Entity number: 139135
Address: 235 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 28 Jun 1961 - 26 Aug 1982
Entity number: 139135
Address: 235 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 28 Jun 1961 - 26 Aug 1982
Entity number: 139127
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 28 Jun 1961 - 23 Dec 1992
Entity number: 139122
Address: 250 W. 57TH ST., NEW YORK, NY, United States, 10107
Registration date: 28 Jun 1961 - 29 Dec 1982
Entity number: 139130
Registration date: 28 Jun 1961
Entity number: 139128
Registration date: 28 Jun 1961
Entity number: 139096
Address: 401 LEONARD STREET, BROOKLYN, NY, United States, 11211
Registration date: 27 Jun 1961 - 25 Jun 2003
Entity number: 139086
Address: 801 4TH AVE., BROOKLYN, NY, United States, 11232
Registration date: 27 Jun 1961 - 30 Sep 1981
Entity number: 139056
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 27 Jun 1961 - 23 Dec 1992
Entity number: 139089
Registration date: 27 Jun 1961
Entity number: 139083
Registration date: 27 Jun 1961
Entity number: 139062
Address: 67 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236
Registration date: 27 Jun 1961
Entity number: 139047
Address: 8840-24TH AVE., BROOKLYN, NY, United States, 11214
Registration date: 26 Jun 1961 - 25 Sep 1991
Entity number: 139023
Address: 69 GRAHAM AVE, BROOKLYN, NY, United States, 11206
Registration date: 26 Jun 1961 - 02 Oct 2008
Entity number: 139040
Address: 192 CAPTAIN'S WAY, WEST BAY SHORE, NY, United States, 11706
Registration date: 26 Jun 1961
Entity number: 138990
Address: 1152 ST JOHNS PLACE, BROOKLYN, NY, United States, 11213
Registration date: 23 Jun 1961 - 23 Dec 1992
Entity number: 138966
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 23 Jun 1961 - 01 Apr 1988
Entity number: 138956
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 23 Jun 1961 - 01 Apr 1988
Entity number: 138949
Address: 1059 WINTHROP ST., BROOKLYN, NY, United States, 11212
Registration date: 23 Jun 1961 - 29 Sep 1982
Entity number: 138950
Address: 756 LIBERTY AVE., BKLYN, NY, United States, 11208
Registration date: 23 Jun 1961
Entity number: 138943
Address: 720 WASHINGTON AVE., BROOKLYN, NY, United States, 11238
Registration date: 22 Jun 1961 - 30 Jun 1982
Entity number: 138932
Address: 100 WILSHIRE BLVD., THIRD FLOOR, SANTA MONICA, CA, United States, 90401
Registration date: 22 Jun 1961 - 22 Feb 1990
Entity number: 138928
Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432
Registration date: 22 Jun 1961 - 23 Dec 1992
Entity number: 138906
Address: 187 WAVERLY AVE., BROOKLYN, NY, United States, 11205
Registration date: 21 Jun 1961
Entity number: 138834
Address: COUNSEL, 40 W. 57TH ST., 23RD FL., NEW YORK, NY, United States, 10019
Registration date: 20 Jun 1961 - 07 Dec 2012
Entity number: 138841
Address: 2265 E 72ND ST, BROOKLYN, NY, United States, 11234
Registration date: 20 Jun 1961
Entity number: 138816
Address: 186 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 19 Jun 1961 - 30 Dec 1981
Entity number: 138814
Address: 1212 NEPTUNE AVE, BROOKLYN, NY, United States, 11224
Registration date: 19 Jun 1961 - 27 Jun 2001
Entity number: 138798
Address: 116 PENN ST., BROOKLYN, NY, United States, 11211
Registration date: 19 Jun 1961 - 25 Sep 1991
Entity number: 138797
Address: 1441 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 19 Jun 1961
Entity number: 138750
Address: 38 W. 38TH ST., NEW YORK, NY, United States, 10018
Registration date: 16 Jun 1961 - 20 Apr 1982
Entity number: 138779
Registration date: 16 Jun 1961
Entity number: 138728
Registration date: 15 Jun 1961
Entity number: 138711
Address: 161 LIVINGSTON ST., BROOKLYN, NY, United States, 11201
Registration date: 14 Jun 1961 - 27 Jan 2010
Entity number: 138707
Address: 104 GIRARD ST., BROOKLYN, NY, United States, 11235
Registration date: 14 Jun 1961 - 25 Sep 1991
Entity number: 138702
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 14 Jun 1961 - 25 Jan 2012
Entity number: 138695
Address: 6817 - 20TH AVE., BROOKLYN, NY, United States, 11204
Registration date: 14 Jun 1961 - 12 Jan 1984
Entity number: 138694
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 14 Jun 1961 - 23 Jun 1993
Entity number: 138714
Registration date: 14 Jun 1961
Entity number: 138682
Address: 185 MONTAGUE ST., BROOLYN, NY, United States
Registration date: 13 Jun 1961 - 25 Sep 1991
Entity number: 138678
Address: 120-85 FLATLANDS AVE., BROOKLYN, NY, United States, 11207
Registration date: 13 Jun 1961 - 23 Oct 1985
Entity number: 138673
Address: 2604 AVENUE U, BROOKLYN, NY, United States, 11229
Registration date: 13 Jun 1961 - 23 Dec 1992
Entity number: 138663
Address: 509 STATE RTE 67, MALTA, NY, United States, 12020
Registration date: 13 Jun 1961 - 05 May 2015
Entity number: 138691
Address: 397 SEVENTH AVE., BROOKLYN, NY, United States, 11215
Registration date: 13 Jun 1961
Entity number: 138647
Address: 43 burch st., apt. #1, ARLINGTON, MA, United States, 02474
Registration date: 12 Jun 1961
Entity number: 138640
Address: 198 24TH ST., BROOKLYN, NY, United States, 11232
Registration date: 12 Jun 1961 - 30 Sep 1981
Entity number: 138611
Address: 705 DRIGGS AVE., BROOKLYN, NY, United States, 11211
Registration date: 09 Jun 1961 - 15 Nov 1993
Entity number: 138609
Registration date: 09 Jun 1961
Entity number: 138587
Address: 45 BERGEN STREET, BROOKLYN, NY, United States, 11201
Registration date: 09 Jun 1961 - 25 Sep 1991
Entity number: 138585
Address: 6018 15TH AVENUE, BROOKLYN, NY, United States, 11219
Registration date: 09 Jun 1961 - 29 Dec 1999
Entity number: 138603
Registration date: 09 Jun 1961