Entity number: 2054967
Address: 22 TOMPKINS STREET, CORTLAND, NY, United States, 13045
Registration date: 08 Sep 1913
Entity number: 2054967
Address: 22 TOMPKINS STREET, CORTLAND, NY, United States, 13045
Registration date: 08 Sep 1913
Entity number: 10610
Address: 35 OLD SLIP, NEW YORK, NY, United States, 10005
Registration date: 08 Sep 1913
Entity number: 1662
Address: 401 VERNON AVE., LONG ISLAND CITY, NY, United States
Registration date: 08 Sep 1913
Entity number: 10609
Address: 623 W. 136TH ST., NEW YORK, NY, United States, 10031
Registration date: 06 Sep 1913
Entity number: 1653
Address: 11 BROADWAY, NEW YORK, NY, United States
Registration date: 05 Sep 1913
Entity number: 10607
Address: 947 70TH ST., NEW YORK, NY, United States
Registration date: 04 Sep 1913
Entity number: 12211
Registration date: 03 Sep 1913
Entity number: 10606
Address: 702 WEST 181ST STREET, NEW YORK, NY, United States, 10033
Registration date: 03 Sep 1913 - 23 Jun 1993
Entity number: 10605
Address: NO STREET ADDRESS, COHOES, NY, United States, 00000
Registration date: 03 Sep 1913
Entity number: 10604
Address: PO BOX 628, ONEONTA, NY, United States, 13820
Registration date: 02 Sep 1913
Entity number: 10599
Address: NO ST. ADD. STATED, SYRACUSE, NY, United States
Registration date: 30 Aug 1913
Entity number: 12205
Registration date: 29 Aug 1913
Entity number: 10603
Address: 146 W. 103RD ST., NEW YORK, NY, United States, 10029
Registration date: 29 Aug 1913
Entity number: 10601
Address: 113 COLUMBIA ST., NEW YORK, NY, United States, 10002
Registration date: 28 Aug 1913
Entity number: 10600
Address: 1344 PROSPECT AVE., NEW YORK, NY, United States
Registration date: 28 Aug 1913
Entity number: 10602
Address: 152 WEST 25TH ST., NEW YORK, NY, United States, 10001
Registration date: 28 Aug 1913
Entity number: 12219
Address: 5789 WIDEWATERS PARKWAY, SYRACUSE, NY, United States, 13214
Registration date: 27 Aug 1913
Entity number: 10594
Address: (NO STREET ADD. STATED), SCHENECTADY, NY, United States
Registration date: 26 Aug 1913 - 26 Aug 2012
Entity number: 10593
Address: COLUMBUS AVE., TUCKAHOE, NY, United States
Registration date: 26 Aug 1913 - 26 Aug 2013
Entity number: 10592
Address: 157 EAST 128TH ST., NEW YORK, NY, United States, 10035
Registration date: 26 Aug 1913 - 22 Jun 1994
Entity number: 1651
Address: 129 FRONT ST., NEW YORK, NY, United States, 10005
Registration date: 26 Aug 1913
Entity number: 1650
Address: 63 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 26 Aug 1913
Entity number: 10598
Address: 70 PINE ST., NEW YORK, NY, United States, 10270
Registration date: 25 Aug 1913 - 25 Sep 1996
Entity number: 12156
Registration date: 25 Aug 1913
Entity number: 10596
Address: 316 HOPKINSON AVE., BROOKLYN, NY, United States, 11233
Registration date: 23 Aug 1913 - 22 Apr 2004
Entity number: 10595
Address: 20 E. 109TH ST., NEW YORK, NY, United States, 10029
Registration date: 23 Aug 1913
Entity number: 12153
Registration date: 22 Aug 1913
Entity number: 12155
Registration date: 22 Aug 1913
Entity number: 12152
Registration date: 22 Aug 1913
Entity number: 12151
Registration date: 21 Aug 1913
Entity number: 1649
Address: 47 W. 34TH STREET, NEW YORK, NY, United States, 10001
Registration date: 21 Aug 1913
Entity number: 1648
Address: NO STREET ADDRESS STATED, BOLIVAR, NY, United States
Registration date: 21 Aug 1913
Entity number: 1647
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 21 Aug 1913 - 29 Dec 1994
Entity number: 10588
Address: NO STREET ADDRESS, WHITE PLAINS, NY, United States
Registration date: 21 Aug 1913
Entity number: 12150
Registration date: 20 Aug 1913
Entity number: 12149
Registration date: 19 Aug 1913
Entity number: 12148
Registration date: 19 Aug 1913
Entity number: 10589
Registration date: 19 Aug 1913
Entity number: 10591
Address: 487 GRANTAN AVE., MT VERNON, NY, United States
Registration date: 18 Aug 1913
Entity number: 12147
Registration date: 18 Aug 1913
Entity number: 12146
Registration date: 18 Aug 1913
Entity number: 15047
Registration date: 18 Aug 1913
Entity number: 10586
Address: 92 LANSDALE ST., ROCHESTER, NY, United States, 14620
Registration date: 16 Aug 1913 - 29 Dec 1982
Entity number: 10585
Address: NO STREET ADDRESS, NEWBURGH, NY, United States
Registration date: 16 Aug 1913
Entity number: 12145
Registration date: 14 Aug 1913
Entity number: 10587
Address: NO STREET ADDRESS, TARRYTOWN, NY, United States
Registration date: 14 Aug 1913
Entity number: 12144
Registration date: 13 Aug 1913
Entity number: 10579
Address: 2 W. 88TH ST, NEW YORK, NY, United States, 10024
Registration date: 11 Aug 1913
Entity number: 10580
Address: 109 WEST 27TH STREET, NEW YORK, NY, United States, 10001
Registration date: 11 Aug 1913
Entity number: 1646
Address: 27TH ST. & 4TH AVE., NEW YORK, NY, United States
Registration date: 09 Aug 1913