Entity number: 316708
Address: 1635 PITKIN AVE., BROOKLYN, NY, United States, 11212
Registration date: 26 Oct 1971 - 25 Sep 1991
Entity number: 316708
Address: 1635 PITKIN AVE., BROOKLYN, NY, United States, 11212
Registration date: 26 Oct 1971 - 25 Sep 1991
Entity number: 316702
Address: 219 BRIGHTWATER CT, BROOKLYN, NY, United States, 11235
Registration date: 26 Oct 1971 - 24 May 1982
Entity number: 316696
Address: 9201 DITMAS AVE, BROOKLYN, NY, United States, 11236
Registration date: 26 Oct 1971 - 23 Dec 1992
Entity number: 316732
Registration date: 26 Oct 1971
Entity number: 316713
Address: 1193 BUSHWICK AVE, BKLYN, NY, United States, 11221
Registration date: 26 Oct 1971
Entity number: 316680
Address: 50 BULWER PL, BROOKLYN, NY, United States, 11207
Registration date: 22 Oct 1971 - 30 Dec 1981
Entity number: 316664
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 22 Oct 1971 - 25 Jan 2012
Entity number: 316652
Address: 1594 PITKIN AVE., BROOKLYN, NY, United States, 11212
Registration date: 22 Oct 1971 - 27 Sep 1995
Entity number: 316626
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 22 Oct 1971 - 15 Nov 1993
Entity number: 316620
Address: 10 E 40TH ST, NEW YORK, NY, United States, 10016
Registration date: 22 Oct 1971 - 01 Oct 1984
Entity number: 316619
Address: 2949 BRIGHTON 4TH ST, BROOKLYN, NY, United States, 11235
Registration date: 22 Oct 1971 - 29 Dec 1999
Entity number: 316609
Address: 8602 AVENUE N, BROOKLYN, NY, United States, 11236
Registration date: 22 Oct 1971 - 12 Jun 1997
Entity number: 316670
Address: CENTER,ATTN: CHIEF EXECUTIVE, OFFICER, 585 SCHENECTADY AVE., BROOKLYN, NY, United States, 11203
Registration date: 22 Oct 1971
Entity number: 316616
Registration date: 22 Oct 1971
Entity number: 316584
Address: 1072 EAST 81 ST., BROOKLYN, NY, United States, 11236
Registration date: 21 Oct 1971 - 21 Oct 1992
Entity number: 316558
Address: 527 AMSTERDAM AVE., NEW YORK, NY, United States, 10024
Registration date: 21 Oct 1971 - 26 May 2011
Entity number: 316527
Address: 720 FRANKLIN AVE., BROOKLYN, NY, United States, 11238
Registration date: 21 Oct 1971 - 23 Dec 1992
Entity number: 316524
Address: 1905 W SIXTH STREET, BROOKLYN, NY, United States, 11223
Registration date: 21 Oct 1971
Entity number: 316552
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 21 Oct 1971
Entity number: 316564
Address: 1236 BEDFORD AVE., BROOKLYN, NY, United States, 11216
Registration date: 21 Oct 1971
Entity number: 316495
Address: 2791 JERUSALEM AVE, N BELLMORE, NY, United States, 11710
Registration date: 20 Oct 1971 - 22 Feb 1999
Entity number: 316468
Address: 666 IVY CT E, BETHPAGE, NY, United States, 11714
Registration date: 20 Oct 1971 - 01 Jun 2017
Entity number: 316465
Address: 187 RODNEY ST., BROOKLYN, NY, United States, 11211
Registration date: 20 Oct 1971 - 29 Dec 1982
Entity number: 316456
Address: ONE SUTTER AVE., BROOKLYN, NY, United States, 11212
Registration date: 20 Oct 1971 - 07 Sep 1982
Entity number: 316452
Address: 4211 AVE. K, BROOKLYN, NY, United States, 11210
Registration date: 20 Oct 1971 - 23 Dec 1992
Entity number: 316451
Address: 716 AVE. I, BROOKLYN, NY, United States, 11230
Registration date: 20 Oct 1971 - 23 Jun 1993
Entity number: 316510
Address: 247 JOHNSON AVE., BROOKLYN, NY, United States, 11206
Registration date: 20 Oct 1971
Entity number: 316423
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 19 Oct 1971 - 01 Feb 1996
Entity number: 316392
Address: 6 MERRIWOOD COURT, TOWN OF HUNTINGTON, NY, United States
Registration date: 19 Oct 1971 - 25 Mar 1981
Entity number: 316365
Address: 2 PARK AVE., NEW YORK, NY, United States, 10016
Registration date: 19 Oct 1971 - 23 Dec 1992
Entity number: 316409
Address: 452 BEACH 138TRH ST., BELL HARBOR, ROCKAWAY PK, NY, United States
Registration date: 19 Oct 1971
Entity number: 316351
Address: 2001 GROVE STREET, WANTAGH, NY, United States, 11793
Registration date: 19 Oct 1971
Entity number: 316407
Registration date: 19 Oct 1971
Entity number: 316326
Address: 401 B'WAY, NEW YORK, NY, United States, 10013
Registration date: 18 Oct 1971 - 23 Dec 1992
Entity number: 316286
Address: 52 FOURTH AVE., BROOKLYN, NY, United States, 11217
Registration date: 18 Oct 1971 - 25 Mar 1981
Entity number: 316283
Address: 110 E. 59TH ST, NEW YORK, NY, United States, 10022
Registration date: 18 Oct 1971 - 30 Sep 1981
Entity number: 316287
Address: 70 PINE STREET, NEW YORK, NY, United States, 10005
Registration date: 18 Oct 1971
Entity number: 316222
Address: 7819 17TH AVE., BROOKLYN, NY, United States, 11214
Registration date: 15 Oct 1971 - 29 Sep 1982
Entity number: 316205
Address: 6521 18TH AVE., BROOKLYN, NY, United States, 11204
Registration date: 15 Oct 1971 - 31 Mar 1982
Entity number: 316167
Address: 4 STANWIX ST., BROOKLYN, NY, United States, 11206
Registration date: 15 Oct 1971 - 29 Sep 1982
Entity number: 316150
Address: 26 COURT ST., ROOM 2501, BROOKLYN, NY, United States, 11201
Registration date: 14 Oct 1971 - 05 Aug 1991
Entity number: 316062
Address: ATLANTIC AVE, BROOKLYN, NY, United States
Registration date: 14 Oct 1971 - 30 Dec 1981
Entity number: 316106
Registration date: 14 Oct 1971
Entity number: 316105
Registration date: 14 Oct 1971
Entity number: 316052
Address: 777 THRID AVE., NEW YORK, NY, United States, 10017
Registration date: 13 Oct 1971 - 28 May 2003
Entity number: 316031
Address: 728 FRANKLIN AVE., BROOKLYN, NY, United States, 11238
Registration date: 13 Oct 1971 - 23 Dec 1992
Entity number: 316022
Address: (GEN CT.), BROOKLYN, NY, United States
Registration date: 13 Oct 1971 - 25 Mar 1981
Entity number: 316013
Address: 440 FANNING ST., STATEN ISLAND, NY, United States, 10314
Registration date: 13 Oct 1971 - 27 Jun 2001
Entity number: 315995
Address: 1501 80TH ST, BROOKLYN, NY, United States, 11230
Registration date: 13 Oct 1971 - 04 Oct 1999
Entity number: 315992
Address: 450 CLARKSON AVE., BROOKLYN, NY, United States, 11203
Registration date: 13 Oct 1971 - 03 Mar 1987