Entity number: 191929
Address: 705 MACON ST., BROOKLYN, NY, United States, 11233
Registration date: 22 Oct 1965 - 25 Jan 2012
Entity number: 191929
Address: 705 MACON ST., BROOKLYN, NY, United States, 11233
Registration date: 22 Oct 1965 - 25 Jan 2012
Entity number: 191915
Address: 4 E. 43 STREET, NEW YORK, NY, United States, 10017
Registration date: 21 Oct 1965 - 25 Sep 1991
Entity number: 191912
Address: 110 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 21 Oct 1965 - 14 May 2007
Entity number: 191911
Address: 110 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 21 Oct 1965 - 26 Oct 1981
Entity number: 191905
Address: 120 SECOND AVE., #2A, NEW YORK, NY, United States, 10003
Registration date: 21 Oct 1965 - 30 Oct 2006
Entity number: 191878
Address: 485 TOMPKINS AVE, BROOKLYN, NY, United States, 11216
Registration date: 21 Oct 1965 - 27 May 2015
Entity number: 191876
Address: 539 86TH STREET, BROOKLYN, NY, United States, 11209
Registration date: 21 Oct 1965 - 17 Aug 1993
Entity number: 191893
Address: 8601 86TH ST., BROOKLYN, NY, United States
Registration date: 21 Oct 1965
Entity number: 191901
Registration date: 21 Oct 1965
Entity number: 191879
Registration date: 21 Oct 1965
Entity number: 191875
Registration date: 20 Oct 1965
Entity number: 191851
Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 10017
Registration date: 19 Oct 1965 - 30 Jun 1982
Entity number: 191827
Registration date: 19 Oct 1965
Entity number: 191795
Address: 195 ROEBLING ST., BROOKLYN, NY, United States, 11211
Registration date: 19 Oct 1965 - 20 May 1998
Entity number: 191793
Address: 603 BUSHWICK AVE., BROOKLYN, NY, United States, 11206
Registration date: 19 Oct 1965 - 28 Sep 1994
Entity number: 191843
Address: 8608 THIRD AVE., BROOKLYN, NY, United States, 11209
Registration date: 19 Oct 1965
Entity number: 191748
Address: 112 MADISON AVENUE, NEW YORK, NY, United States, 10016
Registration date: 18 Oct 1965 - 10 Mar 2009
Entity number: 191734
Address: 716 CHESTER ST., BROOKLYN, NY, United States, 11236
Registration date: 15 Oct 1965 - 13 Jun 1984
Entity number: 191702
Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 15 Oct 1965 - 27 Mar 1986
Entity number: 191717
Registration date: 15 Oct 1965
Entity number: 191698
Address: 5506-5512 CHURCH AVE., BROOKLYN, NY, United States, 11203
Registration date: 14 Oct 1965 - 23 Dec 1992
Entity number: 191686
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 14 Oct 1965 - 26 Jun 1996
Entity number: 191663
Address: 16 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 14 Oct 1965 - 24 Dec 1991
Entity number: 191660
Address: 3047 EMMONS AVE, BROOKLYN, NY, United States, 11235
Registration date: 14 Oct 1965 - 26 Oct 2011
Entity number: 191687
Address: 2441 BATH AVE, BROOKLYN, NY, United States, 11214
Registration date: 14 Oct 1965
Entity number: 191625
Address: 6 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 13 Oct 1965 - 30 Dec 1981
Entity number: 191608
Address: 8216 50TH AVE., NEW YORK, NY, United States
Registration date: 13 Oct 1965 - 14 Mar 2005
Entity number: 191607
Address: 2090 BROADWAY, BROOKLYN, NY, United States, 11207
Registration date: 13 Oct 1965 - 23 Dec 1992
Entity number: 191585
Address: 310 SARATOGA AVE., BROOKLYN, NY, United States, 11233
Registration date: 11 Oct 1965 - 23 Dec 1992
Entity number: 191581
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 11 Oct 1965 - 23 Dec 1992
Entity number: 191576
Address: 339 GREENE AVENUE, BROOKLYN, NY, United States, 11238
Registration date: 11 Oct 1965 - 27 Sep 1995
Entity number: 191560
Address: 509 MYRTLE AVE., BROOKLYN, NY, United States, 11205
Registration date: 11 Oct 1965 - 23 Jun 1993
Entity number: 191559
Address: 1425 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229
Registration date: 11 Oct 1965 - 25 Sep 1991
Entity number: 191557
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 11 Oct 1965 - 29 Sep 1993
Entity number: 191546
Registration date: 11 Oct 1965
Entity number: 191563
Registration date: 11 Oct 1965
Entity number: 191533
Registration date: 08 Oct 1965
Entity number: 191532
Address: 205 W. END AVE., NEW YORK, NY, United States, 10023
Registration date: 08 Oct 1965 - 30 Sep 1985
Entity number: 191469
Address: 120 2ND AVE, 2A, NEW YORK, NY, United States, 10003
Registration date: 07 Oct 1965 - 29 Jul 2003
Entity number: 191462
Address: 161 AVE. U, BROOKLYN, NY, United States, 11223
Registration date: 07 Oct 1965 - 27 Dec 2000
Entity number: 191448
Address: 2040 EAST 3RD ST, BROOKLYN, NY, United States, 11223
Registration date: 07 Oct 1965 - 18 May 2010
Entity number: 191447
Address: 2380 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223
Registration date: 07 Oct 1965 - 25 Jan 2012
Entity number: 191444
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 07 Oct 1965 - 29 Dec 1999
Entity number: 191441
Address: 515 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581
Registration date: 07 Oct 1965 - 30 Sep 1981
Entity number: 191417
Address: 26 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 05 Oct 1965 - 29 Dec 1982
Entity number: 191407
Address: 2826 MERMAID AVE., BROOKLYN, NY, United States, 11224
Registration date: 05 Oct 1965 - 25 Sep 1991
Entity number: 191415
Address: ATTN: GREGORY T. O'CONNELL, 175 VAN DYKE STREET, SUITE 322A, BROOKLYN, NY, United States, 11231
Registration date: 05 Oct 1965
Entity number: 191373
Address: 377 MONTAUK AVE., BROOKLYN, NY, United States, 11208
Registration date: 04 Oct 1965 - 23 Dec 1992
Entity number: 191361
Address: 549 4TH AVE, BKLYN, NY, United States, 11215
Registration date: 04 Oct 1965 - 23 Dec 1992
Entity number: 191346
Address: 4201 AVENUE J, BROOKLYN, NY, United States, 11210
Registration date: 01 Oct 1965 - 23 Sep 1998