Entity number: 656436
Registration date: 15 Oct 1980 - 15 Oct 1980
Entity number: 656436
Registration date: 15 Oct 1980 - 15 Oct 1980
Entity number: 656435
Registration date: 15 Oct 1980 - 15 Oct 1980
Entity number: 656430
Registration date: 15 Oct 1980 - 15 Oct 1980
Entity number: 656428
Registration date: 15 Oct 1980 - 15 Oct 1980
Entity number: 656427
Registration date: 15 Oct 1980 - 15 Oct 1980
Entity number: 656419
Registration date: 15 Oct 1980 - 15 Oct 1980
Entity number: 656405
Address: 340 ST. JOHN'S PL, BROOKLYN, NY, United States, 11238
Registration date: 15 Oct 1980 - 23 Dec 1992
Entity number: 656392
Address: PO BOX 1838, BROOKLYN, NY, United States, 11202
Registration date: 15 Oct 1980 - 13 Apr 1988
Entity number: 656337
Address: 81-38 BAXTER AVE, ELMHURST, NY, United States, 11373
Registration date: 15 Oct 1980 - 23 Dec 1992
Entity number: 656307
Address: 554 ATLANTIC AVE, BROOKLYN, NY, United States, 11217
Registration date: 15 Oct 1980 - 23 Sep 1992
Entity number: 656403
Address: 80 LIVINGSTON ST, BROOKLYN, NY, United States, 11201
Registration date: 15 Oct 1980
Entity number: 656288
Address: 6809 20TH AVENUE, BROOKLYN, NY, United States, 11204
Registration date: 14 Oct 1980 - 23 Sep 1992
Entity number: 656273
Address: 475 5TH AVE, NEW YORK, NY, United States, 10017
Registration date: 14 Oct 1980 - 23 Sep 1992
Entity number: 656268
Address: 377 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 14 Oct 1980 - 02 Oct 1984
Entity number: 656259
Address: 2750 LINDEN BLVD., BROOKLYN, NY, United States, 11208
Registration date: 14 Oct 1980 - 26 Jun 1996
Entity number: 656258
Address: 72 BIRCH HILL, SEARINGTOWN, NY, United States, 11507
Registration date: 14 Oct 1980 - 23 Dec 1992
Entity number: 656256
Address: 230 PARK AVENUE, SUITE 951, NEW YORK, NY, United States, 10017
Registration date: 14 Oct 1980 - 23 Dec 1992
Entity number: 656246
Address: 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021
Registration date: 14 Oct 1980 - 23 Sep 1992
Entity number: 656217
Address: 108-02 AVENUE N, BROOKLYN, NY, United States, 11236
Registration date: 14 Oct 1980 - 23 Sep 1992
Entity number: 656205
Address: 4100 OCEAN AVENUE, BROOKLYN, NY, United States, 11235
Registration date: 14 Oct 1980 - 31 Dec 1988
Entity number: 656188
Address: 65-12 WEIN, 65-12 69TH PLACE, MIDDLE VILLAGE, NY, United States
Registration date: 14 Oct 1980 - 13 Apr 1988
Entity number: 656181
Address: 141 COURT ST, BROOKLYN, NY, United States, 11201
Registration date: 14 Oct 1980 - 23 Dec 1992
Entity number: 656177
Address: 604 PACIFIC ST, BROOKLYN, NY, United States, 11217
Registration date: 14 Oct 1980 - 25 Mar 1992
Entity number: 656160
Address: 420 BROADWAY, BROOKLYN, NY, United States, 11211
Registration date: 14 Oct 1980 - 27 Sep 1995
Entity number: 656152
Address: P.O. BOX 514, ELIZABETH, NJ, United States, 07207
Registration date: 14 Oct 1980 - 27 Sep 1995
Entity number: 656148
Registration date: 14 Oct 1980 - 14 Oct 1980
Entity number: 656127
Registration date: 14 Oct 1980 - 14 Oct 1980
Entity number: 656044
Address: 1501 AVE U, BROOKLYN, NY, United States, 11229
Registration date: 14 Oct 1980 - 23 Sep 1992
Entity number: 656043
Address: 142-02 84TH DR, JAMAICA, NY, United States, 11435
Registration date: 14 Oct 1980 - 29 Sep 1993
Entity number: 656041
Address: 40-41 75TH ST, ELMHURST, NY, United States, 11373
Registration date: 14 Oct 1980 - 23 Dec 1992
Entity number: 656032
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 14 Oct 1980 - 25 Jan 2012
Entity number: 656025
Address: 1350 AVE OF AMERICAS, NEW YORK, NY, United States, 10019
Registration date: 14 Oct 1980 - 23 Dec 1992
Entity number: 656015
Address: LABATON, 122 E. 42ND ST., NEW YORK, NY, United States
Registration date: 14 Oct 1980 - 23 Sep 1992
Entity number: 656014
Address: 2036 BERGEN AVE., BROOKLYN, NY, United States, 11234
Registration date: 14 Oct 1980 - 23 Sep 1992
Entity number: 656009
Address: 131 MAIN STREET, DOBBS FERRY, NY, United States, 10522
Registration date: 14 Oct 1980 - 23 Sep 1992
Entity number: 656008
Address: 615 DEGRAW STREET, BROOKLYN, NY, United States, 11217
Registration date: 14 Oct 1980 - 25 Sep 1991
Entity number: 656084
Address: 73 ATLANTIC AVE, BROOKLYN, NY, United States, 11201
Registration date: 14 Oct 1980
Entity number: 656019
Address: 2030 70TH STREET, BROOKLYN, NY, United States, 11204
Registration date: 14 Oct 1980
Entity number: 656073
Address: 476 76TH STREET, BROOKLYN, NY, United States, 11209
Registration date: 14 Oct 1980
Entity number: 661851
Address: 88-15 ALBERT RD, OZONE PARK, NY, United States, 11417
Registration date: 11 Oct 1980
Entity number: 655999
Address: 331 LEONARD STREET, BROOKLYN, NY, United States, 11211
Registration date: 10 Oct 1980 - 25 Mar 1992
Entity number: 655990
Address: 2001 E. 24TH ST., BROOKLYN, NY, United States, 11229
Registration date: 10 Oct 1980 - 25 Jan 2012
Entity number: 655989
Address: 1274 UTICA AVE., BROOKLYN, NY, United States, 11203
Registration date: 10 Oct 1980 - 23 Sep 1992
Entity number: 655963
Address: 285 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 10 Oct 1980 - 23 Sep 1992
Entity number: 655943
Address: 333 E 138TH ST, BRONX, NY, United States, 10454
Registration date: 10 Oct 1980 - 23 Sep 1992
Entity number: 655942
Address: 457 BLAKE AVE, BROOKLYN, NY, United States, 11212
Registration date: 10 Oct 1980 - 23 Sep 1992
Entity number: 655899
Address: 110 E 42ND ST, NEW YORK, NY, United States, 10017
Registration date: 10 Oct 1980 - 23 Dec 1992
Entity number: 655896
Address: 16 E 41ST ST, NEW YORK, NY, United States, 10017
Registration date: 10 Oct 1980 - 23 Dec 1992
Entity number: 655872
Address: 633 HUMBOLT ST, BROOKLYN, NY, United States, 11222
Registration date: 10 Oct 1980 - 12 Jul 1996
Entity number: 655863
Address: 2791 JUDITH COURT, BELLMORE, NY, United States, 11710
Registration date: 10 Oct 1980 - 27 Sep 1995