Entity number: 120009
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 29 May 1959
Entity number: 120009
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 29 May 1959
Entity number: 2841643
Address: 132 NASSAU ST., NEW YORK, NY, United States, 00000
Registration date: 28 May 1959 - 15 Dec 1966
Entity number: 119982
Address: 1441 B'WAY, NEW YORK, NY, United States, 10018
Registration date: 28 May 1959
Entity number: 119930
Address: 130 CLINTON ST., BROOKLYN, NY, United States, 11201
Registration date: 27 May 1959 - 24 Dec 1991
Entity number: 119948
Address: 65 CHURCHILL AVE, STATEN ISLAND, NY, United States, 10309
Registration date: 27 May 1959
Entity number: 119945
Registration date: 27 May 1959
Entity number: 119924
Registration date: 27 May 1959
Entity number: 119949
Registration date: 27 May 1959
Entity number: 119915
Address: 460 LEFFERTS AVE., BROOKLYN, NY, United States, 11225
Registration date: 26 May 1959 - 23 Dec 1992
Entity number: 119914
Address: 1564 FULTON ST., BROOKLYN, NY, United States, 11213
Registration date: 26 May 1959 - 19 Oct 1987
Entity number: 119901
Address: 234 KNICKERBOCKER AVE., BROOKLYN, NY, United States, 11237
Registration date: 26 May 1959 - 23 Dec 1992
Entity number: 119888
Address: 611 GRAND STREET, BROOKLYN, NY, United States, 11211
Registration date: 26 May 1959 - 25 Sep 1991
Entity number: 112301
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 26 May 1959 - 25 Sep 1991
Entity number: 119889
Address: 276-5TH AVE, NEW YORK, NY, United States, 10001
Registration date: 25 May 1959 - 29 Sep 1982
Entity number: 119887
Address: 505-5TH AVE., NEW YORK, NY, United States, 10017
Registration date: 25 May 1959 - 18 Oct 1982
Entity number: 119867
Address: LYNCH, 1691 CHAPIN AVE, MERRICK, NY, United States, 11566
Registration date: 25 May 1959 - 03 Nov 2009
Entity number: 119853
Address: 118 NASSAU AVE., BROOKLYN, NY, United States, 11222
Registration date: 25 May 1959 - 27 Jun 2001
Entity number: 2880099
Address: 19 W. 44TH ST., NEW YORK, NY, United States, 00000
Registration date: 21 May 1959 - 16 Dec 1968
Entity number: 119818
Address: 1149 MANHATTAN AVE., BROOKLYN, NY, United States, 11222
Registration date: 21 May 1959 - 25 Mar 1981
Entity number: 119806
Address: INC., 11620 WILSHIRE BLVD., LOS ANGELES, CA, United States, 90025
Registration date: 21 May 1959 - 18 Nov 1987
Entity number: 119773
Address: 4824 NEW UTRECHT AVE., BROOKLYN, NY, United States, 11219
Registration date: 20 May 1959 - 29 Mar 1989
Entity number: 119753
Address: 545-5TH AVE., NEW YORK, NY, United States, 10017
Registration date: 19 May 1959 - 24 Dec 1991
Entity number: 119743
Address: 1020-8TH AVE., BROOKLYN, NY, United States, 11215
Registration date: 19 May 1959 - 23 Dec 1992
Entity number: 119742
Address: ATTN: CHARLES J RUBINSTEIN ESQ, 1476-A 54TH STREET, BROOKLYN, NY, United States, 11219
Registration date: 19 May 1959
Entity number: 119723
Address: 1602 AVE. M, ZONE 30, BROOKLYN, NY, United States
Registration date: 18 May 1959 - 13 Feb 1985
Entity number: 119697
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 18 May 1959 - 01 Apr 1988
Entity number: 119693
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 18 May 1959 - 26 Jun 1996
Entity number: 2854724
Address: 186 JORALEMON STREET, BROOKLYN, NY, United States, 00000
Registration date: 15 May 1959 - 16 Dec 1963
Entity number: 119658
Registration date: 15 May 1959
Entity number: 119656
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 14 May 1959 - 29 Dec 1999
Entity number: 119622
Address: 27 WILLIAM ST., NEW YORK, NY, United States, 10005
Registration date: 14 May 1959 - 14 May 1992
Entity number: 119650
Registration date: 14 May 1959
Entity number: 119636
Address: 192 FORT GREENE PLACE, BROOKLYN, NY, United States, 11217
Registration date: 14 May 1959
Entity number: 119593
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 13 May 1959 - 19 Oct 1993
Entity number: 119614
Registration date: 13 May 1959
Entity number: 119615
Registration date: 13 May 1959
Entity number: 119571
Address: 50 COURT STREET, BROOKLYN, NY, United States, 11201
Registration date: 12 May 1959 - 28 Oct 2009
Entity number: 119555
Address: 38 LEFFERTS PLACE, BROOKLYN, NY, United States, 11238
Registration date: 12 May 1959 - 27 Dec 2000
Entity number: 119548
Address: 68 WILLIAM ST., NEW YORK, NY, United States, 10005
Registration date: 12 May 1959 - 30 Dec 1988
Entity number: 119563
Registration date: 12 May 1959
Entity number: 119562
Registration date: 12 May 1959
Entity number: 119551
Registration date: 12 May 1959
Entity number: 119513
Address: 956 EAST 46TH ST., BROOKLYN, NY, United States, 11203
Registration date: 11 May 1959 - 29 Dec 1982
Entity number: 119511
Address: 51 CHAMBERS STREET, NEW YORK, NY, United States, 10007
Registration date: 11 May 1959 - 25 Sep 1991
Entity number: 119509
Address: BUSH TERMINAL BLDG, 45, BROOKLYN, NY, United States, 11232
Registration date: 08 May 1959 - 23 Sep 1998
Entity number: 119485
Registration date: 08 May 1959 - 07 Dec 2021
Entity number: 119474
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 08 May 1959 - 29 Mar 1984
Entity number: 119475
Registration date: 08 May 1959
Entity number: 119503
Registration date: 08 May 1959
Entity number: 119469
Address: 40 BEVERLY ROAD, MERRICK, NY, United States, 11566
Registration date: 07 May 1959 - 11 Jul 2022