Entity number: 130452
Address: 3036 AVENUE U, BROOKLYN, NY, United States, 11229
Registration date: 18 Jul 1960 - 13 Oct 1992
Entity number: 130452
Address: 3036 AVENUE U, BROOKLYN, NY, United States, 11229
Registration date: 18 Jul 1960 - 13 Oct 1992
Entity number: 130450
Address: 918 UTICA AVE., BROOKLYN, NY, United States, 11203
Registration date: 18 Jul 1960 - 18 Jul 1990
Entity number: 130464
Registration date: 18 Jul 1960
Entity number: 130457
Address: 2448 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230
Registration date: 18 Jul 1960
Entity number: 130420
Address: 107 DIVISION AVE., BROOKLYN, NY, United States, 11211
Registration date: 15 Jul 1960 - 25 Sep 1991
Entity number: 130419
Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 15 Jul 1960 - 23 Dec 1992
Entity number: 130413
Address: 47 BROADWAY, LYNBROOK, NY, United States, 11563
Registration date: 15 Jul 1960
Entity number: 130404
Address: 5 BEEKMAN ST., NEW YORK, NY, United States, 10038
Registration date: 14 Jul 1960 - 19 Apr 1990
Entity number: 130392
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 14 Jul 1960 - 13 Oct 1989
Entity number: 130405
Address: 352 GROVE ST., BROOKLYN, NY, United States, 11237
Registration date: 14 Jul 1960
Entity number: 130368
Registration date: 13 Jul 1960
Entity number: 130362
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 13 Jul 1960 - 25 Sep 1991
Entity number: 130343
Address: 305 SIXTH AVE, BROOKLYN, NY, United States, 11215
Registration date: 13 Jul 1960 - 13 Jul 2011
Entity number: 130323
Address: 1465 82ND ST., BROOKLYN, NY, United States, 11228
Registration date: 12 Jul 1960 - 30 Sep 1981
Entity number: 130311
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 11 Jul 1960 - 23 Dec 1992
Entity number: 130307
Address: 4502 AVENUE N, BROOKLYN, NY, United States, 11234
Registration date: 11 Jul 1960 - 29 Sep 1993
Entity number: 130278
Address: 505-5TH AVE., NEW YORK, NY, United States, 10017
Registration date: 11 Jul 1960 - 23 Mar 1982
Entity number: 130295
Registration date: 11 Jul 1960
Entity number: 130293
Registration date: 11 Jul 1960
Entity number: 130257
Registration date: 08 Jul 1960
Entity number: 130251
Address: 748 SOUTHERN BLVD, BRONX, NY, United States, 10455
Registration date: 08 Jul 1960 - 30 Jun 2004
Entity number: 130249
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 08 Jul 1960 - 23 Dec 1992
Entity number: 130248
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 08 Jul 1960 - 23 Dec 1992
Entity number: 130247
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 08 Jul 1960 - 23 Dec 1992
Entity number: 130246
Registration date: 08 Jul 1960
Entity number: 130231
Address: 206 SACKETT ST, BROOKLYN, NY, United States, 11231
Registration date: 07 Jul 1960 - 28 Oct 2009
Entity number: 130230
Address: 4605 EIGHTH AVE., BROOKLYN, NY, United States, 11220
Registration date: 07 Jul 1960 - 23 Dec 1992
Entity number: 130228
Address: 32 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 07 Jul 1960 - 16 Sep 1988
Entity number: 130217
Address: 45 JOHN ST., NEW YORK, NY, United States, 10038
Registration date: 07 Jul 1960 - 28 Sep 1994
Entity number: 130214
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 06 Jul 1960 - 26 Oct 2011
Entity number: 130213
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 06 Jul 1960 - 31 Jul 1983
Entity number: 130201
Address: 357 NOSTRAND AVE., BROOKLYN, NY, United States, 11216
Registration date: 06 Jul 1960 - 25 Sep 1991
Entity number: 130198
Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States
Registration date: 06 Jul 1960 - 30 Dec 1981
Entity number: 130191
Address: 320 BROADWAY, NEW YORK, NY, United States
Registration date: 06 Jul 1960 - 26 Jun 1996
Entity number: 130187
Address: 277 B'WAY, NEW YORK, NY, United States, 10007
Registration date: 06 Jul 1960 - 01 Apr 1988
Entity number: 130186
Address: 277 B'WAY, NEW YORK, NY, United States, 10007
Registration date: 06 Jul 1960 - 28 Mar 1984
Entity number: 130192
Address: 341 BERGEN ST, SUITE 1701, BROOKLYN, NY, United States, 11217
Registration date: 06 Jul 1960
Entity number: 130199
Address: 26 PAPETTI PLAZA, ELIZABETH, NJ, United States, 07207
Registration date: 06 Jul 1960
Entity number: 130169
Address: 7817 17TH AVE., BROOKLYN, NY, United States, 11214
Registration date: 05 Jul 1960 - 15 Sep 1994
Entity number: 130173
Registration date: 05 Jul 1960
Entity number: 130179
Registration date: 05 Jul 1960
Entity number: 130141
Address: 18 DEAN ST, BROOKLYN, NY, United States, 11201
Registration date: 01 Jul 1960 - 15 May 1981
Entity number: 130123
Address: 5923 STRICKLAND AVE, BROOKLYN, NY, United States, 11234
Registration date: 01 Jul 1960 - 20 Dec 2002
Entity number: 130142
Registration date: 01 Jul 1960
Entity number: 130109
Address: 87 SO. ELLIOT PL., BROOKLYN, NY, United States, 11217
Registration date: 30 Jun 1960 - 23 Dec 1992
Entity number: 130107
Address: 124 MAONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 30 Jun 1960 - 25 Sep 1991
Entity number: 130101
Address: 1922 UTICA AVE., BROOKLYN, NY, United States, 11234
Registration date: 30 Jun 1960 - 29 Sep 1993
Entity number: 130093
Address: 5606 - 13TH AVE., BROOKLYN, NY, United States, 11219
Registration date: 30 Jun 1960 - 29 Sep 1982
Entity number: 130083
Address: 546 VAN SICLEN AVE., BROOKLYN, NY, United States, 11207
Registration date: 30 Jun 1960 - 28 Oct 2009
Entity number: 130079
Address: 146 CLASSON AVE., BROOKLYN, NY, United States, 11205
Registration date: 30 Jun 1960 - 23 Dec 1992