Entity number: 90069
Registration date: 22 Nov 1954
Entity number: 90069
Registration date: 22 Nov 1954
Entity number: 95831
Address: 26 COURT ST., NEW YORK, NY, United States
Registration date: 18 Nov 1954 - 23 Dec 1992
Entity number: 90058
Registration date: 18 Nov 1954
Entity number: 90073
Registration date: 18 Nov 1954
Entity number: 95824
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 17 Nov 1954 - 26 Feb 1985
Entity number: 95800
Address: 630 THIRD AVENUE, NEW YORK, NY, United States, 10017
Registration date: 16 Nov 1954 - 26 Dec 2001
Entity number: 89943
Address: SUITE M16, 20 JAY STREET, BROOKLYN, NY, United States, 11201
Registration date: 16 Nov 1954
Entity number: 95797
Address: 267-52ND ST., BROOKLYN, NY, United States, 11220
Registration date: 15 Nov 1954 - 25 Sep 1991
Entity number: 95795
Address: 2423 EAST 28TH ST., BROOKLYN, NY, United States, 11235
Registration date: 15 Nov 1954 - 28 Sep 1994
Entity number: 95794
Address: 189 WYONA STREET, BROOKLYN, NY, United States, 11207
Registration date: 15 Nov 1954
Entity number: 2867535
Address: 141 BROADWAY, NEW YORK, NY, United States, 00000
Registration date: 12 Nov 1954 - 15 Dec 1960
Entity number: 95758
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 10 Nov 1954 - 27 Aug 1987
Entity number: 90014
Registration date: 10 Nov 1954
Entity number: 95765
Address: 909 UTICA AVE., BROOKLYN, NY, United States, 11203
Registration date: 09 Nov 1954 - 26 Jul 1985
Entity number: 95756
Address: 320 BROADWAY, NEW YORK, NY, United States
Registration date: 09 Nov 1954 - 29 Dec 1993
Entity number: 95741
Address: 1940 OCEAN AVE, BROOKLYN, NY, United States, 11230
Registration date: 08 Nov 1954 - 09 Feb 2006
Entity number: 95752
Address: 517 FLUSHING AVE., BROOKLYN, NY, United States, 11205
Registration date: 08 Nov 1954
Entity number: 95724
Address: 127-12 ATLANTIC AVE., BROOKLYN, NY, United States
Registration date: 04 Nov 1954 - 30 Nov 1994
Entity number: 95710
Address: 176 SEVENTH AVE., BROOKLYN, NY, United States, 11215
Registration date: 03 Nov 1954 - 13 Sep 1990
Entity number: 89981
Registration date: 03 Nov 1954
Entity number: 89969
Registration date: 01 Nov 1954
Entity number: 95675
Address: 725 NOSTRAND AVE., BROOKLYN, NY, United States, 11216
Registration date: 29 Oct 1954 - 15 Dec 1958
Entity number: 89966
Registration date: 29 Oct 1954
Entity number: 95669
Address: ARTHUR D. FELSENFELD,ESQ, 330 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 28 Oct 1954
Entity number: 2878303
Address: 320 BROADWAY, NEW YORK, NY, United States, 00000
Registration date: 26 Oct 1954 - 15 Dec 1961
Entity number: 89852
Registration date: 26 Oct 1954
Entity number: 95643
Address: 331 ROCKAWAY AVE, BROOKLYN, NY, United States, 11212
Registration date: 25 Oct 1954 - 23 Dec 1992
Entity number: 95633
Address: 1894 EAST 14TH ST., BROOKLYN, NY, United States, 11229
Registration date: 25 Oct 1954 - 29 Dec 1993
Entity number: 89838
Registration date: 25 Oct 1954
Entity number: 95632
Address: 1327 - 38TH ST., NEW YORK, NY, United States
Registration date: 22 Oct 1954 - 15 Oct 1982
Entity number: 95629
Address: 4522 SNYDER AVE., BROOKLYN, NY, United States, 11203
Registration date: 22 Oct 1954 - 26 Jun 1996
Entity number: 95614
Address: 531 NOSTRAND AVE., BROOKLYN, NY, United States, 11216
Registration date: 22 Oct 1954 - 27 Jan 1982
Entity number: 95613
Address: 531 NOSTRAND AVE., BROOKLYN, NY, United States, 11216
Registration date: 22 Oct 1954 - 26 Jul 1991
Entity number: 89837
Registration date: 22 Oct 1954
Entity number: 95607
Address: 405 PARK AVE, ATT HENRY I ROTHMAN, NEW YORK, NY, United States, 10022
Registration date: 21 Oct 1954 - 26 Oct 2011
Entity number: 95609
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 20 Oct 1954 - 01 Apr 1986
Entity number: 89912
Registration date: 20 Oct 1954
Entity number: 89921
Registration date: 20 Oct 1954
Entity number: 95593
Address: 384 EAST 149TH ST., NEW YORK, NY, United States
Registration date: 19 Oct 1954 - 23 Dec 1992
Entity number: 95591
Address: 50 COURT ST, BROOKLYN, NY, United States, 11201
Registration date: 19 Oct 1954 - 23 Dec 1992
Entity number: 95577
Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 18 Oct 1954 - 22 Dec 1986
Entity number: 95568
Address: 637 REMSEN AVE., BROOKLYN, NY, United States, 11236
Registration date: 18 Oct 1954 - 31 Jan 1985
Entity number: 89897
Registration date: 18 Oct 1954
Entity number: 95571
Address: 1831-35 UTICA AVE., BROOKLYN, NY, United States, 00000
Registration date: 18 Oct 1954
Entity number: 89903
Registration date: 18 Oct 1954
Entity number: 95560
Address: 111 GAZZA BLVD, FARMINGDALE, NY, United States, 11735
Registration date: 15 Oct 1954
Entity number: 95553
Address: 1718 AVENUE "M", BROOKLYN, NY, United States, 11230
Registration date: 15 Oct 1954 - 14 Feb 1985
Entity number: 89895
Registration date: 15 Oct 1954
Entity number: 95537
Address: 80 LIVINGSTON ST., BROOKLYN, NY, United States, 11201
Registration date: 13 Oct 1954 - 28 Jun 2001
Entity number: 95509
Address: 1375 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230
Registration date: 13 Oct 1954