Entity number: 279665
Address: 153 PIERREPONT ST., BROOKLYN, NY, United States, 11201
Registration date: 15 Jul 1969
Entity number: 279665
Address: 153 PIERREPONT ST., BROOKLYN, NY, United States, 11201
Registration date: 15 Jul 1969
Entity number: 279628
Address: 927 LIVONIA AVE., BROOKLYN, NY, United States, 11207
Registration date: 14 Jul 1969 - 25 Sep 1991
Entity number: 279621
Registration date: 14 Jul 1969
Entity number: 279525
Address: 836 UTICA AVE., BROOKLYN, NY, United States, 11203
Registration date: 11 Jul 1969 - 24 Sep 1997
Entity number: 279509
Address: 193 CENTRE ST, NEW YORK, NY, United States, 10013
Registration date: 11 Jul 1969 - 24 Dec 1991
Entity number: 279532
Address: 284 Richardson Street, BROOKLYN, NY, United States, 11222
Registration date: 11 Jul 1969
Entity number: 279533
Registration date: 11 Jul 1969
Entity number: 279501
Address: 450 7TH AVE., NEW YORK, NY, United States, 10001
Registration date: 10 Jul 1969 - 26 Nov 1984
Entity number: 279474
Address: 469 FIFTH AVENUE, BROOKLYN, NY, United States, 11215
Registration date: 10 Jul 1969 - 25 Jan 2012
Entity number: 279492
Address: 303 93RD STREET, BROOKLYN, NY, United States, 11219
Registration date: 10 Jul 1969
Entity number: 279449
Address: 1019 E. 46TH ST., BROOKLYN, NY, United States, 11203
Registration date: 09 Jul 1969 - 28 Jun 1995
Entity number: 279412
Address: 303 BEVERLY RD., BROOKLYN, NY, United States, 11218
Registration date: 09 Jul 1969 - 25 Apr 1991
Entity number: 279405
Address: 171 BUSHWICK AVE, BROOKLYN, NY, United States, 11206
Registration date: 09 Jul 1969 - 31 Jan 2001
Entity number: 279397
Address: 54 GLENWOOD DR, HAUPPAUGE, NY, United States, 11788
Registration date: 09 Jul 1969 - 26 Jul 2004
Entity number: 279379
Address: 201 UTICA AVENUE, BROOKLYN, NY, United States, 11213
Registration date: 09 Jul 1969 - 25 Nov 2005
Entity number: 279360
Address: 157 REMSEN ST., BROOKLYN, NY, United States, 11201
Registration date: 08 Jul 1969 - 23 Dec 1992
Entity number: 279355
Address: 188 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 08 Jul 1969 - 23 Jun 1999
Entity number: 279316
Address: 26 COURT STREET, BROOKLYN, NY, United States, 11242
Registration date: 08 Jul 1969 - 25 Sep 1991
Entity number: 279302
Address: 8604 23RD AVE., BROOKLYN, NY, United States, 11214
Registration date: 08 Jul 1969 - 25 Sep 1991
Entity number: 279346
Registration date: 08 Jul 1969
Entity number: 2583360
Address: 1858 NOSTRAND AVE, BROOKLYN, NY, United States, 11226
Registration date: 07 Jul 1969 - 30 Jun 2004
Entity number: 279286
Address: 59 EAST 57TH STREET, BROOKLYN, NY, United States, 11203
Registration date: 07 Jul 1969 - 23 Dec 1992
Entity number: 279278
Address: 16 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 07 Jul 1969 - 30 Dec 1981
Entity number: 279252
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 07 Jul 1969 - 01 Dec 1988
Entity number: 279244
Address: 1410 E 64TH ST, BROOKLYN, NY, United States, 11234
Registration date: 07 Jul 1969 - 28 Oct 2009
Entity number: 279292
Address: ATTN: RUSSELL P MCRORY, ESQ, 875 THIRD AVENUE 9TH FLR, NEW YORK, NY, United States, 10022
Registration date: 07 Jul 1969
Entity number: 279241
Address: 94 GREENE AVE., BROOKLYN, NY, United States, 11238
Registration date: 03 Jul 1969 - 04 Mar 2010
Entity number: 279207
Address: 301 CLINTON ST., BROOKLYN, NY, United States, 11231
Registration date: 03 Jul 1969 - 23 Dec 1992
Entity number: 279206
Address: 23 CRESCENT ST., BROOKLYN, NY, United States, 11208
Registration date: 03 Jul 1969
Entity number: 279183
Address: 752 NEW LOTS AVE, BROOKLYN, NY, United States, 11207
Registration date: 03 Jul 1969 - 05 Apr 2002
Entity number: 279167
Address: 110 E. 177TH ST., BRONX, NY, United States, 10453
Registration date: 03 Jul 1969 - 25 Sep 1991
Entity number: 279222
Registration date: 03 Jul 1969
Entity number: 279152
Address: 211 AVE M, BROOKLYN, NY, United States, 11230
Registration date: 02 Jul 1969 - 29 Sep 1993
Entity number: 279144
Registration date: 02 Jul 1969
Entity number: 279123
Address: 1 COLUMBIA PLACE, ALBANY, NY, United States, 12207
Registration date: 02 Jul 1969 - 27 Dec 2000
Entity number: 279112
Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201
Registration date: 02 Jul 1969 - 29 Dec 1982
Entity number: 279105
Address: 200 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 02 Jul 1969 - 23 Dec 1992
Entity number: 279117
Registration date: 02 Jul 1969
Entity number: 279122
Address: 318 2ND STREET, BROOKLYN, NY, United States, 11215
Registration date: 02 Jul 1969
Entity number: 279104
Address: 70 PINE STREET, NEW YORK, NY, United States, 10005
Registration date: 02 Jul 1969
Entity number: 279134
Registration date: 02 Jul 1969
Entity number: 279024
Address: 566 SEVENTH AVENUE, NEW YORK, NY, United States, 10018
Registration date: 01 Jul 1969 - 30 Sep 1981
Entity number: 279017
Address: 1010 E. 14TH STREET, BROOKLYN, NY, United States, 11230
Registration date: 01 Jul 1969 - 29 Sep 1982
Entity number: 278992
Registration date: 01 Jul 1969
Entity number: 279071
Registration date: 01 Jul 1969
Entity number: 278957
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 30 Jun 1969 - 29 Sep 1982
Entity number: 278940
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 30 Jun 1969 - 07 Dec 1983
Entity number: 278924
Address: 4625 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219
Registration date: 27 Jun 1969 - 25 Sep 1991
Entity number: 278919
Address: 1129 EAST 57TH STREET, BROOKLYN, NY, United States, 11234
Registration date: 27 Jun 1969 - 25 Sep 1991
Entity number: 278916
Address: 936 MANHATTAN AVE., BKLYN, NY, United States, 11222
Registration date: 27 Jun 1969 - 24 Dec 1991