Entity number: 12655
Registration date: 29 Apr 1914
Entity number: 12655
Registration date: 29 Apr 1914
Entity number: 10965
Address: (NO STREET ADD. STATED), BRONXVILLE, NY, United States
Registration date: 08 Apr 1914 - 28 Jan 1982
Entity number: 12527
Registration date: 12 Mar 1914
Entity number: 12546
Registration date: 13 Feb 1914
Entity number: 12424
Registration date: 27 Jan 1914
Entity number: 22866
Address: 37 HAWTHORNE AVE., YONKERS, NY, United States, 10701
Registration date: 08 Jan 1914 - 08 Jan 1964
Entity number: 10795
Address: NO STREET ADDRESS, RYE, NY, United States
Registration date: 06 Jan 1914
Entity number: 10733
Address: NO STREET ADDRESS, PORT CHESTER, NY, United States
Registration date: 01 Dec 1913
Entity number: 12263
Registration date: 24 Nov 1913
Entity number: 12261
Registration date: 21 Nov 1913
Entity number: 10723
Address: 462 S. 4TH AVE., MT VERNON, NY, United States, 10550
Registration date: 17 Nov 1913
Entity number: 10673
Address: 32 CUSHMAN RD, WHITE PLAINS, NY, United States, 10606
Registration date: 28 Oct 1913 - 20 Dec 2018
Entity number: 12267
Registration date: 24 Oct 1913
Entity number: 12262
Registration date: 23 Oct 1913
Entity number: 12209
Registration date: 20 Oct 1913
Entity number: 12220
Registration date: 25 Sep 1913
Entity number: 10611
Address: 92 HAMILTON AVE., YONKERS, NY, United States, 10705
Registration date: 11 Sep 1913
Entity number: 10601
Address: 113 COLUMBIA ST., NEW YORK, NY, United States, 10002
Registration date: 28 Aug 1913
Entity number: 10593
Address: COLUMBUS AVE., TUCKAHOE, NY, United States
Registration date: 26 Aug 1913 - 26 Aug 2013
Entity number: 12155
Registration date: 22 Aug 1913
Entity number: 12166
Registration date: 01 Aug 1913
Entity number: 10524
Address: NO STREET ADDRESS, WHITE PLAINS, NY, United States
Registration date: 18 Jul 1913
Entity number: 12154
Registration date: 16 Jul 1913
Entity number: 10513
Address: 728 EAST 136TH ST., NEW YORK, NY, United States
Registration date: 10 Jul 1913 - 09 Mar 1993
Entity number: 12071
Registration date: 27 Jun 1913
Entity number: 1578
Address: 22 HARRISON ST., NEW ROCHELLE, NY, United States, 10801
Registration date: 17 Apr 1913
Entity number: 31267
Address: 280 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 15 Apr 1913
Entity number: 31257
Address: JEFFREY O'CONNOR, 5 EDGEMONT RD, KATONAH, NY, United States, 10536
Registration date: 11 Apr 1913 - 08 Dec 2022
Entity number: 31253
Address: 518 WALES AVE., BRONX, NY, United States, 10455
Registration date: 07 Apr 1913 - 02 Jun 1994
Entity number: 31252
Registration date: 04 Apr 1913
Entity number: 31202
Address: 336 NEW MAIN ST., YONKERS, NY, United States, 10701
Registration date: 15 Mar 1913
Entity number: 31197
Address: 8 JEFFERSON PLACE, MT VERNON, NY, United States, 10550
Registration date: 13 Mar 1913
Entity number: 31196
Address: NO STREET ADDRESS, PORT CHESTER, NY, United States
Registration date: 13 Mar 1913 - 24 Jun 1981
Entity number: 11904
Address: ATTN: PRESIDENT, 711 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583
Registration date: 07 Mar 1913
Entity number: 11918
Registration date: 18 Feb 1913
Entity number: 11912
Registration date: 08 Feb 1913 - 25 Feb 1997
Entity number: 11911
Address: 1338 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10804
Registration date: 08 Feb 1913
Entity number: 11909
Registration date: 03 Feb 1913
Entity number: 11837
Registration date: 15 Jan 1913
Entity number: 31069
Address: 322 S. 5TH ST., NEW YORK, NY, United States, 10003
Registration date: 06 Jan 1913
Entity number: 31041
Address: 500 MAMARONECK AVENUE # 320, HARRISON, NY, United States, 10528
Registration date: 14 Dec 1912
Entity number: 30985
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 30 Nov 1912 - 11 May 1992
Entity number: 30975
Address: 10 LAWN RIDGE, ORANGE, NJ, United States
Registration date: 29 Nov 1912
Entity number: 11746
Registration date: 28 Oct 1912
Entity number: 30873
Address: 81 Main Street, Suite 205, White Plains, AL, United States, 10601
Registration date: 25 Sep 1912
Entity number: 11682
Registration date: 12 Sep 1912
Entity number: 30860
Address: TRIBUME BLDG., NEW YORK, NY, United States
Registration date: 11 Sep 1912
Entity number: 30792
Address: 4 E. 117TH ST., NEW YORK, NY, United States, 10035
Registration date: 07 Aug 1912
Entity number: 11634
Registration date: 01 Aug 1912
Entity number: 30624
Address: 1034 PROSPECT AVE., BRONX, NY, United States, 10459
Registration date: 16 May 1912 - 15 Sep 1986