Entity number: 349138
Address: 735 AVE. W., BROOKLYN, NY, United States, 11223
Registration date: 31 Jul 1974 - 29 Sep 1982
Entity number: 349138
Address: 735 AVE. W., BROOKLYN, NY, United States, 11223
Registration date: 31 Jul 1974 - 29 Sep 1982
Entity number: 349130
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 31 Jul 1974 - 23 Dec 1992
Entity number: 349128
Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 31 Jul 1974 - 24 Jun 1981
Entity number: 349102
Address: 6406 11TH AVE., BROOKLYN, NY, United States, 11219
Registration date: 31 Jul 1974 - 25 Sep 1991
Entity number: 349094
Address: 360 FURMAN ST., BROOKLYN, NY, United States, 11201
Registration date: 31 Jul 1974 - 25 Sep 1991
Entity number: 349089
Address: 124 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 31 Jul 1974 - 24 Dec 1991
Entity number: 349125
Registration date: 31 Jul 1974
Entity number: 349073
Address: 284 A MESEROLE ST., BROOKLYN, NY, United States, 11206
Registration date: 30 Jul 1974 - 28 Dec 2001
Entity number: 349059
Address: 8008 THIRD AVE., BROOKLYN, NY, United States, 11209
Registration date: 30 Jul 1974 - 29 Sep 1982
Entity number: 349022
Address: 1365 BROADWAY, BROOKLYN, NY, United States, 11221
Registration date: 30 Jul 1974 - 25 Sep 1991
Entity number: 349015
Address: 177 AVENUE U, BROOKLYN, NY, United States, 11223
Registration date: 30 Jul 1974 - 25 Sep 1991
Entity number: 349012
Address: 574 PRESIDENT ST, BROOKLYN, NY, United States, 11215
Registration date: 30 Jul 1974 - 24 Jun 1981
Entity number: 349010
Address: 1175 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230
Registration date: 30 Jul 1974 - 23 Mar 1994
Entity number: 348993
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 30 Jul 1974 - 29 Dec 1982
Entity number: 348997
Registration date: 30 Jul 1974
Entity number: 349030
Address: 3394 ATLANTIC AVE, BROOKLYN, NY, United States, 11208
Registration date: 30 Jul 1974
Entity number: 348978
Address: 350 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 29 Jul 1974 - 25 Sep 1991
Entity number: 348964
Registration date: 29 Jul 1974
Entity number: 348916
Address: 154 GRANT AVENUE, BROOKLYN, NY, United States, 11208
Registration date: 29 Jul 1974 - 24 Dec 1991
Entity number: 348909
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 29 Jul 1974 - 25 Sep 1991
Entity number: 348876
Address: 214 80TH STREET, BROOKLYN, NY, United States, 11209
Registration date: 29 Jul 1974 - 07 Nov 1990
Entity number: 348857
Address: 379 S 1ST ST, BROOKLYN, NY, United States, 11211
Registration date: 26 Jul 1974 - 15 Jul 2014
Entity number: 348848
Address: 214 80TH ST., BROOKLYN, NY, United States, 11209
Registration date: 26 Jul 1974 - 29 Mar 1991
Entity number: 348846
Address: 214 80TH ST., BROOKLYN, NY, United States, 11209
Registration date: 26 Jul 1974 - 27 Sep 1995
Entity number: 348843
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 26 Jul 1974 - 24 Jun 1981
Entity number: 348835
Address: ISIDORE WETTENSTEIN, 912 MONTGOMERY ST., BROOKLYN, NY, United States
Registration date: 26 Jul 1974 - 31 Dec 1980
Entity number: 348812
Address: 747 THIRD AVE., NEW YORK, NY, United States, 10017
Registration date: 26 Jul 1974 - 31 Dec 1980
Entity number: 348796
Address: 4215 AVE. D., BROOKLYN, NY, United States, 11203
Registration date: 26 Jul 1974 - 25 Sep 1991
Entity number: 348762
Address: 62 WINDSOR PKWY., HEMPSTEAD, NY, United States, 11550
Registration date: 26 Jul 1974 - 24 Jun 1981
Entity number: 348755
Address: GENOVESI, 26 COURT ST, BKLYN, NY, United States
Registration date: 26 Jul 1974 - 31 Dec 1980
Entity number: 348740
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 26 Jul 1974 - 31 Dec 1980
Entity number: 348739
Address: 487-B FORBELL ST., BROOKLYN, NY, United States, 11208
Registration date: 26 Jul 1974
Entity number: 348831
Address: 77 TOMPKINS AVE., BROOKLYN, NY, United States, 11206
Registration date: 26 Jul 1974
Entity number: 348728
Registration date: 26 Jul 1974
Entity number: 348769
Address: 506-528 COZINE AVE, BROOKLYN, NY, United States, 11208
Registration date: 26 Jul 1974
Entity number: 348723
Address: 2838 CHURCH AVE., BROOKLYN, NY, United States, 11226
Registration date: 25 Jul 1974 - 25 Sep 1991
Entity number: 348721
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 25 Jul 1974 - 29 Sep 1993
Entity number: 348705
Address: 1514 86TH ST., BROOKLYN, NY, United States, 11228
Registration date: 25 Jul 1974 - 25 Jan 2012
Entity number: 348659
Address: 44 COURT ST, BROOKLYN, NY, United States, 11201
Registration date: 25 Jul 1974 - 25 Mar 1992
Entity number: 348649
Address: 6206 18TH AVE, BROOKLYN, NY, United States, 11204
Registration date: 25 Jul 1974 - 25 Sep 1991
Entity number: 348647
Registration date: 25 Jul 1974
Entity number: 348638
Address: 1360 80TH ST., NEW YORK, NY, United States, 11228
Registration date: 24 Jul 1974 - 28 Sep 1994
Entity number: 348618
Address: 750 FRANKLIN AVE, BROOKLYN, NY, United States, 11238
Registration date: 24 Jul 1974 - 30 Dec 1981
Entity number: 348607
Address: 12 MAIN ST., KINGS PARK, NY, United States, 11754
Registration date: 24 Jul 1974 - 25 Sep 1991
Entity number: 348585
Address: 9602 CHURCH AVE, BROOKLYN, NY, United States, 11212
Registration date: 24 Jul 1974 - 27 Sep 1995
Entity number: 348579
Address: 3518 AVE S, BROOKLYN, NY, United States, 11234
Registration date: 24 Jul 1974 - 24 Jun 1981
Entity number: 348573
Address: 317 3RD AVE., BROOKLYN, NY, United States, 11215
Registration date: 24 Jul 1974 - 25 Sep 1991
Entity number: 348564
Address: 1 RED CROSS PLACE, BROOKLYN, NY, United States, 11201
Registration date: 24 Jul 1974
Entity number: 348597
Registration date: 24 Jul 1974
Entity number: 348588
Address: 1 PIERREPONT ST., BROOKLYN, NY, United States, 11201
Registration date: 24 Jul 1974