number: 18854
Registration date: 31 Dec 1923
Entity number: 5060
Registration date: 31 Dec 1923
Entity number: 18855
Registration date: 31 Dec 1923
Entity number: 1441666
Address: 33 ELK STREET, ALBANY, NY, United States, 12207
Registration date: 31 Dec 1923
Entity number: 18853
Registration date: 31 Dec 1923
Entity number: 19164
Address: 414 W TAYLOR ST., SYRACUSE, NY, United States, 13202
Registration date: 29 Dec 1923 - 31 Dec 2001
Entity number: 18851
Registration date: 29 Dec 1923
Entity number: 19161
Address: ONE ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020
Registration date: 28 Dec 1923 - 30 Dec 1993
Entity number: 19160
Address: 516 W. 59TH ST., NEW YORK, NY, United States, 10019
Registration date: 28 Dec 1923
Entity number: 19159
Address: 83-45 BROADWAY, ELMHURST, NY, United States, 11373
Registration date: 28 Dec 1923 - 23 Dec 1992
Entity number: 19158
Address: 78 LINCOLN ST., NEW ROCHELLE, NY, United States, 10801
Registration date: 28 Dec 1923 - 19 Apr 1989
Entity number: 19153
Address: 248 GREENWICH ST., NEW YORK, NY, United States, 10007
Registration date: 28 Dec 1923 - 10 Sep 1993
Entity number: 5058
Address: 399 WASHINGTON ST., BUFFALO, NY, United States, 14203
Registration date: 28 Dec 1923
Entity number: 19162
Address: 500 W MADISON ST STE 3700, CHICAGO, IL, United States, 60661
Registration date: 28 Dec 1923
Entity number: 19155
Address: 227 VERNON AVE., BROOKLYN, NY, United States, 11206
Registration date: 27 Dec 1923 - 23 Sep 1998
Entity number: 19154
Address: 505 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 27 Dec 1923 - 31 Mar 1982
Entity number: 19151
Address: 90 Bryant Ave, Berkley 6BB, White Plains, NY, United States, 10605
Registration date: 27 Dec 1923
Entity number: 19150
Address: 2 LIBERTY ST., BATAVIA, NY, United States, 14020
Registration date: 27 Dec 1923 - 31 Mar 1982
Entity number: 18850
Registration date: 27 Dec 1923
Entity number: 18847
Registration date: 27 Dec 1923
Entity number: 5057
Address: NO STREET ADDRESS GIVEN, NIAGARA FALLS, NY, United States
Registration date: 27 Dec 1923
Entity number: 18846
Registration date: 27 Dec 1923
Entity number: 18848
Registration date: 27 Dec 1923
Entity number: 19157
Address: 147 W. 97TH ST., NEW YORK, NY, United States, 10025
Registration date: 27 Dec 1923
Entity number: 19156
Registration date: 27 Dec 1923
Entity number: 19152
Address: 6 WEST 18TH STREET, NEW YORK, NY, United States, 10011
Registration date: 26 Dec 1923 - 04 May 2005
Entity number: 1728841
Address: 999 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530
Registration date: 24 Dec 1923 - 19 Apr 2017