Entity number: 221290
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 22 Mar 1968 - 23 Dec 1992
Entity number: 221290
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 22 Mar 1968 - 23 Dec 1992
Entity number: 221283
Address: ATT; PRESIDENT, 1290 AVE. OF AMERICAS, NEW YORK, NY, United States, 10019
Registration date: 22 Mar 1968 - 27 Sep 1995
Entity number: 221245
Address: 1067 51ST ST., BROOKLYN, NY, United States, 11219
Registration date: 21 Mar 1968 - 23 Dec 1992
Entity number: 221235
Address: 6006 FOSTER AVE., BROOKLYN, NY, United States, 11236
Registration date: 21 Mar 1968 - 23 Dec 1992
Entity number: 221231
Address: 742 MACON ST., BROOKLYN, NY, United States, 11233
Registration date: 21 Mar 1968 - 24 Dec 2002
Entity number: 221212
Address: 275 74TH ST., BROOKLYN, NY, United States, 11209
Registration date: 21 Mar 1968
Entity number: 221183
Address: 1210 NOSTRAND AVE., BROOKLYN, NY, United States, 11225
Registration date: 20 Mar 1968 - 27 Sep 1995
Entity number: 221165
Address: 201-22ND STREET, BROOKLYN, NY, United States, 11232
Registration date: 20 Mar 1968 - 23 Dec 1992
Entity number: 221151
Address: 450-7TH AVE., NEW YORK, NY, United States, 10123
Registration date: 20 Mar 1968 - 23 Dec 1992
Entity number: 221194
Address: 201 EASTERN PARKWAY, BROOKLYN, NY, United States, 11238
Registration date: 20 Mar 1968
Entity number: 221140
Address: 72-23 THIRD AVE., BROOKLYN, NY, United States, 11209
Registration date: 19 Mar 1968 - 25 Sep 1991
Entity number: 221136
Registration date: 19 Mar 1968
Entity number: 221127
Registration date: 19 Mar 1968
Entity number: 221080
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 18 Mar 1968 - 24 Mar 1993
Entity number: 221072
Address: 2068 E. 2ND ST, BKLYN, NY, United States, 11223
Registration date: 18 Mar 1968 - 25 Mar 1981
Entity number: 221067
Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 18 Mar 1968 - 25 Sep 1991
Entity number: 221063
Address: 4223 - 18TH AVE., BROOKLYN, NY, United States, 11218
Registration date: 18 Mar 1968 - 23 Dec 1992
Entity number: 221049
Address: 2215 ROYCE STREET, BROOKLYN, NY, United States, 11234
Registration date: 18 Mar 1968 - 06 May 1997
Entity number: 221036
Address: 7205-13TH AVE., BROOKLYN, NY, United States, 11228
Registration date: 18 Mar 1968 - 25 Sep 1991
Entity number: 221026
Address: 387 JAY STREET, BROOKLYN, NY, United States, 11201
Registration date: 15 Mar 1968 - 29 Aug 2017
Entity number: 221012
Address: 102 KANE ST., BROOKLYN, NY, United States, 11231
Registration date: 15 Mar 1968 - 25 Sep 1991
Entity number: 220977
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 14 Mar 1968 - 24 Jun 1998
Entity number: 220970
Address: 2136 FLATBUSH AVE., BROOKLYN, NY, United States, 11234
Registration date: 14 Mar 1968 - 25 Sep 1991
Entity number: 220961
Address: 180 NATIONAL RD, EDISON, NJ, United States, 08818
Registration date: 14 Mar 1968 - 16 Jan 1998
Entity number: 220938
Address: 3812 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11218
Registration date: 13 Mar 1968 - 25 Sep 1991
Entity number: 220916
Registration date: 13 Mar 1968
Entity number: 220893
Registration date: 13 Mar 1968
Entity number: 220918
Registration date: 13 Mar 1968
Entity number: 220919
Registration date: 13 Mar 1968
Entity number: 220917
Registration date: 13 Mar 1968
Entity number: 220856
Address: 39 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 12 Mar 1968 - 25 Mar 1981
Entity number: 220819
Address: 227 EAST 7TH ST., APT. 7 N, BROOKLYN, NY, United States, 11218
Registration date: 12 Mar 1968 - 25 Mar 1981
Entity number: 220813
Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 12 Mar 1968 - 29 Dec 2004
Entity number: 220838
Registration date: 12 Mar 1968
Entity number: 220824
Registration date: 12 Mar 1968
Entity number: 220839
Registration date: 12 Mar 1968
Entity number: 220789
Address: 446 FULTON ST., BROOKLYN, NY, United States, 11201
Registration date: 11 Mar 1968 - 13 Apr 1988
Entity number: 220780
Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241
Registration date: 11 Mar 1968 - 29 Sep 1982
Entity number: 220775
Address: 448 FIFTH AVE., BROOKLYN, NY, United States, 11215
Registration date: 11 Mar 1968 - 30 Sep 1981
Entity number: 220769
Address: 1524 CORTEL YOU ROAD, BROOKLYN, NY, United States, 11226
Registration date: 11 Mar 1968 - 25 Sep 1991
Entity number: 220759
Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 11 Mar 1968 - 25 Jan 2012
Entity number: 220785
Address: 118 BRIXTON RD, GARDEN CITY, NY, United States, 11530
Registration date: 11 Mar 1968
Entity number: 220811
Address: 1505 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230
Registration date: 11 Mar 1968
Entity number: 220746
Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Registration date: 08 Mar 1968 - 27 Jun 2001
Entity number: 220743
Address: 595 LEFFERTS AVENUE, BROOKLYN, NY, United States, 11203
Registration date: 08 Mar 1968 - 27 Sep 1995
Entity number: 220706
Address: 2517 EAST 28TH ST., BROOKLYN, NY, United States, 11235
Registration date: 08 Mar 1968 - 05 Jan 1983
Entity number: 220694
Address: 899 EAST NEW YORK AVE., BROOKLYN, NY, United States, 11203
Registration date: 08 Mar 1968 - 25 Sep 1991
Entity number: 220692
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 08 Mar 1968 - 25 Mar 1981
Entity number: 220696
Address: 2121 UTICA AVE, BROOKLYN, NY, United States, 11239
Registration date: 08 Mar 1968
Entity number: 172389
Address: 409 WILLOUGHBY AVE., BROOKLYN, NY, United States, 11205
Registration date: 08 Mar 1968