Entity number: 19754
Registration date: 01 May 1925
Entity number: 19754
Registration date: 01 May 1925
Entity number: 19752
Registration date: 30 Apr 1925
Entity number: 20750
Address: 768 SARATOGA AVE., BROOKLYN, NY, United States, 11212
Registration date: 24 Apr 1925 - 24 Apr 1975
Entity number: 19770
Registration date: 24 Apr 1925
Entity number: 20703
Address: 26 COURT STREET, BROOKLYN, NY, United States, 11242
Registration date: 23 Apr 1925 - 18 Nov 1986
Entity number: 19769
Registration date: 23 Apr 1925
Entity number: 20696
Address: 2 ADAMS AVENUE, BAYVILLE, NY, United States, 11709
Registration date: 20 Apr 1925 - 30 Mar 1994
Entity number: 20692
Address: (NO STREET ADD), BROOKHAVEN, NY, United States
Registration date: 17 Apr 1925 - 05 May 1989
Entity number: 20690
Address: 1827 PITKIN AVENUE, BROOKLYN, NY, United States, 11212
Registration date: 16 Apr 1925 - 26 Oct 2016
Entity number: 20687
Address: 1779 FULTON ST., BROOKLYN, NY, United States, 11233
Registration date: 13 Apr 1925 - 23 Dec 1992
Entity number: 20686
Address: 709 DE KALB AVE., BROOKLYN, NY, United States, 11216
Registration date: 13 Apr 1925 - 22 Nov 1993
Entity number: 20680
Address: 310 CONVENT AVE., NEW YORK, NY, United States, 10031
Registration date: 08 Apr 1925
Entity number: 19695
Registration date: 02 Apr 1925
Entity number: 20639
Address: 159 LAFAYETTE DR, SYOSSET, NY, United States, 11791
Registration date: 26 Mar 1925 - 09 Jun 2022
Entity number: 20634
Address: 708-10 MYRTLE AVE., BROOKLYN, NY, United States
Registration date: 25 Mar 1925
Entity number: 19715
Registration date: 23 Mar 1925
Entity number: 19706
Registration date: 18 Mar 1925
Entity number: 5477
Address: BUSH TERMINAL BLDG., NO. 1, BROOKLYN, NY, United States, 11231
Registration date: 17 Mar 1925
Entity number: 19659
Registration date: 12 Mar 1925
Entity number: 20587
Address: 82 TROY AVE., BROOKLYN, NY, United States, 11213
Registration date: 10 Mar 1925 - 23 Dec 1992
Entity number: 20584
Address: 795 FLATBUSH AVE., BROOKLYN, NY, United States, 11226
Registration date: 09 Mar 1925 - 23 Dec 1992
Entity number: 20531
Address: 42 ROSEDALE RD, VALLEY STREAM, NY, United States, 11581
Registration date: 24 Feb 1925
Entity number: 20477
Address: 97 GARFIELD PLACE, BROOKLYN, NY, United States, 11215
Registration date: 16 Feb 1925
Entity number: 19604
Registration date: 09 Feb 1925
Entity number: 20373
Address: 480 10TH STREET, NEW YORK, NY, United States, 10009
Registration date: 02 Feb 1925 - 31 Mar 1982
Entity number: 20372
Address: 9 WYCKOFF AVE., BROOKLYN, NY, United States, 11237
Registration date: 02 Feb 1925 - 07 Feb 1996
Entity number: 19620
Registration date: 02 Feb 1925
Entity number: 5417
Address: 331 ROCKAWAY AVE., BROOKLYN, NY, United States, 11212
Registration date: 30 Jan 1925
Entity number: 19613
Registration date: 26 Jan 1925
Entity number: 19559
Registration date: 16 Jan 1925
Entity number: 20314
Address: 80 VERNON AVE., NEW YORK, NY, United States
Registration date: 13 Jan 1925 - 24 Feb 1992
Entity number: 20312
Address: 28 MC DONOUGH ST, BKLYN, NY, United States, 11216
Registration date: 13 Jan 1925
Entity number: 20301
Address: 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011
Registration date: 06 Jan 1925
Entity number: 19512
Registration date: 20 Dec 1924
Entity number: 19510
Registration date: 19 Dec 1924
Entity number: 19509
Registration date: 17 Dec 1924
Entity number: 20195
Address: 60-62 NORTH 10TH ST., BROOKLYN, NY, United States, 11219
Registration date: 16 Dec 1924
Entity number: 19505
Registration date: 13 Dec 1924
Entity number: 20186
Address: 165 B'WAY, NEW YORK, NY, United States, 10006
Registration date: 08 Dec 1924 - 13 Dec 1989
Entity number: 19517
Registration date: 04 Dec 1924
Entity number: 19518
Registration date: 04 Dec 1924
Entity number: 97075
Registration date: 28 Nov 1924
Entity number: 20130
Address: 69 NORTH STREET, BROOKLYN, NY, United States, 11211
Registration date: 22 Nov 1924 - 04 Mar 2005
Entity number: 19462
Address: 335 ADAMS STREET, SUITE 2700, BROOKLYN, NY, United States, 11201
Registration date: 19 Nov 1924
Entity number: 20123
Address: 23 DELAVAN STREET, BROOKLYN, NY, United States, 11231
Registration date: 14 Nov 1924
Entity number: 19483
Registration date: 12 Nov 1924
Entity number: 20032
Address: 723 LAFAYETTE AVE, NEW YORK, NY, United States
Registration date: 22 Oct 1924 - 23 Dec 1992
Entity number: 19414
Registration date: 22 Oct 1924
Entity number: 19413
Registration date: 20 Oct 1924
Entity number: 20026
Address: 252 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 17 Oct 1924 - 25 Mar 1981