Entity number: 228928
Registration date: 08 Oct 1968
Entity number: 228928
Registration date: 08 Oct 1968
Entity number: 228903
Registration date: 08 Oct 1968
Entity number: 228851
Address: 2940 OCEAN PKWY, BROOKLYN, NY, United States, 11235
Registration date: 07 Oct 1968 - 23 Dec 1992
Entity number: 228825
Address: 618-6TH ST., BROOKLYN, NY, United States, 11215
Registration date: 07 Oct 1968 - 23 Dec 1992
Entity number: 228763
Address: 291 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 03 Oct 1968 - 23 Mar 1994
Entity number: 228759
Address: 411 3RD AVE, BROOKLYN, NY, United States, 11215
Registration date: 03 Oct 1968 - 11 Mar 2019
Entity number: 228753
Address: 7310 FIFTH AVE., BROOKLYN, NY, United States, 11209
Registration date: 03 Oct 1968 - 12 May 1992
Entity number: 228750
Address: 6516 BAY PARKWAY, BROOKLYN, NY, United States, 11204
Registration date: 03 Oct 1968
Entity number: 228734
Address: 2937 W. 15TH ST, BROOKLYN, NY, United States, 11224
Registration date: 03 Oct 1968 - 28 Oct 2009
Entity number: 228727
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 03 Oct 1968 - 28 Sep 1994
Entity number: 228726
Address: 250 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 03 Oct 1968 - 23 Dec 1992
Entity number: 228722
Address: 1360 BROADWAY, BROOKLYN, NY, United States, 11221
Registration date: 03 Oct 1968 - 23 Dec 1992
Entity number: 228744
Registration date: 03 Oct 1968
Entity number: 228742
Address: 105-15 180TH ST, JAMAICA, NY, United States, 11433
Registration date: 03 Oct 1968
Entity number: 228696
Address: 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Registration date: 02 Oct 1968 - 23 Dec 1992
Entity number: 228691
Address: 40 WALL STREET, NEW YORK, NY, United States, 10005
Registration date: 02 Oct 1968 - 27 Sep 1995
Entity number: 228664
Address: 2273 MC DONALD AVE., BROOKLYN, NY, United States, 11223
Registration date: 01 Oct 1968 - 23 Dec 1992
Entity number: 228647
Address: 1526 OCEAN PKWY, BROOKLYN, NY, United States, 11230
Registration date: 01 Oct 1968 - 25 Mar 1992
Entity number: 228643
Address: 1265 BEDFORD AVE., BROOKLYN, NY, United States, 11216
Registration date: 01 Oct 1968 - 27 Sep 1995
Entity number: 228622
Address: 2220 FLATBUSH AVE, BROOKLYN, NY, United States, 11234
Registration date: 01 Oct 1968 - 23 Dec 1992
Entity number: 228658
Registration date: 01 Oct 1968
Entity number: 228657
Registration date: 01 Oct 1968
Entity number: 228614
Registration date: 01 Oct 1968
Entity number: 228589
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 30 Sep 1968 - 23 Dec 1992
Entity number: 228586
Address: 253 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 30 Sep 1968 - 23 Dec 1992
Entity number: 228577
Address: 26 BROADWAY, NEW YORK, NY, United States, 10004
Registration date: 30 Sep 1968 - 23 Dec 1992
Entity number: 228519
Address: 1239 DE KALB AVE., BROOKLYN, NY, United States, 11221
Registration date: 27 Sep 1968 - 23 Dec 1992
Entity number: 228517
Address: 8310 13TH AVE., BROOKLYN, NY, United States, 11228
Registration date: 27 Sep 1968 - 27 Sep 1995
Entity number: 228492
Address: 130 CLINTON ST., BROOKLYN, NY, United States, 11201
Registration date: 27 Sep 1968 - 04 Feb 1982
Entity number: 228506
Address: 60 E. 42ND ST., RM 5116, NEW YORK, NY, United States, 10017
Registration date: 27 Sep 1968
Entity number: 228522
Registration date: 27 Sep 1968
Entity number: 228462
Address: 94 PROSPECT PARK, WEST BROOKLYN, NY, United States, 11215
Registration date: 26 Sep 1968 - 24 Dec 1991
Entity number: 228453
Registration date: 26 Sep 1968
Entity number: 228457
Registration date: 26 Sep 1968
Entity number: 228470
Registration date: 26 Sep 1968
Entity number: 228456
Registration date: 26 Sep 1968
Entity number: 228435
Address: 66 COURT STREET, BROOKLYN, NY, United States, 11201
Registration date: 25 Sep 1968 - 23 Dec 1992
Entity number: 228411
Address: 1240 E. 23RD ST., BKLYN, NY, United States, 11210
Registration date: 25 Sep 1968 - 25 Sep 1991
Entity number: 228440
Registration date: 25 Sep 1968
Entity number: 228345
Address: 25 CONWAY ST., BROOKLYN, NY, United States, 11207
Registration date: 24 Sep 1968 - 29 Sep 1982
Entity number: 228344
Address: 541 NOSTRAND AVE., BROOKLYN, NY, United States, 11216
Registration date: 24 Sep 1968 - 29 Sep 1982
Entity number: 228381
Registration date: 24 Sep 1968
Entity number: 228354
Registration date: 24 Sep 1968
Entity number: 228326
Address: 9905 3RD AVE, BROOKLYN, NY, United States, 11209
Registration date: 23 Sep 1968 - 03 Oct 1985
Entity number: 228309
Address: 942 40TH ST, BROOKLYN, NY, United States, 11219
Registration date: 23 Sep 1968 - 23 Sep 1998
Entity number: 228289
Address: 315 FOURTH AVE., BROOKLYN, NY, United States, 11215
Registration date: 23 Sep 1968 - 03 Sep 1996
Entity number: 228286
Address: 4 E. 43RD. ST., NEW YORK, NY, United States, 10017
Registration date: 23 Sep 1968 - 25 Jun 2003
Entity number: 228275
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 23 Sep 1968 - 04 May 1999
Entity number: 228325
Registration date: 23 Sep 1968
Entity number: 228324
Registration date: 23 Sep 1968