Entity number: 30618
Address: 255 WEST 143RD STREET, NEW YORK, NY, United States, 10030
Registration date: 14 May 1912
Entity number: 30618
Address: 255 WEST 143RD STREET, NEW YORK, NY, United States, 10030
Registration date: 14 May 1912
Entity number: 11533
Registration date: 14 May 1912
Entity number: 1402
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 13 May 1912
Entity number: 1401
Address: 90-3RD ST., BROOKLYN, NY, United States, 11231
Registration date: 13 May 1912
Entity number: 30620
Address: 441 WAVERLY AVE, MAMARONECK, NY, United States, 10543
Registration date: 11 May 1912 - 04 Apr 2001
Entity number: 11474
Registration date: 11 May 1912
Entity number: 30617
Address: 230 GRANT ST., NEW YORK, NY, United States, 10013
Registration date: 11 May 1912
Entity number: 11473
Registration date: 11 May 1912
Entity number: 11471
Registration date: 10 May 1912
Entity number: 30616
Registration date: 10 May 1912
Entity number: 30615
Address: NO STREET ADDRESS, SYRACUSE, NY, United States, 00000
Registration date: 09 May 1912
Entity number: 11470
Registration date: 09 May 1912
Entity number: 30612
Address: 1009 N. GEORGE ST., ROME, NY, United States, 13440
Registration date: 08 May 1912 - 22 Apr 1987
Entity number: 22235
Address: (NO ST. ADD.), DELANCEY, NY, United States
Registration date: 08 May 1912 - 26 Apr 1996
Entity number: 10422
Address: 108 W 79TH ST., NEW YORK, NY, United States, 10024
Registration date: 08 May 1912
Entity number: 30611
Address: 341 CRIMMINS AVE, BRONX, NY, United States, 10454
Registration date: 08 May 1912
Entity number: 30614
Address: 640A GREENE AVE., NEW YORK, NY, United States
Registration date: 08 May 1912
Entity number: 11469
Registration date: 08 May 1912
Entity number: 30613
Address: 33 GOLD ST., NEW YORK, NY, United States, 10038
Registration date: 08 May 1912
Entity number: 1400
Address: 65 CEDAR ST., NEW YORK, NY, United States
Registration date: 07 May 1912
Entity number: 11468
Registration date: 07 May 1912
Entity number: 30607
Address: 533 E. 139TH ST., NEW YORK, NY, United States, 10031
Registration date: 07 May 1912
Entity number: 30605
Address: 216 W. 102ND ST., NEW YORK, NY, United States, 10025
Registration date: 07 May 1912
Entity number: 11467
Registration date: 06 May 1912
Entity number: 1399
Address: NO STREET ADDRESS STATED, ROUSES POINT, NY, United States
Registration date: 06 May 1912
Entity number: 1397
Address: 37-39 MAIDEN LANE, NEW YORK, NY, United States
Registration date: 06 May 1912
Entity number: 1396
Address: 15 WALL ST, NEW YORK, NY, United States, 10005
Registration date: 04 May 1912
Entity number: 30609
Address: 106 RIVINGTON ST., NEW YORK, NY, United States, 10002
Registration date: 04 May 1912
Entity number: 30608
Address: 207 15TH AVENUE, NEW YORK, NY, United States
Registration date: 03 May 1912
Entity number: 11466
Registration date: 03 May 1912
Entity number: 30606
Address: 230 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025
Registration date: 03 May 1912
Entity number: 30610
Address: 555 WEST 151ST. ST., NEW YORK, NY, United States, 10031
Registration date: 03 May 1912
Entity number: 1395
Address: PO BOX 879, SHELTON, CT, United States, 06484
Registration date: 02 May 1912 - 27 Dec 2010
Entity number: 30599
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Registration date: 02 May 1912
Entity number: 30596
Address: 60 GRAND ST., NEW YORK, NY, United States, 10013
Registration date: 02 May 1912
Entity number: 30598
Address: 38 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 02 May 1912
Entity number: 30597
Address: 257 SEVENTH ST., BUFFALO, NY, United States, 14201
Registration date: 02 May 1912
Entity number: 30604
Address: 623 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13204
Registration date: 01 May 1912 - 08 Sep 2009
Entity number: 11465
Registration date: 01 May 1912
Entity number: 1394
Address: 71 BROADWAY, NEW YORK, NY, United States
Registration date: 01 May 1912
Entity number: 30603
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Registration date: 01 May 1912
Entity number: 11492
Registration date: 01 May 1912
Entity number: 11491
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 01 May 1912
Entity number: 30602
Address: 106 BRISTOL ST., BROOKLYN, NY, United States, 11212
Registration date: 01 May 1912
Entity number: 30600
Address: (NO STREET ADD. STATED), MARLBOROUGH, NY, United States
Registration date: 30 Apr 1912 - 30 Apr 1932
Entity number: 1411
Address: 36-37 WIETING BLOCK COR., S. SALINE & WATER ST., SYRACUSE, NY, United States
Registration date: 30 Apr 1912
Entity number: 27684
Address: 199 KINGSTON AVE., BROOKLYN, NY, United States, 11213
Registration date: 30 Apr 1912
Entity number: 30601
Address: 8860 S.W. 67 Court, Pinecrest, FL, United States, 33156
Registration date: 30 Apr 1912
Entity number: 1393
Address: 66 BROADWAY, NEW YORK, NY, United States
Registration date: 30 Apr 1912
Entity number: 11490
Registration date: 30 Apr 1912