Entity number: 220661
Address: GARVEY SCHUBERT BARER, 100 WALL ST, NEW YORK, NY, United States, 10005
Registration date: 07 Mar 1968 - 26 Oct 2016
Entity number: 220661
Address: GARVEY SCHUBERT BARER, 100 WALL ST, NEW YORK, NY, United States, 10005
Registration date: 07 Mar 1968 - 26 Oct 2016
Entity number: 220659
Address: 50 COURT ST, BROOKLYN, NY, United States, 11201
Registration date: 07 Mar 1968 - 23 Dec 1992
Entity number: 172196
Address: 1267-71 UTICA AVE., BROOKLYN, NY, United States, 11203
Registration date: 07 Mar 1968 - 25 Sep 1991
Entity number: 220654
Registration date: 07 Mar 1968
Entity number: 220616
Address: 4812 14TH AVE., BROOKLYN, NY, United States, 11219
Registration date: 06 Mar 1968 - 29 Sep 1982
Entity number: 220593
Address: 268 LIBERTY AVE., BROOKLYN, NY, United States, 11207
Registration date: 06 Mar 1968 - 30 Dec 1981
Entity number: 220585
Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10001
Registration date: 06 Mar 1968 - 25 Mar 1981
Entity number: 220594
Address: 678 BERRIMAN STREET, BROOKLYN, NY, United States, 11208
Registration date: 06 Mar 1968
Entity number: 220619
Address: 258 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 06 Mar 1968
Entity number: 220560
Address: 52-56 SOUTH 11TH ST, BROOKLYN, NY, United States, 11219
Registration date: 05 Mar 1968 - 10 Jul 2002
Entity number: 220534
Address: 1220 E. 91ST ST., BROOKLYN, NY, United States, 11236
Registration date: 05 Mar 1968 - 23 Dec 1992
Entity number: 220528
Address: 188 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 05 Mar 1968 - 25 Jun 2003
Entity number: 220564
Address: 1627-50TH STREET, BROOKLYN, NY, United States, 11204
Registration date: 05 Mar 1968
Entity number: 220547
Address: 42 NORTHERN BLVD., GREAT NECK, NY, United States, 11021
Registration date: 05 Mar 1968
Entity number: 220563
Address: 6116 18TH AVENUE, BROOKLYN, NY, United States, 11204
Registration date: 05 Mar 1968
Entity number: 220526
Address: 61 BERGEN ST., BROOKLYN, NY, United States, 11201
Registration date: 04 Mar 1968 - 02 Mar 1995
Entity number: 220516
Registration date: 04 Mar 1968
Entity number: 220508
Address: 26 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 04 Mar 1968 - 01 Sep 1983
Entity number: 220476
Registration date: 04 Mar 1968
Entity number: 220466
Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007
Registration date: 01 Mar 1968 - 26 Jun 2002
Entity number: 220439
Address: 83 GRAHAM AVENUE, BROOKLYN, NEW YORK, NY, United States
Registration date: 01 Mar 1968 - 30 Apr 1982
Entity number: 2842027
Address: 367 BEDFORD AVE., BROOKLYN, NY, United States, 11211
Registration date: 29 Feb 1968 - 15 Dec 1972
Entity number: 220420
Address: 479-481 WYTHE AVE., BROOKLYN, NY, United States, 11211
Registration date: 29 Feb 1968 - 23 Dec 1992
Entity number: 220386
Address: 1 HANSON PLACE, BROOKLYN, NY, United States, 11243
Registration date: 29 Feb 1968 - 26 Mar 1980
Entity number: 220379
Address: 7522 13TH AVE., BROOKLYN, NY, United States, 11228
Registration date: 29 Feb 1968 - 23 Dec 1992
Entity number: 220412
Registration date: 29 Feb 1968
Entity number: 220339
Address: PO BOX 350 158, BROOKLYN, NY, United States, 11235
Registration date: 28 Feb 1968
Entity number: 220269
Address: 149-57 33RD STREET, BROOKLYN, NY, United States, 11232
Registration date: 27 Feb 1968 - 26 Jun 1996
Entity number: 220304
Registration date: 27 Feb 1968
Entity number: 220211
Registration date: 26 Feb 1968
Entity number: 220196
Address: 52 KNICKERBOCKER AVE., BROOKLYN, NY, United States, 11207
Registration date: 26 Feb 1968 - 25 Jan 2012
Entity number: 220191
Address: 1540 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230
Registration date: 26 Feb 1968 - 25 Sep 1991
Entity number: 220188
Registration date: 26 Feb 1968
Entity number: 220257
Address: 850 UTICA AVE, BROOKLYN, NY, United States, 11203
Registration date: 26 Feb 1968
Entity number: 220212
Registration date: 26 Feb 1968
Entity number: 2872904
Address: 421 80TH ST., BROOKLYN, NY, United States, 00000
Registration date: 23 Feb 1968 - 15 Dec 1972
Entity number: 220168
Address: 20100 W. COUNTRY CLUB DR., AVENTURA, FL, United States, 33180
Registration date: 23 Feb 1968 - 28 Oct 2009
Entity number: 220145
Address: 32 BROADWAY, NEW YORK, NY, United States
Registration date: 23 Feb 1968 - 25 Sep 1991
Entity number: 220142
Address: 6707 17TH AVE, BROOKLYN, NY, United States, 11204
Registration date: 23 Feb 1968 - 24 Sep 1997
Entity number: 220140
Address: 470 STRATFORD RD., BROOKLYN, NY, United States, 11218
Registration date: 23 Feb 1968 - 23 Dec 1992
Entity number: 220155
Registration date: 23 Feb 1968
Entity number: 220170
Address: 1 HARMON MEADOW BLVD, 4TH FL., SECACUS, NJ, United States, 07094
Registration date: 23 Feb 1968
Entity number: 220132
Registration date: 23 Feb 1968
Entity number: 220131
Registration date: 23 Feb 1968
Entity number: 220096
Address: 1522 BUSHWICK AVE., BROOKLYN, NY, United States, 11207
Registration date: 21 Feb 1968 - 30 Jun 1982
Entity number: 220081
Address: 1604 CORTELYOU ROAD, BROOKLYN, NY, United States, 11226
Registration date: 21 Feb 1968 - 25 Sep 1991
Entity number: 220053
Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 20 Feb 1968 - 10 Jan 1985
Entity number: 220026
Address: 1903 E. 7TH ST., BROOKLYN, NY, United States, 11223
Registration date: 20 Feb 1968 - 23 Jun 1993
Entity number: 220025
Address: 8721 FIFTH AVENUE, BROOKLYN, NY, United States, 11209
Registration date: 20 Feb 1968 - 25 Sep 1991
Entity number: 220016
Address: 367 NOSTRAND AVE, BROOKLYN, NY, United States, 11216
Registration date: 20 Feb 1968 - 05 Jul 2000