Entity number: 123479
Registration date: 26 Oct 1959
Entity number: 123479
Registration date: 26 Oct 1959
Entity number: 123470
Address: 402 Fanning Street, Staten Island, NY, United States, 10314
Registration date: 26 Oct 1959
Entity number: 123450
Registration date: 26 Oct 1959
Entity number: 123483
Address: 74-02 263rd Street, Glen Oaks, NY, United States, 11004
Registration date: 26 Oct 1959
Entity number: 123440
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 23 Oct 1959 - 25 Mar 2009
Entity number: 123423
Address: 9 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 23 Oct 1959 - 23 Dec 1992
Entity number: 123410
Address: 916 E. 48 ST., BROOKLYN, NY, United States, 11203
Registration date: 23 Oct 1959 - 26 Feb 2001
Entity number: 123408
Registration date: 23 Oct 1959
Entity number: 123407
Address: APARTMENT 14-A 737 PARK AVE., NEW YORK, NY, United States, 10021
Registration date: 23 Oct 1959 - 30 Mar 2005
Entity number: 123419
Registration date: 23 Oct 1959
Entity number: 123403
Address: 2826 MERMAID AVE., NEW YORK, NY, United States
Registration date: 22 Oct 1959 - 23 Dec 1992
Entity number: 123378
Address: 602 DRIGGS AVE, BROOKLYN, NY, United States, 11211
Registration date: 22 Oct 1959 - 30 Dec 1981
Entity number: 123376
Address: 135 REMSEN ST., BROOKLYN, NY, United States, 11201
Registration date: 22 Oct 1959 - 23 Jun 1993
Entity number: 123344
Address: 64 WALL ST, NEW YORK, NY, United States, 10005
Registration date: 21 Oct 1959 - 27 Oct 1994
Entity number: 123340
Address: 14619 C CANAL VIEW DRIVE, DELRAY BEACH, FL, United States, 33445
Registration date: 21 Oct 1959 - 04 Mar 1987
Entity number: 123338
Address: 189 MONTAGUE ST, BROOKLYN, NY, United States, 11201
Registration date: 21 Oct 1959 - 05 Apr 1988
Entity number: 123359
Registration date: 21 Oct 1959
Entity number: 123304
Address: 155 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 11220
Registration date: 20 Oct 1959
Entity number: 123297
Address: 1902 FLATBUSH AVE, BROOKLYN, NY, United States, 11210
Registration date: 19 Oct 1959 - 12 Jun 2006
Entity number: 123291
Address: 5721 - 5TH AVE., BROOKLYN, NY, United States, 11220
Registration date: 19 Oct 1959 - 23 Dec 1992
Entity number: 123276
Registration date: 19 Oct 1959
Entity number: 123275
Address: 215 NORTH 9TH ST., BROOKLYN, NY, United States, 11211
Registration date: 19 Oct 1959 - 23 Dec 1992
Entity number: 123269
Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 19 Oct 1959 - 23 Dec 1992
Entity number: 123268
Registration date: 19 Oct 1959
Entity number: 123249
Registration date: 16 Oct 1959
Entity number: 123241
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 16 Oct 1959 - 23 Jun 1993
Entity number: 123239
Address: 808 DRIGGS AVE., BROOKLYN, NY, United States, 11211
Registration date: 16 Oct 1959 - 24 Sep 1980
Entity number: 123237
Address: 1540 ATLANTIC AVE., BROOKLYN, NY, United States, 11213
Registration date: 16 Oct 1959 - 27 Sep 1995
Entity number: 123228
Address: 609 AUTUMN AVE., BROOKLYN, NY, United States, 11208
Registration date: 16 Oct 1959 - 25 Sep 1991
Entity number: 123236
Registration date: 16 Oct 1959
Entity number: 123232
Address: 990 BROADWAY, BROOKLYN, NY, United States, 11221
Registration date: 16 Oct 1959
Entity number: 123231
Registration date: 16 Oct 1959
Entity number: 123212
Address: 2 JOHN ST., NEW YORK, NY, United States, 10038
Registration date: 15 Oct 1959 - 17 Nov 1986
Entity number: 123203
Address: 5019 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219
Registration date: 15 Oct 1959 - 24 Sep 1997
Entity number: 123199
Address: 1714 FULTON ST., BROOKLYN, NY, United States, 11213
Registration date: 15 Oct 1959 - 29 Sep 1982
Entity number: 123197
Address: 1134 BROADWAY, BROOKLYN, NY, United States, 11221
Registration date: 15 Oct 1959 - 23 Dec 1992
Entity number: 123192
Address: 620 LORIMER ST, BROOKLYN, NY, United States, 11211
Registration date: 15 Oct 1959 - 24 Sep 1998
Entity number: 123208
Address: 172 NEPTUNE AVE, BROOKLYN, NY, United States, 11235
Registration date: 15 Oct 1959
Entity number: 123204
Registration date: 15 Oct 1959
Entity number: 123168
Address: 931 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230
Registration date: 14 Oct 1959 - 19 Mar 1986
Entity number: 2881521
Address: 101 MCDONALD AVE, BROOKLYN, NY, United States, 00000
Registration date: 13 Oct 1959 - 15 Dec 1964
Entity number: 123132
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 13 Oct 1959 - 13 Apr 1988
Entity number: 123116
Address: 64 WALL STREET, NEW YORK, NY, United States, 10005
Registration date: 09 Oct 1959 - 23 Dec 1992
Entity number: 123115
Address: NO. 1144-A FULTON ST., BROOKLYN, NY, United States, 11216
Registration date: 09 Oct 1959 - 25 Mar 1992
Entity number: 123100
Registration date: 08 Oct 1959
Entity number: 123082
Address: 225 49TH STREET, BROOKLYN, NY, United States, 11220
Registration date: 08 Oct 1959
Entity number: 123029
Address: 277 B'WAY, NEW YORK, NY, United States, 10007
Registration date: 07 Oct 1959 - 25 Jan 2012
Entity number: 123054
Registration date: 07 Oct 1959
Entity number: 112963
Registration date: 06 Oct 1959
Entity number: 122964
Address: 223 REID AVE., BROOKLYN, NY, United States, 11221
Registration date: 05 Oct 1959 - 26 Oct 2016