Entity number: 283501
Registration date: 15 Oct 1969
Entity number: 283501
Registration date: 15 Oct 1969
Entity number: 283525
Registration date: 15 Oct 1969
Entity number: 283495
Registration date: 15 Oct 1969
Entity number: 283465
Registration date: 14 Oct 1969
Entity number: 283419
Address: 1772 PITKIN AVE., BROOKLYN, NY, United States, 11212
Registration date: 14 Oct 1969 - 06 May 2009
Entity number: 283408
Address: 60 E. 42ND STREET, NEW YORK, NY, United States, 10017
Registration date: 14 Oct 1969 - 29 Sep 1993
Entity number: 283406
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 14 Oct 1969 - 23 Dec 1992
Entity number: 283447
Address: 528 BERGEN ST, BROOKLYN, NY, United States, 11217
Registration date: 14 Oct 1969
Entity number: 283449
Registration date: 14 Oct 1969
Entity number: 283367
Address: 3069 BRIGHTON 4TH ST., BROOKLYN, NY, United States, 11235
Registration date: 10 Oct 1969 - 23 Sep 1998
Entity number: 283352
Address: 16 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 10 Oct 1969 - 10 Jul 1989
Entity number: 283395
Registration date: 10 Oct 1969
Entity number: 283330
Address: 2116 E. 19TH ST., BROOKLYN, NY, United States, 11235
Registration date: 09 Oct 1969 - 11 Mar 1993
Entity number: 283319
Address: CAROL ROLLO, 1044 THIRD AVENUE, NEW YORK CITY, NY, United States, 10021
Registration date: 09 Oct 1969 - 26 Mar 1997
Entity number: 283318
Address: 140 - 57TH ST., BROOKLYN, NY, United States, 11220
Registration date: 09 Oct 1969 - 25 Mar 1981
Entity number: 283312
Address: 66 COURT ST, BROOKLYN, NY, United States, 11201
Registration date: 09 Oct 1969 - 25 Mar 1981
Entity number: 283316
Registration date: 09 Oct 1969
Entity number: 283305
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 09 Oct 1969
Entity number: 283332
Registration date: 09 Oct 1969
Entity number: 283262
Address: 961 NOSTRAND AVE., BROOKLYN, NY, United States, 11225
Registration date: 08 Oct 1969 - 30 Sep 1981
Entity number: 283203
Registration date: 07 Oct 1969
Entity number: 283176
Address: 1379 FULTON ST., BROOKLYN, NY, United States, 11216
Registration date: 06 Oct 1969 - 29 May 1985
Entity number: 283164
Address: 188 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 06 Oct 1969 - 16 Nov 1989
Entity number: 283160
Address: 8310 17TH AVE, BROOKLYN, NY, United States, 11214
Registration date: 06 Oct 1969 - 25 Mar 1981
Entity number: 283122
Address: 5 MONROE PL., BROOKLYN, NY, United States, 11201
Registration date: 06 Oct 1969 - 24 Dec 1991
Entity number: 283148
Address: 1118 E. 82ND ST, BROOKLYN, NY, United States, 11236
Registration date: 06 Oct 1969
Entity number: 283073
Address: 909 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222
Registration date: 03 Oct 1969 - 27 Sep 1995
Entity number: 283050
Address: 954 ROGERS AVE., BROOKLYN, NY, United States, 11226
Registration date: 03 Oct 1969 - 25 Mar 1981
Entity number: 283047
Address: 575 UNIONDALE AVENUE, UNIONDALE, NY, United States, 11553
Registration date: 03 Oct 1969 - 17 Oct 1994
Entity number: 283042
Address: 111 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 03 Oct 1969 - 21 Oct 2013
Entity number: 283093
Address: 937 fulton street, BROOKLYN, NY, United States, 11238
Registration date: 03 Oct 1969
Entity number: 283048
Address: 1615 CHURCH AVE, BROOKLYN, NY, United States, 11226
Registration date: 03 Oct 1969
Entity number: 283038
Address: 600 HUMBOLDT STREET, BROOKLYN, NY, United States, 11222
Registration date: 02 Oct 1969 - 27 Sep 1995
Entity number: 283004
Address: 2001 NEPTUNE AVE., BROOKLYN, NY, United States, 11224
Registration date: 02 Oct 1969 - 25 Sep 1991
Entity number: 283002
Address: 1720 E. 13TH ST., BROOKLYN, NY, United States, 11229
Registration date: 02 Oct 1969 - 29 Sep 1982
Entity number: 283000
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 02 Oct 1969 - 25 Sep 1991
Entity number: 283014
Address: 636 KEARNY AVE., KEARNY, NJ, United States, 07032
Registration date: 02 Oct 1969
Entity number: 282952
Address: 225 BROADWAY, RM. 2400, NEW YORK, NY, United States, 10007
Registration date: 01 Oct 1969 - 28 May 1992
Entity number: 282935
Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042
Registration date: 01 Oct 1969 - 23 Dec 1992
Entity number: 282929
Address: 1155 MANHATTAN AVE., BROOKLYN, NY, United States, 11222
Registration date: 01 Oct 1969 - 29 Sep 1993
Entity number: 282918
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 01 Oct 1969 - 29 Dec 1982
Entity number: 282934
Address: 1359 ST. JOHN'S PLACE, BROOKLYN, NY, United States, 11213
Registration date: 01 Oct 1969
Entity number: 282854
Address: 129-20TH ST., BROOKLYN, NY, United States, 11232
Registration date: 30 Sep 1969 - 25 Sep 1991
Entity number: 282803
Address: 2025 ATLANTIC AVE, JOHAR LOKHANDWALA, BROOKLYN, NY, United States, 11233
Registration date: 29 Sep 1969
Entity number: 282801
Address: 60 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 29 Sep 1969 - 25 Sep 1991
Entity number: 282799
Registration date: 29 Sep 1969
Entity number: 282798
Address: 280 CALYER ST, BROOKLYN, NY, United States, 11222
Registration date: 29 Sep 1969 - 27 Jun 2001
Entity number: 282793
Address: 551 GATES AVE., BROOKLYN, NY, United States, 11216
Registration date: 29 Sep 1969 - 24 Jun 1981
Entity number: 282782
Address: 6514 18TH AVE, BROOKLYN, NY, United States, 11204
Registration date: 29 Sep 1969
Entity number: 282777
Address: 23 EAST 26TH ST., NEW YORK, NY, United States, 10010
Registration date: 29 Sep 1969 - 20 Jan 1984