Entity number: 39817
Address: 440 JEROME ST., BROOKLYN, NY, United States, 11207
Registration date: 03 Dec 1930 - 23 Dec 1992
Entity number: 39817
Address: 440 JEROME ST., BROOKLYN, NY, United States, 11207
Registration date: 03 Dec 1930 - 23 Dec 1992
Entity number: 39810
Address: 1 NASSAU AVE, BROOKLYN, NY, United States, 11222
Registration date: 26 Nov 1930 - 06 Feb 1987
Entity number: 35890
Registration date: 22 Nov 1930
Entity number: 35879
Registration date: 19 Nov 1930
Entity number: 39741
Address: 404 AMITY ST., FLUSHING, NY, United States, 11354
Registration date: 17 Nov 1930 - 23 Jun 1993
Entity number: 39730
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 10 Nov 1930 - 30 Nov 1983
Entity number: 39724
Address: 8009-18TH AVE., BROOKLYN, NY, United States, 11214
Registration date: 08 Nov 1930
Entity number: 39725
Address: 899 NOSTRAND AVE., BROOKLYN, NY, United States, 11225
Registration date: 07 Nov 1930 - 12 Sep 1983
Entity number: 39723
Address: 554 ATLANTIC AVE., BROOKLYN, NY, United States, 11217
Registration date: 06 Nov 1930 - 20 Sep 1985
Entity number: 35821
Registration date: 06 Nov 1930
Entity number: 35862
Registration date: 31 Oct 1930
Entity number: 39662
Address: 410 - 53RD ST., BROOKLYN, NY, United States, 11220
Registration date: 31 Oct 1930
Entity number: 39653
Address: 49 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 28 Oct 1930 - 21 Apr 1986
Entity number: 35849
Registration date: 28 Oct 1930
Entity number: 35843
Registration date: 25 Oct 1930
Entity number: 48757
Address: 375 KENT AVENUE, BROOKLYN, NY, United States, 11211
Registration date: 25 Oct 1930
Entity number: 35836
Registration date: 22 Oct 1930
Entity number: 39574
Address: 949 BROADWAY, NEW YORK, NY, United States, 10010
Registration date: 20 Oct 1930 - 31 Mar 1982
Entity number: 31818
Address: 253 36TH ST., BROOKLYN, NY, United States, 11232
Registration date: 16 Oct 1930
Entity number: 39568
Address: 8915-215TH ST., NEW YORK, NY, United States
Registration date: 14 Oct 1930 - 08 Sep 1989
Entity number: 39564
Address: 474 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550
Registration date: 07 Oct 1930
Entity number: 39561
Address: 79 BRIDGE ST., BROOKLYN, NY, United States, 11201
Registration date: 06 Oct 1930 - 23 Dec 1992
Entity number: 35811
Registration date: 29 Sep 1930
Entity number: 35809
Registration date: 27 Sep 1930
Entity number: 39500
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 26 Sep 1930 - 24 Mar 1993
Entity number: 39497
Address: 211 East 43 St., Suite 2401, NY, NY, New York, NY, United States, 10017
Registration date: 23 Sep 1930
Entity number: 39495
Address: 551 MILLER AVE, NEW YORK, NY, United States
Registration date: 18 Sep 1930
Entity number: 39493
Address: 11 WEST 42ND ST, NEW YORK, NY, United States, 10036
Registration date: 16 Sep 1930 - 24 Dec 1991
Entity number: 39492
Address: 410 NEPTUNE AVE., BROOKLYN, NY, United States, 11224
Registration date: 15 Sep 1930 - 28 Sep 1994
Entity number: 39491
Address: 537 SCHENECK AVE., BROOKLYN, NY, United States, 11207
Registration date: 15 Sep 1930 - 23 Dec 1992
Entity number: 35760
Registration date: 12 Sep 1930
Entity number: 39429
Address: 192 E. 96TH ST., BROOKLYN, NY, United States, 11212
Registration date: 11 Sep 1930
Entity number: 39428
Address: 3611-14TH AVE., BROOKLYN, NY, United States, 11218
Registration date: 08 Sep 1930
Entity number: 39427
Address: 3401 AVE. J, BROOKLYN, NY, United States, 11210
Registration date: 08 Sep 1930 - 03 Mar 1989
Entity number: 39423
Address: 239 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 05 Sep 1930
Entity number: 35745
Registration date: 28 Aug 1930
Entity number: 31767
Address: 530 MORGAN AVE., BROOKLYN, NY, United States, 11222
Registration date: 27 Aug 1930
Entity number: 35776
Address: 195 CLINTON ST, BROOKLYN, NY, United States, 11201
Registration date: 22 Aug 1930 - 09 Mar 1995
Entity number: 35779
Registration date: 22 Aug 1930
Entity number: 39350
Address: 255 FREEMAN ST., BROOKLYN, NY, United States, 11222
Registration date: 21 Aug 1930
Entity number: 39345
Address: 184 OAKLAND ST., NEW YORK, NY, United States
Registration date: 16 Aug 1930 - 04 Apr 2006
Entity number: 39340
Address: 116 JOHN ST., NEW YORK, NY, United States, 10038
Registration date: 14 Aug 1930 - 29 Sep 1993
Entity number: 35766
Registration date: 06 Aug 1930
Entity number: 39335
Address: 158 REMSEN ST., BROOKLYN, NY, United States, 11201
Registration date: 05 Aug 1930 - 24 Feb 1993
Entity number: 35722
Registration date: 02 Aug 1930
Entity number: 39271
Address: 237 28TH STREET, BROOKLYN, NY, United States, 11232
Registration date: 29 Jul 1930 - 29 Dec 1999
Entity number: 35713
Registration date: 28 Jul 1930
Entity number: 39266
Address: 1062-39 ST., BROOKLYN, NY, United States, 11219
Registration date: 25 Jul 1930
Entity number: 39260
Address: 26 COURT STREET, BROOKLYN, NY, United States, 11242
Registration date: 21 Jul 1930 - 23 Dec 1992
Entity number: 39253
Address: 360 EAST 32ND ST., BROOKLYN, NY, United States, 11226
Registration date: 17 Jul 1930 - 30 Sep 1987