Entity number: 65447
Address: 825 FLATBUSH AVE., BROOKLYN, NY, United States, 11226
Registration date: 29 May 1950 - 29 Sep 1982
Entity number: 65447
Address: 825 FLATBUSH AVE., BROOKLYN, NY, United States, 11226
Registration date: 29 May 1950 - 29 Sep 1982
Entity number: 74920
Registration date: 29 May 1950
Entity number: 74914
Registration date: 26 May 1950
Entity number: 65426
Address: 9 EAST 40TH ST, NEW YORK, NY, United States, 10016
Registration date: 25 May 1950 - 23 Dec 1992
Entity number: 65419
Address: 540 MADISON AVENUE, NEW YORK, NY, United States, 10022
Registration date: 25 May 1950 - 20 Apr 1987
Entity number: 2869097
Address: 215 MONTAGUE ST., BROOKLYN, NY, United States, 00000
Registration date: 24 May 1950 - 16 Dec 1963
Entity number: 1547116
Address: 802 MYRTLE AVE., BROOKLYN, NY, United States, 11206
Registration date: 24 May 1950
Entity number: 74782
Registration date: 22 May 1950
Entity number: 74770
Address: PRESIDENT, 450 CLARKSON AVENUE, BOX 1217, BROOKLYN, NY, United States, 11203
Registration date: 19 May 1950
Entity number: 65215
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 17 May 1950 - 04 Jun 1985
Entity number: 65206
Address: 249-37 BEECHKNOLL AVE, LITTLE NECK, NY, United States, 11362
Registration date: 17 May 1950 - 14 Aug 1998
Entity number: 74854
Registration date: 15 May 1950
Entity number: 74850
Registration date: 15 May 1950
Entity number: 65198
Address: 459 MYRTLE AVE., BROOKLYN, NY, United States, 11205
Registration date: 15 May 1950 - 29 Sep 1993
Entity number: 74859
Registration date: 15 May 1950
Entity number: 65192
Address: 1 OLD COUNTRY RD, SUITE 295, CARLE PLACE, NY, United States, 11514
Registration date: 12 May 1950
Entity number: 74848
Registration date: 12 May 1950
Entity number: 74840
Registration date: 11 May 1950 - 24 Jan 1979
Entity number: 65749
Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 10 May 1950 - 25 Jun 2003
Entity number: 74832
Registration date: 10 May 1950
Entity number: 74824
Registration date: 09 May 1950
Entity number: 4677149
Address: 1261 39th st 3rd fl, BROOKLYN, NY, United States, 11218
Registration date: 09 May 1950
Entity number: 74819
Registration date: 08 May 1950
Entity number: 68667
Address: 135 EASTERN PARKWAY, APT 6F, BROOKLYN, NY, United States, 11238
Registration date: 08 May 1950
Entity number: 64800
Address: 1845 WEST 7TH ST., BROOKLYN, NY, United States, 11223
Registration date: 05 May 1950 - 31 May 1983
Entity number: 74806
Registration date: 05 May 1950
Entity number: 74811
Registration date: 05 May 1950
Entity number: 74778
Registration date: 04 May 1950
Entity number: 64801
Address: 291 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 04 May 1950 - 25 Sep 1991
Entity number: 64790
Address: 1191 ROGERS AVE., BROOKLYN, NY, United States, 11226
Registration date: 04 May 1950 - 25 Mar 1998
Entity number: 64796
Address: 404 GRANT AVE., BROOKLYN, NY, United States, 11208
Registration date: 04 May 1950
Entity number: 74816
Registration date: 03 May 1950
Entity number: 64774
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 02 May 1950 - 25 Sep 1991
Entity number: 64759
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 01 May 1950 - 27 Jul 1983
Entity number: 74683
Registration date: 01 May 1950
Entity number: 64763
Address: 44-100 EMPIRE BLVD., BROOKLYN, NY, United States
Registration date: 29 Apr 1950 - 20 Mar 1996
Entity number: 64748
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 28 Apr 1950 - 23 Jun 1993
Entity number: 64756
Address: 39 BROADWAY, NEW YORK, NY, United States
Registration date: 27 Apr 1950 - 12 Jun 1990
Entity number: 64749
Address: 1472 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 27 Apr 1950 - 09 Jan 1986
Entity number: 61199
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 26 Apr 1950 - 20 Jan 1982
Entity number: 74754
Registration date: 26 Apr 1950
Entity number: 61185
Address: 397 EMPIRE BLVD., BROOKLYN, NY, United States, 11225
Registration date: 25 Apr 1950 - 25 Sep 1991
Entity number: 74752
Registration date: 25 Apr 1950
Entity number: 61195
Address: 59 HOOK ROAD, UNIT 293, BAYONNE, NJ, United States, 07002
Registration date: 24 Apr 1950 - 02 Oct 2013
Entity number: 61189
Address: 1289 DEAN ST., BROOKLYN, NY, United States, 11216
Registration date: 24 Apr 1950 - 29 Dec 1982
Entity number: 63206
Address: 1270 BROADWAY, NEW YORK, NY, United States, 10001
Registration date: 20 Apr 1950 - 24 Dec 1991
Entity number: 63200
Address: 220 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 20 Apr 1950 - 23 Dec 1992
Entity number: 74732
Registration date: 20 Apr 1950
Entity number: 74721
Registration date: 19 Apr 1950
Entity number: 74719
Registration date: 18 Apr 1950