Entity number: 277121
Address: 184 BERTHA PLACE, STATEN ISLAND, NY, United States, 10301
Registration date: 21 May 1969
Entity number: 277121
Address: 184 BERTHA PLACE, STATEN ISLAND, NY, United States, 10301
Registration date: 21 May 1969
Entity number: 277061
Address: 905 MANHATTAN AVE., BROOKLYN, NY, United States, 11222
Registration date: 20 May 1969 - 25 Sep 1991
Entity number: 277039
Address: 1 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 20 May 1969 - 25 Mar 1981
Entity number: 277038
Address: 1600 FRONT ST., EAST MEADOW, NY, United States, 11554
Registration date: 20 May 1969 - 05 Nov 1987
Entity number: 277020
Address: 40 FLATBUSH AVE. EXT., BROOKLYN, NY, United States, 11201
Registration date: 20 May 1969 - 25 Mar 1998
Entity number: 277000
Address: 1605 DAHILL ROAD, BROOKLYN, NY, United States, 11223
Registration date: 20 May 1969 - 29 Sep 1993
Entity number: 277012
Address: 1144 FULTON ST., BROOKLYN, NY, United States, 11216
Registration date: 20 May 1969
Entity number: 277019
Address: 89-02 31ST AVENUE, EAST ELMHURST, NY, United States, 11369
Registration date: 20 May 1969
Entity number: 276957
Address: 1667 RALPH AVE, BROOKLYN, NY, United States, 11236
Registration date: 19 May 1969 - 27 Dec 2000
Entity number: 276907
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 16 May 1969 - 29 Sep 1982
Entity number: 276898
Address: 77-08 BROADWAY, ELMHURST, NY, United States, 11373
Registration date: 16 May 1969 - 27 Sep 1995
Entity number: 276878
Registration date: 16 May 1969
Entity number: 276864
Address: 2101 AVENUE X, BROOKLYN, NY, United States, 11235
Registration date: 15 May 1969 - 05 Jun 1992
Entity number: 276826
Address: 2022 AVE U, BROOKLYN, NY, United States, 11229
Registration date: 15 May 1969 - 30 Dec 1981
Entity number: 276808
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 15 May 1969 - 05 Nov 1992
Entity number: 276804
Address: 104 AVE. O, BROOKLYN, NY, United States, 11204
Registration date: 14 May 1969 - 26 Mar 1980
Entity number: 276754
Registration date: 14 May 1969
Entity number: 276784
Address: 601 UNION STREET, BROOKLYN, NY, United States, 11215
Registration date: 14 May 1969
Entity number: 276802
Registration date: 14 May 1969
Entity number: 276783
Registration date: 14 May 1969
Entity number: 276717
Address: 1858 NOSTRAND AVE, BROOKLYN, NY, United States, 11226
Registration date: 13 May 1969 - 29 Jul 1991
Entity number: 276711
Address: 176 WILSON AVE., BROOKLYN, NY, United States, 11237
Registration date: 13 May 1969 - 23 Dec 1992
Entity number: 276720
Address: 50 BROADWAY, NEW YORK, NY, United States, 10004
Registration date: 13 May 1969
Entity number: 276730
Registration date: 13 May 1969
Entity number: 276672
Address: 1129 EAST 2ND STREET, BROOKLYN, NY, United States, 11230
Registration date: 12 May 1969 - 30 Jun 2004
Entity number: 276649
Address: 75 BARBEY ST., BROOKLYN, NY, United States, 11207
Registration date: 12 May 1969 - 29 Sep 1982
Entity number: 276605
Address: 50 BROADWAY, NEW YORK, NY, United States, 10004
Registration date: 09 May 1969 - 25 Sep 1991
Entity number: 276602
Address: 400 STANLEY AVE., BROOKLYN, NY, United States, 11207
Registration date: 09 May 1969 - 30 Dec 1983
Entity number: 276536
Registration date: 09 May 1969
Entity number: 276560
Registration date: 09 May 1969
Entity number: 276532
Address: 630 THIRD AVE, NEW YORK, NY, United States, 10017
Registration date: 08 May 1969 - 13 Jun 2007
Entity number: 276487
Address: 778 GLENMORE AVE., BROOKLYN, NY, United States, 11208
Registration date: 08 May 1969 - 26 Jun 2002
Entity number: 276480
Address: 55-02 97TH PLACE, QUEENS, NY, United States
Registration date: 08 May 1969 - 25 Jan 2012
Entity number: 276476
Address: 26 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 08 May 1969 - 06 Jun 2003
Entity number: 276501
Address: 138-27 247 STREET, ROSEDALE, NY, United States, 11422
Registration date: 08 May 1969
Entity number: 276499
Registration date: 08 May 1969
Entity number: 276464
Address: 748 NEW LOTS AVE., BROOKLYN, NY, United States, 11208
Registration date: 07 May 1969 - 25 Sep 1991
Entity number: 276416
Address: 761 ATLANTIC AVE, BROOKLYN, NY, United States, 11238
Registration date: 07 May 1969 - 23 Dec 1992
Entity number: 276407
Address: PO BOX 021183, BROOKLYN, NY, United States, 11202
Registration date: 07 May 1969
Entity number: 276462
Address: 123 GRAND ST, BROOKLYN, NY, United States, 11249
Registration date: 07 May 1969
Entity number: 276394
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 06 May 1969 - 13 Aug 1990
Entity number: 276388
Address: C/O LEROY HAMPTON, 217 FENIMORE STREET, BROOKLYN, NY, United States, 11225
Registration date: 06 May 1969 - 22 Mar 2001
Entity number: 276354
Address: 397 CARLTON AVE., BROOKLYN, NY, United States, 11238
Registration date: 06 May 1969 - 23 Dec 1992
Entity number: 276342
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 06 May 1969 - 25 Sep 1991
Entity number: 276344
Registration date: 06 May 1969
Entity number: 276328
Address: 1290 AVENUE OF THE, AMERICAS, NEW YORK, NY, United States, 10019
Registration date: 05 May 1969 - 11 May 1992
Entity number: 276314
Address: 7 PARKWOOD DRIVE, GREAT NECK, NY, United States, 11023
Registration date: 05 May 1969 - 25 Jun 2003
Entity number: 276285
Address: 4 SUTTER AVE., BROOKLYN, NY, United States, 11212
Registration date: 05 May 1969 - 30 Sep 1981
Entity number: 276263
Address: 3140 FULTON STREET, BROOKLYN, NY, United States, 11208
Registration date: 02 May 1969 - 27 Jul 1992
Entity number: 276239
Registration date: 02 May 1969