Entity number: 114512
Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 13 Nov 1958 - 19 Jan 1999
Entity number: 114512
Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 13 Nov 1958 - 19 Jan 1999
Entity number: 114504
Address: 320 BROADWAY, NEW YORK, NY, United States
Registration date: 13 Nov 1958
Entity number: 114516
Registration date: 13 Nov 1958
Entity number: 114507
Address: 20-11 MOTT AVE., FAR ROCKAWAY, NY, United States, 11691
Registration date: 13 Nov 1958
Entity number: 114526
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 13 Nov 1958
Entity number: 114488
Address: 1172 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230
Registration date: 12 Nov 1958 - 29 Dec 1982
Entity number: 114479
Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201
Registration date: 12 Nov 1958 - 25 Mar 1981
Entity number: 114480
Registration date: 12 Nov 1958
Entity number: 114452
Address: 44 COURT STREET, BROOKLYN, NY, United States, 11201
Registration date: 10 Nov 1958 - 24 Mar 1993
Entity number: 114403
Address: 396 SARATOGA AVE., BROOKLYN, NY, United States, 11233
Registration date: 06 Nov 1958 - 25 Sep 1991
Entity number: 114402
Address: 8315 4TH AVE., BROOKLYN, NY, United States, 11209
Registration date: 06 Nov 1958 - 29 Sep 1993
Entity number: 114389
Address: 8508 4TH AVE., BROOKLYN, NY, United States, 11209
Registration date: 06 Nov 1958 - 30 Jul 1985
Entity number: 114373
Registration date: 05 Nov 1958
Entity number: 114372
Registration date: 05 Nov 1958
Entity number: 114352
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 05 Nov 1958 - 19 Apr 2024
Entity number: 114351
Address: 26 COURT ST., NEW YORK, NY, United States
Registration date: 05 Nov 1958 - 20 May 1993
Entity number: 114343
Address: 1301 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230
Registration date: 05 Nov 1958 - 29 Dec 1999
Entity number: 114339
Address: 10 e. merrick rd. suite 304, VALLEY STREAM, NY, United States, 11580
Registration date: 05 Nov 1958
Entity number: 2880009
Address: 215 MENAHAN ST., BROOKLYN, NY, United States, 00000
Registration date: 03 Nov 1958 - 16 Dec 1968
Entity number: 114307
Registration date: 03 Nov 1958
Entity number: 114298
Address: 26 COURT ST, BROOKLYN, NY, United States, 11242
Registration date: 03 Nov 1958 - 29 Sep 1993
Entity number: 114297
Address: 50 VAN DAM STREET, BROOKLYN, NY, United States, 11222
Registration date: 03 Nov 1958 - 23 Sep 1998
Entity number: 114326
Registration date: 03 Nov 1958
Entity number: 114281
Address: 342 - 3RD AVENUE, BROOKLYN, NY, United States, 11215
Registration date: 31 Oct 1958 - 15 Nov 1983
Entity number: 114279
Address: 56 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 31 Oct 1958 - 31 Aug 1987
Entity number: 114275
Address: 142 RODNEY ST., BROOKLYN, NY, United States, 11211
Registration date: 31 Oct 1958 - 23 Dec 1992
Entity number: 114244
Address: 5310 EIGHTH AVENUE, BROOKLYN, NY, United States, 11220
Registration date: 30 Oct 1958 - 26 Oct 2016
Entity number: 114252
Address: 1150 BROADWAY, BROOKLYN, NY, United States, 11221
Registration date: 30 Oct 1958
Entity number: 114223
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 29 Oct 1958 - 23 Dec 1992
Entity number: 114215
Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201
Registration date: 29 Oct 1958 - 23 Dec 1992
Entity number: 114214
Address: 130 AVENUE P., BROOKLYN, NY, United States, 11204
Registration date: 29 Oct 1958 - 23 Dec 1992
Entity number: 114198
Registration date: 28 Oct 1958
Entity number: 114184
Address: 116-24 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Registration date: 28 Oct 1958 - 25 Jun 2003
Entity number: 114177
Address: 1185 PARK AVENUE, APT 4 H, NEW YORK, NY, United States, 10128
Registration date: 28 Oct 1958 - 11 Jul 2002
Entity number: 114199
Registration date: 28 Oct 1958
Entity number: 114164
Address: 28 POWELL ST, BROOKLYN, NY, United States, 11212
Registration date: 27 Oct 1958 - 28 Oct 2009
Entity number: 114142
Address: 115 KINGS ST., BROOKLYN, NY, United States
Registration date: 27 Oct 1958 - 23 Dec 1992
Entity number: 2842003
Address: 26 COURT ST., BROOKLYN, NY, United States, 00000
Registration date: 24 Oct 1958 - 15 Dec 1965
Entity number: 114130
Address: 91-20 130TH ST, RICHMOND HILL, NY, United States, 11418
Registration date: 24 Oct 1958 - 26 Oct 2011
Entity number: 114119
Address: 1109 UTICA AVE, BROOKLYN, NY, United States, 11203
Registration date: 24 Oct 1958 - 26 Dec 1986
Entity number: 114137
Registration date: 24 Oct 1958
Entity number: 114123
Registration date: 24 Oct 1958
Entity number: 114105
Address: 233 SKILLMAN AVE., BROOKLYN, NY, United States, 11211
Registration date: 23 Oct 1958 - 23 Dec 1992
Entity number: 114101
Address: 350 5TH AVENUE, NEW YORK, NY, United States, 10118
Registration date: 23 Oct 1958 - 21 Jun 1990
Entity number: 114004
Registration date: 20 Oct 1958
Entity number: 114003
Address: 585 STEWART AVENUE, GARDEN CITY, NY, United States, 11530
Registration date: 20 Oct 1958 - 29 Dec 2004
Entity number: 113997
Address: 265 IRVING AVE., BROOKLYN, NY, United States, 11237
Registration date: 20 Oct 1958 - 12 Jan 1988
Entity number: 113990
Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241
Registration date: 20 Oct 1958 - 29 Sep 1982
Entity number: 113984
Address: 153 GREENPOINT AVENUE, BROOKLYN, NY, United States, 11222
Registration date: 20 Oct 1958 - 26 Jun 2002
Entity number: 113982
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 20 Oct 1958 - 04 Aug 2003