Entity number: 514434
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 05 Oct 1978 - 29 Dec 1982
Entity number: 514434
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 05 Oct 1978 - 29 Dec 1982
Entity number: 514433
Address: 3360 BOSTON RD., BRONX, NY, United States, 10469
Registration date: 05 Oct 1978 - 29 Sep 1982
Entity number: 514429
Address: 154 VASSAR PLACE, WEST HEMPSTEAD, NY, United States, 11552
Registration date: 05 Oct 1978 - 28 Oct 2009
Entity number: 514416
Address: 233 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 05 Oct 1978 - 03 Oct 1979
Entity number: 514406
Address: 7703 5TH AVE, BROOKLYN, NY, United States, 11209
Registration date: 05 Oct 1978 - 08 May 2003
Entity number: 514392
Registration date: 05 Oct 1978 - 05 Oct 1978
Entity number: 514375
Registration date: 05 Oct 1978 - 05 Oct 1978
Entity number: 514431
Address: 65-12 69TH PLACE, MIDDLE VILLAGE, NY, United States, 11379
Registration date: 05 Oct 1978
Entity number: 514463
Address: 120 EMPIRE BLVD, BROOKLYN, NY, United States, 11225
Registration date: 05 Oct 1978
Entity number: 514345
Address: 6102 7TH AVE, BROOKLYN, NY, United States, 11220
Registration date: 04 Oct 1978 - 30 Dec 1981
Entity number: 514328
Address: 6909 - 5TH AVE, BROOKLYN, NY, United States, 11209
Registration date: 04 Oct 1978 - 29 Sep 1982
Entity number: 514277
Address: 2016 AVENUE X, BROOKLYN, NY, United States, 11235
Registration date: 04 Oct 1978 - 29 Dec 1982
Entity number: 514274
Address: 225-71ST ST., BROOKLYN, NY, United States, 11209
Registration date: 04 Oct 1978 - 29 Sep 1982
Entity number: 514268
Address: 18 DANBY PLACE, YONKERS, NY, United States, 10710
Registration date: 04 Oct 1978 - 23 Dec 1992
Entity number: 514261
Address: 335 FLATBUSH AVE, BROOKLYN, NY, United States, 11217
Registration date: 04 Oct 1978 - 13 Apr 1988
Entity number: 514211
Address: 6624 - 10TH AVE., BROOKLYN, NY, United States, 11219
Registration date: 04 Oct 1978 - 29 Sep 1982
Entity number: 514188
Address: 7417 13TH AVE, BROOKLYN, NY, United States, 11228
Registration date: 04 Oct 1978 - 29 Sep 1982
Entity number: 514177
Address: 150 E 58TH ST, NEW YORK, NY, United States, 10017
Registration date: 04 Oct 1978 - 29 Sep 1982
Entity number: 514170
Address: 619 LORIMER ST., BROOKLYN, NY, United States, 11211
Registration date: 04 Oct 1978 - 29 Sep 1982
Entity number: 514155
Address: 525 HENRY ST, BROOKLYN, NY, United States, 11231
Registration date: 04 Oct 1978 - 25 Sep 1991
Entity number: 514151
Address: 11 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601
Registration date: 04 Oct 1978 - 28 Sep 1994
Entity number: 514139
Address: 2130 BERGEN STREET, BROOKLYN, NY, United States, 11233
Registration date: 04 Oct 1978 - 31 Dec 2007
Entity number: 514133
Address: 3009 STILLWELL AVE, BROOKLYN, NY, United States, 11224
Registration date: 04 Oct 1978 - 23 Dec 1992
Entity number: 514114
Address: 1528 49TH ST., BROOKLYN, NY, United States, 11219
Registration date: 04 Oct 1978 - 04 Jan 1993
Entity number: 514110
Address: 3211 CHURCH AVE, BROOKLYN, NY, United States, 11226
Registration date: 04 Oct 1978 - 30 Mar 2001
Entity number: 514096
Address: 1565 FRANKLIN AVE, MINEOLA, NY, United States, 11501
Registration date: 04 Oct 1978 - 25 Sep 1991
Entity number: 514095
Address: 7257 BERGEN CT, BROOKLYN, NY, United States, 11234
Registration date: 04 Oct 1978 - 30 Jun 1982
Entity number: 514086
Registration date: 04 Oct 1978 - 04 Oct 1978
Entity number: 514075
Registration date: 04 Oct 1978 - 04 Oct 1978
Entity number: 514237
Address: 83 HAYWARD ST, BROOKLYN, NY, United States, 11206
Registration date: 04 Oct 1978
Entity number: 514358
Address: TAFT, 200 PARK AVE, NEW YORK, NY, United States, 10017
Registration date: 04 Oct 1978
Entity number: 514359
Address: 39 88TH STREET, BROOKLYN, NY, United States, 11209
Registration date: 04 Oct 1978
Entity number: 514410
Address: 1379 45TH ST, BROOKLYN, NY, United States, 11219
Registration date: 03 Oct 1978 - 29 Sep 1982
Entity number: 514045
Address: 120 EAST 41ST ST., NEW YORK, NY, United States, 10017
Registration date: 03 Oct 1978 - 30 Dec 1981
Entity number: 514017
Address: 26 COURT ST, BROOKLYN, NY, United States, 11242
Registration date: 03 Oct 1978 - 23 Dec 1992
Entity number: 514014
Address: 1257 CARROLL ST, BROOKLYN, NY, United States, 11213
Registration date: 03 Oct 1978 - 23 Sep 1998
Entity number: 513999
Address: 912 AVE O, BROOKLYN, NY, United States, 11230
Registration date: 03 Oct 1978 - 29 Sep 1982
Entity number: 513994
Address: 397 STONE AVE., BROOKLYN, NY, United States, 11212
Registration date: 03 Oct 1978 - 13 Apr 1988
Entity number: 513975
Address: 269-86TH ST, BROOKLYN, NY, United States, 11209
Registration date: 03 Oct 1978 - 19 Sep 1986
Entity number: 513961
Address: 141 ATLANTIC AVE, BROOKLYN, NY, United States, 11201
Registration date: 03 Oct 1978 - 29 Dec 1982
Entity number: 513931
Address: 1090 RUTLAND ROAD, BROOKLYN, NY, United States, 11212
Registration date: 03 Oct 1978 - 23 Dec 1992
Entity number: 513906
Address: 4706 13TH AVE, BROOKLYN, NY, United States, 11230
Registration date: 03 Oct 1978 - 23 Dec 1992
Entity number: 513903
Address: 9107 AVENUE L, BROOKLYN, NY, United States, 11236
Registration date: 03 Oct 1978 - 29 Sep 1982
Entity number: 513890
Address: 26 COURT ST, BROOKLYN, NY, United States, 11242
Registration date: 03 Oct 1978 - 29 Sep 1982
Entity number: 513889
Address: 1645 KIMBALL ST., BROOKLYN, NY, United States, 11234
Registration date: 03 Oct 1978 - 29 Sep 1982
Entity number: 513884
Address: 105 APOLLO ST, BROOKLYN, NY, United States, 11222
Registration date: 03 Oct 1978 - 29 Sep 1982
Entity number: 513879
Address: 615 HEGEMAN AVE, BROOKLYN, NY, United States, 11207
Registration date: 03 Oct 1978 - 29 Sep 1982
Entity number: 513859
Registration date: 03 Oct 1978 - 03 Oct 1978
Entity number: 513855
Registration date: 03 Oct 1978 - 03 Oct 1978
Entity number: 513835
Registration date: 03 Oct 1978 - 03 Oct 1978