Entity number: 4429
Address: 1674 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 15 May 1922
Entity number: 4429
Address: 1674 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 15 May 1922
Entity number: 17841
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 15 May 1922
Entity number: 4427
Address: 149 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 13 May 1922
Entity number: 4426
Address: 7 DEY STREET, NEW YORK, NY, United States, 10007
Registration date: 13 May 1922
Entity number: 16845
Address: 376 DEAN STREET, BROOKLYN, NY, United States, 11217
Registration date: 12 May 1922
Entity number: 16844
Address: 2 RECTOR ST., NEW YORK, NY, United States, 10006
Registration date: 12 May 1922 - 24 Mar 1993
Entity number: 4425
Address: 321 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 12 May 1922
Entity number: 4424
Address: 17 BATTERY PLACE, WHITEHALL BLDG. RM2626, NEW YORK, NY, United States, 10004
Registration date: 12 May 1922
Entity number: 4423
Address: 240 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 12 May 1922
Entity number: 4422
Address: 128 PEARL ST., NEW YORK, NY, United States, 10005
Registration date: 12 May 1922
Entity number: 4430
Address: 81 EAST AVE., ROCHESTER, NY, United States, 14604
Registration date: 12 May 1922
Entity number: 16843
Address: 225-31 WEST 35TH ST., NEW YORK, NY, United States
Registration date: 11 May 1922 - 23 Jun 1993
Entity number: 16839
Address: 1525 EAST MAIN ST., ROCHESTER, NY, United States, 14609
Registration date: 11 May 1922 - 22 Sep 1981
Entity number: 17840
Registration date: 11 May 1922
Entity number: 4405
Address: 25 BROADWAY, NEW YORK, NY, United States
Registration date: 11 May 1922
Entity number: 16838
Address: 380 CLINTON AVE., BROOKLYN, NY, United States, 11238
Registration date: 11 May 1922
Entity number: 16842
Address: 109 W. 54TH ST., NEW YORK, NY, United States, 10019
Registration date: 11 May 1922
Entity number: 16841
Address: 41 WARREN STREET, NEW YORK, NY, United States, 10007
Registration date: 10 May 1922 - 18 Aug 1997
Entity number: 16840
Address: 343 STATE STREET, ROCHESTER, NY, United States, 14650
Registration date: 10 May 1922 - 09 Mar 2006
Entity number: 4421
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 10 May 1922
Entity number: 29468
Registration date: 10 May 1922
Entity number: 16836
Address: 202 COURT ST., ROCHESTER, NY, United States, 14607
Registration date: 09 May 1922
Entity number: 4420
Address: 30 CHURCH ST., ROOM 504-E, NEW YORK, NY, United States, 10007
Registration date: 09 May 1922
Entity number: 4419
Address: 1609 BEDFORD AVE., BROOKLYN, NY, United States, 11225
Registration date: 09 May 1922
Entity number: 16837
Address: 500 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 09 May 1922
Entity number: 17839
Registration date: 08 May 1922
Entity number: 4418
Address: 141 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 08 May 1922
Entity number: 4417
Address: 42 BROADWAY, NEW YORK, NY, United States
Registration date: 08 May 1922
Entity number: 17837
Registration date: 06 May 1922
Entity number: 17836
Registration date: 06 May 1922
Entity number: 4416
Address: 52 BROADWAY, NEW YORK, NY, United States
Registration date: 06 May 1922
Entity number: 17834
Registration date: 06 May 1922
Entity number: 17835
Registration date: 06 May 1922
Entity number: 16835
Address: NO STREET ADDRESS, MONTICELLO, NY, United States, 00000
Registration date: 05 May 1922 - 29 Dec 1999
Entity number: 16834
Address: 825 WEST 187TH ST., NEW YORK, NY, United States, 10033
Registration date: 05 May 1922 - 24 Jun 1981
Entity number: 16833
Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170
Registration date: 05 May 1922 - 25 Jul 1986
Entity number: 16832
Address: 21 SUMMIT AVE, ALBANY, NY, United States, 12209
Registration date: 05 May 1922 - 03 Mar 1980
Entity number: 16831
Address: 1575 CLINTON ST., BUFFALO, NY, United States, 14206
Registration date: 05 May 1922 - 24 Oct 1984
Entity number: 17833
Address: P.O. BOX 162, MOHEGAN LAKE, NY, United States, 10547
Registration date: 05 May 1922
Entity number: 4438
Address: OFFICE OF ISAAC WILLETS, ESTATE, GENESEE ST., BELMONT, NY, United States
Registration date: 04 May 1922 - 28 Oct 2009
Entity number: 4437
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 04 May 1922 - 26 Sep 1988
Entity number: 16830
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 04 May 1922
Entity number: 4436
Address: PEOPLES BANK BLDG., ROOM 506, BUFFALO, NY, United States
Registration date: 04 May 1922
Entity number: 4435
Address: 30 CHURCH ST., NEW YORK, NY, United States, 10007
Registration date: 04 May 1922
Entity number: 1451211
Address: 15 E. 43RD ST., NEW YORK, NY, United States, 10017
Registration date: 03 May 1922 - 04 Jun 1990
Entity number: 17832
Address: 378 RILEY ROAD, NEW WINDSOR, NY, United States, 12553
Registration date: 03 May 1922
Entity number: 4428
Address: 171 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 03 May 1922
Entity number: 17831
Registration date: 03 May 1922
Entity number: 16792
Address: 680 W. END AVE., NEW YORK, NY, United States, 10025
Registration date: 02 May 1922
Entity number: 16791
Address: NO STREET ADD. STATED, BUFFALO, NY, United States
Registration date: 01 May 1922 - 31 Mar 1982