Entity number: 165619
Address: 28 FORST ST, BKLYN, NY, United States, 11211
Registration date: 03 Jun 1957 - 24 Sep 1980
Entity number: 165619
Address: 28 FORST ST, BKLYN, NY, United States, 11211
Registration date: 03 Jun 1957 - 24 Sep 1980
Entity number: 165618
Address: 3430 STEINWAY ST, LONG ISLAND CITY, NY, United States, 11101
Registration date: 03 Jun 1957
Entity number: 165018
Registration date: 01 Jun 1957
Entity number: 165598
Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 31 May 1957 - 03 Jun 1987
Entity number: 165587
Address: 215 MONRAGUE ST, BROOKLYN, NY, United States, 11201
Registration date: 31 May 1957 - 15 Jun 1988
Entity number: 165572
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 31 May 1957 - 23 Dec 1992
Entity number: 165569
Registration date: 31 May 1957
Entity number: 165549
Registration date: 29 May 1957
Entity number: 165552
Registration date: 29 May 1957
Entity number: 165532
Address: 813 SARATOGA AVE., BROOKLYN, NY, United States, 11212
Registration date: 28 May 1957 - 25 Sep 1991
Entity number: 165526
Address: 1446 UTICA AVE., NEW YORK, NY, United States
Registration date: 28 May 1957 - 25 Mar 1981
Entity number: 165521
Registration date: 28 May 1957
Entity number: 165534
Registration date: 28 May 1957
Entity number: 165522
Registration date: 28 May 1957
Entity number: 165508
Address: 130 CLINTON ST., BROOKLYN, NY, United States, 11201
Registration date: 27 May 1957 - 29 Dec 1982
Entity number: 165502
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 27 May 1957 - 30 Apr 1987
Entity number: 165500
Address: 96 3RD AVE, BROOKLYN, NY, United States, 11217
Registration date: 27 May 1957 - 08 Apr 2013
Entity number: 165486
Address: 230 TENTH ST., BROOKLYN, NY, United States, 11215
Registration date: 27 May 1957 - 10 Dec 1987
Entity number: 165494
Registration date: 27 May 1957
Entity number: 165458
Registration date: 24 May 1957
Entity number: 165457
Registration date: 24 May 1957
Entity number: 165452
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 24 May 1957
Entity number: 165441
Address: 920 UTICA AVE., BROOKLYN, NY, United States, 11203
Registration date: 23 May 1957 - 05 Feb 1986
Entity number: 165432
Address: 165 NORTH 5TH ST., NEW HYDE PARK, NY, United States, 11040
Registration date: 23 May 1957 - 23 Sep 1998
Entity number: 165429
Address: 215 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 23 May 1957 - 17 Sep 2003
Entity number: 165411
Address: 91-31 QUEENS BLVD., ELMHURST, NY, United States, 11373
Registration date: 22 May 1957
Entity number: 165389
Address: 8701 THIRD AVE., BROOKLYN, NY, United States, 11209
Registration date: 21 May 1957 - 05 Apr 1985
Entity number: 165388
Registration date: 21 May 1957
Entity number: 165379
Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 21 May 1957
Entity number: 2840094
Address: 5007 AVENUE L, BROOKLYN, NY, United States, 00000
Registration date: 20 May 1957 - 07 Dec 1976
Entity number: 165373
Registration date: 20 May 1957
Entity number: 165369
Address: 170 NORTH FIFTH ST., BROOKLYN, NY, United States, 11211
Registration date: 20 May 1957 - 08 Jan 1999
Entity number: 165358
Address: 447 CENTRAL AVE, BROOKLYN, NY, United States, 11221
Registration date: 20 May 1957 - 23 Dec 1992
Entity number: 165355
Address: 138-16 101ST AVE., JAMAICA, NY, United States, 11435
Registration date: 20 May 1957
Entity number: 3822770
Address: 200 MADISON AVE, 24TH FLOOR, NEW YORK,, NY, United States, 10016
Registration date: 20 May 1957
Entity number: 165367
Address: 615 FIFTH AVE., BROOKLYN, NY, United States, 11215
Registration date: 20 May 1957
Entity number: 165333
Registration date: 17 May 1957 - 24 Mar 2020
Entity number: 165317
Address: 206 NASSAU AVE., BROOKLYN, NY, United States, 11222
Registration date: 17 May 1957 - 29 Dec 1982
Entity number: 165326
Address: 101 CLASSON AVE, BROOKLYN, NY, United States, 11205
Registration date: 17 May 1957
Entity number: 165324
Registration date: 17 May 1957
Entity number: 165266
Address: 2334 RALPH AVE, BROOKLYN, NY, United States, 11234
Registration date: 15 May 1957 - 26 Oct 1998
Entity number: 165250
Address: 30 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 14 May 1957 - 25 Sep 1991
Entity number: 165239
Address: 302 NECK ROAD, BROOKLYN, NY, United States, 11223
Registration date: 14 May 1957 - 08 Oct 2003
Entity number: 165261
Registration date: 14 May 1957
Entity number: 165213
Address: 202 NORMAN AVE., BROOKLYN, NY, United States, 11222
Registration date: 13 May 1957
Entity number: 165229
Registration date: 13 May 1957
Entity number: 165206
Registration date: 10 May 1957
Entity number: 165194
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 10 May 1957 - 15 Jan 1985
Entity number: 1441644
Address: 702 ST. MARKS AVE., BROOKLYN, NY, United States, 11216
Registration date: 09 May 1957 - 24 Mar 1993
Entity number: 165175
Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 09 May 1957 - 23 Dec 1992