Entity number: 117934
Address: 60 GRAVESEND NECK ROAD, BROOKLYN, NY, United States, 11223
Registration date: 11 Mar 1959 - 28 Oct 2009
Entity number: 117934
Address: 60 GRAVESEND NECK ROAD, BROOKLYN, NY, United States, 11223
Registration date: 11 Mar 1959 - 28 Oct 2009
Entity number: 117939
Registration date: 11 Mar 1959
Entity number: 117895
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 10 Mar 1959 - 25 Sep 1991
Entity number: 117881
Address: 1607 ST. JOHNS PLACE, BROOKLYN, NY, United States, 11233
Registration date: 10 Mar 1959 - 25 Sep 1991
Entity number: 117878
Address: 945 ATLANTIC AVE., BROOKLYN, NY, United States, 11238
Registration date: 10 Mar 1959 - 30 Jun 2004
Entity number: 117893
Address: 245 East 63rd Street, Apt. 302, New York, NY, United States, 10065
Registration date: 10 Mar 1959
Entity number: 117900
Registration date: 10 Mar 1959
Entity number: 117871
Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123
Registration date: 09 Mar 1959
Entity number: 117869
Address: 1798 STILLWELL AVE., BROOKLYN, NY, United States, 11223
Registration date: 09 Mar 1959 - 31 Mar 1983
Entity number: 117856
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 09 Mar 1959 - 24 Jun 1981
Entity number: 117850
Address: 2046 UTICA AVE., BROOKLYN, NY, United States, 11234
Registration date: 09 Mar 1959 - 26 Oct 2011
Entity number: 117845
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 09 Mar 1959 - 14 Feb 1983
Entity number: 117839
Address: 87 LIVONIA AVE., BROOKLYN, NY, United States, 11212
Registration date: 09 Mar 1959 - 23 Dec 1992
Entity number: 117833
Registration date: 09 Mar 1959
Entity number: 117829
Address: 675 NOSTRAND AVE., BROOKLYN, NY, United States, 11216
Registration date: 09 Mar 1959 - 25 Sep 1991
Entity number: 117864
Registration date: 09 Mar 1959
Entity number: 117862
Registration date: 09 Mar 1959
Entity number: 117816
Registration date: 06 Mar 1959
Entity number: 117801
Address: 1281 METROPOLITAN AVE, BROOKLYN, NY, United States, 11237
Registration date: 06 Mar 1959 - 27 Jun 2001
Entity number: 117800
Address: 44 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 06 Mar 1959 - 25 Sep 1991
Entity number: 117799
Address: 44 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 06 Mar 1959 - 27 Sep 1995
Entity number: 2841289
Address: 16 COURT ST., BROOKLYN, NY, United States, 00000
Registration date: 05 Mar 1959 - 16 Dec 1974
Entity number: 117761
Address: 9315 FORT HAMILTON, PARKWAY, NEW YORK, NY, United States
Registration date: 05 Mar 1959 - 25 Sep 1991
Entity number: 117742
Address: 5952 SUMMERFIELD ST., BROOKLYN, NY, United States
Registration date: 05 Mar 1959 - 23 Dec 1992
Entity number: 117739
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 05 Mar 1959 - 26 Jun 1996
Entity number: 117734
Address: 32 BROADWAY, NEW YORK, NY, United States
Registration date: 05 Mar 1959 - 25 Apr 2012
Entity number: 117728
Address: 233 REID AVE, BROOKLYN, NY, United States, 11233
Registration date: 05 Mar 1959 - 01 Jul 1980
Entity number: 117765
Registration date: 05 Mar 1959
Entity number: 117725
Address: 1329 SURF AVE., BROOKLYN, NY, United States, 11224
Registration date: 04 Mar 1959 - 30 Dec 1981
Entity number: 117708
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 04 Mar 1959 - 03 Jun 1993
Entity number: 117704
Address: 10 FLATBUSH AVE., BROOKLYN, NY, United States, 11217
Registration date: 04 Mar 1959 - 25 Sep 1991
Entity number: 117699
Address: 4120 2ND AVE, BROOKLYN, NY, United States, 11232
Registration date: 04 Mar 1959 - 25 Sep 2002
Entity number: 117683
Address: 19 W. 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 04 Mar 1959 - 23 Dec 1992
Entity number: 117697
Registration date: 04 Mar 1959
Entity number: 117671
Address: 400 DEWITT AVENUE, BROOKLYN, NY, United States, 11207
Registration date: 03 Mar 1959 - 29 Sep 2015
Entity number: 117667
Address: 29 BROADWAY, NEW YORK, NY, United States
Registration date: 03 Mar 1959 - 27 Jan 1987
Entity number: 117666
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 03 Mar 1959 - 27 Nov 1990
Entity number: 117665
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 03 Mar 1959 - 30 May 1984
Entity number: 117643
Address: 7551 SHORE RD., BROOKLYN, NY, United States, 11209
Registration date: 03 Mar 1959 - 28 Aug 1987
Entity number: 117645
Address: 2026 OCEAN AVE, BROOKLYN, NY, United States, 11230
Registration date: 03 Mar 1959
Entity number: 117673
Registration date: 03 Mar 1959
Entity number: 741008
Address: 161 REMSEN ST., BROOKLYN, NY, United States, 11201
Registration date: 27 Feb 1959 - 25 Mar 1981
Entity number: 117588
Address: 67 W. 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 27 Feb 1959 - 21 Aug 1989
Entity number: 117577
Address: 152 SPRINGFIELD RD, ELIZABETH, NJ, United States, 07208
Registration date: 27 Feb 1959
Entity number: 117573
Address: 78-32 68TH ROAD, MIDDLE VILLAGE, NY, United States, 11379
Registration date: 27 Feb 1959 - 27 Dec 2000
Entity number: 117569
Address: 168 - 7TH STREET, BROOKLYN, NY, United States, 11215
Registration date: 27 Feb 1959 - 07 Sep 1988
Entity number: 117565
Address: 207 NASSAU AVENUE, BROOKLYN, NY, United States, 11222
Registration date: 27 Feb 1959 - 29 Sep 1982
Entity number: 117561
Address: 6602 13TH AVE, BROOKLYN, NY, United States, 11219
Registration date: 26 Feb 1959
Entity number: 117549
Address: 1796 FULTON ST., BROOKLYN, NY, United States, 11233
Registration date: 26 Feb 1959 - 25 Sep 1991
Entity number: 117544
Address: 1504-10 ATLANTIC AVE., BROOKLYN, NY, United States
Registration date: 26 Feb 1959 - 24 Dec 2002