Entity number: 118753
Address: 219 BEACH 145TH STREET, NEPONSIT, NY, United States, 11694
Registration date: 10 Apr 1959 - 05 May 2015
Entity number: 118753
Address: 219 BEACH 145TH STREET, NEPONSIT, NY, United States, 11694
Registration date: 10 Apr 1959 - 05 May 2015
Entity number: 118756
Address: 475 BROOK AVE, DEER PARK, NY, United States, 11729
Registration date: 10 Apr 1959
Entity number: 118772
Registration date: 10 Apr 1959
Entity number: 118748
Address: 6701 - 11TH AVE., BROOKLYN, NY, United States, 11219
Registration date: 09 Apr 1959 - 29 Sep 2009
Entity number: 118741
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 09 Apr 1959 - 25 Sep 1991
Entity number: 118729
Address: 36 W. 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 09 Apr 1959 - 10 May 1983
Entity number: 118728
Address: 50 BROAD ST, NEW YORK, NY, United States, 10004
Registration date: 09 Apr 1959 - 11 Apr 1980
Entity number: 2867265
Address: 66 COURT STREET, BROOKLYN, NY, United States, 00000
Registration date: 08 Apr 1959 - 16 Dec 1974
Entity number: 118702
Address: 953 E. 9TH ST., BROOKLYN, NY, United States, 11230
Registration date: 08 Apr 1959 - 23 Dec 1992
Entity number: 118697
Address: 120 BROADWAY, NEW YORK, NY, United States
Registration date: 08 Apr 1959 - 24 Mar 1993
Entity number: 118696
Address: 570-7TH AVE., NEW YORK, NY, United States, 10018
Registration date: 08 Apr 1959 - 23 Dec 1992
Entity number: 118686
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 08 Apr 1959 - 08 Mar 1989
Entity number: 118708
Registration date: 08 Apr 1959
Entity number: 118710
Registration date: 08 Apr 1959
Entity number: 118654
Address: 160 NOBLE ST, BROOKLYN, NY, United States, 11222
Registration date: 07 Apr 1959 - 25 Sep 1991
Entity number: 118676
Registration date: 07 Apr 1959
Entity number: 118675
Address: 1628 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229
Registration date: 07 Apr 1959
Entity number: 118649
Address: 1 KENT AVE., BROOKLYN, NY, United States, 11249
Registration date: 07 Apr 1959
Entity number: 118645
Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 06 Apr 1959 - 13 Apr 1988
Entity number: 118644
Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 06 Apr 1959 - 25 Sep 1991
Entity number: 118629
Address: 2604 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223
Registration date: 06 Apr 1959 - 26 Oct 2011
Entity number: 118628
Registration date: 06 Apr 1959
Entity number: 118620
Address: 144 LIVINGSTON ST., BROOKLYN, NY, United States, 11201
Registration date: 06 Apr 1959 - 29 Dec 1982
Entity number: 118612
Address: 1709 PITKIN AVE., BROOKLYN, NY, United States, 11212
Registration date: 06 Apr 1959
Entity number: 118602
Address: 1335 E. 55TH STREET, BROOKLYN, NY, United States, 11234
Registration date: 03 Apr 1959 - 23 Dec 1992
Entity number: 118569
Address: C/O CENTRAL MANAGEMENT COMPANY, 45 7TH ST., GARDEN CITY, NY, United States, 11530
Registration date: 03 Apr 1959 - 30 Dec 2010
Entity number: 118568
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 03 Apr 1959 - 04 Jun 2007
Entity number: 118587
Registration date: 03 Apr 1959
Entity number: 118596
Registration date: 03 Apr 1959
Entity number: 118545
Address: C/O JEFF GOLDSTEIN, 4715 RHAPSODY DRIVE, OAK PARK, CA, United States, 91377
Registration date: 02 Apr 1959 - 08 Feb 2005
Entity number: 118542
Address: 1465 EAST NEW YORK AVE., BROOKLYN, NY, United States, 11212
Registration date: 02 Apr 1959 - 27 Jul 1992
Entity number: 118531
Address: 745 - 5TH AVE., NEW YORK, NY, United States, 10151
Registration date: 02 Apr 1959 - 29 Sep 1982
Entity number: 118510
Address: 19 MARION ST., BROOKLYN, NY, United States, 11233
Registration date: 01 Apr 1959 - 23 Dec 1992
Entity number: 118502
Address: 1927 AVE U, BROOKLYN, NY, United States, 11229
Registration date: 01 Apr 1959 - 26 Oct 2016
Entity number: 118489
Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 01 Apr 1959 - 23 Dec 1992
Entity number: 118481
Address: 2222 TILDEN AVE, BROOKLYN, NY, United States, 11226
Registration date: 31 Mar 1959 - 23 Jun 1993
Entity number: 118476
Address: 2222 TILDEN AVE., BROOKLYN, NY, United States, 11226
Registration date: 31 Mar 1959 - 23 Jun 1993
Entity number: 118469
Address: 2222 TILDEN AVE., BROOKLYN, NEW YORK, NY, United States
Registration date: 31 Mar 1959 - 14 May 1981
Entity number: 118467
Address: 283 LIBERTY AVE., BROOKLYN, NY, United States, 11207
Registration date: 31 Mar 1959 - 25 Sep 1991
Entity number: 118458
Address: 222 TILDEN AVE., BROOKLYN, NY, United States, 11226
Registration date: 31 Mar 1959 - 24 Dec 1991
Entity number: 118442
Address: 2222 TILDEN AVE., BROOKLYN, NY, United States, 11226
Registration date: 31 Mar 1959 - 23 Jun 1993
Entity number: 118437
Address: 2222 TILDEN AVE., BROOKLYN, NY, United States, 11226
Registration date: 31 Mar 1959 - 24 Dec 1991
Entity number: 118436
Address: 2222 TIDEN AVE., BROOKLYN, NY, United States, 11226
Registration date: 31 Mar 1959 - 23 Jun 1993
Entity number: 118429
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 31 Mar 1959 - 06 Jul 1990
Entity number: 118426
Address: 2222 TILDEN AVENUE, BROOKLYN, NY, United States, 11226
Registration date: 31 Mar 1959 - 23 Jun 1993
Entity number: 118421
Address: 222 TILDEN AVE, BKLYN, NY, United States, 11226
Registration date: 31 Mar 1959 - 02 Oct 1986
Entity number: 118420
Address: 2222 TILDEN AVE., BROOKLYN, NY, United States, 11226
Registration date: 31 Mar 1959 - 29 Sep 1982
Entity number: 2879942
Address: 356 WEBSTER AVE., BROOKLYN, NY, United States, 00000
Registration date: 30 Mar 1959 - 15 Dec 1965
Entity number: 118414
Registration date: 30 Mar 1959
Entity number: 118400
Address: 7301 13TH AVE, BROOKLYN, NY, United States, 11228
Registration date: 30 Mar 1959 - 23 Dec 1992