Entity number: 30671
Address: 257 SECOND ST., NEW YORK, NY, United States, 10009
Registration date: 01 Jun 1912
Entity number: 30671
Address: 257 SECOND ST., NEW YORK, NY, United States, 10009
Registration date: 01 Jun 1912
Entity number: 11550
Registration date: 01 Jun 1912
Entity number: 30672
Address: 81 N. 26TH ST., BAYONNE, NY, United States, 07002
Registration date: 31 May 1912 - 24 Mar 1993
Entity number: 22233
Address: NO STREET ADD., LAWTON, NY, United States
Registration date: 31 May 1912 - 27 Jun 2001
Entity number: 30670
Address: 384 VERNON AVE., NEW YORK, NY, United States
Registration date: 31 May 1912
Entity number: 30644
Address: 339 5TH AVE, NEW YORK, NY, United States, 10016
Registration date: 29 May 1912
Entity number: 11549
Registration date: 29 May 1912
Entity number: 10333
Registration date: 29 May 1912
Entity number: 30643
Address: 121 SHIPPEN ST., WEEHAUKENN, NJ, United States
Registration date: 29 May 1912
Entity number: 30647
Address: 800 LINDEN AVENUE, ROCHESTER, NY, United States, 14625
Registration date: 28 May 1912
Entity number: 11548
Registration date: 28 May 1912
Entity number: 11547
Registration date: 28 May 1912
Entity number: 1421
Address: 85 CEDAR ST., NEW YORK, NY, United States, 10005
Registration date: 27 May 1912
Entity number: 1415
Address: 103 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 27 May 1912
Entity number: 30646
Address: 107 WEST 46TH ST., NEW YORK, NY, United States, 10036
Registration date: 27 May 1912
Entity number: 30645
Address: 336 EAST 92ND STREET, NEW YORK, NY, United States, 10128
Registration date: 27 May 1912
Entity number: 1412
Address: TIMES BLDG. & 42ND ST., ROOM 1108, NEW YORK, NY, United States
Registration date: 27 May 1912
Entity number: 30637
Address: 71 BROADWAY, NEW YORK, NY, United States
Registration date: 25 May 1912
Entity number: 30636
Address: PINEHURST AVE., NEW YORK, NY, United States
Registration date: 25 May 1912
Entity number: 11546
Registration date: 25 May 1912 - 28 Dec 1990
Entity number: 30635
Address: 113 W 188TH ST., NEW YORK, NY, United States
Registration date: 25 May 1912
Entity number: 30642
Registration date: 24 May 1912 - 24 Mar 1993
Entity number: 30641
Address: RIVER VIEW MANOR, HUDSON, NY, United States
Registration date: 24 May 1912
Entity number: 11545
Registration date: 24 May 1912
Entity number: 30639
Address: 155 E. 70TH ST., NEW YORK, NY, United States, 10021
Registration date: 23 May 1912
Entity number: 30638
Address: #234 WEST 21ST STREET, NEW YORK, NY, United States, 10011
Registration date: 23 May 1912
Entity number: 30640
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 23 May 1912
Entity number: 30631
Address: 435 DEVOE AVENUE, BRONX, NY, United States, 10460
Registration date: 22 May 1912 - 27 Jun 2001
Entity number: 30630
Address: 1495 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 22 May 1912
Entity number: 11544
Registration date: 22 May 1912
Entity number: 30634
Address: NO STREET ADDRESS, HERKIMER, NY, United States
Registration date: 21 May 1912
Entity number: 30633
Address: 218 W. 104TH ST., NEW YORK, NY, United States, 10025
Registration date: 21 May 1912
Entity number: 1409
Address: 35 COURT ST., BUFFALO, NY, United States, 14202
Registration date: 21 May 1912
Entity number: 30632
Address: NO STREET ADDRESS, MONTCLAIR, NJ, United States
Registration date: 20 May 1912
Entity number: 11541
Registration date: 20 May 1912
Entity number: 1408
Address: 2 DUANE ST., NEW YORK, NY, United States, 10007
Registration date: 20 May 1912
Entity number: 1407
Address: 52 BWAY, NEW YORK, NY, United States
Registration date: 20 May 1912
Entity number: 30621
Address: *, NEWARK, NY, United States
Registration date: 18 May 1912
Entity number: 30629
Address: NO STREET ADDRESS, EAST ORANGE, NJ, United States
Registration date: 17 May 1912
Entity number: 30627
Address: 51 CHAMBER ST., NEW YORK, NY, United States, 10007
Registration date: 17 May 1912
Entity number: 30628
Address: 25 OSBORN ST., BROOKLYN, NY, United States, 11212
Registration date: 17 May 1912
Entity number: 30626
Address: 257 STATE ST., SCHENECTADY, NY, United States, 12305
Registration date: 16 May 1912 - 25 Mar 1992
Entity number: 30624
Address: 1034 PROSPECT AVE., BRONX, NY, United States, 10459
Registration date: 16 May 1912 - 15 Sep 1986
Entity number: 1405
Address: 1876 BROADWAY, NEW YORK, NY, United States, 10023
Registration date: 16 May 1912
Entity number: 1404
Address: GAIETY THEATRE, 1547 BROADWAYRM 606, NEW YORK, NY, United States
Registration date: 16 May 1912
Entity number: 1403
Address: SENECA & PEARL STS., BUFFALO, NY, United States
Registration date: 16 May 1912
Entity number: 30622
Address: 433 WYONNE ST., NEW YORK, NY, United States
Registration date: 15 May 1912
Entity number: 30623
Address: 1516 CHARLOTTE ST, BRONX, NY, United States, 10460
Registration date: 15 May 1912
Entity number: 30625
Address: 3175 EAST GENESEE STREET, SYRACUSE, NY, United States, 13224
Registration date: 15 May 1912
Entity number: 30619
Registration date: 14 May 1912