Entity number: 176149
Address: 78 HAWTHORNE ST., BROOKLYN, NY, United States, 11225
Registration date: 05 May 1964 - 31 Dec 1980
Entity number: 176149
Address: 78 HAWTHORNE ST., BROOKLYN, NY, United States, 11225
Registration date: 05 May 1964 - 31 Dec 1980
Entity number: 176148
Address: 75 THIRD ST., BROOKLYN, NY, United States, 11231
Registration date: 05 May 1964 - 25 Mar 1981
Entity number: 176135
Registration date: 05 May 1964
Entity number: 176121
Address: 51 BROADWAY, NEW YORK, NY, United States
Registration date: 04 May 1964 - 25 Apr 1990
Entity number: 176116
Address: 16 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 04 May 1964 - 25 Sep 1991
Entity number: 176096
Address: 201 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 04 May 1964 - 01 Jul 1983
Entity number: 176090
Address: 190 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 04 May 1964 - 25 Sep 1991
Entity number: 176089
Address: 32 BROADWAY, NEW YORK, NY, United States
Registration date: 04 May 1964 - 25 Sep 1991
Entity number: 176099
Address: 4802 13TH AVENUE, BROOKLYN, NY, United States, 11219
Registration date: 04 May 1964
Entity number: 2882599
Address: 4306 FIRST AVENUE, BROOKLYN, NY, United States, 00000
Registration date: 01 May 1964 - 24 Sep 1980
Entity number: 176070
Address: 1331 FLATBUSH AVE., BROOKLYN, NY, United States, 11226
Registration date: 01 May 1964 - 08 Feb 1984
Entity number: 176060
Address: 217 JUNIUS ST., BROOKLYN, NY, United States, 11212
Registration date: 01 May 1964 - 16 Feb 1994
Entity number: 176081
Registration date: 01 May 1964
Entity number: 176077
Address: 819 MIDWOOD ST, BROOKLYN, NY, United States, 11203
Registration date: 01 May 1964
Entity number: 176017
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 30 Apr 1964 - 25 Sep 1991
Entity number: 176027
Registration date: 30 Apr 1964
Entity number: 176028
Registration date: 30 Apr 1964
Entity number: 176026
Registration date: 30 Apr 1964
Entity number: 176014
Address: 6916 13TH AVENUE, BROOKLYN, NY, United States, 11228
Registration date: 30 Apr 1964
Entity number: 175467
Address: 4 E. 43RD ST., NEW YORK, NY, United States, 10017
Registration date: 30 Apr 1964
Entity number: 175995
Registration date: 29 Apr 1964
Entity number: 175965
Address: 50 BROADWAY, NEW YORK, NY, United States
Registration date: 28 Apr 1964 - 24 Sep 1980
Entity number: 175956
Address: 859 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226
Registration date: 28 Apr 1964 - 29 Mar 2000
Entity number: 175951
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 28 Apr 1964 - 04 Sep 1984
Entity number: 175940
Address: 2214 FLATBUSH AVE, BROOKLYN, NY, United States, 11234
Registration date: 28 Apr 1964 - 27 Dec 2000
Entity number: 175933
Registration date: 28 Apr 1964
Entity number: 175943
Registration date: 28 Apr 1964
Entity number: 175902
Address: 511-5TH AVENUE, NEW YORK, NY, United States, 10017
Registration date: 27 Apr 1964
Entity number: 175901
Address: 8621 THIRD AVE., BROOKLYN, NY, United States, 11209
Registration date: 27 Apr 1964
Entity number: 175880
Address: 2220 - 86TH ST., BROOKLYN, NY, United States, 11214
Registration date: 24 Apr 1964 - 23 Dec 1992
Entity number: 175862
Address: BROOKLYN NAVY YARD, BUILDING #3, BROOKLYN, NY, United States, 11205
Registration date: 24 Apr 1964 - 30 Jun 2004
Entity number: 175855
Registration date: 24 Apr 1964
Entity number: 175869
Registration date: 24 Apr 1964
Entity number: 175871
Registration date: 24 Apr 1964
Entity number: 175842
Address: 147 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 23 Apr 1964 - 21 Mar 1986
Entity number: 175835
Registration date: 23 Apr 1964
Entity number: 175821
Address: 375 UTICA AVE., BROOKLYN, NY, United States, 11213
Registration date: 23 Apr 1964 - 25 Sep 1991
Entity number: 175810
Address: 316 JOHNSON AVE., BROOKLYN, NY, United States, 11206
Registration date: 23 Apr 1964 - 25 Mar 1981
Entity number: 175820
Registration date: 23 Apr 1964
Entity number: 175803
Address: ATTN: WILLIAM S. STERNS III, 90 PARK AVE., NEW YORK, NY, United States, 10016
Registration date: 22 Apr 1964 - 01 Mar 2011
Entity number: 175790
Registration date: 22 Apr 1964
Entity number: 175779
Address: 770 LEXINGTON AVE., NEW YORK, NY, United States, 10021
Registration date: 22 Apr 1964 - 08 Dec 1987
Entity number: 175709
Address: 32 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 21 Apr 1964 - 24 Mar 1993
Entity number: 175707
Address: 85 CHESTNUT ST., BROOKLYN, NY, United States, 11208
Registration date: 21 Apr 1964 - 25 Sep 1991
Entity number: 175705
Address: 59 PAPERMILL RD, MANHASSET, NY, United States, 11030
Registration date: 21 Apr 1964 - 26 Dec 2001
Entity number: 172303
Registration date: 21 Apr 1964
Entity number: 175752
Address: 410 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211
Registration date: 21 Apr 1964
Entity number: 175711
Address: 660 5th Ave, Brooklyn, AL, United States, 11215
Registration date: 21 Apr 1964
Entity number: 175758
Registration date: 21 Apr 1964
Entity number: 2854812
Address: 140 BAY RIDGE AVENUE, BROOKLYN, NY, United States, 00000
Registration date: 20 Apr 1964 - 15 Dec 1973