Entity number: 56960
Address: 30 EAST 62ND ST, NEW YORK, NY, United States, 10065
Registration date: 10 Dec 1945
Entity number: 56960
Address: 30 EAST 62ND ST, NEW YORK, NY, United States, 10065
Registration date: 10 Dec 1945
Entity number: 56946
Address: C/O THOMAS G CARUANA, 8519 4TH AVE, BROOKLYN, NY, United States, 11209
Registration date: 08 Dec 1945
Entity number: 56937
Address: 874 FIFTH AVE, BKLYN, NY, United States, 11232
Registration date: 07 Dec 1945 - 28 Sep 1994
Entity number: 46340
Registration date: 07 Dec 1945
Entity number: 46357
Registration date: 07 Dec 1945
Entity number: 56933
Address: 4415 THIRD AVE., BROOKLYN, NY, United States, 11220
Registration date: 05 Dec 1945 - 29 Apr 1983
Entity number: 56927
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 05 Dec 1945 - 23 Dec 1992
Entity number: 56930
Address: 11 PARK PLACE, MANHATTAN, NY, United States
Registration date: 05 Dec 1945
Entity number: 56919
Address: 230 KENT AVE., BROOKLYN, NY, United States, 11211
Registration date: 04 Dec 1945 - 12 Feb 1986
Entity number: 56918
Address: 541 86TH ST., BROOKLYN, NY, United States, 11209
Registration date: 04 Dec 1945 - 24 Jun 1985
Entity number: 46252
Registration date: 04 Dec 1945
Entity number: 46232
Registration date: 03 Dec 1945
Entity number: 56903
Address: 756 HOWARD AVE., BROOKLYN, NY, United States, 11212
Registration date: 30 Nov 1945 - 18 Oct 1989
Entity number: 46301
Registration date: 30 Nov 1945
Entity number: 56895
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 29 Nov 1945
Entity number: 56885
Address: 347 5TH AVENUE, SUITE 910, NYC, NY, United States, 10016
Registration date: 28 Nov 1945
Entity number: 56877
Address: C/O DAVIDSON, 317 PEACHTREE DR, EAST NORWICH, NY, United States, 11732
Registration date: 27 Nov 1945 - 27 Jun 2001
Entity number: 56874
Address: 26 COURT STREET, BROOKLYN, NY, United States, 11242
Registration date: 27 Nov 1945 - 23 Dec 1992
Entity number: 56868
Address: 250 W 57TH ST, NEW YORK, NY, United States, 10107
Registration date: 27 Nov 1945 - 29 Sep 1993
Entity number: 56865
Address: 50 COURT STREET, BROOKLYN, NY, United States, 11201
Registration date: 26 Nov 1945 - 29 Dec 1982
Entity number: 56860
Address: 130 PALMETTO ST., BROOKLYN, NY, United States, 11221
Registration date: 26 Nov 1945 - 25 Apr 2012
Entity number: 46291
Registration date: 26 Nov 1945
Entity number: 46284
Registration date: 24 Nov 1945
Entity number: 56839
Address: 1396 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236
Registration date: 20 Nov 1945
Entity number: 56831
Address: 459 EAST 91ST. ST., BROOKLYN, NY, United States, 11212
Registration date: 19 Nov 1945 - 30 Jul 2013
Entity number: 56812
Address: 700 HICKS ST., BROOKLYN, NY, United States, 11231
Registration date: 16 Nov 1945 - 11 Jan 1983
Entity number: 56810
Address: 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036
Registration date: 16 Nov 1945 - 23 Dec 1992
Entity number: 56808
Address: 1776 UNION ST., BROOKLYN, NY, United States, 11213
Registration date: 16 Nov 1945
Entity number: 46280
Registration date: 15 Nov 1945
Entity number: 56789
Address: 10029 FOURTH AVE, BROOKLYN, NY, United States, 11209
Registration date: 13 Nov 1945 - 06 Mar 1986
Entity number: 46135
Registration date: 13 Nov 1945
Entity number: 46128
Registration date: 10 Nov 1945
Entity number: 56762
Address: 1958 PITKIN AVE., BROOKLYN, NY, United States, 11207
Registration date: 08 Nov 1945 - 16 Sep 1986
Entity number: 46184
Registration date: 08 Nov 1945
Entity number: 56746
Address: 685 CROWN ST., BROOKLYN, NY, United States, 11213
Registration date: 07 Nov 1945 - 22 Apr 1985
Entity number: 56737
Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 02 Nov 1945 - 18 Dec 1996
Entity number: 56723
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 01 Nov 1945 - 25 Mar 1998
Entity number: 56720
Address: 7401 FOURTH AVE., BROOKLYN, NY, United States, 11209
Registration date: 01 Nov 1945 - 23 Dec 1992
Entity number: 56717
Address: 2270 BROADWAY, NEW YORK, NY, United States, 10024
Registration date: 31 Oct 1945
Entity number: 56708
Address: 661 W. 179TH ST., NEW YORK, NY, United States, 10033
Registration date: 30 Oct 1945 - 28 Oct 2009
Entity number: 46276
Registration date: 30 Oct 1945
Entity number: 46158
Registration date: 29 Oct 1945
Entity number: 56695
Address: 899 NOSTRAND AVE., BROOKLYN, NY, United States, 11225
Registration date: 27 Oct 1945 - 29 Dec 1982
Entity number: 46152
Registration date: 27 Oct 1945
Entity number: 56689
Address: 6515 - 20TH. AVE., BROOKLYN, NY, United States, 11204
Registration date: 26 Oct 1945 - 25 Mar 1992
Entity number: 46144
Registration date: 25 Oct 1945
Entity number: 56668
Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 24 Oct 1945 - 10 Apr 2001
Entity number: 46143
Registration date: 24 Oct 1945
Entity number: 56658
Address: 1001 GEORGIA AVE., BROOKLYN, NY, United States, 11207
Registration date: 22 Oct 1945 - 20 Oct 2000
Entity number: 56653
Address: 355 COURT STREET, BROOKLYN, NY, United States, 11231
Registration date: 22 Oct 1945 - 26 Oct 2011