Entity number: 517617
Registration date: 24 Oct 1978 - 24 Oct 1978
Entity number: 517617
Registration date: 24 Oct 1978 - 24 Oct 1978
Entity number: 517608
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 24 Oct 1978 - 23 Dec 1992
Entity number: 517596
Address: 8205 THIRD AVE, BROOKLYN, NY, United States, 11209
Registration date: 24 Oct 1978 - 29 Sep 1982
Entity number: 517592
Address: 122 WEST ST, BROOKLYN, NY, United States, 11222
Registration date: 24 Oct 1978 - 20 May 2005
Entity number: 517591
Address: 2428 E SECOND ST, BROOKLYN, NY, United States, 11220
Registration date: 24 Oct 1978 - 26 Dec 1979
Entity number: 517557
Address: 7114 THIRD AVE., BROOKLYN, NY, United States, 11209
Registration date: 24 Oct 1978 - 29 Sep 1982
Entity number: 517546
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 24 Oct 1978 - 10 Aug 1984
Entity number: 517545
Address: 1530 MERMAID AVE, BROOKLYN, NY, United States, 11224
Registration date: 24 Oct 1978 - 23 Dec 1992
Entity number: 517525
Address: 527 LENOX AVE., NEW YORK, NY, United States, 10030
Registration date: 24 Oct 1978 - 29 Sep 1982
Entity number: 517508
Address: 577 BALTIC ST, BROOKLYN, NY, United States, 11217
Registration date: 24 Oct 1978 - 29 Sep 1982
Entity number: 517500
Address: 106 MONTAGUE STREET, BROOKLYN, NY, United States, 10010
Registration date: 24 Oct 1978 - 18 Mar 1999
Entity number: 517473
Address: 150 EAST 58TH ST., NEW YORK, NY, United States, 10022
Registration date: 24 Oct 1978 - 29 Sep 1982
Entity number: 517472
Address: 1501 AVENUE U, BROOKLYN, NY, United States, 11229
Registration date: 24 Oct 1978 - 22 Feb 1995
Entity number: 517462
Address: 1830 48TH ST, BROOKLYN, NY, United States, 11204
Registration date: 24 Oct 1978 - 29 Sep 1982
Entity number: 517456
Address: 233 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 24 Oct 1978 - 29 Sep 1982
Entity number: 517455
Address: 233 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 24 Oct 1978 - 29 Sep 1982
Entity number: 517446
Address: 7113 20TH AVE, BROOKLYN, NY, United States, 11204
Registration date: 24 Oct 1978 - 23 Dec 1992
Entity number: 517444
Address: 9001 FIFTH AVE, BROOKLYN, NY, United States, 11209
Registration date: 24 Oct 1978 - 23 Dec 1992
Entity number: 517419
Address: 1870 86TH ST., BROOKLYN, NY, United States, 11214
Registration date: 24 Oct 1978 - 25 Sep 1991
Entity number: 517414
Address: 116 PARK PLACE, BROOKLYN, NY, United States, 11217
Registration date: 24 Oct 1978 - 25 Sep 1991
Entity number: 517411
Registration date: 24 Oct 1978 - 24 Oct 1978
Entity number: 517408
Registration date: 24 Oct 1978 - 24 Oct 1978
Entity number: 517407
Registration date: 24 Oct 1978 - 24 Oct 1978
Entity number: 517660
Address: 768 ALBANY AVE, BROOKLYN, NY, United States, 11203
Registration date: 24 Oct 1978
Entity number: 517632
Address: 229 LEE AVE, BROOKLYN, NY, United States, 11206
Registration date: 24 Oct 1978
Entity number: 517529
Address: 137 RIVINGTON ST., NEW YORK, NY, United States, 10002
Registration date: 24 Oct 1978
Entity number: 517611
Address: 105-59 AVENUE L, BROOKLYN, NY, United States, 11236
Registration date: 24 Oct 1978
Entity number: 517395
Address: 233 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 23 Oct 1978 - 29 Sep 1982
Entity number: 517394
Address: 233 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 23 Oct 1978 - 29 Sep 1982
Entity number: 517374
Address: 1802 OCEAN PARKWAY, BROOKLYN, NY, United States, 11223
Registration date: 23 Oct 1978 - 29 Sep 1982
Entity number: 517342
Address: 1963 86TH ST., BROOKLYN, NY, United States, 11214
Registration date: 23 Oct 1978 - 29 Dec 1982
Entity number: 517278
Address: 5 STARR FIRE COURT, HEWLETT, NY, United States, 11557
Registration date: 23 Oct 1978 - 23 Dec 1992
Entity number: 517236
Address: 3152 BRIGHTON SIXTH ST., BROOKLYN, NY, United States
Registration date: 23 Oct 1978 - 29 Sep 1982
Entity number: 517220
Address: 101 PARK AVE, NEW YORK, NY, United States, 10017
Registration date: 23 Oct 1978 - 24 Sep 1997
Entity number: 517213
Address: 1737 BATH AVE, BROOKLYN, NY, United States, 11214
Registration date: 23 Oct 1978 - 04 Nov 1983
Entity number: 517167
Address: 1350 AVE OF AMERICAS, NEW YORK, NY, United States, 10019
Registration date: 23 Oct 1978 - 30 Dec 1981
Entity number: 517149
Registration date: 23 Oct 1978 - 23 Oct 1978
Entity number: 517375
Address: 2242 E 28TH ST, BROOKLYN, NY, United States, 11229
Registration date: 23 Oct 1978
Entity number: 517198
Address: 76 MONTAGUE ST, BROOKLYN, NY, United States, 11201
Registration date: 23 Oct 1978
Entity number: 517336
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 23 Oct 1978
Entity number: 517188
Address: 206 SMITH ST, BROOKLYN, NY, United States, 11201
Registration date: 23 Oct 1978
Entity number: 517114
Address: 174 MINEOLA BLVD., MINEOLA, NY, United States, 11501
Registration date: 20 Oct 1978 - 15 Apr 2010
Entity number: 517091
Address: 8518 18TH AVE, BROOKLYN, NY, United States, 11214
Registration date: 20 Oct 1978 - 16 Jun 1988
Entity number: 517075
Address: 585 DEAN ST, BROOKLYN, NY, United States, 11238
Registration date: 20 Oct 1978 - 29 Sep 1982
Entity number: 517051
Address: 2013 AVENUE U, BROOKLYN, NY, United States, 11229
Registration date: 20 Oct 1978 - 23 Dec 1992
Entity number: 517024
Address: 1514 86TH ST., BROOKLYN, NY, United States, 11228
Registration date: 20 Oct 1978 - 29 Sep 1982
Entity number: 517017
Address: 114-16 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, United States, 11420
Registration date: 20 Oct 1978 - 18 Apr 2023
Entity number: 517001
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 20 Oct 1978 - 23 Jun 1993
Entity number: 516993
Address: 81-38 BAXTER AVE, ELMHURST, NY, United States, 11373
Registration date: 20 Oct 1978 - 30 Dec 1981
Entity number: 516980
Registration date: 20 Oct 1978 - 20 Oct 1978