Entity number: 519183
Address: 744 CARROLL ST, BROOKLYN, NY, United States, 11215
Registration date: 01 Nov 1978
Entity number: 519183
Address: 744 CARROLL ST, BROOKLYN, NY, United States, 11215
Registration date: 01 Nov 1978
Entity number: 519226
Address: 3024 AVENUE U, BROOKLYN, NY, United States, 11229
Registration date: 01 Nov 1978
Entity number: 519225
Address: 74-20 RIDGE BLVD., BROOKLYN, NY, United States, 11209
Registration date: 01 Nov 1978
Entity number: 519219
Address: 105 CARLTON AVENUE, BROOKLYN, NY, United States, 11205
Registration date: 01 Nov 1978
Entity number: 519202
Address: 291 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 01 Nov 1978
Entity number: 519033
Registration date: 31 Oct 1978 - 31 Oct 1978
Entity number: 519030
Registration date: 31 Oct 1978 - 31 Oct 1978
Entity number: 519018
Address: 1640 FLATBUSH, AVE, BROOKLYN, NY, United States, 11210
Registration date: 31 Oct 1978 - 18 May 1981
Entity number: 518932
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 31 Oct 1978 - 29 Sep 1982
Entity number: 518928
Address: 8518 18TH AVE, BROOKLYN, NY, United States, 11214
Registration date: 31 Oct 1978 - 29 Sep 1982
Entity number: 518915
Address: 488 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 31 Oct 1978 - 30 Dec 1981
Entity number: 518887
Address: 573 2ND ST, BROOKLYN, NY, United States, 11215
Registration date: 31 Oct 1978 - 30 Dec 1981
Entity number: 518885
Address: 233 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 31 Oct 1978 - 24 Dec 1991
Entity number: 518853
Address: 1879 EAST 2ND ST, BROOKLYN, NY, United States, 11223
Registration date: 31 Oct 1978 - 29 Sep 1982
Entity number: 518825
Registration date: 31 Oct 1978 - 31 Oct 1978
Entity number: 518815
Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 31 Oct 1978 - 07 Aug 1995
Entity number: 518796
Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Registration date: 31 Oct 1978 - 30 Dec 1981
Entity number: 518948
Address: 1592 E NEW YORK AVE, BROOKLYN, NY, United States, 11212
Registration date: 31 Oct 1978
Entity number: 519025
Address: 555 PROPSECT PLACE, BROOKLYN, NY, United States, 11238
Registration date: 31 Oct 1978
Entity number: 519024
Address: 3402 AVENUE J, BROOKLYN, NY, United States, 11210
Registration date: 31 Oct 1978
Entity number: 519047
Address: 1909 STILLWELL AVE., BROOKLYN, NY, United States, 11223
Registration date: 31 Oct 1978
Entity number: 519057
Address: 443 CROWN ST, BROOKLYN, NY, United States, 11213
Registration date: 31 Oct 1978
Entity number: 518771
Address: 350 IRVING PLACE, BROOKLYN, NY, United States, 11237
Registration date: 30 Oct 1978 - 13 Apr 1988
Entity number: 518758
Address: 115 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 30 Oct 1978 - 29 Sep 1982
Entity number: 518751
Address: 390 NEPTUNE AVE, BROOKLYN, NY, United States, 11235
Registration date: 30 Oct 1978 - 23 Dec 1992
Entity number: 518690
Address: 1530 60TH ST, BROOKLYN, NY, United States, 11219
Registration date: 30 Oct 1978 - 29 Sep 1982
Entity number: 518682
Address: 503 51ST ST, BROOKLYN, NY, United States, 11220
Registration date: 30 Oct 1978 - 25 Jan 2012
Entity number: 518680
Address: 46 TRINITY PLACE, NEW YORK, NY, United States, 10005
Registration date: 30 Oct 1978 - 29 Dec 1982
Entity number: 518662
Address: P O BOX 128, CANARSIE STATION, NY, United States
Registration date: 30 Oct 1978 - 29 Sep 1982
Entity number: 518633
Address: 1279 DELMAR LOOP, BROOKLYN, NY, United States, 11239
Registration date: 30 Oct 1978 - 06 Mar 1980
Entity number: 518630
Address: 32 BROADWAY, NEW YORK, NY, United States, 10004
Registration date: 30 Oct 1978 - 25 Sep 1991
Entity number: 518613
Address: 100-09 GLENWOOD ROAD, BROOKLYN, NY, United States, 10030
Registration date: 30 Oct 1978 - 23 Dec 1992
Entity number: 518612
Address: 1233 FLATBUSH AVE., BROOKLYN, NY, United States, 11226
Registration date: 30 Oct 1978 - 29 Sep 1982
Entity number: 518598
Address: 1067 85TH ST., BROOKLYN, NY, United States, 11228
Registration date: 30 Oct 1978 - 23 Dec 1992
Entity number: 518591
Address: 6080 JERICHO TPKE, COMMACK, NY, United States, 11725
Registration date: 30 Oct 1978 - 29 Sep 1982
Entity number: 518579
Address: 19 W 44TH ST, NEW YORK, NY, United States, 10036
Registration date: 30 Oct 1978 - 23 Dec 1992
Entity number: 518588
Address: 250 WEST 57TH ST, NEW YORK, NY, United States, 10019
Registration date: 30 Oct 1978
Entity number: 518655
Address: 360 FURMAN ST, BROOKLYN, NY, United States, 11201
Registration date: 30 Oct 1978
Entity number: 518154
Address: 14 FRONT ST, HEMPSTEAD, NY, United States, 11550
Registration date: 28 Oct 1978
Entity number: 518472
Address: 8844 17TH AVE, BROOKLYN, NY, United States, 11214
Registration date: 27 Oct 1978 - 29 Sep 1982
Entity number: 518450
Address: 4914 SNYDER AVE., BROOKLYN, NY, United States, 11203
Registration date: 27 Oct 1978 - 23 Dec 1992
Entity number: 518449
Address: HARRY SERLUNECK, 4017 QUENTIN RD., BROOKLYN, NY, United States, 11234
Registration date: 27 Oct 1978 - 29 Sep 1982
Entity number: 518442
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 27 Oct 1978 - 29 Dec 1982
Entity number: 518441
Address: 291 GARFIELD PLACE, BROOKLYN, NY, United States, 11215
Registration date: 27 Oct 1978 - 29 Sep 1982
Entity number: 518406
Address: 104-60 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Registration date: 27 Oct 1978 - 30 Dec 1981
Entity number: 518375
Address: 834 - 62ND STREET, `, BROOKLYN, NY, United States, 11220
Registration date: 27 Oct 1978 - 25 Jun 2003
Entity number: 518287
Address: 7414 18TH AVE, BROOKLYN, NY, United States, 11204
Registration date: 27 Oct 1978 - 29 Sep 1982
Entity number: 518281
Address: 5905 SHORE PARKWAY, BROOKLYN, NY, United States, 11236
Registration date: 27 Oct 1978 - 29 Sep 1982
Entity number: 518236
Registration date: 27 Oct 1978 - 27 Oct 1978
Entity number: 518191
Address: 82 6TH AVE, BROOKLYN, NY, United States, 11217
Registration date: 27 Oct 1978 - 29 Sep 1982