Entity number: 66704
Address: 117 LEE AVENUE, BROOKLYN, NY, United States, 11211
Registration date: 15 Mar 1951 - 23 Dec 1992
Entity number: 66704
Address: 117 LEE AVENUE, BROOKLYN, NY, United States, 11211
Registration date: 15 Mar 1951 - 23 Dec 1992
Entity number: 76062
Registration date: 15 Mar 1951
Entity number: 66703
Address: 1562 DEKALB AVE., BROOKLYN, NY, United States, 11237
Registration date: 15 Mar 1951
Entity number: 66475
Address: 545 FIFTH AVE, NEW YORK, NY, United States, 10017
Registration date: 13 Mar 1951 - 11 Dec 1998
Entity number: 810353
Address: 10 C. 40TH ST., NYC, NY, United States
Registration date: 09 Mar 1951 - 30 Sep 1981
Entity number: 66593
Address: 44 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 09 Mar 1951 - 29 Sep 1993
Entity number: 66470
Address: 768-39 ST., BROOKLYN, NY, United States, 11232
Registration date: 09 Mar 1951 - 23 Dec 1992
Entity number: 76033
Registration date: 09 Mar 1951
Entity number: 66673
Address: 1535-63RD ST., BROOKLYN, NY, United States, 11219
Registration date: 08 Mar 1951 - 24 Oct 1984
Entity number: 66669
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 08 Mar 1951 - 25 Jan 2012
Entity number: 66664
Address: 115 KING ST., BROOKLYN, NY, United States, 11231
Registration date: 08 Mar 1951 - 08 Oct 1987
Entity number: 66556
Address: 217 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 05 Mar 1951 - 29 Sep 1993
Entity number: 66555
Address: 115 COURT ST, NEW YORK, NY, United States
Registration date: 05 Mar 1951 - 23 Sep 1998
Entity number: 66543
Address: 172 PENNSYLVANIA AVE., BROOKLYN, NY, United States, 11207
Registration date: 05 Mar 1951
Entity number: 75921
Registration date: 02 Mar 1951
Entity number: 66643
Address: 66 COURT ST., NEW YORK, NY, United States
Registration date: 01 Mar 1951 - 19 Feb 1985
Entity number: 66520
Address: 95 LORIMER ST., NEW YORK, NY, United States
Registration date: 01 Mar 1951 - 26 Jun 2002
Entity number: 66637
Address: 208 HEFFERSON AVE., BROOKLYN, NY, United States
Registration date: 28 Feb 1951 - 23 Dec 1992
Entity number: 66516
Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 27 Feb 1951 - 30 Sep 1981
Entity number: 66513
Address: 52 BROADWAY, NEW YORK, NY, United States
Registration date: 26 Feb 1951 - 10 May 1999
Entity number: 75998
Registration date: 23 Feb 1951
Entity number: 66494
Address: 4625 BEDFORD AVE., BROOKLYN, NY, United States, 11235
Registration date: 23 Feb 1951 - 30 Sep 1981
Entity number: 66626
Address: 26 COURT ST., 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 19 Feb 1951 - 17 Jul 1984
Entity number: 66619
Address: 151 DAHILL ROAD, BROOKLYN, NY, United States, 11218
Registration date: 19 Feb 1951 - 06 Oct 2017
Entity number: 66618
Address: 60 EAST 56TH STREET, NEW YORK, NY, United States, 10022
Registration date: 19 Feb 1951 - 29 Sep 1993
Entity number: 66615
Address: 7200 DOUGLASTON PKWY, DOUGLASTON, NY, United States, 11362
Registration date: 16 Feb 1951
Entity number: 75976
Registration date: 15 Feb 1951
Entity number: 75970
Registration date: 15 Feb 1951
Entity number: 66609
Address: 1506 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229
Registration date: 15 Feb 1951 - 26 Oct 2016
Entity number: 2881986
Address: 2111 BEEKMAN PLACE, BROOKLYN, NY, United States, 00000
Registration date: 13 Feb 1951 - 15 Dec 1962
Entity number: 66850
Address: 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175
Registration date: 13 Feb 1951 - 09 Nov 1993
Entity number: 75958
Registration date: 13 Feb 1951
Entity number: 66860
Address: 41-24 38TH STREET, LONG ISLAND CITY, NY, United States, 11101
Registration date: 13 Feb 1951
Entity number: 75951
Registration date: 09 Feb 1951
Entity number: 66846
Address: 21 SPENCER ST., BROOKLYN, NY, United States, 11205
Registration date: 09 Feb 1951 - 31 Jan 1984
Entity number: 66839
Address: 399 EMPIRE BLVD., NEW YORK, NY, United States
Registration date: 08 Feb 1951 - 03 Nov 2005
Entity number: 75939
Registration date: 07 Feb 1951
Entity number: 75919
Registration date: 06 Feb 1951 - 18 Sep 2018
Entity number: 1646453
Registration date: 05 Feb 1951 - 15 Dec 1969
Entity number: 75981
Registration date: 05 Feb 1951
Entity number: 66454
Address: 19 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 02 Feb 1951 - 25 Mar 1981
Entity number: 66441
Address: 123 WILLIAM ST., NEW YORK, NY, United States, 10038
Registration date: 01 Feb 1951 - 05 Apr 1999
Entity number: 75836
Registration date: 01 Feb 1951
Entity number: 66447
Address: 36-01 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101
Registration date: 31 Jan 1951 - 31 May 2005
Entity number: 75832
Registration date: 31 Jan 1951
Entity number: 75826
Registration date: 31 Jan 1951
Entity number: 66435
Address: 2352 VOORHIES AVE., BROOKLYN, NY, United States, 11235
Registration date: 30 Jan 1951 - 28 Jun 1995
Entity number: 66432
Address: 140 NASSAU STREET, NEW YORK, NY, United States, 10038
Registration date: 29 Jan 1951 - 09 Jan 1989
Entity number: 66427
Address: 816A BROADWAY, NEW YORK, NY, United States, 10003
Registration date: 29 Jan 1951
Entity number: 75816
Registration date: 29 Jan 1951