Entity number: 18494
Registration date: 23 May 1923
Entity number: 18494
Registration date: 23 May 1923
Entity number: 18493
Registration date: 23 May 1923
Entity number: 4805
Address: 144 WATER ST., MANHATTAN, NY, United States
Registration date: 23 May 1923
Entity number: 23258
Address: 68-34TH ST., BROOKLYN, NY, United States, 11232
Registration date: 22 May 1923
Entity number: 18526
Address: 1451 WILKINS AVE., BRONX, NY, United States, 10459
Registration date: 22 May 1923 - 24 Mar 1993
Entity number: 4804
Address: 65 CEDAR ST., NEW YORK, NY, United States
Registration date: 22 May 1923
Entity number: 4803
Address: 65 CEDAR ST., NEW YORK, NY, United States
Registration date: 22 May 1923
Entity number: 27600
Address: 4236 KIMBALL AVE., OZONE PARK, NY, United States
Registration date: 21 May 1923 - 21 May 1973
Entity number: 284
Address: 119 W. 40TH ST., NEW YORK, NY, United States
Registration date: 21 May 1923
Entity number: 18492
Registration date: 21 May 1923
Entity number: 23257
Address: 140 NASSAU STREET, NEW YORK, NY, United States, 10038
Registration date: 21 May 1923
Entity number: 23256
Address: 1457 BROADWAY, NEW YROK, NY, United States, 10036
Registration date: 21 May 1923
Entity number: 18525
Address: 348 MADISON AVENUE, NEW YORK, NY, United States, 10017
Registration date: 19 May 1923 - 10 May 1985
Entity number: 18508
Address: P.O. BOX 893, CORNING, NY, United States, 14803
Registration date: 19 May 1923 - 10 Aug 2006
Entity number: 18479
Registration date: 19 May 1923
Entity number: 4802
Address: 1819 BROADWAY, RM. 1218, NEW YORK, NY, United States, 10023
Registration date: 18 May 1923
Entity number: 18495
Registration date: 18 May 1923
Entity number: 60979
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 17 May 1923 - 15 Jun 2010
Entity number: 18524
Address: 1077 BOSTON RD., NEW YORK, NY, United States
Registration date: 17 May 1923
Entity number: 18521
Address: 324 INDIAN CHURCH RD., WEST SENECA, NY, United States, 14210
Registration date: 17 May 1923 - 16 Nov 1987
Entity number: 18438
Registration date: 17 May 1923
Entity number: 18558
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Registration date: 16 May 1923 - 20 Mar 1996
Entity number: 18523
Address: 680 WEST END AVE., NEW YORK, NY, United States, 10025
Registration date: 16 May 1923 - 24 Jun 1981
Entity number: 18522
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 16 May 1923 - 01 Aug 2012
Entity number: 18518
Address: 209 RUTLEDGE STREET, NEW YORK, NY, United States
Registration date: 16 May 1923 - 30 Apr 1992
Entity number: 23253
Address: 570 FIFTH AVE., NEW YORK, NY, United States, 10036
Registration date: 16 May 1923
Entity number: 18520
Address: 126 STATE ST., ALBANY, NY, United States, 12207
Registration date: 15 May 1923 - 18 May 2000
Entity number: 18519
Address: 10 HOWARD AVE, BROOKLYN, NY, United States, 11221
Registration date: 15 May 1923 - 29 Sep 1993
Entity number: 18517
Address: 148 WEST 131ST STREET, NEW YORK, NY, United States, 10027
Registration date: 15 May 1923
Entity number: 18437
Registration date: 15 May 1923
Entity number: 18435
Registration date: 15 May 1923
Entity number: 4816
Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 15 May 1923
Entity number: 18436
Address: 15 WEST POPLAR DRIVE, DELMAR, NY, United States, 12054
Registration date: 15 May 1923
Entity number: 4817
Address: 16 WALL ST., MANHATTAN, NY, United States
Registration date: 15 May 1923
Entity number: 18514
Address: 415 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10017
Registration date: 15 May 1923
Entity number: 4808
Address: 61 WASTERLO ST, ALBANY, NY, United States, 12202
Registration date: 14 May 1923
Entity number: 4806
Address: 69 GUERNSEY ST., BROOKLYN, NY, United States, 11222
Registration date: 14 May 1923
Entity number: 18516
Address: 145 ROUTE 54 EAST LAKE RD, PENN YAN, NY, United States, 14527
Registration date: 14 May 1923
Entity number: 18434
Address: 45 HENRY ST., SCARSDALE, NY, United States, 10583
Registration date: 14 May 1923
Entity number: 18515
Address: (NO STREET ADD. STATED), BATAVIA, NY, United States
Registration date: 12 May 1923 - 01 Jan 2003
Entity number: 18512
Address: NO STREET ADD. GIVEN, VICTOR, NY, United States
Registration date: 12 May 1923 - 03 May 2010
Entity number: 4799
Address: 333 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222
Registration date: 12 May 1923
Entity number: 23189
Address: 4666 E FARIES PKWY, DECATUR, IL, United States, 62526
Registration date: 12 May 1923
Entity number: 2307438
Address: 801 SECOND AVENUE, NEW YORK, NY, United States, 10017
Registration date: 11 May 1923 - 11 May 2012
Entity number: 18513
Address: NO STREET ADDRESS, MOUNTAIN LAKES, NJ, United States
Registration date: 11 May 1923 - 29 Dec 1982
Entity number: 18432
Registration date: 11 May 1923
Entity number: 18433
Registration date: 11 May 1923
Entity number: 4798
Address: 40 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 10 May 1923
Entity number: 18460
Registration date: 10 May 1923
Entity number: 18458
Registration date: 09 May 1923