Entity number: 17783
Registration date: 04 Apr 1922
Entity number: 17783
Registration date: 04 Apr 1922
Entity number: 4373
Address: 381-4TH AVE., NEW YORK, NY, United States
Registration date: 04 Apr 1922
Entity number: 4371
Address: 31-33 E. 27TH ST., NEW YORK, NY, United States
Registration date: 04 Apr 1922
Entity number: 16728
Address: 178 CROTON AVE, OSSINING, NY, United States, 10562
Registration date: 04 Apr 1922
Entity number: 16727
Address: 250 PARK AVE., NEW YORK, NY, United States, 10177
Registration date: 04 Apr 1922
Entity number: 16726
Address: 240 MADISON AVE, 12TH FL, NEW YORK, NY, United States, 10016
Registration date: 04 Apr 1922
Entity number: 16724
Address: 99-101 SAW MILL RIVER RD, YONKERS, NY, United States
Registration date: 03 Apr 1922 - 07 May 2004
Entity number: 4370
Address: 120 B'WAY, RM. 332, NEW YORK, NY, United States
Registration date: 01 Apr 1922
Entity number: 17781
Registration date: 31 Mar 1922
Entity number: 16725
Address: 98 AVENUE "E", ROCHESTER, NY, United States, 14621
Registration date: 31 Mar 1922 - 31 Mar 1982
Entity number: 16720
Address: (NO STREET ADD. STATED), NIAGARA FALLS, NY, United States
Registration date: 31 Mar 1922 - 02 Dec 1992
Entity number: 4369
Address: 1110 MANHATTAN AVE., BROOKLYN, NY, United States, 11222
Registration date: 31 Mar 1922
Entity number: 16721
Address: 369 KINGSLAND AVE, BROOKLYN, NY, United States, 11222
Registration date: 31 Mar 1922
Entity number: 17780
Registration date: 31 Mar 1922
Entity number: 16723
Address: 110 FOURTH STREET, WATERVLIET, NY, United States, 12189
Registration date: 30 Mar 1922 - 24 Mar 1993
Entity number: 16722
Address: 456 BALTIC ST., NEW YORK, NY, United States
Registration date: 30 Mar 1922 - 23 Dec 1992
Entity number: 17779
Registration date: 30 Mar 1922
Entity number: 17778
Registration date: 29 Mar 1922
Entity number: 16719
Address: NO STREET ADDRESS GIVEN, DAYTON, OH, United States
Registration date: 29 Mar 1922 - 03 May 1995
Entity number: 4367
Address: 65 CEDAR ST., NEW YORK, NY, United States
Registration date: 29 Mar 1922
Entity number: 4366
Address: NO STREET ADDRESS LISTED, FORESTVILLE, NY, United States, 00000
Registration date: 29 Mar 1922
Entity number: 4365
Address: 110 WILLIAM ST., NEW YORK, NY, United States, 10038
Registration date: 29 Mar 1922
Entity number: 17776
Registration date: 27 Mar 1922
Entity number: 16718
Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107
Registration date: 27 Mar 1922 - 28 Oct 2009
Entity number: 16716
Address: 136 WASHINGTON AVENUE, PO BOX 7369, ENDICOTT, NY, United States, 13761
Registration date: 27 Mar 1922 - 26 Oct 2016
Entity number: 16714
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 27 Mar 1922 - 04 Nov 2002
Entity number: 4364
Address: 17 BATTERY PLACE, NEW YORK, NY, United States, 10004
Registration date: 27 Mar 1922
Entity number: 16717
Address: 55 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 27 Mar 1922
Entity number: 17772
Registration date: 27 Mar 1922
Entity number: 17769
Address: FALL BROOK PARK, CANANDAIGUA, NY, United States, 14424
Registration date: 27 Mar 1922
Entity number: 4363
Address: 519 SOUTH 5TH AVE., MT VERNON, NY, United States, 10550
Registration date: 27 Mar 1922
Entity number: 17762
Registration date: 25 Mar 1922
Entity number: 4362
Address: 20 W. 4TH ST., NEW YORK, NY, United States, 10012
Registration date: 25 Mar 1922
Entity number: 16715
Address: 344-6 CENTRE ST., BROOKLYN, NY, United States
Registration date: 25 Mar 1922
Entity number: 17791
Registration date: 25 Mar 1922
Entity number: 16713
Address: 1608 MADISON AVE., NEW YORK, NY, United States, 10029
Registration date: 24 Mar 1922 - 24 Dec 1991
Entity number: 17787
Registration date: 24 Mar 1922
Entity number: 17784
Registration date: 24 Mar 1922
Entity number: 17777
Registration date: 24 Mar 1922
Entity number: 17760
Registration date: 24 Mar 1922
Entity number: 17709
Registration date: 23 Mar 1922
Entity number: 17708
Registration date: 22 Mar 1922
Entity number: 16712
Address: 1011 ROUTE 22 WEST, BRIDGEWATER, NJ, United States, 08807
Registration date: 22 Mar 1922 - 27 Mar 2002
Entity number: 16711
Address: 152 WASHINGTON AVE., ALBANY, NY, United States, 12210
Registration date: 22 Mar 1922 - 24 Dec 1982
Entity number: 16710
Address: 331 MADISON AVENUE, NEW YORK, NY, United States, 10017
Registration date: 22 Mar 1922 - 03 Dec 1992
Entity number: 16709
Address: 249 KINGS POINT RD., KINGS POINT, NY, United States, 11024
Registration date: 22 Mar 1922 - 09 Feb 1982
Entity number: 16707
Address: 20 SOUTH PORTLAND AVE., BROOKLYN, NY, United States, 11217
Registration date: 22 Mar 1922
Entity number: 17707
Registration date: 21 Mar 1922
Entity number: 16708
Address: MILL ST., LIBERTY, NY, United States
Registration date: 21 Mar 1922 - 28 Dec 1994
Entity number: 16706
Address: NO ST. ADD. GIVEN, DUNKIRK, NY, United States
Registration date: 21 Mar 1922 - 29 Dec 1999