Entity number: 192438
Registration date: 09 Nov 1965
Entity number: 192438
Registration date: 09 Nov 1965
Entity number: 192415
Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005
Registration date: 08 Nov 1965 - 23 Dec 1992
Entity number: 192414
Address: 76 BEAVER ST, NEW YORK, NY, United States, 10005
Registration date: 08 Nov 1965 - 25 Jan 2012
Entity number: 192408
Address: 132 32nd st, suite 408, BROOKLYN, NY, United States, 11232
Registration date: 08 Nov 1965
Entity number: 192407
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 08 Nov 1965 - 23 Jun 1993
Entity number: 192391
Address: 643 E. 93RD ST., BROOKLYN, NY, United States, 11236
Registration date: 08 Nov 1965 - 30 Dec 1981
Entity number: 192389
Address: 1155 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222
Registration date: 08 Nov 1965 - 23 Dec 1992
Entity number: 192385
Address: 833 SO. PORTLAND AVE., BROOKLYN, NY, United States
Registration date: 08 Nov 1965 - 23 Dec 1992
Entity number: 192375
Address: 777 5TH AVE, BROOKLYN, NY, United States, 11232
Registration date: 08 Nov 1965
Entity number: 192355
Address: 120 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218
Registration date: 05 Nov 1965 - 11 Jun 2003
Entity number: 192352
Address: 26 COURT ST, BROOKLYN, NY, United States, 11242
Registration date: 05 Nov 1965 - 25 Mar 1981
Entity number: 192334
Address: 43 COFFEY ST., BROOKLYN, NY, United States, 11231
Registration date: 05 Nov 1965
Entity number: 192325
Address: 1679 PITKIN AVE., BKLYN, NY, United States, 11212
Registration date: 04 Nov 1965 - 28 Oct 2009
Entity number: 192312
Address: 597 DEGRAW ST., NEW YORK, NY, United States
Registration date: 04 Nov 1965 - 27 Jun 2001
Entity number: 192298
Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10001
Registration date: 04 Nov 1965 - 27 Jan 1984
Entity number: 192297
Address: 333 STAGG STREET, BROOKLYN, NY, United States, 11206
Registration date: 04 Nov 1965
Entity number: 192320
Registration date: 04 Nov 1965
Entity number: 192261
Address: 430 JEFFERSON ST, BROOKLYN, NY, United States, 11237
Registration date: 03 Nov 1965 - 30 Dec 1981
Entity number: 192257
Address: 480 CHESTER ST., BROOKLYN, NY, United States, 11212
Registration date: 03 Nov 1965 - 02 Jul 1986
Entity number: 192253
Address: 350 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 03 Nov 1965 - 10 Sep 1996
Entity number: 192263
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 03 Nov 1965
Entity number: 192265
Address: 101 NORTH 8TH ST., BROOKLYN, NY, United States, 11211
Registration date: 03 Nov 1965
Entity number: 192213
Address: 4712 FIFTH AVE., BROOKLYN, NY, United States, 11220
Registration date: 01 Nov 1965 - 25 Sep 1991
Entity number: 192200
Address: 46 FOURTH AVE, BROOKLYN, NY, United States, 11217
Registration date: 01 Nov 1965 - 25 Mar 1981
Entity number: 192192
Address: 132-134 BEDFORD AVE, NEW YORK, NY, United States, 11211
Registration date: 01 Nov 1965
Entity number: 192180
Address: 14-69 LINDEN BLVD., BROOKLYN, NY, United States, 11212
Registration date: 01 Nov 1965 - 23 Dec 1992
Entity number: 192216
Registration date: 01 Nov 1965
Entity number: 192182
Registration date: 01 Nov 1965
Entity number: 192199
Registration date: 01 Nov 1965
Entity number: 192161
Address: 369 LEXINGTON AVE., NEW YORK, NY, United States, 10017
Registration date: 29 Oct 1965 - 28 Oct 2009
Entity number: 192148
Registration date: 29 Oct 1965
Entity number: 192114
Address: 291F W. MAIN STREET, SAYVILLE, NY, United States, 11782
Registration date: 28 Oct 1965 - 02 Apr 2014
Entity number: 192125
Registration date: 28 Oct 1965
Entity number: 192129
Address: 753 CLASSON AVENUE, BROOKLYN, NY, United States, 11238
Registration date: 28 Oct 1965
Entity number: 192083
Address: 120 EAST 41ST ST., NEW YORK, NY, United States, 10017
Registration date: 27 Oct 1965 - 15 Mar 1982
Entity number: 192075
Address: 44 BUTLER PLACE, BROOKLYN, NY, United States, 11238
Registration date: 27 Oct 1965
Entity number: 192053
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 27 Oct 1965 - 23 Dec 1992
Entity number: 192044
Address: 139 WALLABOUT ST., BROOKLYN, NY, United States, 11206
Registration date: 27 Oct 1965 - 23 Dec 1992
Entity number: 192085
Registration date: 27 Oct 1965
Entity number: 192061
Address: 1325 FRANKLIN AVE, STE 255, GARDEN CITY, NY, United States, 11530
Registration date: 27 Oct 1965
Entity number: 192033
Address: 4116-18 AVENUE U, BROOKLYN, NY, United States, 11218
Registration date: 26 Oct 1965 - 29 Sep 1982
Entity number: 192030
Registration date: 26 Oct 1965
Entity number: 192007
Address: 4205 13TH AVE., BROOKLYN, NY, United States, 11219
Registration date: 25 Oct 1965 - 19 Dec 1984
Entity number: 191996
Address: 65 WINDERMERE RD., STATEN ISLAND, NY, United States, 10305
Registration date: 25 Oct 1965 - 23 Dec 1992
Entity number: 191993
Address: 1278 NOSTRAND AVE, BKLYN, NY, United States, 11226
Registration date: 25 Oct 1965 - 25 Mar 1981
Entity number: 191976
Address: 1436-55TH STREET, BROOKLYN, NY, United States, 11219
Registration date: 25 Oct 1965 - 28 Sep 1994
Entity number: 191988
Registration date: 25 Oct 1965
Entity number: 191967
Registration date: 25 Oct 1965
Entity number: 191953
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 22 Oct 1965 - 25 Feb 2010
Entity number: 191951
Address: 2168 HARING ST., BROOKLYN, NY, United States, 11229
Registration date: 22 Oct 1965 - 15 Apr 1994