Entity number: 124433
Address: 15 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 07 Dec 1959 - 26 Oct 2011
Entity number: 124433
Address: 15 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 07 Dec 1959 - 26 Oct 2011
Entity number: 124426
Address: 242 WYCKOFF AVE., BROOKLYN, NY, United States, 11237
Registration date: 07 Dec 1959 - 13 Apr 1988
Entity number: 124417
Address: 324 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235
Registration date: 07 Dec 1959 - 16 Mar 1983
Entity number: 124416
Address: 1960 STILLWELL AVE, BROOKLYN, NY, United States, 11223
Registration date: 07 Dec 1959 - 07 Mar 1983
Entity number: 124414
Address: 320 BROADWAY, NEW YORK, NY, United States
Registration date: 07 Dec 1959 - 13 Mar 1989
Entity number: 124391
Address: 217 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 04 Dec 1959 - 23 Dec 1992
Entity number: 124382
Address: 55 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 04 Dec 1959 - 25 Mar 1981
Entity number: 124375
Address: 25-46 EAST 29TH STREET, BROOKLYN, NY, United States, 11235
Registration date: 04 Dec 1959 - 31 Dec 2003
Entity number: 124365
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 03 Dec 1959 - 24 Jun 1981
Entity number: 124351
Address: 6508 SIXTH AVE., BROOKLYN, NY, United States, 11220
Registration date: 03 Dec 1959 - 29 Sep 1982
Entity number: 124350
Address: 6508 SIXTH AVE., BROOKLYN, NY, United States, 11220
Registration date: 03 Dec 1959 - 29 Dec 1982
Entity number: 124339
Address: 15 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 03 Dec 1959 - 29 Sep 1993
Entity number: 124335
Address: 157 W. 57TH ST., NEW YORK, NY, United States, 10019
Registration date: 02 Dec 1959 - 04 Feb 1999
Entity number: 124330
Address: 42 CLINTON AVE, BROOKLYN, NY, United States, 11205
Registration date: 02 Dec 1959 - 23 Dec 1992
Entity number: 124314
Address: 415 LEXINGTON AVE., NEW YORK, NY, United States, 10017
Registration date: 02 Dec 1959 - 07 Jan 1988
Entity number: 124303
Address: 3037 FULTON ST., BROOKLYN, NY, United States, 11208
Registration date: 01 Dec 1959 - 07 Feb 1985
Entity number: 124283
Address: 945 FLATBUSH AVE., BROOKLYN, NY, United States, 11226
Registration date: 01 Dec 1959 - 29 Sep 1993
Entity number: 124281
Address: 1118 CORTELYOU RD., BROOKLYN, NY, United States, 11218
Registration date: 01 Dec 1959 - 23 Sep 1998
Entity number: 124266
Registration date: 01 Dec 1959
Entity number: 124307
Registration date: 01 Dec 1959
Entity number: 124234
Address: 535 LIBERTY AVE., BROOKLYN, NY, United States, 11207
Registration date: 30 Nov 1959
Entity number: 124243
Address: 171 COURT STREET, BROOKLYN, NY, United States, 11201
Registration date: 30 Nov 1959
Entity number: 124250
Address: 47-5TH AVE., BROOKLYN, NY, United States, 11217
Registration date: 30 Nov 1959
Entity number: 124208
Address: 7208-13TH AVE., BROOKLYN, NY, United States, 11228
Registration date: 27 Nov 1959 - 29 Sep 1982
Entity number: 124183
Address: 75 GERRY ST., BROOKLYN, NY, United States, 11206
Registration date: 25 Nov 1959 - 09 Jul 1985
Entity number: 124182
Address: 75 GERRY ST., BROOKLYN, NY, United States, 11206
Registration date: 25 Nov 1959 - 24 Sep 1997
Entity number: 124159
Address: 150 GREENPOINT AVE, BROOKLYN, NY, United States, 11222
Registration date: 24 Nov 1959 - 26 May 2015
Entity number: 124158
Address: 743 NOSTRAND AVE., BROOKLYN, NY, United States, 11216
Registration date: 24 Nov 1959 - 29 Dec 1982
Entity number: 124148
Address: 2265 E 72ND ST, BROOKLYN, NY, United States, 11234
Registration date: 24 Nov 1959
Entity number: 124153
Address: 1628 62 street, Brooklyn, NY, United States, 11204
Registration date: 24 Nov 1959
Entity number: 124151
Registration date: 24 Nov 1959
Entity number: 124114
Address: 89-31 161ST ST., JAMAICA, NY, United States, 11432
Registration date: 23 Nov 1959 - 01 Dec 1986
Entity number: 124106
Address: 4914 FIFTH AVE., BROOKLYN, NY, United States, 11220
Registration date: 23 Nov 1959 - 28 Dec 1994
Entity number: 124137
Registration date: 23 Nov 1959
Entity number: 124067
Registration date: 19 Nov 1959
Entity number: 124052
Address: 312 PENN ST., BROOKLYN, NY, United States, 11211
Registration date: 19 Nov 1959 - 30 Sep 1981
Entity number: 124051
Address: 312 PENN ST., BROOKLYN, NY, United States, 11211
Registration date: 19 Nov 1959 - 24 Dec 1991
Entity number: 124025
Registration date: 18 Nov 1959
Entity number: 124010
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 18 Nov 1959 - 23 Dec 1992
Entity number: 124008
Address: 135 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 18 Nov 1959
Entity number: 124034
Registration date: 18 Nov 1959
Entity number: 123977
Address: 642 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218
Registration date: 17 Nov 1959 - 31 Dec 1984
Entity number: 123975
Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 17 Nov 1959 - 23 Dec 1992
Entity number: 123958
Address: 11 PARK PL., NEW YORK, NY, United States, 10007
Registration date: 17 Nov 1959 - 23 Jun 1993
Entity number: 740996
Registration date: 17 Nov 1959
Entity number: 123959
Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201
Registration date: 17 Nov 1959
Entity number: 123950
Address: EAB PLAZA, UNIONDALE, NY, United States, 11556
Registration date: 16 Nov 1959 - 01 Feb 1991
Entity number: 123937
Address: 1440-55TH ST, BROOKLYN, NY, United States, 11219
Registration date: 16 Nov 1959 - 23 Dec 1992
Entity number: 123936
Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 16 Nov 1959 - 30 Nov 1990
Entity number: 123929
Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 16 Nov 1959 - 28 Sep 1994