Entity number: 400364
Registration date: 20 May 1976
Entity number: 400364
Registration date: 20 May 1976
Entity number: 400384
Address: 1317 BUSHWICK, BROOKLYN, NY, United States, 11207
Registration date: 20 May 1976
Entity number: 1047061
Address: 2262 86TH ST., BROOKLYN, NY, United States, 11214
Registration date: 20 May 1976
Entity number: 400320
Address: 10 WOODSIDE DRIVE, HEWLETT BAY PARK, NY, United States
Registration date: 19 May 1976 - 25 Sep 1991
Entity number: 400317
Address: 1968 FLATBUSH AVE, BROOKLYN, NY, United States, 11234
Registration date: 19 May 1976 - 25 Jun 1980
Entity number: 400315
Address: 460 PARK AVE., NEW YORK, NY, United States, 10022
Registration date: 19 May 1976 - 25 Sep 1991
Entity number: 400313
Address: 2216-86TH ST, BROOKLYN, NY, United States, 11214
Registration date: 19 May 1976 - 11 Sep 1986
Entity number: 400307
Address: 3867 BEDFORD AVE, BROOKLYN, NY, United States, 11229
Registration date: 19 May 1976 - 28 Sep 1994
Entity number: 400282
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 19 May 1976 - 24 Dec 1991
Entity number: 400252
Address: 4511-4515 FORT HAMILTON, PKWY, BROOKLYN, NY, United States, 11219
Registration date: 19 May 1976 - 23 Dec 1992
Entity number: 400235
Address: 4214 8TH. AVE., BROOKLYN, NY, United States, 11232
Registration date: 19 May 1976 - 24 Jun 1981
Entity number: 400228
Address: 5625 PRESTON COURT, BROOKLYN, NY, United States, 11234
Registration date: 19 May 1976 - 23 Dec 1992
Entity number: 400223
Registration date: 19 May 1976
Entity number: 400264
Registration date: 19 May 1976
Entity number: 400229
Address: 4444 BEDFORD AVE., BROOKLYN, NY, United States, 11229
Registration date: 19 May 1976
Entity number: 400220
Address: 138 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 18 May 1976 - 30 Sep 1981
Entity number: 400157
Address: 110 BRIDGE ST., BKLYN, NY, United States, 11201
Registration date: 18 May 1976 - 23 Dec 1992
Entity number: 400150
Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415
Registration date: 18 May 1976 - 10 Feb 2000
Entity number: 400131
Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 18 May 1976 - 25 Sep 1991
Entity number: 400116
Address: 1270 EAST 51ST ST., BKLYN, NY, United States, 11234
Registration date: 18 May 1976 - 16 Aug 1982
Entity number: 400109
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 18 May 1976 - 30 Sep 1981
Entity number: 394661
Address: 9802 DITMAS AVE., BROOKLYN, NY, United States, 11236
Registration date: 18 May 1976 - 31 Dec 1988
Entity number: 400164
Address: 1300 FEDERAL BLVD, CARTERET, NJ, United States, 07008
Registration date: 18 May 1976
Entity number: 400166
Registration date: 18 May 1976
Entity number: 400175
Address: 51 MADISON AVE., NEW YORK, NY, United States, 10010
Registration date: 18 May 1976
Entity number: 400219
Address: 1150 Yonkers Ave, Yonkers, NY, United States, 10704
Registration date: 18 May 1976
Entity number: 400047
Address: 9307 THIRD AVE., BROOKLYN, NY, United States, 11209
Registration date: 17 May 1976 - 25 Sep 1991
Entity number: 399998
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 17 May 1976 - 23 Dec 1992
Entity number: 399991
Address: 485 5TH AVE., NEW YORK, NY, United States, 10017
Registration date: 17 May 1976 - 29 Sep 1993
Entity number: 399952
Address: 366 PEARSALL AVE., CEDARHURST, NY, United States, 11516
Registration date: 17 May 1976 - 13 May 1992
Entity number: 399951
Address: 740 ST NICHOLAS AVE, NEW YORK, NY, United States, 10031
Registration date: 17 May 1976 - 30 Dec 1981
Entity number: 399949
Address: 111 GRAHAM AVE, BROOKLYN, NY, United States, 11206
Registration date: 17 May 1976 - 25 Sep 1991
Entity number: 399948
Address: 3858 NOSTRAND AVE., BROOKLYN, NY, United States, 11235
Registration date: 17 May 1976 - 25 Sep 1991
Entity number: 399943
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 17 May 1976 - 28 Jul 1983
Entity number: 399946
Address: 13-42ND STREET, BROOKLYN, NY, United States, 11232
Registration date: 17 May 1976
Entity number: 399925
Address: 6116 16TH AVE, BROOKLYN, NY, United States, 11204
Registration date: 14 May 1976 - 20 Mar 2007
Entity number: 399924
Address: 5924 Glenwood Rd, Brooklyn, NY, United States, 11234
Registration date: 14 May 1976
Entity number: 399893
Address: 30-52 STEINWAY ST., ASTORIA, NY, United States, 11103
Registration date: 14 May 1976 - 25 Jan 2012
Entity number: 399889
Address: 1861 CROPSEY AVENUE, BROOKLYN, NY, United States, 11214
Registration date: 14 May 1976 - 06 Sep 2018
Entity number: 399876
Address: 125-10 QUEENS BLVD, KEW GARDENS, NY, United States
Registration date: 14 May 1976 - 29 Sep 1993
Entity number: 399871
Address: 1817 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229
Registration date: 14 May 1976 - 30 Dec 1981
Entity number: 399839
Address: 175 WEST 93 STREET, 16-D, NEW YORK, NY, United States, 10025
Registration date: 14 May 1976 - 25 Jan 2012
Entity number: 399829
Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 14 May 1976 - 29 Sep 1982
Entity number: 399815
Address: 60-10 ROOSEVELT AVE., WOODSIDE, NY, United States, 11377
Registration date: 14 May 1976
Entity number: 399891
Registration date: 14 May 1976
Entity number: 399788
Address: 4918 AVE H, BKLYN, NY, United States, 11234
Registration date: 13 May 1976 - 31 Mar 1982
Entity number: 399787
Address: 3004 CHURCH AVE., BROOKLYN, NY, United States, 11226
Registration date: 13 May 1976 - 23 Dec 1992
Entity number: 399774
Address: 170 BUFFALO AVENUE, BROOKLYN, NY, United States, 11213
Registration date: 13 May 1976 - 23 Aug 2000
Entity number: 399769
Address: 1533 FLATBUSH AVE., BROOKLYN, NY, United States, 11210
Registration date: 13 May 1976 - 29 Sep 1993
Entity number: 399749
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 13 May 1976 - 29 Dec 1999