Entity number: 277845
Address: 7 BUSHWICK PLACE, BKLYN, NY, United States, 11206
Registration date: 06 Jun 1969 - 25 Sep 1991
Entity number: 277845
Address: 7 BUSHWICK PLACE, BKLYN, NY, United States, 11206
Registration date: 06 Jun 1969 - 25 Sep 1991
Entity number: 277808
Address: 521 FIFTH AVE., ATT: NAHUM L. GORDON, NEW YORK, NY, United States, 10175
Registration date: 06 Jun 1969 - 16 Nov 1987
Entity number: 277809
Address: ATT:NAHUM L. GORDON, 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 06 Jun 1969
Entity number: 277804
Registration date: 05 Jun 1969
Entity number: 277795
Address: 1414 AVE. OF, THE AMERICAS, NEW YORK, NY, United States, 10019
Registration date: 05 Jun 1969 - 25 Sep 1991
Entity number: 277785
Address: 281 THIRD AVE., BROOKLYN, NY, United States, 11215
Registration date: 05 Jun 1969 - 29 Sep 1982
Entity number: 277781
Registration date: 05 Jun 1969
Entity number: 277762
Registration date: 05 Jun 1969
Entity number: 277697
Address: 606 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11218
Registration date: 04 Jun 1969 - 27 Jun 2001
Entity number: 277679
Registration date: 03 Jun 1969
Entity number: 277660
Address: 3901-16TH AVE., BROOKLYN, NY, United States, 11218
Registration date: 03 Jun 1969 - 25 Sep 1991
Entity number: 277631
Address: 26 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 03 Jun 1969 - 29 Sep 1982
Entity number: 277637
Registration date: 03 Jun 1969
Entity number: 277683
Address: 289 HAMILTON AVE., BKLYN, NY, United States, 11231
Registration date: 03 Jun 1969
Entity number: 277648
Registration date: 03 Jun 1969
Entity number: 277614
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 02 Jun 1969 - 23 Dec 1992
Entity number: 277587
Registration date: 02 Jun 1969
Entity number: 277558
Address: 277 PARK AVE, NEW YORK, NY, United States, 10017
Registration date: 29 May 1969 - 29 Dec 1982
Entity number: 277526
Registration date: 29 May 1969
Entity number: 277492
Registration date: 29 May 1969
Entity number: 277463
Address: 16 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 28 May 1969 - 28 Sep 1994
Entity number: 277442
Address: 296 NEW LOTS AVE., BROOKLYN, NY, United States, 11207
Registration date: 28 May 1969 - 28 Sep 1994
Entity number: 277436
Address: 210 RICHMOND AVE., STATEN ISLAND, NY, United States, 10302
Registration date: 28 May 1969 - 25 Sep 1991
Entity number: 277430
Address: 8310 - 13TH AVENUE, BROOKLYN, NY, United States, 11228
Registration date: 28 May 1969 - 27 Sep 1995
Entity number: 277428
Address: 616 CLASSON AVENUE, BROOKLYN, NY, United States, 11238
Registration date: 28 May 1969 - 29 Jan 1999
Entity number: 277394
Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 27 May 1969 - 23 Dec 1992
Entity number: 277362
Address: 920 CORTELYOU RD., BROOKLYN, NY, United States, 11218
Registration date: 27 May 1969 - 25 Mar 1981
Entity number: 277357
Address: 4403- 16TH AVE, BROOKLYN, NY, United States, 11204
Registration date: 27 May 1969 - 27 May 1988
Entity number: 277355
Address: 5509 4TH AVE., BROOKLYN, NY, United States, 11220
Registration date: 27 May 1969 - 29 Sep 1982
Entity number: 277350
Address: 1511 MARINE PK'WAY, BROOKLYN, NY, United States, 11234
Registration date: 27 May 1969 - 23 Dec 1992
Entity number: 277343
Address: 185 GRAHAM AVE., BROOKLYN, NY, United States, 11206
Registration date: 26 May 1969 - 24 Jun 1981
Entity number: 277324
Address: 366 LIVINGSTON ST, BROOKLYN, NY, United States, 11217
Registration date: 26 May 1969 - 22 Feb 1982
Entity number: 277301
Registration date: 26 May 1969
Entity number: 277330
Address: 36 WEST 44TH STREET, NEW YORK, NY, United States, 10036
Registration date: 26 May 1969
Entity number: 277298
Address: 32 BROADWAY, NEW YORK, NY, United States, 10004
Registration date: 26 May 1969
Entity number: 277281
Address: 122 ATLANTIC AVE, BROOKLYN, NY, United States, 11201
Registration date: 23 May 1969 - 25 Sep 1991
Entity number: 277276
Address: 188 MONTAGUE ST., ROOM 902, BROOKLYN, NY, United States, 11201
Registration date: 23 May 1969 - 06 Apr 1998
Entity number: 277263
Registration date: 23 May 1969
Entity number: 277213
Address: 5025 BAY PARKWAY, BROOKLYN, NY, United States, 11230
Registration date: 23 May 1969 - 20 Oct 2010
Entity number: 277207
Address: 5604 8TH AVE., BROOKLYN, NY, United States, 11220
Registration date: 23 May 1969 - 07 Dec 1993
Entity number: 277204
Registration date: 23 May 1969
Entity number: 277257
Registration date: 23 May 1969
Entity number: 277170
Address: 176 LEE AVE., BROOKLYN, NY, United States, 11211
Registration date: 22 May 1969 - 23 Dec 1992
Entity number: 277148
Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 22 May 1969 - 30 Sep 1981
Entity number: 277159
Address: 60 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 22 May 1969
Entity number: 277168
Address: ATTN: LOUIS LEVINE, 458 COZINE AVENUE, BROOKLYN, NY, United States, 11208
Registration date: 22 May 1969
Entity number: 277120
Address: 585 STEWART AVE, SUITE 700, GARDEN CITY, NY, United States, 11530
Registration date: 21 May 1969 - 19 Nov 2004
Entity number: 277075
Address: 641-A NEW JERSEY AVENUE, BROOKLYN, NY, United States, 11207
Registration date: 21 May 1969 - 23 Jun 1993
Entity number: 277073
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 21 May 1969 - 23 Dec 1992
Entity number: 277072
Address: 1409 E. 100TH ST., BROOKLYN, NY, United States, 11236
Registration date: 21 May 1969 - 25 Jan 2012