Entity number: 25320
Address: 1090 E. NEW YORK AVE., BKLYN, NY, United States, 11212
Registration date: 26 Nov 1928 - 24 Mar 1993
Entity number: 25320
Address: 1090 E. NEW YORK AVE., BKLYN, NY, United States, 11212
Registration date: 26 Nov 1928 - 24 Mar 1993
Entity number: 22343
Registration date: 26 Nov 1928
Entity number: 22342
Registration date: 26 Nov 1928
Entity number: 25317
Address: 5818 BITTMAN ST., MASPETH, NY, United States
Registration date: 22 Nov 1928 - 29 Sep 1993
Entity number: 25316
Registration date: 22 Nov 1928 - 25 Mar 1981
Entity number: 25314
Address: 4383 LIBERTY AVE., OZONE PARK, NY, United States
Registration date: 21 Nov 1928 - 29 Sep 1982
Entity number: 22334
Registration date: 21 Nov 1928
Entity number: 25305
Address: 2290 DAVIDSON, BRONX, NY, United States, 10468
Registration date: 15 Nov 1928 - 23 Dec 1992
Entity number: 22367
Registration date: 15 Nov 1928
Entity number: 22358
Registration date: 10 Nov 1928
Entity number: 25293
Address: 1504 MYRTLE AVE., BROOKLYN, NY, United States, 11237
Registration date: 08 Nov 1928 - 25 Sep 1991
Entity number: 22354
Registration date: 08 Nov 1928
Entity number: 25288
Address: 408 ROCKAWAY AVE., NEW YORK, NY, United States
Registration date: 05 Nov 1928
Entity number: 22348
Registration date: 02 Nov 1928
Entity number: 25277
Address: 252 EAST 51 ST., BROOKLYN, NY, United States, 11203
Registration date: 29 Oct 1928 - 27 Nov 1981
Entity number: 25181
Address: 194 COLUMBIA STREET, BROOKLYN, NY, United States, 11231
Registration date: 26 Oct 1928 - 22 Jun 2022
Entity number: 25179
Address: 10 HOWARD AVE., BROOKLYN, NY, United States, 11221
Registration date: 25 Oct 1928 - 21 Dec 1989
Entity number: 25172
Address: 461 OVINGTON AVE., NEW YORK, NY, United States
Registration date: 22 Oct 1928 - 26 Jun 2002
Entity number: 22306
Registration date: 19 Oct 1928
Entity number: 25168
Address: 300 PARK AVE., RM. 2100, NEW YORK, NY, United States, 10022
Registration date: 18 Oct 1928 - 31 Dec 1982
Entity number: 25145
Address: 2135-80TH ST., NEW YORK, NY, United States
Registration date: 08 Oct 1928 - 23 Feb 1995
Entity number: 25148
Address: 577-6TH ST., NEW YORK, NY, United States, 10009
Registration date: 06 Oct 1928 - 23 Dec 1992
Entity number: 25144
Address: 902 44TH STREET, BROOKLYN, NY, United States, 11219
Registration date: 05 Oct 1928 - 02 Mar 1990
Entity number: 25134
Address: 155-25TH ST, BROOKLYN, NY, United States, 11232
Registration date: 01 Oct 1928
Entity number: 25130
Address: 190 BEACH 149TH ST., ROCKAWAY BEACH, NY, United States, 11694
Registration date: 27 Sep 1928 - 30 Mar 1983
Entity number: 25116
Address: 402 LINDEN BLVD., BROOKLYN, NY, United States, 11203
Registration date: 17 Sep 1928 - 23 Dec 1992
Entity number: 22189
Registration date: 17 Sep 1928
Entity number: 22188
Registration date: 13 Sep 1928
Entity number: 25096
Address: 378 ROCKAWAY AVE., BROOKLYN, NY, United States, 11212
Registration date: 04 Sep 1928 - 23 Dec 1992
Entity number: 25095
Address: 378 ROCKAWAY AVE., BROOKLYN, NY, United States, 11212
Registration date: 04 Sep 1928 - 25 Sep 1991
Entity number: 25094
Address: 256 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 31 Aug 1928 - 30 Dec 1981
Entity number: 22205
Registration date: 30 Aug 1928
Entity number: 22196
Registration date: 17 Aug 1928
Entity number: 22195
Registration date: 16 Aug 1928
Entity number: 7010
Address: CENTRAL AVE. & 79 ST., BROOKLYN, NY, United States, 11206
Registration date: 01 Aug 1928
Entity number: 22121
Registration date: 26 Jul 1928
Entity number: 25048
Address: 7724 COLONIAL RD., BROOKLYN, NY, United States, 11209
Registration date: 18 Jul 1928 - 21 Nov 1984
Entity number: 22144
Registration date: 14 Jul 1928
Entity number: 333524
Address: 630 ST NICHOLAS AVE, NEW YORK, NY, 10030
Registration date: 13 Jul 1928
Entity number: 25035
Address: 1716 PRESIDENT ST., BROOKLYN, NY, United States, 11213
Registration date: 12 Jul 1928 - 23 Dec 1992
Entity number: 25033
Address: 328 LEONARD ST., BROOKLYN, NY, United States, 11211
Registration date: 12 Jul 1928 - 29 Jan 2007
Entity number: 25007
Address: 1208 EASTERN BROADWAY, BROOKLYN, NY, United States, 11213
Registration date: 06 Jul 1928 - 13 Apr 1988
Entity number: 25016
Address: 185 Broadway, Brooklyn, NY, United States, 11211
Registration date: 03 Jul 1928
Entity number: 25015
Address: 554 FLATBUSH AVE., BROOKLYN, NY, United States, 11225
Registration date: 02 Jul 1928 - 04 Dec 1986
Entity number: 22139
Registration date: 02 Jul 1928
Entity number: 25005
Address: 225 Broadhollow Road, Suite 401, Melville, NY, United States, 11747
Registration date: 28 Jun 1928
Entity number: 22065
Registration date: 25 Jun 1928
Entity number: 22061
Registration date: 21 Jun 1928
Entity number: 24983
Address: 324 EAST 53RD ST., BROOKLYN, NY, United States, 11203
Registration date: 15 Jun 1928 - 23 Jun 1993
Entity number: 24975
Address: 7203-12TH AVE., BROOKLYN, NY, United States, 11228
Registration date: 11 Jun 1928 - 24 Jun 1981