Entity number: 545407
Registration date: 19 Mar 1979 - 19 Mar 1979
Entity number: 545407
Registration date: 19 Mar 1979 - 19 Mar 1979
Entity number: 545405
Registration date: 19 Mar 1979 - 19 Mar 1979
Entity number: 545401
Registration date: 19 Mar 1979 - 19 Mar 1979
Entity number: 545400
Registration date: 19 Mar 1979 - 19 Mar 1979
Entity number: 545385
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 19 Mar 1979 - 23 Dec 1992
Entity number: 545383
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 19 Mar 1979 - 26 Sep 1990
Entity number: 545379
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 19 Mar 1979 - 24 Dec 1991
Entity number: 545363
Address: 577 MILFORD ST, BROOKLYN, NY, United States, 11208
Registration date: 19 Mar 1979 - 29 Dec 1982
Entity number: 545357
Registration date: 19 Mar 1979 - 19 Mar 1979
Entity number: 545350
Address: 361 SUTTER AVE, BROOKLYN, NY, United States, 11212
Registration date: 19 Mar 1979 - 29 Sep 1982
Entity number: 545345
Address: 514 77TH ST, BROOKLYN, NY, United States, 11209
Registration date: 19 Mar 1979 - 23 Dec 1992
Entity number: 545336
Address: 7128 5TH AVE, BROOKLYN, NY, United States, 11209
Registration date: 19 Mar 1979 - 29 Dec 1999
Entity number: 545317
Address: 16 COURT ST, BROOKLYN, NY, United States, 11241
Registration date: 19 Mar 1979 - 26 Sep 1990
Entity number: 545314
Address: 1758 E 16TH ST, BROOKLYN, NY, United States, 11229
Registration date: 19 Mar 1979 - 26 Oct 2011
Entity number: 545299
Address: 1501 FRANKLIN AVE, MINEOLA, NY, United States, 11501
Registration date: 19 Mar 1979 - 26 Sep 1990
Entity number: 545291
Address: 521 FRANKLIN AVE., BROOKLYN, NY, United States, 11238
Registration date: 19 Mar 1979 - 25 Sep 1991
Entity number: 545287
Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 19 Mar 1979 - 26 Sep 1990
Entity number: 545283
Address: 1311 BRIGHTWATER AVE, BROOKLYN, NY, United States, 11235
Registration date: 19 Mar 1979 - 29 Dec 1982
Entity number: 545282
Address: 611 SUTTER AVE, BROOKLYN, NY, United States, 11207
Registration date: 19 Mar 1979 - 26 Sep 1990
Entity number: 545279
Address: 509 MADISON AVE, NEW YORK, NY, United States, 10022
Registration date: 19 Mar 1979 - 23 Dec 1992
Entity number: 545164
Address: 259 HICKS ST, BROOKLYN, NY, United States, 11201
Registration date: 19 Mar 1979 - 29 Sep 1993
Entity number: 545588
Address: 1469 75TH ST, BROOKLYN, NY, United States, 11228
Registration date: 19 Mar 1979
Entity number: 545264
Registration date: 16 Mar 1979 - 16 Mar 1979
Entity number: 545238
Registration date: 16 Mar 1979 - 16 Mar 1979
Entity number: 545220
Address: 363 SEVENTH AVE, NEW YORK, NY, United States, 10001
Registration date: 16 Mar 1979 - 23 Dec 1992
Entity number: 545218
Address: 147 E LEXINGTON AVE, OCEANSIDE, NY, United States, 11572
Registration date: 16 Mar 1979 - 26 Jun 2002
Entity number: 545216
Address: 9001 FIFTH AVE, BROOKLYN, NY, United States, 11209
Registration date: 16 Mar 1979 - 25 Sep 1991
Entity number: 545210
Address: 522 FIFTH AVE., NEW YORK, NY, United States, 10036
Registration date: 16 Mar 1979 - 26 Sep 1990
Entity number: 545199
Address: 2141 RICHMOND RD., STATEN ISLAND, NY, United States, 10306
Registration date: 16 Mar 1979 - 18 Jan 1980
Entity number: 545190
Address: 285 15TH ST, BROOKLYN, NY, United States, 11215
Registration date: 16 Mar 1979 - 29 Sep 1982
Entity number: 545188
Address: 3720 NOSTRAND AVE, BROOKLYN, NY, United States, 11235
Registration date: 16 Mar 1979 - 26 Sep 1990
Entity number: 545177
Address: 108 BERKELEY PL, BROOKLYN, NY, United States, 11217
Registration date: 16 Mar 1979 - 25 Sep 1991
Entity number: 545172
Address: 53 BAYVIEW AVE, GREAT NECK, NY, United States, 11021
Registration date: 16 Mar 1979 - 26 Sep 1990
Entity number: 545157
Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10001
Registration date: 16 Mar 1979 - 26 Sep 1990
Entity number: 545155
Address: 1406 BROOKLYN AVE, BROOKLYN, NY, United States, 11210
Registration date: 16 Mar 1979 - 26 Sep 1990
Entity number: 545151
Address: 350 MADISO AVE, NEW YORK, NY, United States, 10017
Registration date: 16 Mar 1979 - 01 Nov 1984
Entity number: 545136
Address: 1817 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229
Registration date: 16 Mar 1979 - 26 Sep 1990
Entity number: 545070
Address: 31-43 ATLANTIC AVE., BROOKLYN, NY, United States, 11208
Registration date: 16 Mar 1979 - 23 Dec 1992
Entity number: 545043
Address: 111 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 16 Mar 1979 - 29 Dec 1982
Entity number: 545042
Address: 522 FIFTH AVE., NEW YORK, NY, United States, 10036
Registration date: 16 Mar 1979 - 26 Sep 1990
Entity number: 544989
Registration date: 16 Mar 1979 - 16 Mar 1979
Entity number: 544988
Registration date: 16 Mar 1979 - 16 Mar 1979
Entity number: 544969
Address: 2347 86TH ST., BROOKLYN, NY, United States, 11214
Registration date: 16 Mar 1979 - 29 Dec 1982
Entity number: 545037
Address: 250 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 16 Mar 1979
Entity number: 544957
Address: 17 OLD FULTON STREET, BROOKLYN, NY, United States, 11201
Registration date: 15 Mar 1979 - 24 Jun 1998
Entity number: 544949
Address: 2301 FLATBUSH AVE, BROOKLYN, NY, United States, 11234
Registration date: 15 Mar 1979 - 24 Mar 1981
Entity number: 544943
Address: 1607 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230
Registration date: 15 Mar 1979 - 25 Sep 1991
Entity number: 544942
Address: 1864A FLATBUSH AVE., BROOKLYN, NY, United States, 11210
Registration date: 15 Mar 1979 - 25 Sep 1991
Entity number: 544911
Address: 210 41ST ST, BROOKLYN, NY, United States, 11232
Registration date: 15 Mar 1979 - 25 Sep 1991
Entity number: 544904
Address: 17722 JEROME AVE., BROOKLYN, NY, United States
Registration date: 15 Mar 1979 - 25 Sep 1991