Entity number: 428622
Address: 16 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 25 Mar 1977 - 29 Sep 1982
Entity number: 428622
Address: 16 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 25 Mar 1977 - 29 Sep 1982
Entity number: 428588
Address: 16 COURT ST, BROOKLYN, NY, United States, 11201
Registration date: 25 Mar 1977 - 30 Dec 1981
Entity number: 428584
Address: 7324 18TH AVE., BROOKLYN, NY, United States, 11204
Registration date: 25 Mar 1977 - 25 Sep 1991
Entity number: 428583
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 25 Mar 1977 - 30 Sep 1981
Entity number: 428558
Address: 1360 FULTON ST., NEW YORK, NY, United States
Registration date: 25 Mar 1977 - 30 Sep 1981
Entity number: 428547
Address: 1225 OCEAN PKWY., BROOKLYN, NY, United States, 11230
Registration date: 25 Mar 1977 - 25 Mar 1981
Entity number: 428537
Address: 769 53RD ST, BROOKLYN, NY, United States, 11220
Registration date: 25 Mar 1977 - 25 Mar 1981
Entity number: 428532
Address: 1767 UNION ST., BROOKLYN, NY, United States, 11213
Registration date: 25 Mar 1977 - 30 Dec 1981
Entity number: 428504
Address: 2309 AVE. U, BROOKLYN, NY, United States, 11229
Registration date: 25 Mar 1977 - 13 Apr 1988
Entity number: 428501
Address: 1403 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229
Registration date: 25 Mar 1977 - 27 Dec 2000
Entity number: 428494
Address: 8910 AVE. N, BROOKLYN, NY, United States, 11236
Registration date: 25 Mar 1977 - 23 Dec 1992
Entity number: 428487
Address: 1808 JEROME AVE., BROOKLYN, NY, United States, 11235
Registration date: 25 Mar 1977 - 30 Dec 1981
Entity number: 428486
Address: 559 NEW LOTS AVE., BROOKLYN, NY, United States, 11207
Registration date: 25 Mar 1977 - 25 Mar 1981
Entity number: 428477
Address: 114 GRANT AVE, BROOKLYN, NY, United States, 11208
Registration date: 25 Mar 1977 - 25 Sep 1991
Entity number: 428469
Address: 2177 86TH. ST., BROOKLYN, NY, United States, 11214
Registration date: 25 Mar 1977 - 29 Dec 1982
Entity number: 428459
Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States
Registration date: 25 Mar 1977 - 30 Sep 1981
Entity number: 428457
Address: 5501 5TH AVENUE, BROOKLYN, NY, United States, 11220
Registration date: 25 Mar 1977 - 25 Jun 2003
Entity number: 428456
Address: 1902 NEPTUNE AVE., BROOKLYN, NY, United States, 11224
Registration date: 25 Mar 1977 - 14 Feb 2001
Entity number: 428453
Address: 5103 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219
Registration date: 25 Mar 1977 - 29 Sep 1982
Entity number: 428448
Address: 1902 NEPTUNE AVE., BROOKLYN, NY, United States, 11224
Registration date: 25 Mar 1977 - 28 Sep 1994
Entity number: 428444
Address: 2837 HARWAY AVE., BROOKLYN, NY, United States, 11214
Registration date: 25 Mar 1977 - 29 Sep 1982
Entity number: 428442
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 25 Mar 1977 - 29 Dec 1982
Entity number: 428441
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 25 Mar 1977 - 29 Dec 1982
Entity number: 428514
Registration date: 25 Mar 1977
Entity number: 428571
Registration date: 25 Mar 1977
Entity number: 428515
Address: 2666 BEDFORD AVE., BROOKLYN, NY, United States, 11210
Registration date: 25 Mar 1977
Entity number: 428611
Address: 10 PRESIDENTIAL DRIVE SOUTH, PLAINVIEW, NY, United States, 11803
Registration date: 25 Mar 1977
Entity number: 428435
Registration date: 25 Mar 1977
Entity number: 428440
Address: 3741 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11235
Registration date: 25 Mar 1977
Entity number: 428365
Address: 2668 E 12TH ST., BROOKLYN, NY, United States, 11235
Registration date: 24 Mar 1977 - 29 Sep 1982
Entity number: 428363
Address: 6750 4TH AVE, BROOKLYN, NY, United States, 11220
Registration date: 24 Mar 1977 - 29 Sep 1993
Entity number: 428347
Address: 1412 AVE. U, BROOKLYN, NY, United States, 11229
Registration date: 24 Mar 1977 - 30 Sep 1981
Entity number: 428315
Address: 358 CRESCENT ST., BROOKLYN, NY, United States, 11208
Registration date: 24 Mar 1977 - 30 Sep 1981
Entity number: 428291
Address: 350 ST. MARKS PLACE, STATEN ISLAND, NY, United States, 10301
Registration date: 24 Mar 1977 - 30 Sep 1981
Entity number: 428282
Address: 1448 65TH ST., BROOKLYN, NY, United States, 11219
Registration date: 24 Mar 1977 - 23 Dec 1992
Entity number: 428332
Address: 265 SUNRISE HWY., ROCKVILLE CENTRE, NY, United States, 11571
Registration date: 24 Mar 1977
Entity number: 428354
Address: 101 NEWPORT STREET, BROOKLYN, NY, United States, 11212
Registration date: 24 Mar 1977
Entity number: 428360
Address: 357 AVENUE X, BROOKLYN, NY, United States, 11223
Registration date: 24 Mar 1977
Entity number: 428247
Address: 4802 11TH AVE., BROOKLYN, NY, United States, 11219
Registration date: 23 Mar 1977 - 30 Sep 1981
Entity number: 428214
Address: 89-42 83RD AVE., GLENDALE, NY, United States, 11227
Registration date: 23 Mar 1977 - 30 Sep 1981
Entity number: 428206
Address: 14 FRONT ST., HEMPSTEAD, NY, United States, 11550
Registration date: 23 Mar 1977 - 27 Dec 2000
Entity number: 428189
Address: 276 AVE U, BROOKLYN, NY, United States, 11223
Registration date: 23 Mar 1977 - 30 Sep 1981
Entity number: 428178
Address: 196 ATKINS AVE, BROOKLYN, NY, United States, 11241
Registration date: 23 Mar 1977 - 30 Sep 1981
Entity number: 428172
Address: 7723 3RD AVE., BROOKLYN, NY, United States, 11209
Registration date: 23 Mar 1977 - 25 Sep 1991
Entity number: 428159
Address: 2225 BATH AVE., BROOKLYN, NY, United States, 11214
Registration date: 23 Mar 1977 - 25 Sep 1991
Entity number: 428134
Address: 1725 DORCHESTER RD., BROOKLYN, NY, United States, 11226
Registration date: 23 Mar 1977 - 24 Jun 1981
Entity number: 428108
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 23 Mar 1977 - 30 Sep 1981
Entity number: 428112
Registration date: 23 Mar 1977
Entity number: 428261
Address: 16 COURT ST, BROOKLYN, NY, United States, 11241
Registration date: 23 Mar 1977
Entity number: 462309
Address: 127-09 91ST AVE, RICHMOND HILL, NY, United States, 11418
Registration date: 23 Mar 1977