Entity number: 2391958
Address: 16 COURT STREET, BROOKLYN, NY, United States, 11201
Registration date: 01 Dec 1967 - 24 Jun 1999
Entity number: 2391958
Address: 16 COURT STREET, BROOKLYN, NY, United States, 11201
Registration date: 01 Dec 1967 - 24 Jun 1999
Entity number: 216787
Address: 170 TILLARY STREET, BROOKLYN, NY, United States, 11201
Registration date: 01 Dec 1967 - 12 Jun 2007
Entity number: 216763
Address: 674 MARCY AVE., BROOKLYN, NY, United States, 11216
Registration date: 01 Dec 1967 - 29 Sep 1982
Entity number: 216752
Address: C/O D. KINTZER, 265 ROUTE 17 K, NEWBURGH, NY, United States, 12550
Registration date: 01 Dec 1967 - 28 Jun 2001
Entity number: 216751
Address: 1601 EAST 21ST STREET, BROOKLYN, NY, United States, 11210
Registration date: 01 Dec 1967 - 27 Apr 2006
Entity number: 216744
Address: 594 BROADWAY, BROOKLYN, NY, United States, 11206
Registration date: 01 Dec 1967 - 23 Dec 1992
Entity number: 216741
Address: 1812 E. 53RD ST., BROOKLYN, NY, United States, 11234
Registration date: 01 Dec 1967 - 14 Jan 2011
Entity number: 216749
Address: 61 OLIVER ST., BROOKLYN, NY, United States, 11209
Registration date: 01 Dec 1967
Entity number: 6557484
Address: 630 Shore Road, Apt 324, Long Beach, NY, United States, 11561
Registration date: 01 Dec 1967
Entity number: 216761
Registration date: 01 Dec 1967
Entity number: 216771
Address: CULLEN AND DYKMAN LLP, 177 MONTAGUE STREET, BROOKLYN, NY, United States, 11201
Registration date: 01 Dec 1967
Entity number: 216728
Address: 1023 EAST 102ND ST., BROOKLYN, NY, United States, 11236
Registration date: 30 Nov 1967 - 26 Jun 1996
Entity number: 216722
Registration date: 30 Nov 1967
Entity number: 216714
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 30 Nov 1967 - 27 Sep 1995
Entity number: 216707
Address: 2001 GROVE STREET, WANTAGH, NY, United States, 11793
Registration date: 30 Nov 1967 - 14 Feb 1996
Entity number: 216712
Address: 840 ROCKAWAY AVE, BROOKLYN, NY, United States, 11212
Registration date: 30 Nov 1967
Entity number: 215772
Address: 2324 MC DONALD AVE., NEW YORK, NY, United States, 11223
Registration date: 30 Nov 1967
Entity number: 216659
Address: 380 SO. OYSTER BAY RD., HICKSVILLE, NY, United States, 11801
Registration date: 29 Nov 1967 - 23 Dec 1992
Entity number: 216656
Registration date: 29 Nov 1967
Entity number: 216643
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 29 Nov 1967 - 30 Dec 1981
Entity number: 216640
Registration date: 29 Nov 1967
Entity number: 216633
Address: 4704 16TH AVENUE, BROOKLYN, NY, United States, 11204
Registration date: 29 Nov 1967 - 08 Feb 1994
Entity number: 216638
Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 29 Nov 1967
Entity number: 216678
Address: 395 BRIDGE STREET, BROOKLYN, NY, United States, 11201
Registration date: 29 Nov 1967
Entity number: 216624
Address: 913 FULTON ST., BROOKLYN, NY, United States, 11238
Registration date: 28 Nov 1967 - 23 Dec 1992
Entity number: 216618
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 28 Nov 1967 - 23 Dec 1992
Entity number: 216585
Address: 622 FIFTH AVE., BROOKLYN, NY, United States, 11215
Registration date: 28 Nov 1967 - 23 Dec 1992
Entity number: 216584
Address: 328 MYRTLE AVE., BROOKLYN, NY, United States, 11205
Registration date: 28 Nov 1967 - 23 Dec 1992
Entity number: 216545
Address: 50 COURT ST, BROOKLYN, NY, United States, 11201
Registration date: 27 Nov 1967 - 30 Dec 2003
Entity number: 216544
Address: 391 FLATBUSH AVE., NEW YORK, NY, United States
Registration date: 27 Nov 1967 - 26 Oct 1983
Entity number: 216536
Registration date: 27 Nov 1967
Entity number: 216564
Registration date: 27 Nov 1967
Entity number: 216517
Address: 875 EAST 98TH ST., BROOKLYN, NY, United States, 11236
Registration date: 24 Nov 1967 - 06 Apr 1988
Entity number: 216509
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 24 Nov 1967 - 14 Feb 1994
Entity number: 216501
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 24 Nov 1967 - 29 Sep 1993
Entity number: 216499
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 24 Nov 1967 - 29 Dec 1982
Entity number: 216512
Address: 436 LAKE ROAD, SCHENEVUS, NY, United States, 12155
Registration date: 24 Nov 1967
Entity number: 216506
Address: 547 73RD STREET, BROOKLYN, NY, United States, 11209
Registration date: 24 Nov 1967
Entity number: 216454
Address: 16 COURT ST., SUITE 2707, BROOKLYN, NY, United States, 11201
Registration date: 22 Nov 1967 - 25 Mar 1992
Entity number: 216425
Registration date: 22 Nov 1967
Entity number: 216448
Registration date: 22 Nov 1967
Entity number: 216410
Address: TODD R STIMMEL, 30 ROCKEFELLER PLZ 41F, NEW YORK, NY, United States, 10012
Registration date: 21 Nov 1967 - 26 Jan 1998
Entity number: 216408
Address: 16 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 21 Nov 1967 - 29 Dec 1999
Entity number: 216404
Address: 9920 FARRAGUT ROAD, BROOKLYN, NY, United States, 11236
Registration date: 21 Nov 1967 - 17 Jul 1995
Entity number: 216403
Address: 1845 LINDEN AVE., BROOKLYN, NY, United States, 11207
Registration date: 21 Nov 1967 - 25 Jul 1984
Entity number: 216400
Address: 225 W 34 ST, SUITE 1109, NEW YORK, NY, United States, 10122
Registration date: 21 Nov 1967 - 29 Dec 1999
Entity number: 216395
Address: 26 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 21 Nov 1967 - 23 Dec 1992
Entity number: 216370
Address: 1472 CARROLL ST., BROOKLYN, NY, United States, 11213
Registration date: 21 Nov 1967 - 25 Sep 1991
Entity number: 216366
Address: 7220 BAY PKWY, BROOKLYN, NY, United States, 11204
Registration date: 21 Nov 1967 - 23 Dec 1992
Entity number: 216416
Registration date: 21 Nov 1967