Entity number: 381841
Address: 33 LAFAYETTE AVE, BKLYN, NY, United States, 11217
Registration date: 16 Oct 1975 - 24 Sep 1980
Entity number: 381841
Address: 33 LAFAYETTE AVE, BKLYN, NY, United States, 11217
Registration date: 16 Oct 1975 - 24 Sep 1980
Entity number: 381840
Address: 3460 IRWIN AVE., GROUND FLOOR, BRONX, NY, United States, 10463
Registration date: 16 Oct 1975 - 23 Dec 1992
Entity number: 381834
Address: 3920 15TH AVE., BROOKLYN, NY, United States, 11218
Registration date: 16 Oct 1975 - 29 Sep 1993
Entity number: 381829
Address: 8635 - 19TH AVE., BROOKLYN, NY, United States, 11214
Registration date: 16 Oct 1975 - 23 Dec 1992
Entity number: 381812
Address: 4515 18TH AVE., BROOKLYN, NY, United States, 11203
Registration date: 16 Oct 1975 - 25 Sep 1991
Entity number: 381803
Address: 72 PENNSYLVANIA AVE., BROOKLYN, NY, United States, 11207
Registration date: 16 Oct 1975 - 29 Sep 1982
Entity number: 381793
Address: 32 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 16 Oct 1975 - 23 Dec 1992
Entity number: 381764
Address: 8886 18TH AVE., BROOKLYN, NY, United States, 11214
Registration date: 16 Oct 1975 - 30 Sep 1981
Entity number: 381762
Registration date: 16 Oct 1975
Entity number: 381810
Address: 3692 BEDFORD AVE., SUITE 2A, BROOKLYN, NY, United States, 11229
Registration date: 16 Oct 1975
Entity number: 381749
Address: I 044 NORTHERN BLVD, STE I06, ROSLYN, NY, United States, 11576
Registration date: 16 Oct 1975
Entity number: 381888
Registration date: 16 Oct 1975
Entity number: 381808
Address: 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042
Registration date: 16 Oct 1975
Entity number: 381887
Registration date: 16 Oct 1975
Entity number: 381740
Address: 521 12TH ST., BROOKLYN, NY, United States, 11215
Registration date: 15 Oct 1975 - 31 Dec 1980
Entity number: 381718
Address: 800 UNION ST., BROOKLYN, NY, United States, 11215
Registration date: 15 Oct 1975 - 31 Dec 1980
Entity number: 381710
Address: 141 6TH AVE, BROOKLYN, NY, United States, 11217
Registration date: 15 Oct 1975 - 30 Oct 2023
Entity number: 381700
Address: 488 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 15 Oct 1975 - 03 Nov 1995
Entity number: 381691
Registration date: 15 Oct 1975
Entity number: 381665
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 15 Oct 1975 - 23 Dec 1992
Entity number: 381660
Address: 535 5TH AVE, NEW YORK, NY, United States, 10017
Registration date: 15 Oct 1975 - 23 Dec 1992
Entity number: 381644
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 15 Oct 1975 - 25 Jan 2012
Entity number: 381639
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 15 Oct 1975 - 29 Dec 1982
Entity number: 381635
Registration date: 15 Oct 1975
Entity number: 381634
Address: 75 ATLANTIC AVE., BROOKLYN, NY, United States, 11201
Registration date: 15 Oct 1975
Entity number: 419231
Address: 1382 ATLANTIC AVE., BROOKLYN, NY, United States, 11216
Registration date: 14 Oct 1975 - 04 May 1984
Entity number: 381625
Address: 2077 EAST 12TH ST., BROOKLYN, NY, United States, 11229
Registration date: 14 Oct 1975 - 29 Sep 1982
Entity number: 381617
Address: 1901 OCEAN AVE., BROOKLYN, NY, United States, 11230
Registration date: 14 Oct 1975 - 24 Sep 1980
Entity number: 381616
Address: 3858 NOSTRAND AVE., BROOKLYN, NY, United States, 11235
Registration date: 14 Oct 1975 - 26 Jun 1996
Entity number: 381609
Address: 1265 EMMONS AVE., BROOKLYN, NY, United States, 11235
Registration date: 14 Oct 1975 - 23 Dec 1992
Entity number: 381604
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 14 Oct 1975 - 29 Sep 1993
Entity number: 381578
Address: 953 GLOUCESTER CT, WESTBURY, NY, United States, 11590
Registration date: 14 Oct 1975 - 30 Dec 1981
Entity number: 381517
Address: 435 FULTON STREET, BROOKLYN, NY, United States, 11201
Registration date: 14 Oct 1975 - 21 Jan 2016
Entity number: 381486
Address: 110 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Registration date: 14 Oct 1975 - 24 Dec 1991
Entity number: 381484
Address: 233 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 14 Oct 1975 - 25 Jun 2003
Entity number: 381488
Address: 189 MONTAGUE STREET, SUITE 900, BROOKLYN, NY, United States, 11201
Registration date: 14 Oct 1975
Entity number: 381489
Registration date: 14 Oct 1975
Entity number: 381558
Address: 233 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 14 Oct 1975
Entity number: 381476
Address: 1362 EAST 84TH ST., BROOKLYN, NY, United States, 11236
Registration date: 10 Oct 1975 - 30 Sep 1981
Entity number: 381474
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 10 Oct 1975 - 27 Sep 1995
Entity number: 381470
Address: 4444 BEDFORD AVE, BROOKLYN, NY, United States, 11229
Registration date: 10 Oct 1975 - 25 Sep 1991
Entity number: 381469
Address: 8126 FIFTH AVE., BROOKLYN, NY, United States, 11209
Registration date: 10 Oct 1975 - 25 Sep 1991
Entity number: 381443
Address: 1350 AVE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, United States, 10019
Registration date: 10 Oct 1975 - 13 Apr 1988
Entity number: 381331
Address: 20 HOWARD AVE., BROOKLYN, NY, United States, 11221
Registration date: 10 Oct 1975 - 24 Sep 1980
Entity number: 381329
Address: 5107 - 4TH AVE., BROOKLYN, NY, United States, 11220
Registration date: 10 Oct 1975 - 25 Sep 1991
Entity number: 381316
Address: 334 UTICA AVE., BROOKLYN, NY, United States, 11213
Registration date: 09 Oct 1975 - 24 Sep 1980
Entity number: 381306
Address: 1569 WEST 10TH ST., BROOKLYN, NY, United States, 11204
Registration date: 09 Oct 1975 - 11 Feb 2005
Entity number: 381284
Address: 2801 AVE U, BROOKLYN, NY, United States, 11229
Registration date: 09 Oct 1975 - 29 Sep 1993
Entity number: 381274
Address: 2521 NOTTINGHAM WAY, TRENTON, NJ, United States, 08619
Registration date: 09 Oct 1975 - 27 Sep 1995
Entity number: 381265
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 09 Oct 1975 - 23 Dec 1992