Entity number: 1668
Address: (NO STREET NO.), ANCRAM, NY, United States
Registration date: 02 Oct 1913
Entity number: 1668
Address: (NO STREET NO.), ANCRAM, NY, United States
Registration date: 02 Oct 1913
Entity number: 12228
Registration date: 01 Oct 1913
Entity number: 1667
Address: 345 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 01 Oct 1913
Entity number: 12227
Registration date: 01 Oct 1913
Entity number: 12226
Registration date: 30 Sep 1913
Entity number: 12225
Registration date: 30 Sep 1913
Entity number: 31428
Address: 20 BRUCKNER BLVD., BRONX, NY, United States, 10454
Registration date: 29 Sep 1913 - 30 Dec 1981
Entity number: 12224
Registration date: 29 Sep 1913
Entity number: 10648
Address: NO STREET ADDRESS STATED, RAMSEY, NJ, United States
Registration date: 29 Sep 1913 - 03 Feb 1989
Entity number: 12223
Registration date: 29 Sep 1913
Entity number: 12222
Registration date: 29 Sep 1913
Entity number: 1666
Address: 620 VANDERBILT AVE. BLDG, VANDERBILT AVE & 42ND, NEW YORK CITY, NY, United States
Registration date: 29 Sep 1913
Entity number: 10650
Registration date: 29 Sep 1913
Entity number: 10649
Address: 1060 MORRIS AVE, NEW YORK, NY, United States
Registration date: 27 Sep 1913
Entity number: 12221
Registration date: 26 Sep 1913
Entity number: 1665
Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 26 Sep 1913
Entity number: 12220
Registration date: 25 Sep 1913
Entity number: 10647
Address: 30 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 25 Sep 1913 - 25 Sep 2013
Entity number: 1664
Address: 200 WEST ST, NEW YORK, NY, United States, 10013
Registration date: 25 Sep 1913
Entity number: 10645
Address: 2737 ERIE DRIVE, WEEDSPORT, NY, United States, 13166
Registration date: 25 Sep 1913
Entity number: 10643
Address: 1302 WASHINGTON AVENUE, BRONX, NY, United States, 10456
Registration date: 24 Sep 1913
Entity number: 10644
Address: 54 WEST 110TH ST., NEW YORK, NY, United States, 10026
Registration date: 22 Sep 1913
Entity number: 12218
Registration date: 22 Sep 1913
Entity number: 10614
Address: 144 BARROW ST., NEW YORK, NY, United States, 10014
Registration date: 19 Sep 1913 - 19 Sep 2012
Entity number: 1663
Address: 1328 BROADWAY & 34TH ST., MARBRIDGE BLDG., NEW YORK, NY, United States
Registration date: 19 Sep 1913
Entity number: 12217
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 19 Sep 1913
Entity number: 10616
Address: 509 HAMILTON ST., ALBANY, NY, United States, 12203
Registration date: 19 Sep 1913
Entity number: 12216
Registration date: 18 Sep 1913
Entity number: 10619
Address: 41 CONVENT AVE., NEW YORK, NY, United States, 10027
Registration date: 18 Sep 1913 - 18 Sep 1963
Entity number: 10618
Address: NO STREET ADDRESS, SUMMMIT, NY, United States
Registration date: 17 Sep 1913 - 10 Feb 1983
Entity number: 1661
Address: 438 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 17 Sep 1913
Entity number: 1660
Address: 221-11TH AVE., NEW YORK, NY, United States, 10001
Registration date: 17 Sep 1913
Entity number: 10617
Address: 542 FIRST AVE., ASTORIA, NY, United States
Registration date: 16 Sep 1913 - 16 Sep 2013
Entity number: 10615
Address: 102 E. 103RD ST., NEW YORK, NY, United States, 10029
Registration date: 16 Sep 1913
Entity number: 22865
Address: NO STREET ADDRESS, BOVINA CENTER, NY, United States, 00000
Registration date: 12 Sep 1913 - 24 Mar 1993
Entity number: 12210
Registration date: 12 Sep 1913
Entity number: 10613
Address: 200 PENN STREET, BROOKLYN, NY, United States, 11211
Registration date: 12 Sep 1913
Entity number: 10612
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 12 Sep 1913 - 30 Dec 1994
Entity number: 1658
Address: 103 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 12 Sep 1913
Entity number: 1657
Address: NO STREET ADDRESS GIVEN, FULTON, NY, United States
Registration date: 12 Sep 1913
Entity number: 1659
Address: 35 NASSAU STREET, NEW YORK, NY, United States, 10005
Registration date: 12 Sep 1913
Entity number: 22864
Address: 26 MISSISSIPPI STREET, SUITE 400, BUFFALO, NY, United States, 14203
Registration date: 11 Sep 1913
Entity number: 1656
Address: 1475 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 11 Sep 1913
Entity number: 10611
Address: 92 HAMILTON AVE., YONKERS, NY, United States, 10705
Registration date: 11 Sep 1913
Entity number: 1675
Address: 141 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 11 Sep 1913
Entity number: 10608
Address: 1134 MAIN STREET, FISHKILL, NY, United States, 12524
Registration date: 10 Sep 1913 - 10 Sep 2013
Entity number: 1674
Address: 29 BROADWAY, NEW YORK, NY, United States
Registration date: 10 Sep 1913
Entity number: 12215
Registration date: 09 Sep 1913
Entity number: 1673
Address: 1123 BROADWAY, NEW YORK, NY, United States, 10010
Registration date: 09 Sep 1913
Entity number: 12214
Registration date: 09 Sep 1913