Entity number: 382429
Registration date: 23 Oct 1975
Entity number: 382429
Registration date: 23 Oct 1975
Entity number: 382489
Registration date: 23 Oct 1975
Entity number: 382351
Address: 69 PENN ST, BROOKLYN, NY, United States, 11211
Registration date: 22 Oct 1975 - 29 Jun 1994
Entity number: 382329
Address: 310 MADISON, NEW YORK, NY, United States, 10017
Registration date: 22 Oct 1975 - 23 Dec 1992
Entity number: 382327
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 22 Oct 1975 - 25 Sep 1991
Entity number: 382321
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 22 Oct 1975 - 01 Aug 1996
Entity number: 382309
Address: 975 AMSTERDAM AVE., NEW YORK, NY, United States, 10025
Registration date: 22 Oct 1975 - 24 Mar 1993
Entity number: 382302
Address: 6303 18TH AVE., BKLYN, NY, United States, 11204
Registration date: 22 Oct 1975 - 23 Dec 1992
Entity number: 382285
Registration date: 22 Oct 1975 - 25 Sep 1991
Entity number: 382263
Address: 20 EAST 46TH ST, NEW YORK, NY, United States, 10017
Registration date: 22 Oct 1975 - 29 Sep 1982
Entity number: 382259
Address: 616 VAN BUREN ST., BROOKLYN, NY, United States, 11221
Registration date: 22 Oct 1975 - 26 Oct 2016
Entity number: 382256
Address: 10-01 FOSTER AVE., BROOKLYN, NY, United States, 11236
Registration date: 22 Oct 1975 - 05 Aug 1998
Entity number: 382338
Address: 592 PACIFIC ST, BROOKLYN, NY, United States, 11217
Registration date: 22 Oct 1975
Entity number: 382291
Registration date: 22 Oct 1975
Entity number: 382265
Registration date: 22 Oct 1975
Entity number: 382323
Address: 90 BARUCH DR., NEW YORK, NY, United States, 10002
Registration date: 22 Oct 1975
Entity number: 382242
Address: 2375 EAST 65TH ST., BROOKLYN, NY, United States, 11234
Registration date: 21 Oct 1975 - 30 Sep 1981
Entity number: 382232
Address: 186 - 24 HENLEY RD., JAMAICA, NY, United States, 11432
Registration date: 21 Oct 1975 - 11 Aug 1994
Entity number: 382230
Address: 1437 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230
Registration date: 21 Oct 1975 - 23 Dec 1992
Entity number: 382220
Address: 655 MADISON AVE., NEW YORK, NY, United States, 10021
Registration date: 21 Oct 1975 - 29 Sep 1982
Entity number: 382217
Address: 2516 NEPTUNE AVE., BROOKLYN, NY, United States, 11235
Registration date: 21 Oct 1975 - 30 Dec 1981
Entity number: 382211
Address: 299 PIERMONT ROAD, CLOSTER, NJ, United States, 07624
Registration date: 21 Oct 1975 - 29 Sep 1982
Entity number: 382143
Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 21 Oct 1975 - 23 Dec 1992
Entity number: 419241
Address: 7119 18TH AVENUE, BROOKLYN, NY, United States, 11204
Registration date: 20 Oct 1975 - 27 Dec 2000
Entity number: 382116
Address: 2175 LINDEN BLVD., BROOKLYN, NY, United States, 11207
Registration date: 20 Oct 1975 - 29 Mar 1995
Entity number: 382083
Address: 57-02 2ND AVE., BROOKLYN, NY, United States, 11220
Registration date: 20 Oct 1975 - 24 Dec 1991
Entity number: 382064
Address: 6909 - 4TH AVE, BROOKLYN, NY, United States, 11209
Registration date: 20 Oct 1975 - 24 Sep 1980
Entity number: 382063
Address: 4701 8TH AVE., BROOKLYN, NY, United States, 11220
Registration date: 20 Oct 1975 - 23 Dec 1992
Entity number: 382014
Registration date: 20 Oct 1975
Entity number: 382055
Address: 82 FIFTH AVE., BROOKLYN, NY, United States, 11217
Registration date: 20 Oct 1975
Entity number: 382027
Registration date: 20 Oct 1975
Entity number: 382081
Address: 25 BROADWAY, NEW YORK, NY, United States, 10004
Registration date: 20 Oct 1975
Entity number: 381997
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 17 Oct 1975 - 23 Dec 1992
Entity number: 381992
Address: 4119 AVENUED, BROOKLYN, NY, United States, 11203
Registration date: 17 Oct 1975 - 29 Dec 1982
Entity number: 381982
Address: 445 PARK AVE., NEW YORK, NY, United States, 10022
Registration date: 17 Oct 1975 - 23 Dec 1992
Entity number: 381977
Address: 70 PINE ST., NEW YORK, NY, United States, 10005
Registration date: 17 Oct 1975 - 27 Sep 1995
Entity number: 381955
Address: 1557 BENSON AVE., BROOKLYN, NY, United States, 11228
Registration date: 17 Oct 1975 - 24 Jun 1981
Entity number: 381946
Address: 6 KINGSTON AVE., BROOKLYN, NY, United States, 11213
Registration date: 17 Oct 1975 - 23 Dec 1992
Entity number: 381932
Address: 1514 86TH ST., BROOKLYN, NY, United States, 11228
Registration date: 17 Oct 1975 - 24 Jun 1981
Entity number: 381929
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 17 Oct 1975 - 23 Dec 1992
Entity number: 381920
Address: 506 5TH AVE., BROOKLYN, NY, United States, 11215
Registration date: 17 Oct 1975 - 29 Sep 1993
Entity number: 381916
Address: 72 MANHATTAN AVE., BROOKLYN, NY, United States, 11206
Registration date: 17 Oct 1975 - 28 Sep 1994
Entity number: 381902
Registration date: 17 Oct 1975
Entity number: 381918
Address: C/O VERONICA RACCUGLIA, 491 CLINTON ST, BROOKLYN, NY, United States, 11231
Registration date: 17 Oct 1975
Entity number: 381898
Registration date: 17 Oct 1975
Entity number: 381897
Registration date: 17 Oct 1975
Entity number: 381890
Address: 2411 MERMAID AVE., BROOKLYN, NY, United States, 11224
Registration date: 16 Oct 1975 - 30 Sep 1981
Entity number: 381859
Address: 445 PARK AVE, NEW YORK, NY, United States, 10022
Registration date: 16 Oct 1975 - 23 Dec 1992
Entity number: 381858
Address: 50 COURT ST, BROOKLYN, NY, United States, 11201
Registration date: 16 Oct 1975 - 23 Dec 1992
Entity number: 381848
Address: 225 BROADWAY, NEW YORK, NY, United States, 10017
Registration date: 16 Oct 1975 - 24 Jun 1981