Entity number: 46157
Registration date: 22 Oct 1945
Entity number: 46157
Registration date: 22 Oct 1945
Entity number: 46150
Registration date: 22 Oct 1945
Entity number: 46038
Registration date: 19 Oct 1945
Entity number: 46034
Registration date: 18 Oct 1945
Entity number: 56628
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 16 Oct 1945 - 28 Oct 2009
Entity number: 46082
Registration date: 15 Oct 1945
Entity number: 46084
Registration date: 15 Oct 1945
Entity number: 56615
Address: 130 3RD ST., BROOKLYN, NY, United States, 11231
Registration date: 13 Oct 1945 - 23 Dec 1992
Entity number: 56601
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 09 Oct 1945 - 30 Dec 1981
Entity number: 56600
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 09 Oct 1945 - 23 Dec 1992
Entity number: 56592
Address: 501 MADISON AVE, NEW YORK, NY, United States, 10022
Registration date: 08 Oct 1945 - 09 Nov 1981
Entity number: 56586
Address: 1840 CONEY ISLAND AVE., NEW YORK, NY, United States
Registration date: 06 Oct 1945 - 23 Dec 1992
Entity number: 56564
Address: 120 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 03 Oct 1945 - 15 Jul 1994
Entity number: 46060
Registration date: 03 Oct 1945
Entity number: 46053
Registration date: 01 Oct 1945
Entity number: 56548
Address: 1400 E STATE STREET, TRENTON, NJ, United States, 08609
Registration date: 27 Sep 1945
Entity number: 56540
Address: 425 GREENPOINT AVE., NEW YORK, NY, United States
Registration date: 25 Sep 1945
Entity number: 56519
Address: 407 DOUGLASS ST., BROOKLYN, NY, United States, 11217
Registration date: 21 Sep 1945 - 01 Oct 1981
Entity number: 45917
Registration date: 18 Sep 1945
Entity number: 56503
Address: PO BOX 84, BROOKLYN, NY, United States, 11232
Registration date: 17 Sep 1945 - 07 Jan 1985
Entity number: 45986
Registration date: 17 Sep 1945
Entity number: 45985
Registration date: 17 Sep 1945
Entity number: 45916
Registration date: 17 Sep 1945
Entity number: 45983
Registration date: 14 Sep 1945
Entity number: 56486
Address: 1332 FLATBUSH AVE, BROOKLYN, NY, United States, 11210
Registration date: 13 Sep 1945 - 11 Apr 1988
Entity number: 45967
Registration date: 07 Sep 1945
Entity number: 56447
Address: 50 COURT ST, BROOKLYN, NY, United States, 11201
Registration date: 31 Aug 1945 - 22 Jul 1982
Entity number: 56445
Address: 51 DAVISON AVENUE, EAST ROCKAWAY, NY, United States, 11518
Registration date: 31 Aug 1945 - 25 Sep 1991
Entity number: 56438
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 31 Aug 1945 - 28 Mar 2001
Entity number: 56431
Address: 1270 SIXTH AVE., NEW YORK, NY, United States, 10020
Registration date: 30 Aug 1945 - 31 Aug 1987
Entity number: 56421
Address: 116 JOHN ST. SUITE 312, NEW YORK, NY, United States, 10038
Registration date: 29 Aug 1945 - 22 Aug 2005
Entity number: 45948
Registration date: 29 Aug 1945
Entity number: 56426
Address: 29 RODNEY ST., BROOKLYN, NY, United States, 11211
Registration date: 28 Aug 1945 - 06 Nov 1992
Entity number: 56420
Address: NO. 157 AVENUE U, BROOKLYN, NY, United States, 11223
Registration date: 28 Aug 1945 - 23 Dec 1992
Entity number: 45941
Address: 2525 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229
Registration date: 27 Aug 1945
Entity number: 45939
Registration date: 27 Aug 1945
Entity number: 34713
Address: 1681 MCDONALD AVE., BROOKLYN, NY, United States, 11230
Registration date: 25 Aug 1945
Entity number: 56407
Address: 1460 BUSHWICK AVE., BROOKLYN, NY, United States, 11207
Registration date: 23 Aug 1945 - 23 Dec 1992
Entity number: 45927
Registration date: 23 Aug 1945
Entity number: 45922
Registration date: 23 Aug 1945
Entity number: 45952
Registration date: 22 Aug 1945
Entity number: 56392
Address: 145 PROSPECT PARK WEST, BROOKLYN, NY, United States, 11215
Registration date: 20 Aug 1945 - 28 Sep 1994
Entity number: 56373
Address: 113 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 13 Aug 1945 - 23 Dec 1992
Entity number: 56367
Address: 80 BROAD ST, NEW YORK, NY, United States, 10004
Registration date: 10 Aug 1945 - 30 Sep 1981
Entity number: 56362
Address: 751 TROY AVE., BROOKLYN, NY, United States, 11203
Registration date: 09 Aug 1945 - 29 Sep 1993
Entity number: 45796
Registration date: 09 Aug 1945
Entity number: 56337
Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10107
Registration date: 03 Aug 1945 - 23 Jun 1993
Entity number: 45851
Registration date: 03 Aug 1945
Entity number: 56336
Address: 573 4TH AVENUE, BROOKLYN, NY, United States, 11215
Registration date: 01 Aug 1945 - 26 Mar 1997
Entity number: 45842
Registration date: 30 Jul 1945