Entity number: 55546
Address: 515 W. 56TH ST., NEW YORK, NY, United States, 10019
Registration date: 06 Nov 1944 - 13 Nov 1996
Entity number: 55546
Address: 515 W. 56TH ST., NEW YORK, NY, United States, 10019
Registration date: 06 Nov 1944 - 13 Nov 1996
Entity number: 55538
Address: 55 CRAVEN STREET, HUNTINGTON STATION, NY, United States, 11746
Registration date: 03 Nov 1944 - 22 Mar 1996
Entity number: 55527
Address: 2124 MILL AVE., BROOKLYN, NY, United States, 11234
Registration date: 01 Nov 1944 - 25 Sep 1991
Entity number: 55522
Address: 15 CLAY ST., NEW YORK, NY, United States
Registration date: 30 Oct 1944 - 25 Nov 1997
Entity number: 44758
Registration date: 30 Oct 1944
Entity number: 44750
Registration date: 28 Oct 1944
Entity number: 55511
Address: 16 COURT STREET, BROOKLYN, NY, United States, 11241
Registration date: 25 Oct 1944 - 12 Aug 1982
Entity number: 44808
Registration date: 24 Oct 1944
Entity number: 55502
Address: 1680 CONEY ISLAND AVE., NEW YORK, NY, United States
Registration date: 23 Oct 1944 - 08 Nov 1984
Entity number: 44803
Registration date: 21 Oct 1944
Entity number: 55489
Address: 1 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 18 Oct 1944 - 26 Jun 1996
Entity number: 55483
Address: 66 COURT ST., RM. 607, BROOKLYN, NY, United States, 11201
Registration date: 18 Oct 1944 - 19 May 1987
Entity number: 44793
Registration date: 18 Oct 1944
Entity number: 55476
Address: 127-131 VARET ST., NEW YORK, NY, United States
Registration date: 16 Oct 1944 - 23 May 2013
Entity number: 44784
Registration date: 16 Oct 1944
Entity number: 44782
Registration date: 16 Oct 1944
Entity number: 55473
Address: 26 COURT STREET, SUITE 1405, BROOKLYN, NY, United States, 11242
Registration date: 14 Oct 1944 - 28 Jan 2011
Entity number: 44780
Registration date: 13 Oct 1944
Entity number: 44756
Registration date: 10 Oct 1944
Entity number: 55453
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 09 Oct 1944 - 30 Dec 1993
Entity number: 55451
Address: 1714 NEPTUNE AVE, BROOKLYN, NY, United States, 11224
Registration date: 09 Oct 1944
Entity number: 44663
Registration date: 05 Oct 1944
Entity number: 44665
Registration date: 05 Oct 1944
Entity number: 55440
Address: 1983 EAST 18TH ST., BROOKLYN, NY, United States, 11229
Registration date: 02 Oct 1944 - 25 Sep 1987
Entity number: 55420
Address: 565 FIFTH AVE, NEW YORK, NY, United States, 10017
Registration date: 30 Sep 1944 - 26 Dec 2001
Entity number: 44646
Registration date: 30 Sep 1944
Entity number: 44645
Registration date: 30 Sep 1944
Entity number: 55428
Address: 203 WEST 33RD ST., NEW YORK, NY, United States, 10001
Registration date: 29 Sep 1944 - 17 May 1999
Entity number: 44643
Registration date: 29 Sep 1944
Entity number: 44635
Registration date: 26 Sep 1944
Entity number: 55398
Address: 4915 TWELFTH AVE, BROOKLYN, NY, United States, 11219
Registration date: 18 Sep 1944 - 10 Feb 1987
Entity number: 55373
Address: 135 WILLIAMS ST., NEW YORK, NY, United States, 10038
Registration date: 12 Sep 1944 - 26 Oct 1983
Entity number: 55377
Address: 3921 FT. HAMILTON PKWY, BROOKLYN, NY, United States, 11218
Registration date: 12 Sep 1944
Entity number: 55371
Address: 250 STONE AVE., BROOKLYN, NY, United States, 11212
Registration date: 08 Sep 1944 - 25 Sep 1991
Entity number: 55354
Address: 1593 PITKIN AVE., NEW YORK, NY, United States
Registration date: 31 Aug 1944 - 01 Apr 1988
Entity number: 55341
Address: 1383 MYRTLE AVE., BROOKLYN, NY, United States, 11237
Registration date: 28 Aug 1944 - 23 Dec 1992
Entity number: 55336
Address: 1510 AVE J, BROOKLYN, NY, United States, 11230
Registration date: 28 Aug 1944 - 23 Dec 1992
Entity number: 44549
Registration date: 18 Aug 1944
Entity number: 44531
Registration date: 07 Aug 1944
Entity number: 44580
Registration date: 02 Aug 1944
Entity number: 55290
Address: 520 FULTON ST., NEW YORK, NY, United States
Registration date: 01 Aug 1944 - 30 Mar 1992
Entity number: 44569
Registration date: 25 Jul 1944
Entity number: 55274
Address: 99 SOUTH ST., BROOKLYN, NY, United States, 11237
Registration date: 24 Jul 1944 - 21 Oct 1985
Entity number: 55266
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 21 Jul 1944 - 23 Dec 1992
Entity number: 44563
Registration date: 20 Jul 1944
Entity number: 55261
Address: 200 OLD COUNTRY ROAD, STE 274, MINEOLA, NY, United States, 11501
Registration date: 18 Jul 1944
Entity number: 44556
Registration date: 17 Jul 1944
Entity number: 44553
Registration date: 14 Jul 1944
Entity number: 55252
Address: 215 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 12 Jul 1944 - 26 Nov 1982
Entity number: 55251
Address: 1170 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230
Registration date: 12 Jul 1944 - 01 Sep 1982