Entity number: 141967
Address: 44 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 24 Oct 1961 - 17 Aug 1990
Entity number: 141967
Address: 44 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 24 Oct 1961 - 17 Aug 1990
Entity number: 141959
Address: ATTN: PRESIDENT, 2711 AVENUE X, BROOKLYN, NY, United States, 11235
Registration date: 24 Oct 1961
Entity number: 141950
Address: 8 W. 40TH ST., NEW YORK, NY, United States, 10018
Registration date: 23 Oct 1961 - 24 Sep 1997
Entity number: 141945
Address: 140 WEST 41ST. ST, NEW YORK, NY, United States, 10036
Registration date: 23 Oct 1961 - 24 Dec 1985
Entity number: 141908
Address: 95 CRUM CREEK RD., NEW CITY, NY, United States, 10956
Registration date: 23 Oct 1961 - 29 Dec 1999
Entity number: 141900
Address: 2826 MERMAID AVE., BROOKLYN, NY, United States, 11224
Registration date: 20 Oct 1961 - 25 Sep 1991
Entity number: 141899
Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 20 Oct 1961 - 23 Dec 1992
Entity number: 141869
Address: 888 MANHATTAN AVE., BROOKLYN, NY, United States, 11222
Registration date: 20 Oct 1961 - 29 Sep 1993
Entity number: 141907
Registration date: 20 Oct 1961
Entity number: 141866
Registration date: 19 Oct 1961
Entity number: 141861
Address: 75 HURON ST., BROOKLYN, NY, United States, 11222
Registration date: 19 Oct 1961 - 07 Aug 1987
Entity number: 141848
Address: 9 E 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 19 Oct 1961 - 04 Jan 1996
Entity number: 141840
Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 19 Oct 1961 - 25 Feb 1986
Entity number: 141831
Address: 1325 ATLANTIC AVE, BROOKLYN, NY, United States, 11216
Registration date: 19 Oct 1961
Entity number: 141865
Registration date: 19 Oct 1961
Entity number: 141790
Address: 664 E. 53RD ST., BROOKLYN, NY, United States, 11203
Registration date: 18 Oct 1961 - 29 Sep 1982
Entity number: 141787
Address: 743 NOSTRAND AVE., BROOKLYN, NY, United States, 11216
Registration date: 18 Oct 1961 - 29 Sep 1982
Entity number: 141786
Address: 32 BROADWAY, NEW YORK, NY, United States
Registration date: 18 Oct 1961 - 25 Jan 2012
Entity number: 141756
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 17 Oct 1961 - 18 Jun 1985
Entity number: 141752
Address: 16 COURT ST, BROOKLYN, NY, United States, 11241
Registration date: 17 Oct 1961 - 24 Jun 1981
Entity number: 141750
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 17 Oct 1961 - 29 Dec 1982
Entity number: 141731
Address: 235 DUFFIELD ST., BROOKLYN, NY, United States, 11201
Registration date: 16 Oct 1961 - 29 Dec 1982
Entity number: 141713
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 16 Oct 1961 - 26 Oct 2011
Entity number: 141711
Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241
Registration date: 16 Oct 1961 - 26 Jun 2002
Entity number: 141709
Registration date: 16 Oct 1961
Entity number: 141704
Address: 1310 E. 55TH ST., BROOKLYN, NY, United States, 11234
Registration date: 16 Oct 1961 - 31 Jul 1984
Entity number: 141702
Address: 1204A FLATBUSH AVE., BROOKLYN, NY, United States, 11226
Registration date: 13 Oct 1961 - 10 Dec 1992
Entity number: 141682
Registration date: 13 Oct 1961
Entity number: 141662
Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 13 Oct 1961 - 23 Dec 1992
Entity number: 141651
Address: 1511 MERMAID AVE., BROOKLYN, NY, United States, 11224
Registration date: 13 Oct 1961 - 23 Dec 1992
Entity number: 141649
Address: 171-179 LORIMER ST., BROOKLYN, NY, United States, 11206
Registration date: 13 Oct 1961 - 25 Mar 1992
Entity number: 141669
Registration date: 13 Oct 1961
Entity number: 141657
Registration date: 13 Oct 1961
Entity number: 141639
Address: 1755-61 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230
Registration date: 11 Oct 1961 - 12 Jul 2007
Entity number: 141623
Address: 106 JOHN ST., BROOKLYN, NY, United States, 11201
Registration date: 11 Oct 1961 - 23 Jun 1993
Entity number: 141608
Address: 32 BROADWAY, NEW YORK, NY, United States
Registration date: 10 Oct 1961 - 23 Dec 1992
Entity number: 141598
Address: 1433 FLATBUSH AVE., BROOKLYN, NY, United States, 11210
Registration date: 10 Oct 1961 - 23 Dec 1992
Entity number: 141622
Registration date: 10 Oct 1961
Entity number: 141579
Address: 8718 3RD AVENUE, BROOKLYN, NY, United States, 11209
Registration date: 09 Oct 1961 - 15 Apr 1987
Entity number: 141590
Address: 2950 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756
Registration date: 09 Oct 1961
Entity number: 141588
Registration date: 09 Oct 1961
Entity number: 141540
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 06 Oct 1961 - 27 Jun 2001
Entity number: 141533
Address: 32 BROADWAY, NEW YORK, NY, United States
Registration date: 06 Oct 1961 - 23 Dec 1992
Entity number: 141536
Registration date: 06 Oct 1961
Entity number: 141521
Address: 133 HEWES ST., BROOKLYN, NY, United States, 11211
Registration date: 05 Oct 1961 - 23 Dec 1992
Entity number: 141489
Registration date: 04 Oct 1961
Entity number: 141449
Address: 278 WARREN ST., BROOKLYN, NY, United States, 11201
Registration date: 04 Oct 1961 - 23 Dec 1992
Entity number: 141477
Registration date: 04 Oct 1961
Entity number: 141432
Address: 2 LAFAYETTE ST., NEW YORK, NY, United States, 10007
Registration date: 03 Oct 1961 - 23 Jun 1993
Entity number: 141422
Address: 198 SHEFFIELD AVE., BROOKLYN, NY, United States, 11207
Registration date: 03 Oct 1961 - 24 Dec 1991