Entity number: 178912
Registration date: 07 Aug 1964
Entity number: 178912
Registration date: 07 Aug 1964
Entity number: 178897
Address: 67-44 KESSEL ST., FOREST HILLS, NY, United States, 11375
Registration date: 06 Aug 1964 - 16 Dec 1986
Entity number: 178889
Address: 66 COURT, BROOKLYN, NY, United States, 11201
Registration date: 06 Aug 1964 - 23 Dec 1992
Entity number: 178874
Registration date: 06 Aug 1964
Entity number: 178890
Address: 1767 Bayridge Avenue, BROOKLYN, NY, United States, 11204
Registration date: 06 Aug 1964
Entity number: 178853
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 05 Aug 1964 - 23 Dec 1992
Entity number: 178847
Address: 1059 BERGEN ST., BROOKLYN, NY, United States, 11216
Registration date: 05 Aug 1964 - 23 Dec 1992
Entity number: 178840
Address: 8024-13TH AVE., BROOKLYN, NY, United States, 11228
Registration date: 05 Aug 1964 - 27 Dec 2000
Entity number: 178825
Address: 1581 UTICA AVE., BROOKLYN, NY, United States, 11234
Registration date: 04 Aug 1964 - 25 Sep 1991
Entity number: 178819
Address: 185 MONTAGUE STREET, BROOKLYN, NY, United States, 11201
Registration date: 04 Aug 1964 - 29 Sep 1982
Entity number: 178815
Address: 6302 18TH AVE., BROOKLYN, NY, United States, 11204
Registration date: 04 Aug 1964 - 29 Sep 1982
Entity number: 178783
Address: 97 GRAHAM AVE., BROOKLYN, NY, United States, 11206
Registration date: 03 Aug 1964 - 08 Mar 1995
Entity number: 178778
Address: 7 BASSETT AVENUE, BROOKLYN, NY, United States, 11234
Registration date: 03 Aug 1964 - 17 Nov 1994
Entity number: 178806
Address: 1348 UTICA AVE., BROOKLYN, NY, United States, 11203
Registration date: 03 Aug 1964
Entity number: 178772
Address: 316 KINGSTON AVE., BROOKLYN, NY, United States, 11213
Registration date: 31 Jul 1964 - 31 Dec 1980
Entity number: 178765
Address: 481 STERLING PLACE, BROOKLYN, NY, United States, 11238
Registration date: 31 Jul 1964 - 26 Oct 2011
Entity number: 178751
Address: 170 OLD COUTNRY RD, MINEOAL, NY, United States, 11501
Registration date: 31 Jul 1964 - 25 Mar 1981
Entity number: 178735
Address: 557 DRIGGS AVE., BROOKLYN, NY, United States, 11211
Registration date: 31 Jul 1964 - 05 Jul 1990
Entity number: 178723
Address: 620 MYRTLE AVE., BROOKLYN, NY, United States, 11205
Registration date: 31 Jul 1964 - 25 Sep 1991
Entity number: 178743
Address: 2720 AVENUE J, BROOKLYN, NY, United States, 11210
Registration date: 31 Jul 1964
Entity number: 178758
Registration date: 31 Jul 1964
Entity number: 178695
Address: 90 VERONA ST, BROOKLYN, NY, United States, 11231
Registration date: 30 Jul 1964 - 28 Oct 2009
Entity number: 178694
Address: 377 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 30 Jul 1964 - 25 Sep 1991
Entity number: 178668
Address: 54 RICHARDS ST., BROOKLYN, NY, United States, 11231
Registration date: 29 Jul 1964 - 27 Jul 1992
Entity number: 178644
Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 28 Jul 1964 - 23 Dec 1992
Entity number: 178639
Address: 343 FRANKLIN AVE., BROOKLYN, NY, United States, 11238
Registration date: 28 Jul 1964 - 07 Jun 2019
Entity number: 178622
Address: 315 GOLD ST., BROOKLYN, NY, United States, 11201
Registration date: 28 Jul 1964 - 25 Sep 1991
Entity number: 178658
Address: 256 GRAND ST., BROOKLYN, NY, United States, 11211
Registration date: 28 Jul 1964
Entity number: 178659
Registration date: 28 Jul 1964
Entity number: 178609
Address: 1661 PITKIN AVE., BROOKLYN, NY, United States, 11212
Registration date: 27 Jul 1964 - 25 Sep 1991
Entity number: 178586
Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432
Registration date: 27 Jul 1964 - 29 Sep 1982
Entity number: 178579
Address: 41 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 27 Jul 1964 - 25 Sep 1991
Entity number: 178578
Address: 489 NEW LOTS AVE., BROOKLYN, NY, United States, 11207
Registration date: 27 Jul 1964 - 23 Dec 1992
Entity number: 178575
Address: 66 COURT ST, BROOKLYN, NY, United States, 11201
Registration date: 27 Jul 1964 - 25 Sep 1991
Entity number: 178573
Registration date: 27 Jul 1964
Entity number: 178601
Registration date: 27 Jul 1964
Entity number: 178546
Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123
Registration date: 24 Jul 1964 - 25 Sep 1991
Entity number: 178571
Registration date: 24 Jul 1964
Entity number: 178538
Address: 50 E. 42ND STREET, NEW YORK, NY, United States, 10017
Registration date: 23 Jul 1964 - 28 Sep 1982
Entity number: 178533
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 23 Jul 1964 - 28 Jun 1982
Entity number: 178529
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 23 Jul 1964 - 29 Dec 1982
Entity number: 178527
Address: 305 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235
Registration date: 23 Jul 1964 - 27 Dec 2000
Entity number: 178511
Address: 693 LEFFERTS AVE., BROOKLYN, NY, United States, 11203
Registration date: 23 Jul 1964 - 30 Sep 1981
Entity number: 178503
Address: 783 E. 94TH ST., BROOKLYN, NY, United States, 11236
Registration date: 23 Jul 1964 - 29 Sep 1993
Entity number: 178523
Registration date: 23 Jul 1964
Entity number: 178489
Address: 271-275 FIRST STREET, BROOKLYN, NY, United States, 11215
Registration date: 22 Jul 1964 - 03 Oct 1996
Entity number: 178440
Address: 16 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 21 Jul 1964
Entity number: 178454
Registration date: 21 Jul 1964
Entity number: 178404
Address: 76 SHERIDAN AVE., BROOKLYN, NY, United States, 11208
Registration date: 20 Jul 1964 - 29 Sep 1982
Entity number: 178381
Address: 597 SARATOGA AVE., BROOKLYN, NY, United States, 11212
Registration date: 17 Jul 1964 - 29 Sep 1982