Entity number: 741008
Address: 161 REMSEN ST., BROOKLYN, NY, United States, 11201
Registration date: 27 Feb 1959 - 25 Mar 1981
Entity number: 741008
Address: 161 REMSEN ST., BROOKLYN, NY, United States, 11201
Registration date: 27 Feb 1959 - 25 Mar 1981
Entity number: 117588
Address: 67 W. 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 27 Feb 1959 - 21 Aug 1989
Entity number: 117577
Address: 152 SPRINGFIELD RD, ELIZABETH, NJ, United States, 07208
Registration date: 27 Feb 1959
Entity number: 117573
Address: 78-32 68TH ROAD, MIDDLE VILLAGE, NY, United States, 11379
Registration date: 27 Feb 1959 - 27 Dec 2000
Entity number: 117569
Address: 168 - 7TH STREET, BROOKLYN, NY, United States, 11215
Registration date: 27 Feb 1959 - 07 Sep 1988
Entity number: 117565
Address: 207 NASSAU AVENUE, BROOKLYN, NY, United States, 11222
Registration date: 27 Feb 1959 - 29 Sep 1982
Entity number: 117561
Address: 6602 13TH AVE, BROOKLYN, NY, United States, 11219
Registration date: 26 Feb 1959
Entity number: 117549
Address: 1796 FULTON ST., BROOKLYN, NY, United States, 11233
Registration date: 26 Feb 1959 - 25 Sep 1991
Entity number: 117544
Address: 1504-10 ATLANTIC AVE., BROOKLYN, NY, United States
Registration date: 26 Feb 1959 - 24 Dec 2002
Entity number: 117534
Address: ATTN:MR. ABEL KENIN, 3100 SOUTH OCEAN BLVD., PALM BEACH, FL, United States, 33480
Registration date: 26 Feb 1959 - 22 Jun 1987
Entity number: 117517
Address: 50 COURT ST, BROOKLYN, NY, United States, 11201
Registration date: 25 Feb 1959
Entity number: 117510
Registration date: 25 Feb 1959
Entity number: 117492
Address: 1539 MYRTLE AVENUE, BROOKLYN, NY, United States, 11237
Registration date: 25 Feb 1959 - 10 Jan 2006
Entity number: 117525
Address: 1074 BROADWAY, WOODMERE, NY, United States, 11598
Registration date: 25 Feb 1959
Entity number: 117501
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 25 Feb 1959
Entity number: 117512
Address: 1160 FLUSHING AVE, BROOKLYN, NY, United States, 11237
Registration date: 25 Feb 1959
Entity number: 117473
Address: 67 WALL ST, NEW YORK, NY, United States, 10005
Registration date: 24 Feb 1959 - 28 Oct 2009
Entity number: 117455
Address: 4429 18TH AVE., BROOKLYN, NY, United States, 11204
Registration date: 24 Feb 1959 - 29 Dec 1982
Entity number: 117457
Address: 1830 BATH AVENUE, BROOKLYN, NY, United States, 11214
Registration date: 24 Feb 1959
Entity number: 117407
Address: 2835 FLATBUSH AVE., BROOKLYN, NY, United States, 11234
Registration date: 20 Feb 1959 - 26 Oct 2011
Entity number: 117391
Registration date: 20 Feb 1959
Entity number: 117425
Registration date: 20 Feb 1959
Entity number: 117340
Registration date: 18 Feb 1959
Entity number: 117327
Registration date: 18 Feb 1959
Entity number: 117326
Address: 1018 39th street, BROOKLYN, NY, United States, 11219
Registration date: 18 Feb 1959
Entity number: 117315
Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 17 Feb 1959 - 23 Dec 1992
Entity number: 117311
Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170
Registration date: 17 Feb 1959 - 25 Sep 1991
Entity number: 117303
Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241
Registration date: 17 Feb 1959 - 27 Dec 2000
Entity number: 117292
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 16 Feb 1959 - 25 Mar 1992
Entity number: 117284
Address: 517 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235
Registration date: 16 Feb 1959 - 29 Sep 1982
Entity number: 117256
Address: 913 ESSEX COURT ST., LAKEVIEW, NY, United States
Registration date: 16 Feb 1959 - 11 Mar 1987
Entity number: 117246
Address: 131 BEACH 126 STREET, ROCKAWAY PARK, NY, United States, 11694
Registration date: 16 Feb 1959 - 15 Jul 1993
Entity number: 117266
Registration date: 16 Feb 1959
Entity number: 117217
Address: 548 HENRY ST., BROOKLYN, NY, United States, 11231
Registration date: 13 Feb 1959 - 23 Dec 1992
Entity number: 117202
Address: 835 BROADWAY, BROOKLYN, NY, United States, 11206
Registration date: 13 Feb 1959 - 30 Dec 1981
Entity number: 117235
Registration date: 13 Feb 1959
Entity number: 117209
Registration date: 13 Feb 1959
Entity number: 117185
Registration date: 11 Feb 1959
Entity number: 117169
Registration date: 11 Feb 1959
Entity number: 117164
Address: 4405 17TH AVENUE, BROOKLYN, NY, United States, 11204
Registration date: 11 Feb 1959 - 25 Feb 2016
Entity number: 117189
Registration date: 11 Feb 1959
Entity number: 117150
Address: 1281 EASTERN PARKWAY, BROOKLYN, NY, United States, 11213
Registration date: 10 Feb 1959 - 25 Sep 1991
Entity number: 117144
Registration date: 10 Feb 1959
Entity number: 117154
Registration date: 10 Feb 1959
Entity number: 117135
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 09 Feb 1959 - 25 Sep 1991
Entity number: 117118
Address: 40-03 BROADWAY, ASTORIA, NY, United States, 11103
Registration date: 09 Feb 1959 - 27 Dec 2000
Entity number: 117090
Address: 223 REID AVE., BROOKLYN, NY, United States, 11221
Registration date: 09 Feb 1959 - 23 May 1984
Entity number: 117065
Address: 4512 FARRAGUT RD, BROOKLYN, NY, United States, 11203
Registration date: 06 Feb 1959 - 10 Jul 2006
Entity number: 117064
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 06 Feb 1959 - 03 Jun 1991
Entity number: 117055
Address: 622 EAST 29 ST., BROOKLYN, NY, United States, 11210
Registration date: 06 Feb 1959 - 31 Dec 1982