Entity number: 15966
Address: 469 COURT ST., BROOKLYN, NY, United States, 11231
Registration date: 27 Apr 1921 - 23 Dec 1992
Entity number: 15966
Address: 469 COURT ST., BROOKLYN, NY, United States, 11231
Registration date: 27 Apr 1921 - 23 Dec 1992
Entity number: 16479
Registration date: 23 Apr 1921
Entity number: 15961
Address: 52 RUSSELL ST., BROOKLYN, NY, United States, 11222
Registration date: 23 Apr 1921
Entity number: 15957
Address: 72 CONSELYEA STREET, BROOKLYN, NY, United States, 11211
Registration date: 20 Apr 1921 - 31 Mar 1986
Entity number: 16476
Registration date: 19 Apr 1921
Entity number: 16469
Address: 487 DELAWARE AVE., KINGSTON, NY, United States, 12401
Registration date: 12 Apr 1921
Entity number: 15940
Address: 614 DAY HILL RD., BROOKLYN, NY, United States, 11218
Registration date: 12 Apr 1921 - 25 Sep 1991
Entity number: 16398
Registration date: 07 Apr 1921
Entity number: 15893
Address: 160 JEWELL ST, BROOKLYN, NY, United States, 11222
Registration date: 05 Apr 1921 - 17 Jul 2002
Entity number: 15889
Address: 319 E. 108 STREET, NEW YORK, NY, United States, 10029
Registration date: 04 Apr 1921
Entity number: 15891
Address: 46 WOOSTER ST., NEW YORK, NY, United States, 10013
Registration date: 01 Apr 1921 - 01 Apr 1971
Entity number: 3913
Address: 738 B'WAY, BROOKLYN, NY, United States, 11206
Registration date: 29 Mar 1921
Entity number: 28629
Registration date: 29 Mar 1921
Entity number: 16403
Registration date: 16 Mar 1921
Entity number: 15830
Address: 586 HENDRIX ST., BROOKLYN, NY, United States, 11207
Registration date: 15 Mar 1921
Entity number: 3896
Address: 222-5TH AVE., BROOKLYN, NY, United States, 11215
Registration date: 09 Mar 1921
Entity number: 15816
Address: 351 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11217
Registration date: 28 Feb 1921
Entity number: 16653
Registration date: 20 Feb 1921
Entity number: 15804
Address: 100 LEXINGTON AVE., BROOKLYN, NY, United States, 11238
Registration date: 18 Feb 1921 - 25 Sep 1991
Entity number: 16261
Registration date: 05 Feb 1921
Entity number: 15760
Address: 1410 E. 24TH ST., BROOKLYN, NY, United States, 11210
Registration date: 04 Feb 1921 - 21 Oct 1982
Entity number: 15755
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 27 Jan 1921 - 31 Dec 2015
Entity number: 15752
Address: 524 9TH ST., NEW YORK, NY, United States, 10018
Registration date: 27 Jan 1921
Entity number: 16164
Address: 228 n. 12th st., BROOKLYN, NY, United States, 11211
Registration date: 19 Jan 1921
Entity number: 15705
Address: 291 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 12 Jan 1921
Entity number: 15598
Address: 95 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 03 Jan 1921
Entity number: 16102
Registration date: 10 Dec 1920
Entity number: 16127
Registration date: 07 Dec 1920
Entity number: 15544
Address: 124 ATLANTIC AVE., BROOKLYN, NY, United States, 11201
Registration date: 06 Dec 1920 - 01 Feb 1985
Entity number: 15540
Address: 455 TOMPKINS AVE., BROOKLYN, NY, United States, 11216
Registration date: 03 Dec 1920
Entity number: 15534
Address: 1864 STERLING PLACE, BROOKLYN, NY, United States, 11233
Registration date: 29 Nov 1920
Entity number: 15528
Address: 1477 BROOKLYN AVE., BROOKLYN, NY, United States, 11210
Registration date: 18 Nov 1920
Entity number: 15494
Address: 61 WALTON STREET, BROOKLYN, NY, United States, 11206
Registration date: 06 Nov 1920 - 23 Dec 1992
Entity number: 15481
Address: 111 COLUMBIA ST., BROOKLYN, NY, United States, 11201
Registration date: 25 Oct 1920
Entity number: 28252
Registration date: 22 Oct 1920
Entity number: 12938
Registration date: 21 Oct 1920
Entity number: 15477
Address: 201 VARET STREET, BROOKLYN, NY, United States, 11206
Registration date: 21 Oct 1920
Entity number: 15476
Address: 627 RATHBUN AVENUE, STATEN ISLAND, NY, United States, 10312
Registration date: 16 Oct 1920 - 28 Jan 2005
Entity number: 15984
Registration date: 05 Oct 1920
Entity number: 15426
Address: 682 EASTERN PARKWAY, BROOKLYN, NY, United States, 11213
Registration date: 02 Oct 1920 - 23 Dec 1992
Entity number: 15980
Registration date: 27 Sep 1920
Entity number: 15414
Address: 1397 CARROL ST., BROOKLYN, NY, United States, 11213
Registration date: 17 Sep 1920 - 21 Jan 1988
Entity number: 15417
Address: 25 Deer Lane, Unit A, Wantagh, NY, United States, 11793
Registration date: 17 Sep 1920
Entity number: 15998
Registration date: 10 Sep 1920
Entity number: 15411
Address: 1138 DECATUR ST., BROOKLYN, NY, United States, 11207
Registration date: 09 Sep 1920
Entity number: 15379
Address: 55 HICKS ST., BROOKLYN, NY, United States, 00000
Registration date: 30 Aug 1920
Entity number: 15365
Address: 270 LAFAYETTE ST., NEW YORK, NY, United States, 10012
Registration date: 06 Aug 1920 - 02 Jul 1999
Entity number: 15326
Address: 717 STERLING PLACE, BROOKLYN, NY, United States, 11216
Registration date: 30 Jul 1920 - 23 Dec 1992
Entity number: 15325
Address: 566 44th Street 2C, 1B, Brooklyn, NY, United States, 11220
Registration date: 30 Jul 1920
Entity number: 3566
Address: 44 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 03 Jul 1920