Entity number: 557171
Address: 244A ROGERS AVE, BROOKLYN, NY, United States, 11225
Registration date: 16 May 1979 - 25 Sep 1991
Entity number: 557171
Address: 244A ROGERS AVE, BROOKLYN, NY, United States, 11225
Registration date: 16 May 1979 - 25 Sep 1991
Entity number: 557131
Address: SYMBAX INC., 41 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 16 May 1979 - 25 Sep 1991
Entity number: 557113
Address: 8855 BAY PARKWAY, SAL J. LOPEZAPT 4C, BROOKLYN, NY, United States, 11214
Registration date: 16 May 1979 - 23 Sep 1992
Entity number: 557091
Registration date: 16 May 1979 - 16 May 1979
Entity number: 557075
Address: 150 NASSAU ST, NEW YORK, NY, United States, 10038
Registration date: 15 May 1979 - 03 Nov 1980
Entity number: 557074
Address: LEFFERTS BLVD, KEW GARDENS, NY, United States
Registration date: 15 May 1979 - 22 Jul 1980
Entity number: 557051
Address: 126 BERGEN ST, BROOKLYN, NY, United States, 11201
Registration date: 15 May 1979 - 25 Sep 1991
Entity number: 557046
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 15 May 1979 - 25 Sep 1991
Entity number: 557032
Address: 149-30 82ND ST., HOWARD BEACH, NY, United States, 11414
Registration date: 15 May 1979 - 25 Sep 1991
Entity number: 557011
Address: 371 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 15 May 1979 - 26 Dec 1990
Entity number: 556982
Address: 66 HENDRIX ST., BROOKLYN, NY, United States, 11207
Registration date: 15 May 1979 - 25 Sep 1991
Entity number: 556967
Address: FELIX A. BUSBY, 409 E. 56TH ST., BROOKLYN, NY, United States, 11203
Registration date: 15 May 1979 - 25 Sep 1991
Entity number: 556929
Address: 512 83RD ST, BROOKLYN, NY, United States, 11207
Registration date: 15 May 1979 - 25 Sep 1991
Entity number: 556914
Address: 26 COURT ST, BROOKLYN, NY, United States, 11242
Registration date: 15 May 1979 - 26 Dec 1990
Entity number: 556913
Address: 1665 EAST 55TH ST, BROOKLYN, NY, United States, 11234
Registration date: 15 May 1979 - 25 Sep 1991
Entity number: 556905
Address: 66 COURT ST, ROOM 2002, BROOKLYN, NY, United States, 11201
Registration date: 15 May 1979 - 26 Dec 1990
Entity number: 556870
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 15 May 1979 - 27 Sep 1995
Entity number: 556863
Address: 2025 STILLWELL AVE., BROOKLYN, NY, United States, 11223
Registration date: 15 May 1979 - 25 Sep 1991
Entity number: 556850
Address: 236-40 GREEN ST., BROOKLYN, NY, United States, 11222
Registration date: 15 May 1979 - 25 Sep 1991
Entity number: 556829
Address: 2201 BEDFORD AVE, BROOKLYN, NY, United States, 11226
Registration date: 15 May 1979 - 23 Dec 1992
Entity number: 556826
Address: 383 PEARL ST, BROOKLYN, NY, United States, 11201
Registration date: 15 May 1979 - 26 Dec 1990
Entity number: 556817
Address: 167 MAIN ST., NORTHPORT, NY, United States, 11768
Registration date: 15 May 1979 - 23 Dec 1992
Entity number: 556793
Address: 1834 71ST AVE., BROOKLYN, NY, United States, 11204
Registration date: 15 May 1979 - 26 Dec 1990
Entity number: 556786
Address: 1140 PENNSYLVANIA AVE., BROOKLYN, NY, United States, 11207
Registration date: 15 May 1979 - 25 Mar 1992
Entity number: 556770
Registration date: 15 May 1979 - 15 May 1979
Entity number: 556768
Registration date: 15 May 1979 - 15 May 1979
Entity number: 553790
Registration date: 15 May 1979 - 15 May 1979
Entity number: 556866
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 15 May 1979
Entity number: 556934
Address: MARTIN M. SOLOMON, 2075 86TH ST., BROOKLYN, NY, United States, 11214
Registration date: 15 May 1979
Entity number: 556798
Address: 124 HOYT STREET, BROOKLYN, NY, United States, 11217
Registration date: 15 May 1979
Entity number: 556867
Address: 130 ST. PAULS AVENUE, STATEN ISLAND, NY, United States, 10301
Registration date: 15 May 1979
Entity number: 556799
Address: 184 LEE AVE, BROOKLYN, NY, United States, 11211
Registration date: 15 May 1979
Entity number: 556733
Address: 2421 E. 15TH ST., BROOKLYN, NY, United States, 11235
Registration date: 14 May 1979 - 29 Dec 1982
Entity number: 556712
Address: 2957 AVENUE S, BROOKLYN, NY, United States, 11229
Registration date: 14 May 1979 - 26 Dec 1990
Entity number: 556707
Address: 105-78 FLATLANDS 5M, BROOKLYN, NY, United States, 11236
Registration date: 14 May 1979 - 23 Jun 1993
Entity number: 556704
Address: 129 68TH ST., BROOKLYN, NY, United States, 11220
Registration date: 14 May 1979 - 23 Sep 1992
Entity number: 556703
Address: 9002 FIFTH AVE., BROOKLYN, NY, United States, 11209
Registration date: 14 May 1979 - 29 Dec 1999
Entity number: 556700
Address: 247 AVENUE U, BROOKLYN, NY, United States, 11223
Registration date: 14 May 1979 - 17 Apr 1980
Entity number: 556686
Address: 69-74 MAIN ST, FLUSHING, NY, United States, 11367
Registration date: 14 May 1979 - 11 Jul 1997
Entity number: 556630
Address: LUSTIG GLAZER, 1133 AVE OF AMERICAS, NEW YORK, NY, United States, 10036
Registration date: 14 May 1979 - 25 Sep 1991
Entity number: 556629
Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 10017
Registration date: 14 May 1979 - 26 Dec 1990
Entity number: 556626
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 14 May 1979 - 27 Sep 1995
Entity number: 556607
Address: 2 EAST 29TH ST, BROOKLYN, NY, United States, 11226
Registration date: 14 May 1979 - 26 Dec 1990
Entity number: 556597
Registration date: 14 May 1979 - 14 May 1979
Entity number: 556591
Registration date: 14 May 1979 - 14 May 1979
Entity number: 556743
Address: 675 ST. JOHN'S PLACE, BROOKLYN, NY, United States, 11216
Registration date: 14 May 1979
Entity number: 556734
Address: 425 PARK AVE., NEW YORK, NY, United States, 10022
Registration date: 14 May 1979
Entity number: 556569
Address: 1310 48TH ST, BROOKLYN, NY, United States, 11219
Registration date: 11 May 1979 - 09 Dec 1981
Entity number: 556559
Address: 29 BROADWAY, NEW YORK, NY, United States
Registration date: 11 May 1979 - 26 Dec 1990
Entity number: 556537
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 11 May 1979 - 12 May 1981