Entity number: 18867
Address: 128 BROADWAY, NEW YORK, NY, United States, 10005
Registration date: 05 Sep 1923
Entity number: 18867
Address: 128 BROADWAY, NEW YORK, NY, United States, 10005
Registration date: 05 Sep 1923
Entity number: 18775
Address: 65 WEST 70TH ST., NEW YORK, NY, United States, 10023
Registration date: 09 Aug 1923 - 23 Jun 1993
Entity number: 18722
Address: 5 COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101
Registration date: 17 Jul 1923 - 29 Dec 1982
Entity number: 18561
Address: 52-16 BARNETT AVE., LONG ISLAND CITY, NY, United States, 11104
Registration date: 29 May 1923
Entity number: 18494
Registration date: 23 May 1923
Entity number: 18466
Address: 1751 EAST NINETEENTH ST., BROOKLYN, NY, United States, 11229
Registration date: 24 Apr 1923
Entity number: 18462
Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530
Registration date: 20 Apr 1923
Entity number: 18426
Address: NORTH 22ND. ST., FLUSHING, NY, United States
Registration date: 17 Apr 1923 - 09 Dec 1987
Entity number: 18418
Address: 101 VARICK AVE, BROOKLYN, NY, United States, 11237
Registration date: 12 Apr 1923 - 28 Oct 2009
Entity number: 18405
Address: 32-32 48TH AVE., LONG ISLAND CITY, NY, United States, 11101
Registration date: 03 Apr 1923 - 27 Jun 2001
Entity number: 18333
Address: 102-28 164TH AVE, HOWARD BEACH, NY, United States, 11414
Registration date: 22 Mar 1923
Entity number: 18330
Registration date: 22 Mar 1923
Entity number: 18227
Registration date: 25 Jan 1923
Entity number: 1365923
Address: 8 SLATER STREET, PORT CHESTER, NY, United States, 10591
Registration date: 05 Jan 1923 - 18 Nov 2024
Entity number: 18183
Registration date: 15 Dec 1922
Entity number: 4630
Address: NORTHEAST COR. OF 7TH, AVE. & DITMARS AVE., ASTORIA, NY, United States
Registration date: 12 Dec 1922
Entity number: 18181
Address: 2 TENNIS PLACE, FOREST HILLS, NY, United States, 11375
Registration date: 12 Dec 1922
Entity number: 17848
Address: PO BOX 17524, FOUNTAIN HILLS, AZ, United States, 85269
Registration date: 08 Nov 1922 - 09 Jan 2002
Entity number: 17814
Address: NO STREET ADDRESS, NEW YORK, NY, United States, 10036
Registration date: 30 Oct 1922
Entity number: 17810
Address: 2007 MADISON ST., RIDGEWOOD, NY, United States, 11385
Registration date: 27 Oct 1922
Entity number: 17755
Address: 25-20 41 AVE, LONG ISLAND CITY, NY, United States, 11101
Registration date: 09 Oct 1922
Entity number: 26998
Registration date: 07 Oct 1922
Entity number: 17752
Address: 82-10 QUEENS BLVD, ELMHURST, NY, United States, 11378
Registration date: 07 Oct 1922 - 25 Jul 2012
Entity number: 17734
Address: 62 EAST AVE., LONG ISLAND CITY, NY, United States
Registration date: 18 Sep 1922
Entity number: 17732
Address: 45 ALSOP ST., JAMAICA, NY, United States
Registration date: 14 Sep 1922 - 29 Jul 1982
Entity number: 17690
Address: NO STREET ADDRESS, AVERNE, NY, United States
Registration date: 07 Sep 1922
Entity number: 17938
Registration date: 18 Aug 1922
Entity number: 17610
Address: NO STREET NUMBER, BAYSIDE, NY, United States
Registration date: 02 Aug 1922 - 24 Sep 1997
Entity number: 17959
Registration date: 25 Jul 1922
Entity number: 4471
Address: CREEK & PEARSON STS., LONG ISLAND CITY, NY, United States
Registration date: 07 Jul 1922
Entity number: 17906
Registration date: 19 Jun 1922
Entity number: 17902
Registration date: 17 Jun 1922
Entity number: 17837
Registration date: 06 May 1922
Entity number: 17793
Registration date: 15 Apr 1922
Entity number: 17776
Registration date: 27 Mar 1922
Entity number: 16715
Address: 344-6 CENTRE ST., BROOKLYN, NY, United States
Registration date: 25 Mar 1922
Entity number: 17698
Registration date: 16 Mar 1922
Entity number: 16680
Address: 1621 MYRTLE AVE., NEW YORK, NY, United States
Registration date: 09 Mar 1922 - 26 Oct 2011
Entity number: 16672
Address: 48-16 70TH ST., WOODSIDE, NY, United States, 11377
Registration date: 04 Mar 1922 - 23 Jun 1999
Entity number: 17651
Registration date: 07 Feb 1922
Entity number: 17569
Registration date: 23 Jan 1922
Entity number: 17587
Registration date: 03 Jan 1922
Entity number: 16537
Address: 221 TEMPLE ST., LONG ISLAND CITY, NY, United States
Registration date: 29 Dec 1921 - 28 Sep 1994
Entity number: 17526
Registration date: 09 Dec 1921
Entity number: 16484
Address: 5638 - 58TH ST., MASPETH, NY, United States, 11378
Registration date: 21 Nov 1921
Entity number: 17532
Registration date: 16 Nov 1921
Entity number: 16429
Address: 35-26 79TH ST., APT 23, JACKSON HEIGHTS, NY, United States, 11372
Registration date: 07 Nov 1921
Entity number: 16376
Address: 61-60 56TH RD, MASPETH, NY, United States, 11378
Registration date: 15 Oct 1921 - 14 Nov 2024
Entity number: 16373
Address: 71-21 73RD PL, GLENDALE, NY, United States, 11385
Registration date: 06 Oct 1921
Entity number: 16805
Registration date: 26 Sep 1921