Entity number: 17468
Registration date: 13 Oct 1921
Entity number: 17468
Registration date: 13 Oct 1921
Entity number: 16378
Address: 33 WEST UTICA STREET, BUFFALO, NY, United States, 14209
Registration date: 13 Oct 1921 - 01 Aug 1991
Entity number: 16377
Address: 47 MARSHALL ST., BUFFALO, NY, United States, 14211
Registration date: 13 Oct 1921
Entity number: 4187
Address: 557-5TH AVE., NEW YORK, NY, United States, 10017
Registration date: 11 Oct 1921
Entity number: 4182
Address: 212-5TH AVE., NEW YORK, NY, United States, 10010
Registration date: 11 Oct 1921
Entity number: 4177
Address: 110 MERCER ST., NEW YORK, NY, United States, 10012
Registration date: 11 Oct 1921
Entity number: 4186
Address: 30 CHURCH ST., ROOM 519, NEW YORK, NY, United States, 10007
Registration date: 11 Oct 1921
Entity number: 17467
Registration date: 08 Oct 1921
Entity number: 4166
Address: 44 WHITEHALL ST., NEW YORK, NY, United States, 10004
Registration date: 08 Oct 1921
Entity number: 28033
Registration date: 08 Oct 1921
Entity number: 4165
Address: 119-121 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 08 Oct 1921
Entity number: 4164
Address: 1542 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 08 Oct 1921
Entity number: 16374
Address: 13 WEST 39TH ST., NEW YORK, NY, United States, 10018
Registration date: 07 Oct 1921 - 09 Oct 1990
Entity number: 4163
Address: 416 EAST 57TH ST, NEW YORK, NY, United States, 10022
Registration date: 07 Oct 1921
Entity number: 17466
Address: 277 NORTH A<VE., NEW ROCHELLE, NY, United States, 10801
Registration date: 07 Oct 1921
Entity number: 16375
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 07 Oct 1921
Entity number: 17464
Registration date: 06 Oct 1921
Entity number: 16372
Address: 238TH ST. & CANNON PL., NEW YORK, NY, United States
Registration date: 06 Oct 1921 - 27 Dec 2000
Entity number: 4162
Address: 97 WATER STREET, BINGHAMTON, NY, United States, 13901
Registration date: 06 Oct 1921
Entity number: 4161
Address: 260-4TH AVE., NEW YORK, NY, United States
Registration date: 06 Oct 1921
Entity number: 17463
Registration date: 06 Oct 1921
Entity number: 16373
Address: 71-21 73RD PL, GLENDALE, NY, United States, 11385
Registration date: 06 Oct 1921
Entity number: 17462
Registration date: 06 Oct 1921
Entity number: 4160
Address: 1819 B'WAY (RM 1606), AT COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Registration date: 05 Oct 1921
Entity number: 4159
Address: 215-4TH AVE, NEW YORK, NY, United States, 10003
Registration date: 05 Oct 1921
Entity number: 4158
Address: NO STREET ADDRESS LISTED, MEYERS, NY, United States, 00000
Registration date: 05 Oct 1921
Entity number: 17461
Registration date: 05 Oct 1921
Entity number: 17460
Address: 200 WASHINGTON STREET, WATERTOWN, NY, United States, 13601
Registration date: 04 Oct 1921
Entity number: 17459
Registration date: 04 Oct 1921
Entity number: 16371
Address: 22 HAMILTON WAY, CASTLETON, NY, United States, 12033
Registration date: 04 Oct 1921 - 25 Jun 2019
Entity number: 4157
Address: 30 CHURCH STREET, NEW YORK, NY, United States, 10007
Registration date: 04 Oct 1921
Entity number: 17458
Registration date: 04 Oct 1921
Entity number: 17457
Registration date: 03 Oct 1921
Entity number: 4156
Address: 52 WILLIAM ST., NEW YORK, NY, United States, 10005
Registration date: 01 Oct 1921
Entity number: 17480
Registration date: 30 Sep 1921
Entity number: 4155
Address: 37 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 30 Sep 1921
Entity number: 16369
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 29 Sep 1921 - 18 Aug 2004
Entity number: 17465
Registration date: 29 Sep 1921
Entity number: 4154
Address: 69-71 BARCLAY ST., NEW YORK, NY, United States
Registration date: 28 Sep 1921
Entity number: 16370
Address: 69 W. 118TH ST., NEW YORK, NY, United States, 10026
Registration date: 28 Sep 1921
Entity number: 4153
Address: 120 BROADWAY, NEW YORK, NY, United States
Registration date: 27 Sep 1921
Entity number: 4152
Address: 16 EAST 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 27 Sep 1921
Entity number: 4151
Address: 312 SOUTH WARREN STREET, SYRACUSE, NY, United States, 13202
Registration date: 27 Sep 1921
Entity number: 16368
Address: NO ST. ADD. STATED, NYACK, NY, United States
Registration date: 26 Sep 1921 - 23 Jun 1993
Entity number: 16367
Address: 185 FOUNDRY ST., NEWARK, NJ, United States, 07105
Registration date: 26 Sep 1921 - 30 May 2003
Entity number: 16805
Registration date: 26 Sep 1921
Entity number: 16804
Registration date: 24 Sep 1921
Entity number: 16366
Address: 1044 B'WAY, ALBANY, NY, United States, 12204
Registration date: 24 Sep 1921 - 31 Mar 1982
Entity number: 4149
Address: 323 WASHINGTON ST., 400 LINCOLN BLDG., BUFFALO, NY, United States, 14203
Registration date: 24 Sep 1921
Entity number: 4148
Address: 200-5TH AVENUE, NEW YORK, NY, United States, 10010
Registration date: 23 Sep 1921