Entity number: 128087
Registration date: 15 Apr 1960
Entity number: 128087
Registration date: 15 Apr 1960
Entity number: 128091
Registration date: 15 Apr 1960
Entity number: 128066
Address: 316 FULTON AVENUE, 2ND FLOOR, HEMPSTEAD, NY, United States, 11550
Registration date: 14 Apr 1960 - 05 Jul 2017
Entity number: 128061
Registration date: 14 Apr 1960
Entity number: 128059
Address: 7306 COLONIAL RD., BROOKLYN, NY, United States, 11209
Registration date: 14 Apr 1960 - 23 Dec 1992
Entity number: 128047
Address: 147 LEFFERTS AVE., BROOKLYN, NY, United States, 11225
Registration date: 14 Apr 1960 - 25 Sep 1991
Entity number: 128027
Address: 320 B'WAY, NEW YORK CITY, NY, United States
Registration date: 13 Apr 1960 - 28 Sep 1994
Entity number: 128013
Registration date: 13 Apr 1960
Entity number: 128007
Registration date: 12 Apr 1960
Entity number: 128001
Address: 33 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 12 Apr 1960 - 25 Sep 1991
Entity number: 127975
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 12 Apr 1960 - 24 Dec 1991
Entity number: 128005
Registration date: 12 Apr 1960
Entity number: 127997
Address: 62 BUCKINGHAM RD., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 12 Apr 1960
Entity number: 127943
Address: 39 BROADWAY, NEW YORK, NY, United States
Registration date: 11 Apr 1960 - 23 Jun 1993
Entity number: 127964
Address: 6 E. 39TH ST, NEW YORK, NY, United States, 10016
Registration date: 11 Apr 1960
Entity number: 127924
Address: 64-66 ALBANY AVE, BROOKLYN, NY, United States
Registration date: 08 Apr 1960 - 24 Mar 1986
Entity number: 127912
Address: 26 COURT ST., SUITE 804, BROOKLYN, NY, United States, 11242
Registration date: 08 Apr 1960 - 29 Dec 1999
Entity number: 127898
Address: 89-31 161ST. ST., JAMAICA, NY, United States, 11432
Registration date: 08 Apr 1960 - 25 Apr 1995
Entity number: 127882
Address: 19 W.44TH ST., NEW YORK, NY, United States, 10036
Registration date: 07 Apr 1960 - 25 Sep 1991
Entity number: 127880
Address: 114 LEE AVE., BROOKLYN, NY, United States, 11211
Registration date: 07 Apr 1960
Entity number: 127864
Address: 9E 40TH STREET 9 EAST 40TH STR, MEZZ FLOOR, NEW YORK, NY, United States, 10016
Registration date: 07 Apr 1960
Entity number: 127860
Registration date: 06 Apr 1960
Entity number: 127838
Address: 6924 BAY PARKWAY, BROOKLYN, NY, United States, 11204
Registration date: 06 Apr 1960 - 27 Jun 2001
Entity number: 127836
Address: 47 PLAZA ST., BROOKLYN, NY, United States
Registration date: 06 Apr 1960 - 23 Dec 1992
Entity number: 127835
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 06 Apr 1960 - 29 Sep 1982
Entity number: 127831
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 06 Apr 1960 - 26 Mar 1980
Entity number: 127829
Address: 90-04 161ST. ST, JAMAICA, NY, United States, 11432
Registration date: 06 Apr 1960 - 25 Sep 1991
Entity number: 127862
Registration date: 06 Apr 1960
Entity number: 127827
Registration date: 06 Apr 1960
Entity number: 127823
Address: 508-5TH AVE., NEW YORK, NY, United States, 10036
Registration date: 05 Apr 1960 - 25 Sep 1991
Entity number: 127785
Registration date: 04 Apr 1960
Entity number: 127776
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 04 Apr 1960 - 26 Dec 2001
Entity number: 127766
Address: 349 AVENUE S, BROOKLYN, NY, United States, 11223
Registration date: 04 Apr 1960 - 22 May 2013
Entity number: 127765
Registration date: 04 Apr 1960 - 26 Feb 1991
Entity number: 127774
Address: 5600 1ST AVENUE, BROOKLYN, NY, United States, 11220
Registration date: 04 Apr 1960
Entity number: 127728
Address: 900 MEEKER AVE., BROOKLYN, NY, United States, 11222
Registration date: 01 Apr 1960 - 25 Jul 1996
Entity number: 127725
Address: 870 51ST ST, BROOKLYN, NY, United States, 11220
Registration date: 01 Apr 1960 - 23 Jun 1993
Entity number: 127734
Registration date: 01 Apr 1960
Entity number: 127682
Registration date: 31 Mar 1960
Entity number: 127679
Address: 4710-16TH AVENUE, BROOKLYN, NY, United States, 11204
Registration date: 31 Mar 1960 - 30 Apr 2015
Entity number: 127629
Address: 2206 NOSTRAND AVE., BROOKLYN, NY, United States, 11210
Registration date: 30 Mar 1960 - 23 Dec 1992
Entity number: 127634
Registration date: 30 Mar 1960
Entity number: 127650
Registration date: 30 Mar 1960
Entity number: 127620
Address: 550 DIVISION ST., ELIZABETH, NJ, United States, 07201
Registration date: 29 Mar 1960 - 23 Dec 1992
Entity number: 127590
Address: 1873 EASTERN PARKWAY, BROOKLYN, NY, United States, 11233
Registration date: 29 Mar 1960 - 26 Jun 2002
Entity number: 127606
Registration date: 29 Mar 1960
Entity number: 127616
Address: 2599 LANTERN LIGHT WAY, MANASQUAN, NJ, United States, 08736
Registration date: 29 Mar 1960
Entity number: 127596
Registration date: 29 Mar 1960
Entity number: 127575
Address: 861 55TH ST., BROOKLYN, NY, United States, 11220
Registration date: 28 Mar 1960 - 28 Feb 1996
Entity number: 127574
Address: 380 SO. 1ST. ST., BROOKLYN, NY, United States, 11211
Registration date: 28 Mar 1960 - 30 Sep 1981