Entity number: 294232
Registration date: 11 Aug 1970
Entity number: 294232
Registration date: 11 Aug 1970
Entity number: 294230
Registration date: 11 Aug 1970
Entity number: 294210
Address: 2156 70TH ST., BROOKLYN, NY, United States, 11204
Registration date: 10 Aug 1970 - 25 Sep 1991
Entity number: 294207
Address: 2125 MILL AVE, BROOKLYN, NY, United States, 11234
Registration date: 10 Aug 1970 - 01 Dec 1992
Entity number: 294206
Address: 1514 86TH ST., BROOKLYN, NY, United States, 11228
Registration date: 10 Aug 1970 - 25 Sep 1991
Entity number: 294159
Address: JOHN J. CIRIGLIANO, 386-396 THIRD AVENUE, BROOKLYN, NY, United States, 11215
Registration date: 10 Aug 1970 - 24 May 1990
Entity number: 294149
Address: 1 EAST 42ND ST., ROOM 901, NEW YORK, NY, United States, 10017
Registration date: 10 Aug 1970 - 06 Jan 1982
Entity number: 2880562
Address: 1514 86TH STREET, BROOKLYN, NY, United States, 11228
Registration date: 07 Aug 1970 - 15 Dec 1973
Entity number: 294137
Address: 80-39 STREET, BROOKLYN, NY, United States, 11232
Registration date: 07 Aug 1970 - 31 Mar 1995
Entity number: 294135
Address: 440 A 13TH ST., BROOKLYN, NY, United States, 11215
Registration date: 07 Aug 1970 - 29 Sep 1982
Entity number: 294111
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 07 Aug 1970 - 28 Sep 1994
Entity number: 294082
Address: 867 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11225
Registration date: 07 Aug 1970 - 27 Dec 2000
Entity number: 294079
Registration date: 07 Aug 1970
Entity number: 294112
Address: 2 PENNSYLVANIA PLAZA, ROOM 2340, NEW YORK, NY, United States, 10001
Registration date: 07 Aug 1970
Entity number: 294054
Address: 676-65TH. ST., BROOKLYN, NY, United States, 11220
Registration date: 06 Aug 1970 - 28 Oct 2009
Entity number: 294004
Address: 338 11TH STREET, BROOKLYN, NY, United States, 11215
Registration date: 05 Aug 1970
Entity number: 293927
Address: 902 DEKALB AVE., BROOKLYN, NY, United States, 11221
Registration date: 04 Aug 1970 - 25 Sep 1991
Entity number: 293922
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 04 Aug 1970 - 25 Sep 1991
Entity number: 293919
Address: 201 WEST 89TH ST., NEW YORK, NY, United States, 10024
Registration date: 04 Aug 1970 - 23 Jun 1993
Entity number: 293915
Address: 163 13 STREET, BROOKLYN, NY, United States, 11215
Registration date: 04 Aug 1970 - 24 Sep 1997
Entity number: 293901
Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 03 Aug 1970 - 10 Aug 1984
Entity number: 293896
Address: 215 5TH AVENUE, BROOKLYN, NY, United States, 11215
Registration date: 03 Aug 1970 - 30 Nov 1988
Entity number: 293856
Registration date: 03 Aug 1970
Entity number: 293894
Address: 185 CLINTON AVE., BROOKLYN, NY, United States, 11205
Registration date: 03 Aug 1970
Entity number: 293857
Registration date: 03 Aug 1970
Entity number: 293864
Registration date: 03 Aug 1970
Entity number: 293912
Registration date: 03 Aug 1970
Entity number: 293809
Address: 180 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11217
Registration date: 31 Jul 1970 - 23 Dec 1992
Entity number: 293814
Registration date: 31 Jul 1970
Entity number: 293793
Address: 845 UNITED NATIONS PLAZA, 5E, THE TRUMP WORLD TOWER, NEW YORK, NY, United States, 10017
Registration date: 31 Jul 1970
Entity number: 293765
Address: 4429 18TH AVE., BROOKLYN, NY, United States, 11204
Registration date: 30 Jul 1970 - 25 Jun 2003
Entity number: 293758
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 30 Jul 1970 - 24 Sep 1997
Entity number: 293710
Registration date: 29 Jul 1970
Entity number: 293690
Address: ATT: CARL WILLACY, 1045 ATLANTIC AVE., BROOKLYN, NY, United States, 11216
Registration date: 29 Jul 1970
Entity number: 293680
Address: 4202 18TH AVENUE, BROOKLYN, NY, United States, 11218
Registration date: 29 Jul 1970 - 29 Sep 1993
Entity number: 293696
Registration date: 29 Jul 1970
Entity number: 293675
Registration date: 29 Jul 1970
Entity number: 293694
Address: SUITE 220, 955 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230
Registration date: 29 Jul 1970
Entity number: 293674
Registration date: 28 Jul 1970 - 28 Jul 1972
Entity number: 293663
Address: 655 MADISON AVE., NEW YORK, NY, United States, 10021
Registration date: 28 Jul 1970
Entity number: 293622
Address: 29 FALMOUTH STREET, BROOKLYN, NY, United States, 11235
Registration date: 28 Jul 1970
Entity number: 293619
Address: 441 WILLOUGHBY AVE., BROOKLYN, NY, United States, 11206
Registration date: 28 Jul 1970 - 23 Dec 1992
Entity number: 293615
Address: 7302 AVENUE W, BROOKLYN, NY, United States, 11234
Registration date: 28 Jul 1970
Entity number: 293672
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Registration date: 28 Jul 1970
Entity number: 293573
Address: 16 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 27 Jul 1970 - 24 Dec 1991
Entity number: 293557
Address: 8518-20 18TH AVE., BROOKLYN, NY, United States, 11214
Registration date: 27 Jul 1970 - 23 Dec 1992
Entity number: 293545
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 27 Jul 1970 - 31 Dec 2015
Entity number: 293595
Address: 762 WILLOUGHBY, BROOKLYN, NY, United States, 11206
Registration date: 27 Jul 1970
Entity number: 293535
Address: 201 11TH AVE, NEW YORK, NY, United States, 10001
Registration date: 24 Jul 1970 - 25 Mar 1981
Entity number: 293527
Address: 1671 BEDFORD AVE., BROOKLYN, NY, United States, 11225
Registration date: 24 Jul 1970 - 25 Sep 1991