Entity number: 132938
Registration date: 07 Nov 1960
Entity number: 132938
Registration date: 07 Nov 1960
Entity number: 132905
Registration date: 07 Nov 1960
Entity number: 132916
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 07 Nov 1960
Entity number: 132937
Registration date: 07 Nov 1960
Entity number: 132894
Address: 570-7TH AVE., NEW YORK, NY, United States, 10018
Registration date: 04 Nov 1960 - 27 Dec 2000
Entity number: 132892
Address: 171 WEST STREET, BROOKLYN, NY, United States, 11222
Registration date: 04 Nov 1960 - 08 Aug 2006
Entity number: 132888
Address: 619-625 HANCOCK ST., BROOKLYN, NY, United States, 11233
Registration date: 04 Nov 1960 - 08 Feb 1984
Entity number: 132857
Registration date: 03 Nov 1960
Entity number: 132850
Address: 4 E. 41ST STREET, NEW YORK, NY, United States, 10017
Registration date: 03 Nov 1960 - 26 Jun 1996
Entity number: 132840
Address: 66 COURT ST, BROOKLYN, NY, United States, 11201
Registration date: 03 Nov 1960 - 23 Dec 1992
Entity number: 132862
Registration date: 03 Nov 1960
Entity number: 132819
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 02 Nov 1960 - 22 Oct 1986
Entity number: 132829
Registration date: 02 Nov 1960
Entity number: 1047025
Address: 169 MACDOUGAL ST, BROOKLYN, NY, United States, 11233
Registration date: 01 Nov 1960 - 23 Dec 1992
Entity number: 132797
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 01 Nov 1960 - 11 Feb 1992
Entity number: 132790
Address: 478 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209
Registration date: 01 Nov 1960 - 31 Dec 1982
Entity number: 132788
Address: 4 CROSSWOOD LANE, UPPER BROOKVILLE, NY, United States, 11545
Registration date: 01 Nov 1960 - 19 Mar 2018
Entity number: 132787
Address: 243 5TH AVE., BROOKLYN, NY, United States, 11215
Registration date: 01 Nov 1960 - 20 Oct 1995
Entity number: 132723
Registration date: 28 Oct 1960
Entity number: 132655
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 26 Oct 1960 - 23 Jun 1993
Entity number: 132618
Address: 521-A FRANKLIN AVE., BROOKLYN, NY, United States, 11238
Registration date: 25 Oct 1960 - 23 Dec 1992
Entity number: 132602
Address: 40 FLATBUSH AVENUE, EXTENSION, BROOKLYN, NY, United States, 11201
Registration date: 25 Oct 1960 - 25 Mar 1998
Entity number: 132600
Address: 4711 13TH AVE., BROOKLYN, NY, United States, 11219
Registration date: 25 Oct 1960 - 23 Dec 1992
Entity number: 132596
Address: 352 E. 17TH ST., BROOKLYN, NY, United States, 11226
Registration date: 25 Oct 1960 - 28 Feb 1989
Entity number: 132568
Address: 402 NO. RAIL RD AVE, STATEN ISLAND, NY, United States, 10304
Registration date: 24 Oct 1960 - 28 Oct 2009
Entity number: 132549
Address: ATTN: MICHAEL UZZI, 450 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022
Registration date: 21 Oct 1960 - 27 Feb 2023
Entity number: 132527
Address: 32 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 19 Oct 1960 - 20 Jul 2006
Entity number: 132438
Registration date: 18 Oct 1960
Entity number: 132435
Address: 21 EAST 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 18 Oct 1960 - 30 Dec 1986
Entity number: 132445
Registration date: 18 Oct 1960
Entity number: 132425
Address: ONE OLYMOPIC DRIVE, ORAGEBURG, NY, United States, 10962
Registration date: 18 Oct 1960
Entity number: 132432
Address: 349 JAY ST., BROOKLYN, NY, United States, 11201
Registration date: 18 Oct 1960
Entity number: 132420
Address: 740 BROADWAY, BROOKLYN, NY, United States, 11206
Registration date: 17 Oct 1960 - 29 Sep 1982
Entity number: 132406
Address: 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170
Registration date: 17 Oct 1960 - 24 Dec 1991
Entity number: 132396
Registration date: 17 Oct 1960
Entity number: 132414
Address: 4702 11TH AVE, BROOKLYN, NY, United States, 11219
Registration date: 17 Oct 1960
Entity number: 132388
Registration date: 14 Oct 1960
Entity number: 132368
Address: ATTENTION: BRUCE GITLIN, 27 EAST 93RD STREET, NEW YORK, NY, United States, 10128
Registration date: 14 Oct 1960
Entity number: 132364
Address: 1 DEKALB AVE., BROOKLYN, NY, United States, 11201
Registration date: 14 Oct 1960
Entity number: 132363
Registration date: 14 Oct 1960
Entity number: 132387
Address: 36 W. 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 14 Oct 1960
Entity number: 5103447
Address: NO. 110 MORGAN AVENUE, BROOKLYN, NY, United States, 00000
Registration date: 13 Oct 1960 - 28 Oct 2022
Entity number: 132359
Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241
Registration date: 13 Oct 1960 - 26 Oct 2016
Entity number: 132351
Address: 1661 E. 36TH ST., BROOKLYN, NY, United States, 11234
Registration date: 13 Oct 1960 - 31 Dec 1988
Entity number: 132340
Address: 425 JOHNSON AVENUE, BROOKLYN, NY, United States, 11237
Registration date: 13 Oct 1960 - 15 Sep 1972
Entity number: 132321
Address: 8801 4TH AVE, BROOKLYN, NY, United States, 11209
Registration date: 13 Oct 1960
Entity number: 132347
Registration date: 13 Oct 1960
Entity number: 132301
Address: 988-990 MYRTLE AVE., BROOKLYN, NY, United States, 11206
Registration date: 11 Oct 1960 - 23 Dec 1992
Entity number: 132279
Address: 636 BROOKLYN AVE., BROOKLYN, NY, United States, 11203
Registration date: 10 Oct 1960 - 25 Sep 1991
Entity number: 132268
Address: 83 LAFAYETTE AVE., BROOKLYN, NY, United States, 11217
Registration date: 10 Oct 1960 - 25 Mar 1981