Entity number: 14535
Address: 60 SEABRING STREET, BROOKLYN, NY, United States, 11231
Registration date: 10 Oct 1919 - 28 Sep 1994
Entity number: 14535
Address: 60 SEABRING STREET, BROOKLYN, NY, United States, 11231
Registration date: 10 Oct 1919 - 28 Sep 1994
Entity number: 14532
Address: 1713 SHEEPSHEAD BAY RD., BROOKLYN, NY, United States, 11235
Registration date: 07 Oct 1919 - 23 Dec 1992
Entity number: 3181
Address: 4402-4TH AVE, BROOKLYN, NY, United States, 11220
Registration date: 06 Oct 1919
Entity number: 15334
Registration date: 30 Sep 1919
Entity number: 14526
Address: 1200 STERLING PLACE, NEW YORK, NY, United States
Registration date: 29 Sep 1919
Entity number: 14514
Address: 661 CLEVELAND ST., BROOKLYN, NY, United States, 11208
Registration date: 13 Sep 1919
Entity number: 12001
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 11 Sep 1919
Entity number: 15357
Registration date: 02 Sep 1919
Entity number: 14468
Address: PIER 3, FURMAN ST, BROOKLYN, NY, United States, 11201
Registration date: 25 Aug 1919 - 31 Dec 2002
Entity number: 14469
Address: 505 SACKMAN ST., BROOKLYN, NY, United States, 11212
Registration date: 23 Aug 1919 - 23 Dec 1992
Entity number: 15276
Registration date: 15 Aug 1919
Entity number: 14359
Address: 244 WEST 72ND ST., NEW YORK, NY, United States, 10023
Registration date: 07 Aug 1919
Entity number: 15295
Address: 243-02 NORTHERN BLVD., DOUGLASTON, NY, United States, 11363
Registration date: 06 Aug 1919 - 27 Jun 1997
Entity number: 14356
Address: 354 EISENHOWER PARKWAY PLAZA, PLAZA I, SUITE 2250, LIVINGSTON, NJ, United States, 07039
Registration date: 06 Aug 1919 - 02 Jul 2021
Entity number: 3077
Address: 166-176 LIVINGSTON ST., BROOKLYN, NY, United States, 11201
Registration date: 31 Jul 1919
Entity number: 14337
Address: 31 W. 115TH STREET, NEW YORK, NY, United States, 10026
Registration date: 24 Jul 1919
Entity number: 26414
Address: 24 GARDEN PLACE, NEW YORK, NY, United States, 10013
Registration date: 23 Jul 1919
Entity number: 15251
Registration date: 18 Jul 1919
Entity number: 14299
Address: 711 CATON AVE., NEW YORK, NY, United States
Registration date: 16 Jul 1919 - 23 Dec 1992
Entity number: 14283
Address: 2824 AVE. F., BROOKLYN, NY, United States
Registration date: 03 Jul 1919
Entity number: 14066
Address: 1054 E. 10TH ST., BROOKLYN, NY, United States, 11230
Registration date: 02 Jul 1919 - 05 Oct 1982
Entity number: 14268
Address: 474-73RD ST., BROOKLYN, NY, United States, 11209
Registration date: 27 Jun 1919
Entity number: 15183
Registration date: 23 Jun 1919
Entity number: 15181
Registration date: 19 Jun 1919
Entity number: 15180
Registration date: 17 Jun 1919
Entity number: 15207
Registration date: 10 Jun 1919
Entity number: 15206
Registration date: 10 Jun 1919
Entity number: 1313420
Registration date: 07 Jun 1919
Entity number: 14227
Address: 709 AVE. T, BROOKLYN, NY, United States, 11223
Registration date: 07 Jun 1919
Entity number: 14223
Address: 478 FULTON ST., BROOKLYN, NY, United States, 11201
Registration date: 03 Jun 1919
Entity number: 15197
Registration date: 31 May 1919
Entity number: 14216
Address: 357 NEW YORK AVE., BROOKLYN, NY, United States, 11213
Registration date: 29 May 1919
Entity number: 15117
Registration date: 14 May 1919
Entity number: 15116
Address: 15 METROTECH CENTER, 11TH FL., BROOKLYN, NY, United States, 11201
Registration date: 14 May 1919
Entity number: 14157
Address: 165 JACKSON ST., BROOKLYN, NY, United States, 11211
Registration date: 02 May 1919 - 08 Sep 2005
Entity number: 14123
Address: 46 FULTON ST, BKLYN, NY, United States, 11201
Registration date: 26 Apr 1919 - 23 Dec 1992
Entity number: 14119
Address: C/O R. KURTZ, 2503 ROUTE 57, STEWARTSVILLE, NJ, United States, 08886
Registration date: 25 Apr 1919 - 24 Apr 2009
Entity number: 14116
Address: NO. 63 WESTMINSTER RD., BROOKLYN, NY, United States, 11218
Registration date: 23 Apr 1919
Entity number: 15124
Registration date: 14 Apr 1919
Entity number: 15112
Registration date: 10 Apr 1919
Entity number: 14102
Address: 374 FULTON STREET, BROOKLYN, NY, United States, 11201
Registration date: 08 Apr 1919 - 10 Sep 1990
Entity number: 15053
Registration date: 03 Apr 1919
Entity number: 14047
Address: 120 BROADWAY, NEW YORK, NY, United States
Registration date: 11 Mar 1919
Entity number: 14041
Address: 426 3RD ST., NEW YORK, NY, United States, 10016
Registration date: 07 Mar 1919
Entity number: 13998
Address: 169 NORTH 4TH ST., BROOKLYN, NY, United States, 11211
Registration date: 28 Feb 1919 - 26 Oct 2011
Entity number: 14942
Registration date: 24 Feb 1919
Entity number: 13990
Address: 440 CHAUNCEY ST., BROOKLYN, NY, United States, 11233
Registration date: 24 Feb 1919
Entity number: 13978
Address: 348 - 91ST STREET, BROOKLYN, NY, United States, 11209
Registration date: 17 Feb 1919
Entity number: 2921
Address: 200 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 11 Feb 1919
Entity number: 13970
Address: 175 MARINE AVE., BROOKLYN, NY, United States, 11209
Registration date: 06 Feb 1919