Entity number: 151578
Registration date: 25 Oct 1962
Entity number: 151578
Registration date: 25 Oct 1962
Entity number: 151597
Registration date: 25 Oct 1962
Entity number: 151596
Registration date: 25 Oct 1962
Entity number: 151523
Address: 1778 FLATBUSH AVE, BROOKLYN, NY, United States, 11210
Registration date: 24 Oct 1962 - 23 Dec 1992
Entity number: 151510
Address: 538 EAST NEW YORK AVE., BROOKLYN, NY, United States, 11225
Registration date: 24 Oct 1962 - 23 Dec 1992
Entity number: 151493
Address: 2284 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11234
Registration date: 23 Oct 1962 - 03 Sep 1999
Entity number: 151490
Address: 1321 ROGERS AVE., BROOKLYN, NY, United States, 11210
Registration date: 23 Oct 1962 - 07 Mar 2001
Entity number: 151475
Address: 44 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 22 Oct 1962 - 24 Mar 1993
Entity number: 151453
Address: 2215 E. 63RD ST., BROOKLYN, NY, United States, 11234
Registration date: 22 Oct 1962 - 30 Dec 1982
Entity number: 151450
Address: 2334 BATCHELDER ST., BROOKLYN, NY, United States, 11229
Registration date: 22 Oct 1962 - 29 Sep 1993
Entity number: 151447
Address: 140 FULTON ST, BROOKLYN, NY, United States, 11201
Registration date: 22 Oct 1962 - 23 Dec 1992
Entity number: 151446
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 22 Oct 1962 - 24 Sep 1997
Entity number: 151480
Registration date: 22 Oct 1962
Entity number: 151406
Address: 25 BROADWAY, NEW YORK, NY, United States
Registration date: 18 Oct 1962 - 23 Dec 1992
Entity number: 151403
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 18 Oct 1962 - 21 Aug 1992
Entity number: 151398
Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 18 Oct 1962 - 25 Mar 1981
Entity number: 151400
Registration date: 18 Oct 1962
Entity number: 151410
Registration date: 18 Oct 1962
Entity number: 151375
Address: 825 SARATOGA AVE, BROOKLYN, NY, United States, 11212
Registration date: 17 Oct 1962 - 29 Sep 1982
Entity number: 151349
Address: 154 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 17 Oct 1962 - 29 Sep 1993
Entity number: 151347
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 17 Oct 1962 - 24 Dec 1991
Entity number: 151341
Address: 44 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 17 Oct 1962 - 30 Dec 1981
Entity number: 151336
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 17 Oct 1962 - 10 Apr 1987
Entity number: 151354
Address: 125 FLATBUSH AVE. EXT., BROOKLYN, NY, United States, 11201
Registration date: 17 Oct 1962
Entity number: 151318
Address: 91 PINEWOOD RD., MANHASSET, NY, United States, 11030
Registration date: 16 Oct 1962 - 29 Sep 1982
Entity number: 151286
Address: 1612 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, United States, 11235
Registration date: 15 Oct 1962 - 02 May 2005
Entity number: 151283
Address: 160 JOHN ST., BROOKLYN, NY, United States, 11201
Registration date: 15 Oct 1962
Entity number: 151280
Address: 1542 FLATBUSH AVE., BROOKLYN, NY, United States, 11210
Registration date: 15 Oct 1962 - 23 Dec 1992
Entity number: 151268
Address: 50-01 2ND ST, LONG ISLAND CITY, NY, United States, 11101
Registration date: 11 Oct 1962 - 25 Jan 2012
Entity number: 151253
Registration date: 11 Oct 1962
Entity number: 151234
Registration date: 10 Oct 1962
Entity number: 151203
Address: 116 WILLOW STREET, BROOKLYN, NY, United States, 11201
Registration date: 09 Oct 1962
Entity number: 151202
Address: 95 JORALEMON ST, BROOKLYN, NY, United States, 11201
Registration date: 09 Oct 1962
Entity number: 151164
Address: 527 OCEAN AVE., BROOKLYN, NY, United States, 11226
Registration date: 08 Oct 1962
Entity number: 151190
Address: 44 COURT ST., NEW YORK, NY, United States
Registration date: 08 Oct 1962
Entity number: 151155
Registration date: 05 Oct 1962 - 05 Oct 1964
Entity number: 151147
Registration date: 05 Oct 1962
Entity number: 151138
Address: JOSEPH DELVILLAR, 1533 86TH STREET, BROOKLYN, NY, United States, 11228
Registration date: 05 Oct 1962 - 09 Apr 2015
Entity number: 151127
Address: 2704 GRAND AVE, SUITE 10, BELLMORE, NY, United States, 11710
Registration date: 05 Oct 1962
Entity number: 151112
Address: MEDICAL CENTER, LINDEN BLVD, BROOKLYN, NY, United States, 11212
Registration date: 04 Oct 1962 - 24 Apr 1985
Entity number: 151108
Address: 533 REMSEN AVE, BROOKLYN, NY, United States, 11236
Registration date: 04 Oct 1962 - 23 Dec 1992
Entity number: 151107
Address: 72-17 267TH ST., FLORAL PK, NY, United States, 11004
Registration date: 04 Oct 1962 - 24 Jun 1981
Entity number: 151106
Address: 2749 ATLANTIC AVE., BROOKLYN, NY, United States, 11207
Registration date: 04 Oct 1962 - 25 Mar 1982
Entity number: 151099
Address: 61 BROADWAY, NEW YORK, NY, United States
Registration date: 04 Oct 1962 - 23 Dec 1992
Entity number: 151098
Address: 107 SKILLMAN ST., BROOKLYN, NY, United States, 11205
Registration date: 04 Oct 1962 - 25 Jun 2003
Entity number: 151097
Address: 184 PARKSIDE AVE., BROOKLYN, NY, United States, 11226
Registration date: 04 Oct 1962 - 25 Sep 1991
Entity number: 151081
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 04 Oct 1962 - 23 Dec 1992
Entity number: 151078
Address: 2584 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223
Registration date: 04 Oct 1962
Entity number: 151058
Address: 4402 AVENUE H., BROOKLYN, NY, United States, 11234
Registration date: 03 Oct 1962 - 23 Dec 1992
Entity number: 151052
Address: 1406 WEST FIFTH ST, BROOKLYN, NY, United States, 11204
Registration date: 03 Oct 1962 - 21 Mar 2005