Entity number: 21531
Address: 1236-46 ST, BROOKLYN, NY, United States, 11219
Registration date: 28 Nov 1925
Entity number: 21531
Address: 1236-46 ST, BROOKLYN, NY, United States, 11219
Registration date: 28 Nov 1925
Entity number: 21534
Address: 470 ATKINS AVE., BROOKLYN, NY, United States, 11208
Registration date: 27 Nov 1925 - 28 May 1987
Entity number: 20167
Registration date: 27 Nov 1925
Entity number: 21533
Address: 486 FLUSHING AVE., BROOKLYN, NY, United States, 11205
Registration date: 27 Nov 1925
Entity number: 21528
Address: 1222 CORTELYOU RD., BROOKLYN, NY, United States, 11218
Registration date: 25 Nov 1925 - 10 Apr 1987
Entity number: 20165
Registration date: 25 Nov 1925
Entity number: 20161
Registration date: 21 Nov 1925
Entity number: 21521
Address: 78 W. 180TH ST., BRONX, NY, United States, 10453
Registration date: 20 Nov 1925 - 25 Sep 1991
Entity number: 21525
Registration date: 20 Nov 1925
Entity number: 21520
Address: 166 FLATBUSH AVE., BROOKLYN, NY, United States, 11217
Registration date: 18 Nov 1925
Entity number: 21487
Address: 728 HOWARD AVE., NEW YORK, NY, United States
Registration date: 16 Nov 1925
Entity number: 20109
Registration date: 02 Nov 1925
Entity number: 21432
Address: 1623 E. 28TH STREET, BROOKLYN, NY, United States, 11229
Registration date: 30 Oct 1925 - 25 Sep 1991
Entity number: 5726
Address: 55TH ST. & 13TH AVE., BROOKLYN, NY, United States
Registration date: 30 Oct 1925
Entity number: 21427
Address: 567 BRADFORD ST., BROOKLYN, NY, United States, 11207
Registration date: 26 Oct 1925
Entity number: 20098
Registration date: 22 Oct 1925
Entity number: 20046
Registration date: 19 Oct 1925
Entity number: 20044
Address: 300 EAST 42ND STREET, NEW YORK, NY, United States, 10017
Registration date: 17 Oct 1925
Entity number: 5698
Address: FLUSHING & CARLTON AVES., BROOKLYN, NY, United States
Registration date: 10 Oct 1925
Entity number: 20055
Registration date: 25 Sep 1925
Entity number: 20051
Registration date: 21 Sep 1925
Entity number: 20040
Registration date: 18 Sep 1925
Entity number: 19988
Registration date: 09 Sep 1925
Entity number: 21267
Address: 631 SARATOGA AVE., BROOKLYN, NY, United States, 11212
Registration date: 04 Sep 1925 - 24 Oct 1983
Entity number: 20005
Registration date: 28 Aug 1925
Entity number: 21194
Address: 8 MONTAGUE TERRACE, BROOKLYN, NY, United States, 11201
Registration date: 18 Aug 1925 - 26 Sep 2007
Entity number: 5607
Address: 258-260 SCHOLES ST., BROOKLYN, NY, United States, 11206
Registration date: 23 Jul 1925
Entity number: 19962
Registration date: 21 Jul 1925
Entity number: 21096
Address: 1400 OLD COUNTRY RD., WESTBURY, NY, United States, 11590
Registration date: 20 Jul 1925 - 27 Feb 1990
Entity number: 19952
Address: 1156 62ND STREET, BROOKLYN, NY, United States, 11219
Registration date: 13 Jul 1925
Entity number: 20983
Address: 91 INGRAHAM ST., BROOKLYN, NY, United States, 11237
Registration date: 09 Jul 1925 - 27 Jun 2001
Entity number: 19947
Registration date: 09 Jul 1925
Entity number: 25102
Address: 262 FULTON ST., BROOKLYN, NY, United States, 11201
Registration date: 07 Jul 1925
Entity number: 20969
Address: 1209 BUSHWICK AVE., BROOKLYN, NY, United States, 11221
Registration date: 27 Jun 1925
Entity number: 19913
Registration date: 15 Jun 1925
Entity number: 20914
Address: 141 BROADWAY, BROOKLYN, NY, United States, 11211
Registration date: 12 Jun 1925 - 28 Sep 1994
Entity number: 19899
Registration date: 05 Jun 1925
Entity number: 19898
Registration date: 04 Jun 1925
Entity number: 19842
Registration date: 29 May 1925
Entity number: 5551
Address: 1335 GRAND ST., BROOKLYN, NY, United States, 11211
Registration date: 27 May 1925
Entity number: 20821
Address: 5507-88TH ST., ELMHURST, NY, United States
Registration date: 18 May 1925 - 28 Jun 1999
Entity number: 19856
Registration date: 16 May 1925
Entity number: 20818
Address: 310 OCEAN PARKWAY, BROOKLYN, NY, United States, 11218
Registration date: 15 May 1925 - 26 Jun 1980
Entity number: 5536
Address: 105 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 13 May 1925
Entity number: 20804
Address: 290 GRANT AVE., CYPRESS HILLS, NY, United States
Registration date: 11 May 1925 - 30 Dec 1981
Entity number: 20772
Address: E 22ND STREET, BROOKLYN, NY, United States
Registration date: 08 May 1925
Entity number: 20767
Address: 1324 CARROLL ST., BROOKLYN, NY, United States, 11213
Registration date: 07 May 1925
Entity number: 20765
Address: 1075 OVINGTON AVE, BROOKLYN, NY, United States, 11219
Registration date: 06 May 1925
Entity number: 20758
Address: SCHLESINGER, %A.N. ROSS, 555 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 02 May 1925 - 25 Sep 1991
Entity number: 19753
Registration date: 01 May 1925