Entity number: 495202
Address: 62-02 THIRD AVE, BROOKLYN, NY, United States, 11220
Registration date: 16 Jun 1978 - 29 Dec 1982
Entity number: 495202
Address: 62-02 THIRD AVE, BROOKLYN, NY, United States, 11220
Registration date: 16 Jun 1978 - 29 Dec 1982
Entity number: 495197
Address: 979 EAST END, WOODMERE, NY, United States, 11598
Registration date: 16 Jun 1978 - 25 Sep 1991
Entity number: 495184
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 16 Jun 1978 - 29 Dec 1982
Entity number: 495177
Address: 176 WILSON AVE., BROOKLYN, NY, United States, 11237
Registration date: 16 Jun 1978 - 30 Jun 1988
Entity number: 495164
Address: 29 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 16 Jun 1978 - 29 Sep 1982
Entity number: 495409
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 16 Jun 1978
Entity number: 495321
Address: 53-41 METROPOLITAN AVE, RIDGEWOOD, NY, United States, 11237
Registration date: 16 Jun 1978
Entity number: 495154
Address: 11 PARK PL, SUITE 1400, NEW YORK, NY, United States, 10007
Registration date: 15 Jun 1978 - 29 Dec 1982
Entity number: 495145
Address: 822 4TH AVE, BROOKLYN, NY, United States, 11232
Registration date: 15 Jun 1978 - 29 Sep 1982
Entity number: 495100
Address: 415 LIVONIA AVE, BROOKLYN, NY, United States, 11212
Registration date: 15 Jun 1978 - 25 Sep 1991
Entity number: 495095
Address: 26 COURT ST, BROOKLYN, NY, United States, 11242
Registration date: 15 Jun 1978 - 29 Sep 1982
Entity number: 495093
Address: 15 MAIDEN LANE, NEW YORK, NY, United States, 10038
Registration date: 15 Jun 1978 - 29 Sep 1982
Entity number: 495074
Address: 103-42 LEFFERTS BLVD, RICHMOND HILL, NY, United States, 11419
Registration date: 15 Jun 1978 - 25 Sep 1991
Entity number: 495071
Address: 25 WEST 43RD ST, NEW YORK, NY, United States, 10036
Registration date: 15 Jun 1978 - 29 Sep 1982
Entity number: 495064
Address: 572 WARREN ST., BROOKLYN, NY, United States, 11217
Registration date: 15 Jun 1978 - 30 Dec 1981
Entity number: 495045
Address: 2326 BATH AVE, BROOKLYN, NY, United States, 11214
Registration date: 15 Jun 1978 - 29 Sep 1982
Entity number: 495038
Address: 2711 AVE X, BROOKLYN, NY, United States, 11235
Registration date: 15 Jun 1978 - 25 Sep 1991
Entity number: 495031
Address: 155 WASHINGTON PARK, BROOKLYN, NY, United States, 11205
Registration date: 15 Jun 1978 - 29 Sep 1982
Entity number: 495029
Address: 445 PARK AVE., NEW YORK, NY, United States, 10022
Registration date: 15 Jun 1978 - 29 Sep 1982
Entity number: 495007
Address: 138 COURT ST, BROOKLYN, NY, United States, 11201
Registration date: 15 Jun 1978 - 29 Sep 1982
Entity number: 495001
Address: 4444 BEDFORD AVE, BROOKLYN, NY, United States, 11229
Registration date: 15 Jun 1978 - 25 Sep 1991
Entity number: 494986
Registration date: 15 Jun 1978 - 15 Jun 1978
Entity number: 494985
Registration date: 15 Jun 1978 - 15 Jun 1978
Entity number: 494934
Address: ROSEN PC, 230 PARK AVE, NEW YORK, NY, United States, 10017
Registration date: 15 Jun 1978 - 25 Sep 1991
Entity number: 494922
Address: 2067 MCDONALD AVE, BROOKLYN, NY, United States, 11223
Registration date: 15 Jun 1978 - 25 Sep 1991
Entity number: 494905
Address: 7106 FORT HAMILTON PARKW, AY, BROOKLYN, NY, United States
Registration date: 15 Jun 1978 - 30 Dec 1981
Entity number: 494885
Address: 2948 AVENUE X, BROOKLYN, NY, United States, 11235
Registration date: 15 Jun 1978 - 23 May 1996
Entity number: 494884
Address: 371 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 15 Jun 1978 - 07 Mar 1986
Entity number: 494856
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 15 Jun 1978 - 25 Sep 1991
Entity number: 494844
Registration date: 15 Jun 1978 - 15 Jun 1978
Entity number: 494928
Address: C/O ROMAN ROZENFELD, 3100 OCEAN PKWY APT. C-25, BROOKLYN, NY, United States, 11235
Registration date: 15 Jun 1978
Entity number: 495016
Address: REFORMED CHURCH, 1455 GENEVA LOOP 1A1B, BROOKLYN, NY, United States, 11239
Registration date: 15 Jun 1978
Entity number: 494876
Address: 614-59TH ST, BROOKLYN, NY, United States, 11220
Registration date: 15 Jun 1978
Entity number: 494878
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 15 Jun 1978
Entity number: 494824
Address: 7520 FIFTH AVE, BROOKLYN, NY, United States, 11209
Registration date: 14 Jun 1978 - 29 Sep 1982
Entity number: 494823
Address: 464 HUMBOLDT ST, BROOKLYN, NY, United States, 11211
Registration date: 14 Jun 1978 - 21 Jul 1981
Entity number: 494801
Address: 129 E. 60TH ST., NEW YORK, NY, United States, 10022
Registration date: 14 Jun 1978 - 29 Dec 1982
Entity number: 494784
Address: 1824 SHORE PARKWAY, BROOKLYN, NY, United States, 11214
Registration date: 14 Jun 1978 - 29 Dec 1982
Entity number: 494779
Registration date: 14 Jun 1978 - 14 Jun 1978
Entity number: 494775
Registration date: 14 Jun 1978 - 14 Jun 1978
Entity number: 494770
Registration date: 14 Jun 1978 - 14 Jun 1978
Entity number: 494766
Registration date: 14 Jun 1978 - 14 Jun 1978
Entity number: 494735
Address: 6320 AVENUE N, BROOKLYN, NY, United States, 11234
Registration date: 14 Jun 1978 - 25 Sep 1991
Entity number: 494727
Address: 975 FULTON ST., BROOKLYN, NY, United States, 11238
Registration date: 14 Jun 1978 - 29 Sep 1982
Entity number: 494715
Address: 2024 BATH AVE., BROOKLYN, NY, United States, 11214
Registration date: 14 Jun 1978 - 29 Sep 1982
Entity number: 494706
Address: 129 GRAHAM AVE, BROOKLYN, NY, United States, 11206
Registration date: 14 Jun 1978 - 29 Sep 1982
Entity number: 494676
Address: 166 MONTAGUE ST, BROOKLYN, NY, United States, 11201
Registration date: 14 Jun 1978 - 29 Sep 1982
Entity number: 494670
Address: 500 FOSTER AVE, BROOKLYN, NY, United States, 11204
Registration date: 14 Jun 1978 - 29 Sep 1982
Entity number: 494666
Address: 2440 E. 29TH ST., BROOKLYN, NY, United States, 11235
Registration date: 14 Jun 1978 - 29 Sep 1982
Entity number: 494665
Address: 1989 E. 14TH ST., BROOKLYN, NY, United States, 11229
Registration date: 14 Jun 1978 - 26 Sep 1990