Entity number: 105144
Address: 215 MONTAGUE ST., NEW YORK, NY, United States
Registration date: 25 Oct 1955 - 25 Sep 1991
Entity number: 105144
Address: 215 MONTAGUE ST., NEW YORK, NY, United States
Registration date: 25 Oct 1955 - 25 Sep 1991
Entity number: 105158
Address: 385 JAY ST., BROOKLYN, NY, United States, 11201
Registration date: 25 Oct 1955
Entity number: 105142
Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123
Registration date: 24 Oct 1955 - 24 Jun 1993
Entity number: 101078
Registration date: 24 Oct 1955
Entity number: 105283
Address: 60 SACKETT ST., BROOKLYN, NY, United States, 11231
Registration date: 21 Oct 1955 - 27 Aug 1984
Entity number: 105276
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 21 Oct 1955 - 06 Jul 1993
Entity number: 105275
Address: 115 MYRTLE AVE., BROOKLYN, NY, United States, 11201
Registration date: 21 Oct 1955 - 23 Dec 1992
Entity number: 101077
Registration date: 21 Oct 1955
Entity number: 105265
Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201
Registration date: 20 Oct 1955 - 23 Dec 1992
Entity number: 105264
Address: 1425-51ST ST., BROOKLYN, NY, United States, 11219
Registration date: 20 Oct 1955 - 29 Sep 1993
Entity number: 105259
Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241
Registration date: 20 Oct 1955 - 19 Apr 1994
Entity number: 105256
Address: 32-16 GREENPOINT AVE., BROOKLYN, NY, United States
Registration date: 20 Oct 1955 - 23 Sep 1998
Entity number: 105269
Address: 1100 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741
Registration date: 20 Oct 1955
Entity number: 101066
Registration date: 19 Oct 1955
Entity number: 105247
Address: 4 Bauerlein Court, Mahopac, NY, United States, 10541
Registration date: 19 Oct 1955
Entity number: 105246
Address: 120 BROADWAY, NEW YORK, NY, United States
Registration date: 18 Oct 1955 - 30 Apr 1986
Entity number: 105244
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 18 Oct 1955 - 21 Nov 1994
Entity number: 105187
Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201
Registration date: 18 Oct 1955 - 27 Sep 1995
Entity number: 105111
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 17 Oct 1955 - 23 Dec 1992
Entity number: 105108
Address: 777 FULTON ST., BROOKLYN, NY, United States, 11217
Registration date: 17 Oct 1955 - 29 Jun 1994
Entity number: 105085
Address: 5420 FT. HAMILTON PKWY., BROOKLYN, NY, United States, 11219
Registration date: 14 Oct 1955 - 23 Dec 1992
Entity number: 101141
Registration date: 13 Oct 1955
Entity number: 104991
Address: 725 ACORN STREET, DEER PARK, NY, United States, 11729
Registration date: 10 Oct 1955 - 03 Jun 1994
Entity number: 101124
Registration date: 10 Oct 1955
Entity number: 104949
Address: 179 ROSS ST., BROOKLYN, NY, United States, 11211
Registration date: 07 Oct 1955 - 13 Apr 1988
Entity number: 104947
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 06 Oct 1955 - 21 Nov 2006
Entity number: 104942
Address: 106-118 FERRIS ST., BROOKLYN, NY, United States, 11231
Registration date: 06 Oct 1955 - 30 Jun 1982
Entity number: 101116
Registration date: 06 Oct 1955
Entity number: 104952
Address: 1083 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11229
Registration date: 06 Oct 1955
Entity number: 105062
Address: 749 EAST 43RD ST, BROOKLYN, NY, United States, 11210
Registration date: 04 Oct 1955 - 29 Oct 1990
Entity number: 107030
Address: 408 MANHATTAN AVE., NEW YORK, NY, United States, 10026
Registration date: 04 Oct 1955
Entity number: 105049
Address: 425 FOURTH AVE., NEW YORK, NY, United States
Registration date: 03 Oct 1955 - 17 Aug 1983
Entity number: 105045
Address: 273 BUSHWICK AVE., BROOKLYN, NY, United States, 11206
Registration date: 03 Oct 1955 - 07 Nov 1984
Entity number: 105043
Address: 1000 WILLOUGHBY AVE., NEW YORK, NY, United States
Registration date: 30 Sep 1955 - 30 Dec 1981
Entity number: 104927
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 28 Sep 1955 - 27 Jul 1983
Entity number: 104926
Address: 276 FIFTH AVE, NEW YORK, NY, United States, 10001
Registration date: 28 Sep 1955 - 24 Sep 1980
Entity number: 104912
Address: 364 ARLINGTON AVE., BROOKLYN, NY, United States, 11208
Registration date: 28 Sep 1955 - 25 Apr 2012
Entity number: 104919
Address: 400 EAST 77TH STREET, APT. 11-B, NEW YORK, NY, United States, 10075
Registration date: 27 Sep 1955 - 29 Aug 2012
Entity number: 104907
Address: 153 EAST 51ST ST., BROOKLYN, NY, United States, 11203
Registration date: 27 Sep 1955 - 31 Mar 2021
Entity number: 100967
Registration date: 27 Sep 1955
Entity number: 104904
Address: 1932 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223
Registration date: 26 Sep 1955 - 29 Dec 1999
Entity number: 101057
Registration date: 26 Sep 1955
Entity number: 104865
Address: PO BOX G, NEW HYDE PARK, NY, United States, 11040
Registration date: 23 Sep 1955 - 30 Jun 2004
Entity number: 104870
Address: C/O MRS. ANNE COPERTINO, 2480 OCEAN PARKWAY, BROOKLYN, NY, United States, 11235
Registration date: 23 Sep 1955
Entity number: 101051
Registration date: 23 Sep 1955
Entity number: 104858
Address: 1150 37 ST., NEW YORK, NY, United States
Registration date: 22 Sep 1955 - 23 Dec 1992
Entity number: 104855
Address: 215 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 22 Sep 1955 - 23 Dec 1992
Entity number: 104823
Address: 130 AVENUE T, BROOKLYN, NY, United States, 11223
Registration date: 20 Sep 1955
Entity number: 105136
Address: 26 COURT ST., BROOKLYN, NY, United States, 00000
Registration date: 19 Sep 1955 - 20 Oct 1987
Entity number: 105129
Address: 386 OAKLAND ST., BROOKLYN, NY, United States
Registration date: 19 Sep 1955 - 23 Dec 1992