Entity number: 229448
Address: 476-98 JEFFERSON ST., BROOKLYN, NY, United States, 11237
Registration date: 22 Oct 1968 - 08 Jun 2016
Entity number: 229448
Address: 476-98 JEFFERSON ST., BROOKLYN, NY, United States, 11237
Registration date: 22 Oct 1968 - 08 Jun 2016
Entity number: 229449
Address: 16 SOUTH GATE DR., SPRING VALLEY, NY, United States, 10977
Registration date: 22 Oct 1968 - 24 Jun 1981
Entity number: 229452
Address: 181 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 22 Oct 1968 - 13 May 1992
Entity number: 229454
Address: 12 LESLEY DRIVE, SYOSSET, NY, United States, 11791
Registration date: 22 Oct 1968 - 23 Sep 1998
Entity number: 2860700
Address: 150-28 HILLSIDE AVE., JAMAICA, NY, United States, 00000
Registration date: 22 Oct 1968 - 16 Dec 1974
Entity number: 229461
Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 22 Oct 1968 - 25 Jan 2012
Entity number: 229423
Address: 1168 FOREST AVE., STATEN ISLAND, NY, United States, 10310
Registration date: 22 Oct 1968 - 23 Jun 1993
Entity number: 229433
Address: 175 WATER ST., CATSKILL, NY, United States, 12414
Registration date: 22 Oct 1968 - 31 Mar 1982
Entity number: 229451
Address: C/O STARRETT CORPORATION, 70 EAST 55TH ST 7TH FLR, NEW YORK, NY, United States, 10022
Registration date: 22 Oct 1968
Entity number: 229442
Address: 322 WALT WHITMAN RD., HUNTINGTON STA, NY, United States, 11746
Registration date: 22 Oct 1968 - 25 Sep 1991
Entity number: 229421
Address: 39 BROADWAY, NEW YORK, NY, United States
Registration date: 22 Oct 1968 - 19 Nov 1981
Entity number: 229422
Address: 1455 GRANADA PLACE, FAR ROCKAWAY, NY, United States, 11691
Registration date: 22 Oct 1968 - 25 Sep 1991
Entity number: 229427
Address: P.O. BOX 212, SALISBURY MILLS, NY, United States, 12577
Registration date: 22 Oct 1968 - 26 Jun 1996
Entity number: 229439
Address: C/O TURNPIKE, 255-39 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001
Registration date: 22 Oct 1968 - 20 Oct 1998
Entity number: 229455
Address: 1 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 22 Oct 1968 - 25 Jun 1997
Entity number: 229462
Address: 12 MEADOW LANE, GLEN HEAD, NY, United States, 11545
Registration date: 22 Oct 1968 - 15 May 2019
Entity number: 229441
Address: 94-64 CORONA AVE., ELMHURST, NY, United States, 11373
Registration date: 22 Oct 1968 - 23 Dec 1992
Entity number: 229456
Address: 1 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 22 Oct 1968 - 24 Dec 1991
Entity number: 229463
Address: 41 W. 57TH ST., NEW YORK, NY, United States, 10019
Registration date: 22 Oct 1968 - 24 Jun 1981
Entity number: 229464
Address: 3047 SPAWN ROAD, GUILDERLAND, NY, United States
Registration date: 22 Oct 1968 - 31 Mar 1982