Entity number: 17716
Registration date: 02 Mar 1922
Entity number: 17716
Registration date: 02 Mar 1922
Entity number: 17715
Registration date: 02 Mar 1922
Entity number: 17713
Registration date: 02 Mar 1922
Entity number: 4340
Address: 1400 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 02 Mar 1922
Entity number: 16671
Address: 245 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803
Registration date: 01 Mar 1922 - 30 Apr 1997
Entity number: 4339
Address: 2072 VALENTINE AVE., NEW YORK, NY, United States
Registration date: 01 Mar 1922
Entity number: 4338
Address: 53 SOUTH B'WAY, YONKERS, NY, United States, 10701
Registration date: 01 Mar 1922
Entity number: 17712
Registration date: 01 Mar 1922
Entity number: 17702
Address: 73 GRAND STREET, NEWBURGH, NY, United States, 12550
Registration date: 28 Feb 1922 - 16 Jun 2021
Entity number: 16668
Address: 341 LENOX RD., NEW YORK, NY, United States, 10027
Registration date: 28 Feb 1922
Entity number: 4355
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 28 Feb 1922 - 25 Jun 2003
Entity number: 4354
Address: 10 & 12 BROADWAY, NEW YORK, NY, United States, 10010
Registration date: 28 Feb 1922
Entity number: 16670
Address: 1492 HIGH RIDGE ROAD, SUITE 3, STAMFORD, CT, United States, 06905
Registration date: 28 Feb 1922
Entity number: 17711
Address: 598 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 28 Feb 1922
Entity number: 16667
Address: 800 FOOD CENTER DR, UNIT 98, BRONX, NY, United States, 10474
Registration date: 28 Feb 1922
Entity number: 17710
Registration date: 28 Feb 1922
Entity number: 4353
Address: 11 BROADWAY, NEW YORK, NY, United States
Registration date: 28 Feb 1922
Entity number: 16669
Address: NO STREET ADDRESS, NEWBURGH, NY, United States
Registration date: 28 Feb 1922
Entity number: 17699
Address: 1076 NORTH CLINTON, AVENUE, ROCHESTER, NY, United States, 14621
Registration date: 27 Feb 1922
Entity number: 17726
Registration date: 27 Feb 1922
Entity number: 4343
Address: 522-5TH AVE., NEW YORK, NY, United States, 10036
Registration date: 27 Feb 1922
Entity number: 2481598
Address: 295 MAIN STREET, STE. #991, BUFFALO, NY, United States, 14203
Registration date: 27 Feb 1922
Entity number: 4346
Address: HOTEL BILTMORE 43RD ST., & MADISON AVE., NEW YORK, NY, United States
Registration date: 27 Feb 1922
Entity number: 16665
Address: 243 NEW JERSEY AVE., NEW YORK, NY, United States
Registration date: 25 Feb 1922 - 25 Jan 1989
Entity number: 16659
Address: 76 W. 47TH ST., NEW YORK, NY, United States, 10036
Registration date: 25 Feb 1922 - 24 Jun 1981
Entity number: 4336
Address: 132 COOLIDGE AVE., SYRACUSE, NY, United States, 13204
Registration date: 25 Feb 1922
Entity number: 16666
Address: 844 KINSELLA ST., BRONX, NY, United States, 10462
Registration date: 25 Feb 1922
Entity number: 16664
Address: 1729 CROTONA PARK EAST, NEW YORK, NY, United States
Registration date: 25 Feb 1922
Entity number: 16663
Address: 21 FAIRLAWN AVE, RYE, NY, United States, 10580
Registration date: 25 Feb 1922
Entity number: 17638
Registration date: 24 Feb 1922
Entity number: 16662
Address: 733 BROADWAY, ALBANY, NY, United States, 12207
Registration date: 24 Feb 1922 - 29 Dec 1982
Entity number: 16661
Address: NO STREET ADDRESS, GENEVA, NY, United States
Registration date: 24 Feb 1922 - 24 Feb 2022
Entity number: 16660
Address: 2838 THIRD AVE., NEW YORK, NY, United States
Registration date: 24 Feb 1922 - 28 Oct 2009
Entity number: 16645
Address: NO ST. ADD. GIVEN, BUFFALO, NY, United States
Registration date: 24 Feb 1922 - 31 Mar 1999
Entity number: 17637
Registration date: 23 Feb 1922
Entity number: 4334
Address: 2 RECTOR ST., NEW YORK, NY, United States, 00000
Registration date: 23 Feb 1922
Entity number: 4331
Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107
Registration date: 23 Feb 1922
Entity number: 4332
Address: 471 CLERMONT AVENUE, BROOKLYN, NY, United States, 11238
Registration date: 23 Feb 1922
Entity number: 4333
Address: 786 ELLICOTT SQ., BUFFALO, NY, United States, 14203
Registration date: 23 Feb 1922
Entity number: 4335
Address: 173 LAFAYETTE ST., NEW YORK, NY, United States, 10013
Registration date: 23 Feb 1922
Entity number: 17635
Registration date: 21 Feb 1922
Entity number: 16646
Address: 14-18 DEVEREUX ST., UTICA, NY, United States
Registration date: 21 Feb 1922 - 31 Mar 1982
Entity number: 16644
Address: 2635 PETTIT AVE, BELLMORE, NY, United States, 11710
Registration date: 21 Feb 1922 - 26 Dec 2001
Entity number: 4330
Address: 1 CANNON PLACE, TROY, NY, United States, 12183
Registration date: 21 Feb 1922
Entity number: 17636
Address: 1930 RANDALL AVE., BRONX, NY, United States, 10473
Registration date: 21 Feb 1922
Entity number: 16642
Address: 4201 8TH AVE., NEW YORK, NY, United States
Registration date: 21 Feb 1922
Entity number: 17634
Registration date: 21 Feb 1922
Entity number: 4329
Address: 2 RECTOR STREET, NEW YORK, NY, United States, 10006
Registration date: 21 Feb 1922
Entity number: 4328
Address: 709-6TH AVE, NEW YORK, NY, United States, 10010
Registration date: 20 Feb 1922
Entity number: 16643
Address: 2 W 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 20 Feb 1922