Entity number: 438250
Address: 2135 79TH ST., BROOKLYN, NY, United States, 11214
Registration date: 16 Jun 1977 - 28 Apr 1986
Entity number: 438250
Address: 2135 79TH ST., BROOKLYN, NY, United States, 11214
Registration date: 16 Jun 1977 - 28 Apr 1986
Entity number: 438242
Address: 8 BERRY ST., BROOKLYN, NY, United States, 11211
Registration date: 16 Jun 1977 - 23 Sep 1998
Entity number: 438212
Address: 639 WILSON AVE., BROOKLYN, NY, United States, 11207
Registration date: 16 Jun 1977 - 27 Sep 1995
Entity number: 438208
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 16 Jun 1977 - 25 Sep 1991
Entity number: 438231
Address: P.O. BOX 132, CANARSIE STATION, BROOKLYN, NY, United States, 11236
Registration date: 16 Jun 1977
Entity number: 438204
Address: 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Registration date: 15 Jun 1977 - 30 Sep 1981
Entity number: 438198
Address: P.O. BOX 1225, DARIEN, CT, United States, 06820
Registration date: 15 Jun 1977 - 25 Jul 1986
Entity number: 438180
Address: 5902 18TH AVE., BROOKLYN, NY, United States, 11204
Registration date: 15 Jun 1977 - 30 Sep 1981
Entity number: 438164
Address: 292 MAPLE ST., BROOKLYN, NY, United States, 11225
Registration date: 15 Jun 1977 - 25 Sep 1991
Entity number: 438157
Address: 4444 BEDFORD AVE., BROOKLYN, NY, United States, 11229
Registration date: 15 Jun 1977 - 25 Sep 1991
Entity number: 438113
Address: 8606 FIFTH AVE., BROOKLYN, NY, United States, 11209
Registration date: 15 Jun 1977 - 05 Sep 2001
Entity number: 438053
Address: 90-04 161ST ST., JAMAICA, NY, United States, 11432
Registration date: 15 Jun 1977 - 14 Aug 1986
Entity number: 438051
Address: 189 MONTAGUE ST, BROOKLYN, NY, United States, 11201
Registration date: 15 Jun 1977 - 25 Mar 1992
Entity number: 438036
Address: 188 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 15 Jun 1977 - 25 Sep 1991
Entity number: 438037
Address: 267 HURON STREET, BROOKLYN, NY, United States, 11222
Registration date: 15 Jun 1977
Entity number: 438206
Registration date: 15 Jun 1977
Entity number: 438075
Address: SINGER, 3030 BRIGHTON 12TH ST., BROOKLYN, NY, United States, 11235
Registration date: 15 Jun 1977
Entity number: 437991
Address: 5103 NEW UTRECHT AVE., BKLYN, NY, United States, 11219
Registration date: 14 Jun 1977 - 30 Sep 1981
Entity number: 437963
Address: 535 FIFTH AVE., SUITE 611, NEW YORK, NY, United States, 10017
Registration date: 14 Jun 1977 - 23 Dec 1992
Entity number: 437924
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 14 Jun 1977 - 29 Sep 1982
Entity number: 437914
Address: 84-39 153RD AVE, NEW YORK, NY, United States, 11414
Registration date: 14 Jun 1977 - 30 Sep 1981
Entity number: 437908
Address: 20 HENRY ST., BROOKLYN, NY, United States, 11201
Registration date: 14 Jun 1977 - 29 Sep 1982
Entity number: 437899
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 14 Jun 1977 - 30 Sep 1981
Entity number: 437884
Address: 105-06 FLATLANDS 1ST ST., BROOKLYN, NY, United States, 11236
Registration date: 14 Jun 1977 - 29 Sep 1982
Entity number: 437872
Address: 166 E. 95TH ST, BROOKLYN, NY, United States, 11212
Registration date: 14 Jun 1977 - 29 Sep 1982
Entity number: 437862
Address: 201 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218
Registration date: 14 Jun 1977 - 25 Jan 2012
Entity number: 437853
Address: 5507 GLENWOOD ROAD, BROOKLYN, NY, United States, 11234
Registration date: 14 Jun 1977 - 25 Jan 2012
Entity number: 437851
Address: 5002 AVE. M, BROOKLYN, NY, United States, 11234
Registration date: 14 Jun 1977 - 29 Sep 1982
Entity number: 419482
Address: 1150 E 92ND ST, BROOKLYN, NY, United States, 11236
Registration date: 14 Jun 1977 - 08 Jul 1999
Entity number: 437827
Address: 425-435 UTICA AVE., BROOKLYN, NY, United States, 11213
Registration date: 14 Jun 1977
Entity number: 437855
Registration date: 14 Jun 1977
Entity number: 437844
Registration date: 14 Jun 1977
Entity number: 438001
Registration date: 14 Jun 1977
Entity number: 438000
Registration date: 14 Jun 1977
Entity number: 437856
Registration date: 14 Jun 1977
Entity number: 437951
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 14 Jun 1977
Entity number: 437971
Address: 535 SOUTH FRANKLIN STREET, HEMPSTEAD, NY, United States, 11550
Registration date: 14 Jun 1977
Entity number: 437859
Address: 50 BANK STREET, NEW YORK, NY, United States, 10014
Registration date: 14 Jun 1977
Entity number: 437938
Address: 16 COWLES AVENUE, RYE, NY, United States, 10580
Registration date: 14 Jun 1977
Entity number: 462381
Address: 9220 FOURTH AVE., BROOKLYN, NY, United States, 11209
Registration date: 13 Jun 1977 - 25 Sep 1991
Entity number: 437812
Address: 4801 16TH AVE., BROOKLYN, NY, United States, 11204
Registration date: 13 Jun 1977 - 30 Dec 1981
Entity number: 437809
Address: 5103 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219
Registration date: 13 Jun 1977 - 30 Sep 1981
Entity number: 437775
Address: 1764 ALEXIS RD, MERRICK, NY, United States, 11566
Registration date: 13 Jun 1977 - 30 Sep 1981
Entity number: 437758
Address: 404 SMITH ST., BROOKLYN, NY, United States, 11231
Registration date: 13 Jun 1977 - 23 Dec 1992
Entity number: 437703
Address: 2136 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236
Registration date: 13 Jun 1977 - 25 Jun 2003
Entity number: 437683
Address: 274 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 13 Jun 1977 - 30 Dec 1981
Entity number: 437664
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 13 Jun 1977 - 30 Jun 1982
Entity number: 437785
Address: 2020 BEECH ST, WANTAGH, NY, United States, 11793
Registration date: 13 Jun 1977
Entity number: 437690
Address: 8405 5TH AVE., BROOKLYN, NY, United States, 11209
Registration date: 13 Jun 1977
Entity number: 437656
Address: 8518 18TH AVE., BROOKLYN, NY, United States, 11214
Registration date: 10 Jun 1977 - 29 Sep 1982