Entity number: 223497
Registration date: 17 May 1968
Entity number: 223497
Registration date: 17 May 1968
Entity number: 2841620
Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005
Registration date: 16 May 1968 - 15 Dec 1972
Entity number: 223457
Address: 478 BALTIC STREET, BROOKLYN, NY, United States, 11217
Registration date: 16 May 1968 - 25 Jan 2012
Entity number: 223428
Address: 274 EAST 93RD ST., BROOKLYN, NY, United States, 11212
Registration date: 16 May 1968 - 23 Mar 1994
Entity number: 223407
Address: 1522 BUSHWICK AVE, BROOKLYN, NY, United States, 11207
Registration date: 15 May 1968 - 25 Sep 1991
Entity number: 223385
Address: 2337 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223
Registration date: 15 May 1968 - 30 Sep 1981
Entity number: 223384
Address: 5110 5TH AVENUE, BROOKLYN, NY, United States, 11220
Registration date: 15 May 1968 - 02 Nov 2000
Entity number: 223381
Address: 626 SCRANTON AVE., LYNBROOK, NY, United States, 11563
Registration date: 15 May 1968
Entity number: 223388
Registration date: 15 May 1968
Entity number: 223392
Registration date: 15 May 1968
Entity number: 223389
Address: 251 BAY 11TH STREET, BROOKLYN, NY, United States, 11228
Registration date: 15 May 1968
Entity number: 223334
Address: 2532 E. 26TH ST., BROOKLYN, NY, United States, 11235
Registration date: 14 May 1968 - 25 Sep 1991
Entity number: 223327
Address: 151 SO. MAIN ST., NEW CITY, NY, United States, 10956
Registration date: 14 May 1968 - 25 Sep 1991
Entity number: 223315
Address: 956 UTICA AVE., BROOKLYN, NY, United States, 11203
Registration date: 14 May 1968 - 30 Sep 1981
Entity number: 223290
Address: 32 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 14 May 1968 - 25 Sep 1991
Entity number: 223272
Address: 1720 E. 13TH ST., BROOKLYN, NY, United States, 11229
Registration date: 14 May 1968 - 29 Sep 1993
Entity number: 223254
Address: 54-55 KING HIGHWAY, BROOKLYN, NY, United States
Registration date: 13 May 1968 - 23 Dec 1992
Entity number: 223214
Address: 1352 47TH ST., BROOKLYN, NY, United States, 11219
Registration date: 10 May 1968 - 23 Dec 1992
Entity number: 223190
Address: 2777 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309
Registration date: 10 May 1968 - 14 Nov 2001
Entity number: 223188
Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 10 May 1968 - 25 Sep 1991
Entity number: 222805
Address: 1500 FULTON ST., BROOKLYN, NY, United States, 11216
Registration date: 10 May 1968
Entity number: 223204
Registration date: 10 May 1968
Entity number: 223201
Registration date: 10 May 1968
Entity number: 223120
Address: 16 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 08 May 1968 - 06 Jul 1993
Entity number: 223113
Address: 1428 ROCKAWAY PKWAY., BROOKLYN, NY, United States, 11236
Registration date: 08 May 1968 - 07 Jun 1985
Entity number: 223112
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 08 May 1968 - 25 Sep 1991
Entity number: 223111
Address: 7212 72ND ST., BROOKLYN, NY, United States, 11209
Registration date: 08 May 1968 - 10 Nov 1981
Entity number: 223101
Address: WEINSTEIN, 120 E. 41ST ST., NEW YORK, NY, United States, 10017
Registration date: 08 May 1968 - 25 Sep 1991
Entity number: 223076
Address: 6724 RIDGE BLVD., BROOKLYN, NY, United States, 11220
Registration date: 08 May 1968 - 05 Aug 1994
Entity number: 223106
Address: 1888 ROCKAWAY PKWY, BROOKLYN, NY, United States, 11236
Registration date: 08 May 1968
Entity number: 223078
Registration date: 08 May 1968
Entity number: 223079
Registration date: 08 May 1968
Entity number: 223100
Address: WEINSTEIN, 120 E. 41ST ST., NEW YORK, NY, United States, 10017
Registration date: 08 May 1968
Entity number: 223058
Registration date: 07 May 1968
Entity number: 223055
Address: 409 BAY RIDGE AVE., BROOKLYN, NY, United States, 11220
Registration date: 07 May 1968 - 23 Dec 1992
Entity number: 223045
Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 07 May 1968 - 25 Jan 2012
Entity number: 223042
Address: 636 METROPOLITAN AVE., BROOKLYN, NY, United States, 11211
Registration date: 07 May 1968 - 25 Sep 1991
Entity number: 223031
Address: 690 EAST 59TH ST., BROOKLYN, NY, United States, 11234
Registration date: 07 May 1968 - 29 Sep 1982
Entity number: 223030
Address: 1560 BATH AVE, BROOKLYN, NY, United States, 11228
Registration date: 07 May 1968 - 21 Feb 2008
Entity number: 223022
Address: 271 FIFTH AVE., BROOKLYN, NY, United States, 11215
Registration date: 07 May 1968 - 25 Sep 1991
Entity number: 223014
Address: 2168 86TH ST., BKLYN, NY, United States, 11214
Registration date: 07 May 1968 - 29 Dec 1982
Entity number: 223064
Address: 5216 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219
Registration date: 07 May 1968
Entity number: 222985
Address: 7508 18TH AVE., BROOKLYN, NY, United States, 11214
Registration date: 06 May 1968 - 12 Jan 1983
Entity number: 222968
Address: 2064 OCEAN PARKWAY, BROOKLYN, NY, United States, 11223
Registration date: 06 May 1968 - 28 Sep 1994
Entity number: 222964
Registration date: 06 May 1968
Entity number: 222995
Registration date: 06 May 1968
Entity number: 222977
Registration date: 06 May 1968
Entity number: 222998
Registration date: 06 May 1968
Entity number: 222934
Address: 72 EBONY CT., BROOKLYN, NY, United States, 11229
Registration date: 03 May 1968 - 23 Dec 1992
Entity number: 222929
Address: 26 BROADWAY, NEW YORK, NY, United States, 10004
Registration date: 03 May 1968 - 23 Dec 1992