Entity number: 92889
Address: C/O BEATRICE WARTELL, 2008-12 UTICA AVENUE, BROOKLYN, NY, United States, 11234
Registration date: 10 Dec 1953 - 07 May 1997
Entity number: 92889
Address: C/O BEATRICE WARTELL, 2008-12 UTICA AVENUE, BROOKLYN, NY, United States, 11234
Registration date: 10 Dec 1953 - 07 May 1997
Entity number: 92886
Address: 140 SOUTH AVE., SOUTH PLAINFIELD, NJ, United States, 07080
Registration date: 10 Dec 1953 - 31 Jul 1984
Entity number: 88372
Registration date: 10 Dec 1953
Entity number: 92882
Address: 612 DEGRAW ST., BROOKLYN, NY, United States, 11217
Registration date: 09 Dec 1953 - 24 Mar 1993
Entity number: 92872
Address: 2074 CROPSEY AVE., BROOKLYN, NY, United States, 11214
Registration date: 09 Dec 1953 - 25 Sep 1991
Entity number: 92871
Address: 3500 GALT OCEAN DRIVE #1611, FT. LAUDERDALE, FL, United States, 33308
Registration date: 09 Dec 1953 - 30 Sep 1999
Entity number: 92862
Address: 170 STEWART AVE., BROOKLYN, NY, United States, 11237
Registration date: 09 Dec 1953 - 14 Feb 2002
Entity number: 88468
Registration date: 09 Dec 1953
Entity number: 88478
Registration date: 09 Dec 1953
Entity number: 92859
Address: 459 HAWTHORNE ST., BROOKLYN, NY, United States, 11203
Registration date: 07 Dec 1953 - 23 Dec 1992
Entity number: 92832
Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 07 Dec 1953 - 23 Dec 1992
Entity number: 88453
Registration date: 07 Dec 1953
Entity number: 88449
Registration date: 07 Dec 1953
Entity number: 92811
Address: 32 BROADWAY, NEW YORK, NY, United States
Registration date: 04 Dec 1953 - 23 Dec 1992
Entity number: 92806
Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007
Registration date: 03 Dec 1953 - 28 Oct 2009
Entity number: 92798
Address: 175 FIFTH AVE., NEW YORK, NY, United States, 10010
Registration date: 02 Dec 1953 - 28 Jan 2009
Entity number: 88429
Registration date: 02 Dec 1953
Entity number: 92796
Address: 339 EAST 55TH ST., BROOKLYN, NY, United States, 11203
Registration date: 01 Dec 1953 - 29 Sep 1993
Entity number: 92787
Address: 4879 BROADWAY, NEW YORK, NY, United States, 10034
Registration date: 30 Nov 1953 - 12 Sep 2023
Entity number: 88416
Registration date: 30 Nov 1953
Entity number: 92764
Address: 1 HANSON PLACE, BROOKLYN, NY, United States, 11243
Registration date: 27 Nov 1953
Entity number: 2440532
Address: 1478 RAILHEAD BLVD, NAPLES, FL, United States, 34110
Registration date: 27 Nov 1953
Entity number: 92769
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 25 Nov 1953 - 27 Sep 1995
Entity number: 92738
Address: 565-5TH AVE., NEW YORK, NY, United States, 10017
Registration date: 23 Nov 1953 - 26 Jun 1996
Entity number: 92732
Address: 1170 OCEAN PKWY., BROOKLYN, NY, United States, 11230
Registration date: 23 Nov 1953 - 10 Mar 1987
Entity number: 88282
Registration date: 23 Nov 1953
Entity number: 92741
Address: 30 WAVERLY AVENUE, BROOKLYN, NY, United States, 11205
Registration date: 23 Nov 1953
Entity number: 92740
Address: 1702 KINGS HWY, BROOKLYN, NY, United States, 11229
Registration date: 23 Nov 1953
Entity number: 88273
Registration date: 20 Nov 1953
Entity number: 2881378
Address: 816A BROADWAY, BROOKLYN, NY, United States, 00000
Registration date: 18 Nov 1953 - 16 Dec 1957
Entity number: 92690
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 18 Nov 1953 - 01 Apr 1988
Entity number: 92689
Address: 50 E. 42 ST., NEW YORK, NY, United States, 10017
Registration date: 18 Nov 1953 - 26 Mar 2003
Entity number: 92697
Address: 75 GERRY ST., BROOKLYN, NY, United States, 11206
Registration date: 18 Nov 1953
Entity number: 88364
Registration date: 18 Nov 1953
Entity number: 88356
Registration date: 17 Nov 1953
Entity number: 88348
Registration date: 16 Nov 1953
Entity number: 92661
Address: 7 CLINTON DR, # 103, MANALAPAN, NJ, United States, 07726
Registration date: 16 Nov 1953
Entity number: 2841146
Address: 928 REMSEN AVE., BROOKLYN, NY, United States, 00000
Registration date: 13 Nov 1953 - 15 Dec 1961
Entity number: 92645
Address: 186 JORALEMON ST., BROOKLYN, NY, United States, 11201
Registration date: 13 Nov 1953
Entity number: 92653
Address: CHAN & ESSNER LLP, 530 FIFTH AVE 23RD FLR, NEW YORK, NY, United States, 10036
Registration date: 13 Nov 1953
Entity number: 2860878
Address: 66 COURT ST., BROOKLYN, NY, United States, 00000
Registration date: 12 Nov 1953 - 15 Dec 1967
Entity number: 88334
Registration date: 12 Nov 1953
Entity number: 92636
Address: 1456-81ST ST., BROOKLYN, NY, United States, 11228
Registration date: 10 Nov 1953 - 23 Dec 1992
Entity number: 92642
Address: 855 EAST 92ND ST, BROOKLYN, NY, United States, 11236
Registration date: 10 Nov 1953
Entity number: 2878016
Address: 66 COURT ST., BROOKLYN, NY, United States, 00000
Registration date: 09 Nov 1953 - 16 Dec 1968
Entity number: 92626
Address: 2310 MC DONALD AVE., BROOKLYN, NY, United States, 11223
Registration date: 09 Nov 1953 - 23 Dec 1992
Entity number: 88317
Registration date: 09 Nov 1953
Entity number: 92629
Address: 683 ROCKAWAY AVE., BROOKLYN, NY, United States, 11212
Registration date: 06 Nov 1953 - 24 Mar 1993
Entity number: 92622
Address: 385 ARLINGTON AVE., BROOKLYN, NY, United States, 11208
Registration date: 06 Nov 1953 - 25 Mar 1981
Entity number: 92605
Address: 66 COURT ST., ROOM 2002, BROOKLYN, NY, United States, 11201
Registration date: 04 Nov 1953 - 08 Feb 1990