Entity number: 340305
Address: 1109 UTICA AVE., BROOKLYN, NY, United States, 11203
Registration date: 03 Apr 1974 - 10 Dec 1986
Entity number: 340305
Address: 1109 UTICA AVE., BROOKLYN, NY, United States, 11203
Registration date: 03 Apr 1974 - 10 Dec 1986
Entity number: 340287
Address: 259 ST. NICHOLAS AVE., BROOKLYN, NY, United States, 11237
Registration date: 03 Apr 1974 - 25 Sep 1991
Entity number: 340277
Address: 277 B'WAY, NEW YORK, NY, United States, 10007
Registration date: 03 Apr 1974 - 31 Dec 1980
Entity number: 340259
Address: 1804 AVE. P, BROOKLYN, NY, United States, 11229
Registration date: 03 Apr 1974 - 31 Dec 1980
Entity number: 340234
Address: 3902 14TH AVE., BROOKLYN, NY, United States, 11218
Registration date: 03 Apr 1974 - 31 Dec 1980
Entity number: 340223
Address: 1776 EAST 96TH ST., NEW YORK, NY, United States
Registration date: 03 Apr 1974 - 28 Oct 2009
Entity number: 340219
Address: 188 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 03 Apr 1974 - 24 Jun 1981
Entity number: 340208
Address: 14 WHALE SQUARE, BROOKLYN, NY, United States, 11232
Registration date: 02 Apr 1974 - 25 Sep 1991
Entity number: 340205
Address: 478 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11209
Registration date: 02 Apr 1974 - 25 Sep 1991
Entity number: 340197
Address: 189 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 02 Apr 1974 - 23 Dec 1992
Entity number: 340171
Address: 4014 16TH AVE., BROOKLYN, NY, United States, 11218
Registration date: 02 Apr 1974 - 29 Sep 1993
Entity number: 340135
Address: 5711 FLATLANDS AVE., BROOKLYN, NY, United States, 11234
Registration date: 02 Apr 1974 - 23 Dec 1992
Entity number: 340130
Address: 255-40TH ST, BROOKLYN, NY, United States, 11232
Registration date: 02 Apr 1974
Entity number: 340122
Address: 803 E. 92ND ST., BROOKLYN, NY, United States, 11236
Registration date: 02 Apr 1974 - 17 Jan 1995
Entity number: 340121
Address: 36 PIERREPONT ST., BROOKLYN, NY, United States, 11201
Registration date: 02 Apr 1974 - 23 Dec 1992
Entity number: 340119
Address: 160 EXETER ST., BROOKLYN, NY, United States, 11235
Registration date: 02 Apr 1974 - 23 Dec 1992
Entity number: 340108
Address: 189 AVE U, BROOKLYN, NY, United States, 11223
Registration date: 02 Apr 1974 - 28 Sep 1994
Entity number: 340144
Registration date: 02 Apr 1974
Entity number: 340151
Address: 7315 13TH AVE, BROOKLYN, NY, United States, 11228
Registration date: 02 Apr 1974
Entity number: 340143
Registration date: 02 Apr 1974
Entity number: 340112
Registration date: 02 Apr 1974
Entity number: 340074
Address: 7902 FLATLANDS AVE., BROOKLYN, NY, United States, 11236
Registration date: 01 Apr 1974 - 24 Jun 1981
Entity number: 340057
Address: 1 HANSON PL., BROOKLYN, NY, United States, 11243
Registration date: 01 Apr 1974 - 31 Dec 1980
Entity number: 340033
Address: 1381 LINDEN BLVD., BROOKLY, NY, United States, 11212
Registration date: 01 Apr 1974 - 30 Sep 1981
Entity number: 340028
Address: 363 UTICA AVE, BKLYN, NY, United States, 11213
Registration date: 01 Apr 1974 - 31 Dec 1980
Entity number: 340011
Address: 2142 RALPH AVE., BROOKLYN, NY, United States, 11234
Registration date: 01 Apr 1974 - 27 Dec 2000
Entity number: 340010
Address: 786 LOGAN ST., BROOKLYN, NY, United States, 11208
Registration date: 01 Apr 1974 - 25 Sep 1991
Entity number: 340003
Address: 909 49TH ST., BROOKLYN, NY, United States, 11219
Registration date: 01 Apr 1974 - 23 Dec 1992
Entity number: 339997
Address: 301 MERRITT 7, NORWALK, CT, United States, 06851
Registration date: 01 Apr 1974 - 02 Aug 2004
Entity number: 339993
Address: 60 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747
Registration date: 01 Apr 1974 - 25 Sep 1991
Entity number: 340022
Address: 160 S 1ST ST, BROOKLYN, NY, United States, 11211
Registration date: 01 Apr 1974
Entity number: 340091
Address: 1581 MYRTLE AVE, RIDGEWOOD, NY, United States
Registration date: 01 Apr 1974
Entity number: 339976
Address: 285 NEVINS ST., BROOKLYN, NY, United States, 11217
Registration date: 29 Mar 1974 - 24 Jun 1981
Entity number: 339967
Address: 71 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580
Registration date: 29 Mar 1974 - 30 Dec 1981
Entity number: 339950
Address: 8002 FOSTER AVE., BROOKLYN, NY, United States, 11236
Registration date: 29 Mar 1974 - 29 Dec 2004
Entity number: 339924
Address: 110-50 71ST RD., FOREST HILLS, NY, United States, 11375
Registration date: 29 Mar 1974 - 23 Dec 1992
Entity number: 339916
Address: 7401-18TH AVENUE, BROOKLYN, NY, United States, 11204
Registration date: 29 Mar 1974 - 23 Dec 1992
Entity number: 339895
Address: 379 COURT ST., BROOKLYN, NY, United States, 11231
Registration date: 29 Mar 1974 - 25 Jan 2012
Entity number: 339960
Address: 132-10 MAPLE AVE, FLUSHING, NY, United States, 11355
Registration date: 29 Mar 1974
Entity number: 339880
Address: 139 HEWES ST, BROOKLYN, NY, United States, 11211
Registration date: 28 Mar 1974 - 23 Dec 1992
Entity number: 339873
Address: 7806 12TH AVE., BROOKLYN, NY, United States, 11228
Registration date: 28 Mar 1974 - 12 Jul 1990
Entity number: 339864
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 28 Mar 1974 - 25 Sep 1991
Entity number: 339850
Address: 2924 FULTON ST., BROOKLYN, NY, United States, 11207
Registration date: 28 Mar 1974 - 25 Sep 1991
Entity number: 339847
Address: 253 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 28 Mar 1974 - 24 Jun 1981
Entity number: 339840
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 28 Mar 1974 - 24 Jun 1981
Entity number: 339832
Address: 2744 E. 23RD ST., BROOKLYN, NY, United States, 11235
Registration date: 28 Mar 1974 - 29 Aug 1984
Entity number: 339813
Address: 1802 EAST THIRD STREET, BROOKLYN, NY, United States, 11223
Registration date: 28 Mar 1974 - 24 Dec 1991
Entity number: 339804
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 28 Mar 1974 - 30 Sep 1981
Entity number: 339789
Registration date: 28 Mar 1974
Entity number: 339803
Address: 1912 KINGS HIGHWAY, BROOKLYN, NY, United States, 11230
Registration date: 28 Mar 1974