Entity number: 1844818
Registration date: 14 Mar 1908 - 15 Oct 1952
Entity number: 1844818
Registration date: 14 Mar 1908 - 15 Oct 1952
Entity number: 28599
Address: 335 ROSELLE AVE., CEDARHURST, NY, United States, 11516
Registration date: 14 Mar 1908 - 29 Oct 2001
Entity number: 28598
Address: NO STREET ADDRESS STATED, ROCHESTER, NY, United States
Registration date: 14 Mar 1908 - 24 Mar 1995
Entity number: 28597
Address: NO STREET ADDRESS STATED, SYRACUSE, NY, United States
Registration date: 14 Mar 1908 - 23 Jul 1997
Entity number: 28594
Address: 188 GEORGE ST, HAMBERG, NY, United States, 14075
Registration date: 13 Mar 1908 - 22 Dec 2008
Entity number: 29973
Registration date: 13 Mar 1908
Entity number: 29972
Registration date: 12 Mar 1908
Entity number: 28596
Address: 116 JOHN ST., NEW YORK, NY, United States, 10038
Registration date: 12 Mar 1908 - 22 Apr 2010
Entity number: 29971
Registration date: 11 Mar 1908
Entity number: 474
Address: 90 WEST STREET, NEW YORK, NY, United States, 10006
Registration date: 11 Mar 1908
Entity number: 29969
Registration date: 10 Mar 1908
Entity number: 28595
Address: 25 BROADWAY, NEW YORK, NY, United States
Registration date: 10 Mar 1908
Entity number: 29970
Registration date: 10 Mar 1908
Entity number: 28593
Address: 1182 BROADWAY, NEW YORK, NY, United States, 10001
Registration date: 10 Mar 1908
Entity number: 473
Address: 62 CEDAR ST., NEW YORK, NY, United States
Registration date: 10 Mar 1908
Entity number: 29968
Address: C/O BETTY MACMILLAN, 470 SUMMER STREET, SCHENECTADY, NY, United States, 12306
Registration date: 09 Mar 1908
Entity number: 29967
Registration date: 09 Mar 1908
Entity number: 472
Address: 94 PARK PLACE, NEW YORK, NY, United States, 10007
Registration date: 09 Mar 1908
Entity number: 28592
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011
Registration date: 07 Mar 1908 - 09 Jan 2002
Entity number: 29966
Registration date: 07 Mar 1908
Entity number: 27497
Address: NO STREET ADDRESS, UTICA, NY, United States
Registration date: 06 Mar 1908
Entity number: 28591
Address: 858 ELEVENTH AVE., NEW YORK, NY, United States, 10019
Registration date: 05 Mar 1908
Entity number: 19252
Address: NO. 225 5TH AVE., NEW YORK, NY, United States, 10010
Registration date: 05 Mar 1908
Entity number: 471
Address: GRAHAM AVE. & E. RIVER, ASTORIA, NY, United States
Registration date: 05 Mar 1908
Entity number: 495
Address: 25 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 03 Mar 1908
Entity number: 29994
Registration date: 03 Mar 1908
Entity number: 29993
Registration date: 02 Mar 1908
Entity number: 28590
Address: NO STREET ADDRESS, PEN YAN, NY, United States
Registration date: 02 Mar 1908
Entity number: 29992
Registration date: 29 Feb 1908
Entity number: 28589
Address: PO BOX 482, 6318 ONTARIO CENTER ROAD, ONTARIO, NY, United States, 14519
Registration date: 29 Feb 1908 - 25 Aug 2011
Entity number: 28588
Address: 606 W. 137TH ST, MANHATTAN, NY, United States
Registration date: 29 Feb 1908
Entity number: 29991
Registration date: 28 Feb 1908
Entity number: 28587
Address: 16 SUNFLOWER LANE, COLONIE, NY, United States, 12205
Registration date: 28 Feb 1908 - 30 Jun 2004
Entity number: 10392
Registration date: 28 Feb 1908
Entity number: 28585
Address: NO. 9-18 TRINITY AVE., NEW YORK CITY, NY, United States, 00000
Registration date: 28 Feb 1908
Entity number: 29990
Address: ONE CHASE MANHATTAN, PLAZA, NEW YORK, NY, United States, 10005
Registration date: 28 Feb 1908
Entity number: 29988
Registration date: 27 Feb 1908
Entity number: 28586
Address: 588 W 152ND ST, MANHATTAN, NY, United States
Registration date: 26 Feb 1908 - 25 Sep 1991
Entity number: 481
Address: NO ST. ADD. STATED, MIDDLETOWN, NY, United States
Registration date: 26 Feb 1908
Entity number: 475
Address: 509 WEST 56TH ST., NEW YORK, NY, United States, 10019
Registration date: 25 Feb 1908
Entity number: 29986
Address: 4311 east genesee street, SYRACUSE, NY, United States, 13214
Registration date: 24 Feb 1908
Entity number: 29985
Registration date: 21 Feb 1908
Entity number: 28584
Address: 2 PARK AVE, MANHASSET, NY, United States, 11030
Registration date: 20 Feb 1908 - 31 Dec 2022
Entity number: 466
Address: 50 CHURCH STREET, NEW YORK, NY, United States, 10007
Registration date: 20 Feb 1908
Entity number: 29984
Registration date: 19 Feb 1908
Entity number: 29983
Registration date: 19 Feb 1908
Entity number: 29981
Address: 21 SECOND ST, P.O. BOX 1530, TROY, NY, United States, 12181
Registration date: 19 Feb 1908 - 23 Jun 2000
Entity number: 28583
Address: 110 GREENWICH STREET, NEW YORK, NY, United States, 10006
Registration date: 19 Feb 1908 - 24 Sep 1997
Entity number: 28582
Address: NO ST. ADD. STATED, SALAMANCA, NY, United States
Registration date: 19 Feb 1908 - 02 Aug 1989
Entity number: 464
Address: 1 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 19 Feb 1908