Entity number: 16645
Address: NO ST. ADD. GIVEN, BUFFALO, NY, United States
Registration date: 24 Feb 1922 - 31 Mar 1999
Entity number: 16645
Address: NO ST. ADD. GIVEN, BUFFALO, NY, United States
Registration date: 24 Feb 1922 - 31 Mar 1999
Entity number: 17637
Registration date: 23 Feb 1922
Entity number: 4334
Address: 2 RECTOR ST., NEW YORK, NY, United States, 00000
Registration date: 23 Feb 1922
Entity number: 4331
Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107
Registration date: 23 Feb 1922
Entity number: 4332
Address: 471 CLERMONT AVENUE, BROOKLYN, NY, United States, 11238
Registration date: 23 Feb 1922
Entity number: 4333
Address: 786 ELLICOTT SQ., BUFFALO, NY, United States, 14203
Registration date: 23 Feb 1922
Entity number: 4335
Address: 173 LAFAYETTE ST., NEW YORK, NY, United States, 10013
Registration date: 23 Feb 1922
Entity number: 17635
Registration date: 21 Feb 1922
Entity number: 16646
Address: 14-18 DEVEREUX ST., UTICA, NY, United States
Registration date: 21 Feb 1922 - 31 Mar 1982
Entity number: 16644
Address: 2635 PETTIT AVE, BELLMORE, NY, United States, 11710
Registration date: 21 Feb 1922 - 26 Dec 2001
Entity number: 4330
Address: 1 CANNON PLACE, TROY, NY, United States, 12183
Registration date: 21 Feb 1922
Entity number: 17636
Address: 1930 RANDALL AVE., BRONX, NY, United States, 10473
Registration date: 21 Feb 1922
Entity number: 16642
Address: 4201 8TH AVE., NEW YORK, NY, United States
Registration date: 21 Feb 1922
Entity number: 17634
Registration date: 21 Feb 1922
Entity number: 4329
Address: 2 RECTOR STREET, NEW YORK, NY, United States, 10006
Registration date: 21 Feb 1922
Entity number: 4328
Address: 709-6TH AVE, NEW YORK, NY, United States, 10010
Registration date: 20 Feb 1922
Entity number: 16643
Address: 2 W 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 20 Feb 1922
Entity number: 4327
Address: 302 TEMPLE THEATRE BLDG., 428 SO. SALINA ST., SYRACUSE, NY, United States
Registration date: 20 Feb 1922
Entity number: 16638
Address: NO STREET ADDRESS, HASBROUCK HEIGHTS, NJ, United States
Registration date: 18 Feb 1922 - 31 Mar 1982
Entity number: 16641
Address: NO STREET ADDRESS, SYRACUSE, NY, United States, 00000
Registration date: 17 Feb 1922 - 25 Jan 2012
Entity number: 16640
Address: 500 WILLOUGHBY AVE., BROOKLYN, NY, United States, 11206
Registration date: 17 Feb 1922
Entity number: 16639
Address: 357 W. 116TH ST., NEW YORK, NY, United States, 10029
Registration date: 17 Feb 1922 - 26 Mar 1985
Entity number: 4326
Address: 250 NORTH ST., WHITE PLAINS, NY, United States
Registration date: 17 Feb 1922 - 27 Feb 1990
Entity number: 4324
Address: 50 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 16 Feb 1922
Entity number: 4323
Address: 27 WILLIAM ST., NEW YORK, NY, United States, 10005
Registration date: 16 Feb 1922
Entity number: 17633
Address: ONE CORWIN COURT/PO BOX 1479, NEWBURGH, NY, United States, 12550
Registration date: 16 Feb 1922
Entity number: 17632
Address: GOTHAM AVENUE, ELMONT, NY, United States, 11003
Registration date: 16 Feb 1922
Entity number: 17631
Registration date: 16 Feb 1922
Entity number: 16637
Address: 115 E. 56TH ST., NEW YORK, NY, United States, 10022
Registration date: 15 Feb 1922 - 01 Jun 1984
Entity number: 16636
Address: 64 HARRISON ST., STATEN ISLAND, NY, United States, 10304
Registration date: 15 Feb 1922 - 25 Mar 1992
Entity number: 4321
Address: 134 WEST 32ND ST., NEW YORK, NY, United States, 10001
Registration date: 15 Feb 1922
Entity number: 4320
Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 15 Feb 1922
Entity number: 17630
Registration date: 15 Feb 1922
Entity number: 4322
Address: 18 OLD SLIP, NEW YORK, NY, United States, 10005
Registration date: 15 Feb 1922
Entity number: 17629
Registration date: 15 Feb 1922
Entity number: 17627
Registration date: 14 Feb 1922 - 15 Oct 1952
Entity number: 16635
Address: 686-690 GREENWICH ST., NEW YORK, NY, United States, 10014
Registration date: 14 Feb 1922 - 10 Jul 1985
Entity number: 16634
Address: 108 WEST 111TH ST, NEW YORK, NY, United States, 10026
Registration date: 14 Feb 1922 - 23 Jun 1993
Entity number: 16631
Address: 1605 WHITESBORO ST, UTICA, NY, United States, 13502
Registration date: 14 Feb 1922
Entity number: 17628
Registration date: 14 Feb 1922
Entity number: 16632
Address: 71 WEST 35TH ST., NEW YORK, NY, United States, 10001
Registration date: 13 Feb 1922 - 19 Dec 1997
Entity number: 17658
Registration date: 11 Feb 1922
Entity number: 4337
Address: 165 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 11 Feb 1922
Entity number: 16633
Address: 398 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 11 Feb 1922
Entity number: 16629
Address: 574 44th Street, Apt. 4B, Brooklyn, NY, United States, 11220
Registration date: 10 Feb 1922
Entity number: 16628
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 10 Feb 1922 - 31 Dec 2013
Entity number: 17656
Registration date: 10 Feb 1922
Entity number: 17657
Registration date: 10 Feb 1922
Entity number: 17655
Registration date: 09 Feb 1922
Entity number: 16630
Address: 1624 FIRST AVE., NEW YORK, NY, United States, 10028
Registration date: 09 Feb 1922 - 25 Apr 2012