Entity number: 215846
Address: 307 GRAND ST., BROOKLYN, NY, United States, 11211
Registration date: 06 Nov 1967 - 29 Sep 1993
Entity number: 215846
Address: 307 GRAND ST., BROOKLYN, NY, United States, 11211
Registration date: 06 Nov 1967 - 29 Sep 1993
Entity number: 215861
Registration date: 06 Nov 1967
Entity number: 215877
Address: 146 MEADOWCROFT ST., LOWELL, MA, United States, 01852
Registration date: 06 Nov 1967
Entity number: 215848
Registration date: 06 Nov 1967
Entity number: 215831
Address: 2101 AVENUE X, BROOKLYN, NY, United States, 11235
Registration date: 03 Nov 1967 - 05 Jun 1992
Entity number: 215787
Address: 2324 MC DONALD AVE., BROOKLYN, NY, United States, 11223
Registration date: 03 Nov 1967 - 24 Jun 1981
Entity number: 215784
Address: 842 NOSTRAND AVE., BROOKLYN, NY, United States, 11225
Registration date: 03 Nov 1967 - 24 Jun 1981
Entity number: 215783
Address: 1917 MERMAID AVE., BROOKLYN, NY, United States, 11224
Registration date: 03 Nov 1967 - 23 Sep 1998
Entity number: 215797
Registration date: 03 Nov 1967
Entity number: 215804
Registration date: 03 Nov 1967
Entity number: 215760
Address: 26 COURT ST, BROOKLYN, NY, United States, 11201
Registration date: 02 Nov 1967 - 24 Sep 1980
Entity number: 215758
Address: 731 DESMOND CT., BROOKLYN, NY, United States, 11235
Registration date: 02 Nov 1967 - 29 Dec 1982
Entity number: 215725
Address: 32 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 02 Nov 1967 - 05 Nov 1981
Entity number: 215764
Address: JC-DUGGAN INC, 320 MASPETH AVENUE, BROOKLYN, NY, United States, 11211
Registration date: 02 Nov 1967
Entity number: 215734
Address: 105 COURT STREET, 3RD FLOOR, BROOKLYN, NY, United States, 11201
Registration date: 02 Nov 1967
Entity number: 215733
Address: 260 BROADWAY, SUITE 2, BROOKLYN, NY, United States, 11211
Registration date: 02 Nov 1967
Entity number: 215703
Address: 941 PENNSYLVANIA AVE, BROOKLYN, NY, United States, 11207
Registration date: 01 Nov 1967 - 30 Dec 1981
Entity number: 215695
Address: 340 BOND STREET, BROOKLYN, NY, United States, 11231
Registration date: 01 Nov 1967 - 23 Jun 1993
Entity number: 215707
Registration date: 01 Nov 1967
Entity number: 215663
Address: 146 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501
Registration date: 31 Oct 1967 - 29 Dec 1982
Entity number: 215660
Address: 921 BROADWAY, BROOKLYN, NY, United States, 11206
Registration date: 31 Oct 1967 - 25 Sep 1991
Entity number: 215651
Address: 15 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 31 Oct 1967
Entity number: 215620
Address: 1844 NOSTRAND AVE., BROOKLYN, NY, United States, 11226
Registration date: 30 Oct 1967 - 28 Sep 1994
Entity number: 215603
Address: 1062-1070 ST JOHNS PL., BROOKLYN, NY, United States
Registration date: 30 Oct 1967 - 30 Dec 1981
Entity number: 215585
Address: 1844 NOSTRAND AVE., BROOKLYN, NY, United States, 11226
Registration date: 30 Oct 1967 - 07 Sep 1982
Entity number: 215613
Registration date: 30 Oct 1967
Entity number: 215583
Registration date: 30 Oct 1967
Entity number: 215582
Registration date: 30 Oct 1967
Entity number: 215604
Registration date: 30 Oct 1967
Entity number: 215552
Address: 26 COURT ST, BROOKLYN, NY, United States, 11242
Registration date: 27 Oct 1967 - 25 Mar 1981
Entity number: 215543
Address: 83 LAFAYETTE AVE., BROOKLYN, NY, United States, 11217
Registration date: 27 Oct 1967 - 06 Jun 2005
Entity number: 215527
Address: 130 CLINTON ST., BROOKLYN, NY, United States, 11201
Registration date: 27 Oct 1967 - 26 Mar 1980
Entity number: 215523
Registration date: 27 Oct 1967
Entity number: 215569
Registration date: 27 Oct 1967
Entity number: 215537
Address: 551 TODT HILL ROAD, STATEN ISLAND, NY, United States, 10304
Registration date: 27 Oct 1967
Entity number: 215502
Address: 1180 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Registration date: 26 Oct 1967 - 04 Oct 1982
Entity number: 215490
Registration date: 26 Oct 1967
Entity number: 215473
Registration date: 26 Oct 1967
Entity number: 215453
Address: 1368 FULTON ST., BROOKLYN, NY, United States, 11216
Registration date: 25 Oct 1967 - 25 Sep 1991
Entity number: 215438
Address: 43 E. MALL DR., MELVILLE, NY, United States, 11747
Registration date: 25 Oct 1967 - 23 Dec 1992
Entity number: 215430
Registration date: 25 Oct 1967
Entity number: 215429
Registration date: 25 Oct 1967
Entity number: 215460
Registration date: 25 Oct 1967
Entity number: 215435
Address: 141 FIELDCREST AVE, EDISON, NJ, United States, 08837
Registration date: 25 Oct 1967
Entity number: 215408
Address: 67 MULLER AVENUE, STATEN ISLAND, NY, United States, 10314
Registration date: 24 Oct 1967 - 22 Feb 1996
Entity number: 215400
Address: 2141-72 ST, BROOKLYN, NY, United States, 11204
Registration date: 24 Oct 1967 - 15 Feb 2000
Entity number: 215389
Address: 500 FIFTH AVE, NEW YORK, NY, United States, 10110
Registration date: 24 Oct 1967 - 23 Dec 1992
Entity number: 215380
Address: 144 BROADWAY, NEW YORK, NY, United States, 11211
Registration date: 24 Oct 1967 - 29 Dec 1999
Entity number: 215379
Address: 2056 PEARSON STREET, BROOKLYN, NY, United States, 11234
Registration date: 24 Oct 1967 - 25 Sep 1991
Entity number: 215377
Address: 1411 FOSTER AVE, BROOKLYN, NY, United States, 11230
Registration date: 24 Oct 1967 - 30 Dec 1981