Entity number: 174766
Address: 175 PEARL ST., BROOKLYN, NY, United States, 11201
Registration date: 18 Mar 1964 - 23 Dec 1992
Entity number: 174766
Address: 175 PEARL ST., BROOKLYN, NY, United States, 11201
Registration date: 18 Mar 1964 - 23 Dec 1992
Entity number: 172293
Registration date: 18 Mar 1964
Entity number: 174701
Address: 531 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216
Registration date: 16 Mar 1964 - 28 Nov 2003
Entity number: 174699
Address: 531 NOSTRAND AVE., BROOKLYN, NY, United States, 11216
Registration date: 16 Mar 1964 - 14 Mar 1984
Entity number: 174684
Address: C/O GARFIMREL, 114 OLD COUNTRY RD, STE 544, MINEOLA, NY, United States, 11501
Registration date: 16 Mar 1964 - 30 Apr 1999
Entity number: 174674
Address: 1203 RALPH AVE., NEW YORK, NY, United States
Registration date: 16 Mar 1964 - 24 Sep 1997
Entity number: 174670
Address: 11 PARK PL., NEW YORK, NY, United States, 10007
Registration date: 16 Mar 1964
Entity number: 174643
Address: 159 TAAFFE PLACE, P.O.B. 059081, BROOKLYN, NY, United States, 11205
Registration date: 13 Mar 1964 - 10 Dec 2001
Entity number: 174638
Address: 1237 57TH ST., BROOKLYN, NY, United States, 11219
Registration date: 13 Mar 1964 - 23 Dec 1992
Entity number: 174635
Address: 6916 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11228
Registration date: 13 Mar 1964 - 25 Mar 2024
Entity number: 174627
Address: 486 BROOKLYN AVE., BROOKLYN, NY, United States, 11225
Registration date: 13 Mar 1964 - 23 Dec 1992
Entity number: 174623
Address: 50 BROADWAY, NEW YORK, NY, United States
Registration date: 13 Mar 1964 - 23 Jun 1993
Entity number: 174644
Registration date: 13 Mar 1964
Entity number: 174594
Address: 15 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 12 Mar 1964 - 28 Sep 1994
Entity number: 174565
Address: 107 BAKERHILL RD., GREAT NECK, NY, United States, 11023
Registration date: 11 Mar 1964 - 26 Jun 1996
Entity number: 174532
Address: 3006 AVE. K, BROOKLYN, NY, United States, 11210
Registration date: 11 Mar 1964 - 30 Nov 1989
Entity number: 174527
Address: 190 BERRY STREET, BROOKLYN, NY, United States, 11211
Registration date: 10 Mar 1964 - 27 Jun 2001
Entity number: 174524
Address: 625 NOSTRAND AVE., BROOKLYN, NY, United States, 11216
Registration date: 10 Mar 1964 - 23 Dec 1992
Entity number: 174513
Address: 3025 OCEAN AVENUE, BROOKLYN, NY, United States, 11235
Registration date: 10 Mar 1964 - 24 Jun 1981
Entity number: 174488
Address: 41-24 38TH STREET, LONG ISLAND CITY, NY, United States, 11101
Registration date: 10 Mar 1964
Entity number: 174429
Address: 85 LOUISA STREET, BROOKLYN, NY, United States, 11218
Registration date: 06 Mar 1964 - 08 Jan 1992
Entity number: 174410
Address: 201 DITMAS AVE., BROOKLYN, NY, United States, 11218
Registration date: 06 Mar 1964 - 23 Sep 1998
Entity number: 174437
Address: 175 REMSEN ST, BROOKLYN, NY, United States, 11201
Registration date: 06 Mar 1964
Entity number: 174404
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 05 Mar 1964 - 22 May 1989
Entity number: 174403
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 05 Mar 1964 - 23 Dec 1992
Entity number: 174387
Address: 175 REMSEN ST., BROOKLYN, NY, United States, 11201
Registration date: 05 Mar 1964 - 24 Sep 1997
Entity number: 174381
Registration date: 05 Mar 1964
Entity number: 174372
Registration date: 05 Mar 1964
Entity number: 174395
Registration date: 05 Mar 1964
Entity number: 174342
Registration date: 04 Mar 1964
Entity number: 172283
Registration date: 04 Mar 1964
Entity number: 174321
Address: 3122 CHURCH AVENUE, BROOKLYN, NY, United States, 11226
Registration date: 03 Mar 1964 - 19 Oct 1984
Entity number: 174285
Address: 812 KENT AVE., BROOKLYN, NY, United States, 11205
Registration date: 03 Mar 1964 - 25 Sep 1991
Entity number: 174282
Address: 631 WILSON AVE., BROOKLYN, NY, United States, 11207
Registration date: 03 Mar 1964 - 23 Dec 1992
Entity number: 174266
Address: 383 PEARL ST., BROOKLYN, NY, United States, 11201
Registration date: 02 Mar 1964 - 23 Dec 1992
Entity number: 174264
Address: 5704-8TH AVENUE, BROOKLYN, NY, United States, 11220
Registration date: 02 Mar 1964 - 25 Sep 1991
Entity number: 174262
Address: 16 COURT ST, BROOKLYN, NY, United States, 11241
Registration date: 02 Mar 1964 - 23 Sep 1998
Entity number: 174255
Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 02 Mar 1964 - 24 Mar 1993
Entity number: 174252
Address: 948 CHURCH ST, BALDWIN, NY, United States, 11510
Registration date: 02 Mar 1964
Entity number: 174231
Address: 108 JORALEMON STREET, BROOKLYN, NY, United States, 11201
Registration date: 28 Feb 1964 - 23 Dec 1992
Entity number: 172278
Registration date: 28 Feb 1964
Entity number: 174155
Address: 805 FRANKLIN AVE., BROOKLYN, NY, United States, 11238
Registration date: 27 Feb 1964 - 26 Jun 1996
Entity number: 174170
Address: 60 E. 42ND ST., SUITE 3014, NEW YORK, NY, United States, 10165
Registration date: 27 Feb 1964
Entity number: 174185
Registration date: 27 Feb 1964
Entity number: 174134
Address: 19 BRAMBLE LANE, MELVILLE, NY, United States, 11747
Registration date: 26 Feb 1964 - 29 Dec 1999
Entity number: 174130
Address: 2029 86TH ST, BROOKLYN, NY, United States, 11214
Registration date: 26 Feb 1964 - 26 Oct 2011
Entity number: 174116
Address: 1841 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230
Registration date: 26 Feb 1964 - 14 Feb 1997
Entity number: 174092
Address: 6124 FIFTH AVE., BROOKLYN, NY, United States, 11220
Registration date: 26 Feb 1964 - 23 Dec 1992
Entity number: 174129
Registration date: 26 Feb 1964
Entity number: 174074
Address: 1 HAMSON PLACE, BROOKLYN, NY, United States, 11243
Registration date: 25 Feb 1964 - 23 Dec 1992