Entity number: 14125
Address: 657 FAIRVIEW AVE., RIDGEWOOD, NY, United States, 11385
Registration date: 28 Apr 1919
Entity number: 14125
Address: 657 FAIRVIEW AVE., RIDGEWOOD, NY, United States, 11385
Registration date: 28 Apr 1919
Entity number: 14052
Address: 41-50-22ND ST., LONG ISLAND CITY, NY, United States, 11101
Registration date: 17 Mar 1919 - 31 Dec 2001
Entity number: 13982
Address: SHEILA C MEYER, 61-15 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379
Registration date: 20 Feb 1919 - 26 Oct 2016
Entity number: 13975
Address: 100 BROADWAY, NEW YORK, NY, United States, 00000
Registration date: 11 Feb 1919 - 11 May 1984
Entity number: 14883
Address: 69-26 ELIZABETH AVE., ARVERNE, NY, United States, 11692
Registration date: 10 Jan 1919
Entity number: 14882
Registration date: 10 Jan 1919
Entity number: 14789
Registration date: 10 Sep 1918
Entity number: 14722
Registration date: 28 Jun 1918
Entity number: 14728
Registration date: 06 May 1918
Entity number: 13503
Address: 28-27 STEINWAY STREET, Suite 2R, Astoria, NY, United States, 11103
Registration date: 21 Mar 1918 - 13 Jun 2023
Entity number: 13461
Address: 2210 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 00000
Registration date: 15 Feb 1918 - 18 Aug 1982
Entity number: 13394
Address: 58-30 57TH ST., MASPETH, NY, United States, 11378
Registration date: 27 Nov 1917 - 19 May 1986
Entity number: 14510
Registration date: 27 Sep 1917
Entity number: 13300
Address: 68 HUNTERPOINT AVE., LONG ISLAND CITY, NY, United States
Registration date: 10 Sep 1917
Entity number: 30166
Address: 150 E. 58TH ST, SUITE 2502, NEW YORK, NY, United States, 10022
Registration date: 09 Aug 1917 - 26 Dec 2001
Entity number: 14436
Registration date: 05 Jul 1917
Entity number: 13237
Address: 3681 BROADWAY, NEW YORK, NY, United States, 10031
Registration date: 30 Jun 1917
Entity number: 12962
Address: 70-32 83RD ST., GLENDALE, NY, United States, 11227
Registration date: 05 Mar 1917 - 29 Sep 1993
Entity number: 12890
Address: 37 VERNON AVE, NEW YORK, NY, United States
Registration date: 30 Jan 1917
Entity number: 12841
Address: KELLY'S HOTEL, BROADWAY, OZONE PARK, NY, United States, 00000
Registration date: 10 Jan 1917
Entity number: 12793
Address: 1600 JACKSON AVE., ELMHURST, NY, United States
Registration date: 22 Dec 1916
Entity number: 13960
Registration date: 11 Nov 1916
Entity number: 12630
Address: 322 W. 100TH STREET, NEW YORK, NY, United States, 10025
Registration date: 18 Oct 1916
Entity number: 12575
Address: SUMMERFIELD AVE., AVERNE, NY, United States
Registration date: 07 Sep 1916 - 07 Sep 2016
Entity number: 172215
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 25 Aug 1916 - 31 Dec 1981
Entity number: 12463
Address: 44TH ROAD & VERNON BLVD., LONG ISLAND CITY, NY, United States
Registration date: 29 Jul 1916 - 23 Dec 1992
Entity number: 24880
Address: (NO STREET ADD), BROOKLYN, NY, United States
Registration date: 27 Jun 1916 - 27 Jun 1966
Entity number: 12431
Address: 13 KOERNER ST., ELMHURST, NY, United States
Registration date: 26 Jun 1916
Entity number: 13795
Registration date: 05 Jun 1916
Entity number: 12372
Address: 63-18 BOULEVARD, ARVERNE, NY, United States
Registration date: 24 May 1916 - 23 Dec 1992
Entity number: 13662
Registration date: 13 May 1916
Entity number: 12314
Address: 662 STOOTHOFF ST., RICHMOND HILL, NY, United States
Registration date: 08 May 1916 - 29 Dec 1982
Entity number: 12300
Address: 36-36 33RD STREET, LONG ISLAND CITY, NY, United States, 11106
Registration date: 01 May 1916 - 05 Oct 2022
Entity number: 12038
Address: NO. 2511 PALMETTO STREET, RIDGEWOOD, NY, United States
Registration date: 21 Dec 1915
Entity number: 13370
Registration date: 08 Oct 1915
Entity number: 13381
Address: P.O. BOX 5831, STAT. A., FLUSHING, NY, United States, 11358
Registration date: 10 Sep 1915
Entity number: 17442
Registration date: 17 Jul 1915
Entity number: 13271
Registration date: 28 Jun 1915
Entity number: 17443
Registration date: 24 Jun 1915
Entity number: 11594
Address: 114-06 QUEENS BLVD, #A2, FOREST HILLS, NY, United States, 11375
Registration date: 05 Apr 1915 - 25 Apr 2012
Entity number: 11582
Address: 68 EAST POLK AVE., CORONA, NY, United States
Registration date: 29 Mar 1915
Entity number: 11509
Address: 1901 PAYNE STREET, LOUISVILLE, KY, United States, 40206
Registration date: 26 Feb 1915 - 08 Oct 1987
Entity number: 1919
Address: 321-13TH STREET, COLLEGE POINT, NEW YORK, NY, United States
Registration date: 17 Feb 1915
Entity number: 11462
Address: 189 ADIRONACK BLVD., ROCKAWAY BEACH, NY, United States
Registration date: 03 Feb 1915
Entity number: 13065
Registration date: 26 Jan 1915
Entity number: 11430
Address: 19 CEDAR ST., NEW YORK, NY, United States, 10038
Registration date: 02 Jan 1915
Entity number: 11271
Address: 3681 BROADWAY, NEW YORK, NY, United States, 10031
Registration date: 17 Sep 1914
Entity number: 11189
Address: 40 DIVISION AVE., ROCKAWAY BEACH, NY, United States
Registration date: 06 Jul 1914 - 23 Dec 1992
Entity number: 11096
Address: 165 E. 4TH ST., LONG ISLAND CITY, NY, United States
Registration date: 11 Jun 1914
Entity number: 15661
Registration date: 06 May 1914