Entity number: 434674
Registration date: 16 May 1977
Entity number: 434674
Registration date: 16 May 1977
Entity number: 434718
Address: 2351 MCDONALD AVE., BROOKLYN, NY, United States, 11223
Registration date: 15 May 1977
Entity number: 434532
Address: 1211 DITMAS AVENUE, BROOKLYN, NY, United States, 11218
Registration date: 13 May 1977 - 23 Jun 1993
Entity number: 434503
Address: 1251 E. 32ND ST., BROOKLYN, NY, United States, 11210
Registration date: 13 May 1977 - 25 Sep 1991
Entity number: 434489
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 13 May 1977 - 23 Dec 1992
Entity number: 434487
Address: 333 E. 49TH ST., NEW YORK, NY, United States, 10017
Registration date: 13 May 1977 - 24 Dec 1991
Entity number: 434478
Address: 5612 9TH AVE., BKLYN, NY, United States, 11220
Registration date: 13 May 1977 - 25 Sep 1991
Entity number: 434459
Address: 236 HENRY ST., BROOKLYN, NY, United States, 11201
Registration date: 13 May 1977 - 30 Sep 1981
Entity number: 434437
Address: 526 FOUNATIN AVE., BROOKLYN, NY, United States, 11208
Registration date: 13 May 1977 - 25 Sep 1991
Entity number: 434431
Address: 924 4TH AVE., BROOKLYN, NY, United States, 11232
Registration date: 13 May 1977 - 30 Sep 1981
Entity number: 434425
Address: 127 CONCORD ST., BROOKLYN, NY, United States, 11201
Registration date: 13 May 1977 - 25 Sep 1991
Entity number: 434411
Address: 358 CRESCENT ST., BROOKLYN, NY, United States, 11208
Registration date: 13 May 1977 - 30 Sep 1981
Entity number: 434402
Address: 1045 RUTLAND RD., BROOKLYN, NY, United States, 11212
Registration date: 13 May 1977 - 30 Sep 1981
Entity number: 434388
Address: 67 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 13 May 1977 - 30 Sep 1981
Entity number: 434381
Address: 134A PATCHEN AVE., BROOKLYN, NY, United States, 11221
Registration date: 13 May 1977 - 30 Sep 1981
Entity number: 434378
Address: 829 SCHENCK AVE., BROOKLYN, NY, United States, 11207
Registration date: 13 May 1977 - 30 Sep 1981
Entity number: 434376
Address: 82 ROCKAWAY PKWY, BROOKLYN, NY, United States, 11212
Registration date: 13 May 1977 - 30 Sep 1981
Entity number: 434440
Address: 105 ST. MARKS AVE., BROOKLYN, NY, United States, 11217
Registration date: 13 May 1977
Entity number: 434367
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 12 May 1977 - 30 Sep 1981
Entity number: 434355
Address: 44 COURT STREET, BROOKLYN, NY, United States, 11201
Registration date: 12 May 1977 - 30 Sep 1981
Entity number: 434333
Address: 1461 E 19TH ST., BROOKLYN, NY, United States, 11230
Registration date: 12 May 1977 - 30 Sep 1981
Entity number: 434317
Address: 1 PLAZA ST., BROOKLYN, NY, United States, 11217
Registration date: 12 May 1977 - 25 Mar 1992
Entity number: 434305
Address: 82 PIERREPONT STREET, BROOKLYN, NY, United States, 11201
Registration date: 12 May 1977 - 29 Sep 1982
Entity number: 434275
Address: 5319 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219
Registration date: 12 May 1977 - 25 Sep 1991
Entity number: 434270
Address: 1458 E. 66TH ST., BROOKLYN, NY, United States, 11234
Registration date: 12 May 1977 - 23 Dec 1992
Entity number: 434259
Address: 1372 EDWARD GRANT HWY., BRONX, NY, United States, 10452
Registration date: 12 May 1977 - 31 Mar 1982
Entity number: 434254
Address: 8781 14TH AVE., BROOKLYN, NY, United States, 11214
Registration date: 12 May 1977 - 29 Sep 1982
Entity number: 434231
Address: 60 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11746
Registration date: 12 May 1977 - 25 Sep 1991
Entity number: 434230
Address: 1109 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229
Registration date: 12 May 1977 - 29 Sep 1982
Entity number: 434229
Address: 60 BROADHOLLOW RD., MELVILLE, NY, United States, 11746
Registration date: 12 May 1977 - 25 Sep 1991
Entity number: 434216
Address: 1801 86TH ST., BROOKLYN, NY, United States, 11214
Registration date: 12 May 1977 - 25 Sep 1991
Entity number: 434332
Registration date: 12 May 1977
Entity number: 434348
Registration date: 12 May 1977
Entity number: 434224
Address: 60 BROADHOLLOW RD., MELVILLE, NY, United States, 11746
Registration date: 12 May 1977
Entity number: 434279
Registration date: 12 May 1977
Entity number: 434361
Address: 2474 PITKIN AVE., BROOKLYN, NY, United States, 11208
Registration date: 12 May 1977
Entity number: 434238
Address: 25 W. 43RD ST., NEW YORK, NY, United States, 10036
Registration date: 12 May 1977
Entity number: 434170
Address: 152 FOURTH AVE., NEW YORK, NY, United States, 10003
Registration date: 11 May 1977 - 29 Sep 1982
Entity number: 434169
Address: 502 FLATBUSH AVE., BROOKLYN, NY, United States, 11225
Registration date: 11 May 1977 - 23 Dec 1992
Entity number: 434132
Address: 254 WALLABOUT ST., BROOKLYN, NY, United States, 11211
Registration date: 11 May 1977 - 30 Sep 1981
Entity number: 434124
Address: 502 FLATBUSH AVE., BROOKLYN, NY, United States, 11225
Registration date: 11 May 1977 - 23 Dec 1992
Entity number: 434108
Address: 527 BEDFORD AVE., BROOKLYN, NY, United States, 11211
Registration date: 11 May 1977 - 29 Sep 1982
Entity number: 434093
Address: 1415 KELLUM PLACE, GARDEN, NY, United States, 11530
Registration date: 11 May 1977 - 29 Sep 1993
Entity number: 434055
Address: 1329 53RD ST., BROOKLYN, NY, United States, 11219
Registration date: 11 May 1977 - 25 Sep 1991
Entity number: 434053
Address: 382 STONE AVE, BROOKLYN, NY, United States, 11212
Registration date: 11 May 1977 - 09 Mar 2007
Entity number: 434048
Address: 3050 FAIRFIELD AVE, RIVERDALE, NY, United States, 10463
Registration date: 11 May 1977 - 30 Sep 1981
Entity number: 434125
Address: 2125 UTICA AVENUE, BROOKLYN, NY, United States, 11234
Registration date: 11 May 1977
Entity number: 434110
Registration date: 11 May 1977
Entity number: 434082
Registration date: 11 May 1977
Entity number: 434209
Registration date: 11 May 1977