Entity number: 121581
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 29 Jul 1959 - 25 Sep 1991
Entity number: 121581
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 29 Jul 1959 - 25 Sep 1991
Entity number: 121576
Address: 7413 - 15TH AVE, BROOKLYN, NY, United States, 11228
Registration date: 29 Jul 1959 - 25 Jun 2003
Entity number: 121566
Address: 128 REMSEN ST., BROOKLYN, NY, United States, 11201
Registration date: 29 Jul 1959 - 14 Jan 2010
Entity number: 121565
Address: 4023 GLENWOOD RD., BROOKLYN, NY, United States, 11210
Registration date: 29 Jul 1959
Entity number: 121540
Registration date: 28 Jul 1959
Entity number: 121519
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 28 Jul 1959 - 25 Sep 1991
Entity number: 121516
Address: 3414 CHURCH AVE., BROOKLYN, NY, United States, 11203
Registration date: 28 Jul 1959 - 27 Sep 1995
Entity number: 121528
Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 28 Jul 1959
Entity number: 121498
Address: 1644 BEDFORD AVE., BROOKLYN, NY, United States, 11225
Registration date: 27 Jul 1959 - 23 Jun 1993
Entity number: 121477
Address: 8 WALWORTH ST., BROOKLYN, NY, United States, 11205
Registration date: 27 Jul 1959 - 20 May 1987
Entity number: 121456
Address: 177 - 26TH ST., BROOKLYN, NY, United States, 11232
Registration date: 24 Jul 1959 - 22 Nov 1985
Entity number: 121423
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 23 Jul 1959 - 01 Apr 1988
Entity number: 121407
Registration date: 23 Jul 1959
Entity number: 121382
Address: 72 NOSTRAND AVE., BROOKLYN, NY, United States, 11205
Registration date: 22 Jul 1959 - 24 Sep 1997
Entity number: 121380
Address: 349 MESEROLE ST., BROOKLYN, NY, United States, 11206
Registration date: 22 Jul 1959 - 26 Oct 2011
Entity number: 121365
Address: 112 PENN ST., BROOKLYN, NY, United States, 11211
Registration date: 21 Jul 1959 - 25 Sep 1991
Entity number: 121356
Address: 250 ALBANY AVE., BROOKLYN, NY, United States, 11213
Registration date: 21 Jul 1959 - 29 Dec 1982
Entity number: 121349
Address: 165 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 21 Jul 1959 - 29 Sep 1993
Entity number: 121346
Address: 445 PARK AVE., NEW YORK, NY, United States, 10022
Registration date: 21 Jul 1959 - 23 Jun 1993
Entity number: 121343
Address: 2548 IRIS LANE, NORTH BELLMORE, NY, United States, 11710
Registration date: 21 Jul 1959 - 23 Dec 1992
Entity number: 121327
Address: 1935 RALPH AVE., BROOKLYN, NY, United States, 11234
Registration date: 20 Jul 1959 - 29 Dec 1982
Entity number: 121312
Address: 32 COURT ST, BROOKLYN, NY, United States, 11201
Registration date: 20 Jul 1959 - 25 Sep 1991
Entity number: 121311
Address: 32 COURT ST, BROOKLYN, NY, United States, 11201
Registration date: 20 Jul 1959 - 24 Dec 1991
Entity number: 121308
Registration date: 20 Jul 1959
Entity number: 121295
Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 20 Jul 1959 - 20 May 1987
Entity number: 1981194
Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 00000
Registration date: 20 Jul 1959
Entity number: 121281
Address: 185 MONTAGUE STREET, BROOKLYN, NY, United States, 11201
Registration date: 17 Jul 1959 - 25 Sep 1991
Entity number: 121276
Address: 531 NOSTRAND AVE., BROOKLYN, NY, United States, 11216
Registration date: 17 Jul 1959 - 30 Nov 1987
Entity number: 121293
Registration date: 17 Jul 1959
Entity number: 121251
Address: 1969 FLATBUSH AVE., BROOKLYN, NY, United States, 11234
Registration date: 16 Jul 1959 - 29 Dec 1982
Entity number: 121252
Registration date: 16 Jul 1959
Entity number: 121241
Address: JAMES YORK, 495 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 15 Jul 1959 - 02 Oct 1995
Entity number: 121236
Address: 2220 AVENUE I, BROOKLYN, NY, United States, 11210
Registration date: 15 Jul 1959 - 18 May 1989
Entity number: 121231
Address: 25 BROAD ST, NEW YORK, NY, United States, 10004
Registration date: 15 Jul 1959 - 23 Dec 1992
Entity number: 121229
Address: 65 CLYMER ST., BROOKLYN, NY, United States, 11211
Registration date: 15 Jul 1959 - 26 Jun 1996
Entity number: 121228
Address: 9 EAST 40TH ST., ROOM 1300, NEW YORK, NY, United States, 10016
Registration date: 15 Jul 1959 - 28 Sep 1994
Entity number: 121248
Registration date: 15 Jul 1959
Entity number: 121207
Address: 105 ATLANTICA AVE., BROOKLYN, NY, United States, 11201
Registration date: 14 Jul 1959 - 20 Aug 1990
Entity number: 2880404
Address: 66 COURT ST., BROOKLYN, NY, United States, 00000
Registration date: 13 Jul 1959 - 16 Dec 1968
Entity number: 121196
Address: 780 ST. JOHN'S PLACE, BROOKLYN, NY, United States, 11216
Registration date: 13 Jul 1959 - 29 Dec 1982
Entity number: 121200
Registration date: 13 Jul 1959
Entity number: 121146
Address: PO BOX 761, DEER PARK, NY, United States, 11792
Registration date: 10 Jul 1959 - 15 May 2014
Entity number: 121145
Address: 32 BROADWAY, NEW YORK, NY, United States
Registration date: 10 Jul 1959 - 25 Sep 1991
Entity number: 121116
Address: 20 SEIGEL ST., BROOKLYN, NY, United States, 11206
Registration date: 09 Jul 1959 - 28 Oct 1992
Entity number: 121107
Address: 36 RUTLAND ROAD, BROOKLYN, NY, United States, 11225
Registration date: 09 Jul 1959 - 02 Oct 2003
Entity number: 2881567
Address: 1468 PITKIN AVE., BROOKLYN, NY, United States, 00000
Registration date: 08 Jul 1959 - 15 Dec 1975
Entity number: 121101
Registration date: 08 Jul 1959
Entity number: 121067
Address: 32 COURT ST., BKLYN, NY, United States, 11201
Registration date: 07 Jul 1959 - 16 Nov 1988
Entity number: 121047
Address: 38 MELVILLE PARK ROAD, MELVILLE, NY, United States, 11747
Registration date: 07 Jul 1959 - 29 Dec 1999
Entity number: 121029
Address: 342-37TH ST., BROOKLYN, NY, United States, 11232
Registration date: 07 Jul 1959 - 25 Sep 1991