Entity number: 14169
Address: 115 LINDEN ST., BROOKLYN, NY, United States, 11221
Registration date: 14 May 1919
Entity number: 14169
Address: 115 LINDEN ST., BROOKLYN, NY, United States, 11221
Registration date: 14 May 1919
Entity number: 3014
Address: 378 ELLICOTT SQ.BLDG., BUFFALO, NY, United States, 14203
Registration date: 14 May 1919
Entity number: 3012
Address: 428 PRUDENTIAL BLDG., BUFFALO, NY, United States
Registration date: 13 May 1919
Entity number: 14168
Address: 1493 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 13 May 1919
Entity number: 3011
Address: 165 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 13 May 1919
Entity number: 15115
Registration date: 10 May 1919
Entity number: 3009
Address: 302 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 09 May 1919
Entity number: 3016
Address: 120 BROADWAY, NEW YORK, NY, United States
Registration date: 09 May 1919
Entity number: 15143
Registration date: 08 May 1919
Entity number: 15142
Registration date: 08 May 1919
Entity number: 14167
Address: 789 FILLMORE AVE., BUFFALO, NY, United States, 14212
Registration date: 08 May 1919 - 26 Dec 2001
Entity number: 14166
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 08 May 1919 - 15 Jul 1983
Entity number: 3004
Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 08 May 1919
Entity number: 15113
Registration date: 08 May 1919
Entity number: 25614
Registration date: 08 May 1919
Entity number: 3005
Address: 155 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 08 May 1919
Entity number: 3007
Address: 44 WHITEHALL STREET, NEW YORK, NY, United States, 10004
Registration date: 08 May 1919
Entity number: 15141
Registration date: 07 May 1919
Entity number: 14165
Address: 27 WILLIAM ST, AUBURN, NY, United States, 13021
Registration date: 07 May 1919 - 19 Feb 2002
Entity number: 14164
Address: PROSPET ST., POUGHKEEPSIE, NY, United States
Registration date: 07 May 1919 - 26 Jan 1988
Entity number: 14163
Address: VIA RFD, TUCKAHOE, NY, United States
Registration date: 07 May 1919
Entity number: 14160
Address: 860 PRESIDENT ST, NEW YORK, NY, United States
Registration date: 06 May 1919
Entity number: 14162
Address: 8 FERNWOOD DRIVE, FLORHAM PARK, NJ, United States, 07932
Registration date: 05 May 1919 - 30 Apr 1986
Entity number: 3017
Address: 213 MAIN ST., BUFFALO, NY, United States
Registration date: 05 May 1919
Entity number: 3018
Address: 95 WILLIAM ST., NEW YORK, NY, United States, 10038
Registration date: 05 May 1919
Entity number: 3008
Address: 40 WALL ST, ROOM 114, NEW YORK, NY, United States, 10005
Registration date: 05 May 1919
Entity number: 3003
Address: 501 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 05 May 1919
Entity number: 14161
Address: 19 WEST 21ST ST., NEW YORK, NY, United States, 10010
Registration date: 03 May 1919 - 27 Jun 2001
Entity number: 3000
Address: 335 BROADWAY, NEW YORK, NY, United States
Registration date: 03 May 1919
Entity number: 2998
Address: 1482 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 03 May 1919
Entity number: 15140
Registration date: 03 May 1919
Entity number: 15139
Registration date: 02 May 1919
Entity number: 15138
Registration date: 02 May 1919
Entity number: 14158
Address: 1170 BROADWAY, NEW YORK, NY, United States
Registration date: 02 May 1919 - 31 Mar 1982
Entity number: 14157
Address: 165 JACKSON ST., BROOKLYN, NY, United States, 11211
Registration date: 02 May 1919 - 08 Sep 2005
Entity number: 14156
Address: NO STREET ADDRESS, SHREVEPORT, LA, United States
Registration date: 02 May 1919
Entity number: 14159
Address: 91 ETHEL ROAD WEST, PO BOX 1372, PISCATAWAY, NJ, United States, 08855
Registration date: 01 May 1919 - 11 Apr 1991
Entity number: 15137
Registration date: 01 May 1919
Entity number: 15136
Registration date: 30 Apr 1919
Entity number: 14155
Address: BROADWAY THEATRE BLDG, NEW YORK, NY, United States
Registration date: 29 Apr 1919
Entity number: 14154
Address: 243 STRAIGHT ST., PATERSON, NJ, United States, 07501
Registration date: 29 Apr 1919
Entity number: 14153
Address: 56 W KINNEY ST., NEWARK, NJ, United States, 07102
Registration date: 29 Apr 1919
Entity number: 14121
Address: 316 E. 119TH ST, NEW YORK, NY, United States, 10035
Registration date: 28 Apr 1919 - 24 Jun 1981
Entity number: 14122
Address: 7 EAST 105TH ST, NEW YORK, NY, United States, 10029
Registration date: 28 Apr 1919
Entity number: 2997
Address: 366 NINTH AVE., NEW YORK, NY, United States, 10001
Registration date: 28 Apr 1919
Entity number: 14125
Address: 657 FAIRVIEW AVE., RIDGEWOOD, NY, United States, 11385
Registration date: 28 Apr 1919
Entity number: 14124
Address: NO ST. ADD. STATED, CONSTANTIA, NY, United States
Registration date: 26 Apr 1919 - 25 Mar 1987
Entity number: 14123
Address: 46 FULTON ST, BKLYN, NY, United States, 11201
Registration date: 26 Apr 1919 - 23 Dec 1992
Entity number: 15133
Address: 1182 CHENANGO ST, BINGHAMTON, NY, United States, 13901
Registration date: 26 Apr 1919
Entity number: 15134
Registration date: 26 Apr 1919