Entity number: 130071
Address: 5811 KINGSWAY PLACE, BROOKLYN, NY, United States, 11234
Registration date: 30 Jun 1960 - 24 Sep 1980
Entity number: 130071
Address: 5811 KINGSWAY PLACE, BROOKLYN, NY, United States, 11234
Registration date: 30 Jun 1960 - 24 Sep 1980
Entity number: 130068
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 30 Jun 1960 - 25 Sep 1991
Entity number: 130036
Address: 11 B'WAY, BORO MAN, NY, United States
Registration date: 29 Jun 1960 - 24 Mar 1993
Entity number: 130029
Address: 44 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 29 Jun 1960 - 27 Dec 1995
Entity number: 130024
Address: 264 N HENRY ST, BROOKLYN, NY, United States, 11222
Registration date: 28 Jun 1960 - 26 Jun 2002
Entity number: 129994
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 28 Jun 1960 - 29 Sep 1982
Entity number: 129990
Registration date: 28 Jun 1960
Entity number: 129959
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 27 Jun 1960 - 23 Jun 1993
Entity number: 129861
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 27 Jun 1960 - 10 Dec 1990
Entity number: 129909
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 24 Jun 1960 - 26 Dec 1986
Entity number: 129926
Registration date: 24 Jun 1960
Entity number: 129925
Registration date: 24 Jun 1960
Entity number: 129877
Address: 1396 FULTON ST., BROOKLYN, NY, United States, 11216
Registration date: 23 Jun 1960 - 25 Sep 1991
Entity number: 129872
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 23 Jun 1960
Entity number: 129852
Address: 8504 5TH AVE, BROOKLYN, NY, United States, 11209
Registration date: 22 Jun 1960 - 24 Aug 2000
Entity number: 129838
Registration date: 22 Jun 1960
Entity number: 129831
Address: 1 HANSON PLACE, BROOKLYN, NY, United States, 11243
Registration date: 22 Jun 1960 - 28 Dec 1994
Entity number: 129847
Registration date: 22 Jun 1960
Entity number: 129799
Address: 565-5TH AVE., NEW YORK, NY, United States, 10017
Registration date: 21 Jun 1960 - 03 Nov 1986
Entity number: 129797
Address: 1602 NEPTUNE AVE, BROOKLYN, NY, United States, 11224
Registration date: 21 Jun 1960 - 26 Jun 1996
Entity number: 129775
Address: 418 SENECA AVE, RIDGEWOOD, NY, United States, 11385
Registration date: 21 Jun 1960
Entity number: 129821
Registration date: 21 Jun 1960
Entity number: 129770
Address: 719 EAST 10TH ST., BROOKLYN, NY, United States, 11230
Registration date: 20 Jun 1960
Entity number: 129742
Address: 375 NORTH BROADWAY, JERICHO, NY, United States, 11753
Registration date: 20 Jun 1960 - 23 Dec 1992
Entity number: 129740
Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241
Registration date: 20 Jun 1960 - 23 Dec 1992
Entity number: 129738
Address: 425 TOMPKINS AVE., BROOKLYN, NY, United States, 11216
Registration date: 20 Jun 1960 - 30 Dec 1981
Entity number: 129736
Address: 132 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 20 Jun 1960 - 25 Sep 1991
Entity number: 129756
Address: ATTN: LLOYD FRANK, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174
Registration date: 20 Jun 1960
Entity number: 129734
Registration date: 20 Jun 1960
Entity number: 129732
Address: 1241 FLATBUSH AVE., BROOKLYN, NY, United States, 11226
Registration date: 17 Jun 1960 - 23 Dec 1992
Entity number: 129731
Address: 1243 SURF AVENUE, BROOKLYN, NY, United States, 11224
Registration date: 17 Jun 1960 - 11 Apr 1994
Entity number: 129723
Registration date: 17 Jun 1960
Entity number: 129720
Address: ATT: MEYER JEZER, 230 PARK AVENUE, NEW YORK, NY, United States, 10017
Registration date: 17 Jun 1960
Entity number: 129714
Address: 1721 EAST 48TH ST, BROOKLYN, NY, United States, 11234
Registration date: 17 Jun 1960 - 25 Jun 2003
Entity number: 129718
Registration date: 17 Jun 1960
Entity number: 129665
Address: 2814 BRIGHTON 3RD. ST., BROOKLYN, NY, United States, 11235
Registration date: 16 Jun 1960 - 29 Sep 1982
Entity number: 129661
Address: 475 5TH AVE., NEW YORK, NY, United States, 10017
Registration date: 16 Jun 1960
Entity number: 129658
Address: ESSNER & COLLER LLP, 530 5TH AVE, 23RD FLR, NEW YORK, NY, United States, 10036
Registration date: 16 Jun 1960
Entity number: 129653
Address: 206 COFFEY ST, BROOKLYN, NY, United States, 11231
Registration date: 15 Jun 1960 - 07 Aug 2018
Entity number: 129650
Address: 1412 CORTELYOU RD, BROOKLYN, NY, United States, 11226
Registration date: 15 Jun 1960
Entity number: 129648
Address: 2702 STILLWELL AVE, BROOKLYN, NY, United States, 11224
Registration date: 15 Jun 1960 - 05 May 1993
Entity number: 129640
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 15 Jun 1960 - 24 Dec 1991
Entity number: 129636
Address: 1073 39TH ST, BROOKLYN, NY, United States, 11219
Registration date: 15 Jun 1960 - 18 Apr 2013
Entity number: 129624
Address: 1933 BATH AVE, BROOKLYN, NY, United States, 11214
Registration date: 15 Jun 1960 - 13 Feb 1998
Entity number: 129656
Registration date: 15 Jun 1960
Entity number: 129618
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 14 Jun 1960 - 25 Sep 1991
Entity number: 129604
Address: 1218 LIBERTY AVE, BROOKLYN, NY, United States, 11208
Registration date: 14 Jun 1960 - 27 Jun 2001
Entity number: 129600
Address: 51 CHAMBER ST., NEW YORK, NY, United States, 10007
Registration date: 14 Jun 1960 - 23 Dec 1992
Entity number: 129613
Address: 1368 FULTON STREET, BROOKLYN, NY, United States, 11216
Registration date: 14 Jun 1960
Entity number: 129570
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 13 Jun 1960 - 25 Sep 1991