Entity number: 53938
Address: 238 46TH ST., BROOKLYN, NY, United States, 11220
Registration date: 25 May 1942
Entity number: 53938
Address: 238 46TH ST., BROOKLYN, NY, United States, 11220
Registration date: 25 May 1942
Entity number: 53933
Address: 144 WALLABOUT ST., BROOKLYN, NY, United States, 11211
Registration date: 23 May 1942 - 25 Sep 1991
Entity number: 42911
Address: 3201 QUENTIN ROAD, BROOKLYN, NY, United States, 11234
Registration date: 22 May 1942
Entity number: 53924
Address: 341 MENAHAN ST., BROOKLYN, NY, United States, 11237
Registration date: 19 May 1942 - 29 Sep 1993
Entity number: 53923
Address: THOMAS G CARUANA, 8519 4TH AVE, BROOKLYN, NY, United States, 11209
Registration date: 15 May 1942
Entity number: 42885
Registration date: 15 May 1942
Entity number: 42825
Registration date: 12 May 1942
Entity number: 42818
Registration date: 11 May 1942
Entity number: 42821
Registration date: 11 May 1942
Entity number: 53902
Address: 215 NORTH 10TH ST., BROOKLYN, NY, United States, 11211
Registration date: 05 May 1942 - 17 Mar 1994
Entity number: 42805
Address: 65-67 PUTNAM AVENUE, BROOKLYN, NY, United States, 11238
Registration date: 04 May 1942
Entity number: 53896
Address: 111 JOHN STREET SUITE 312, NEW YORK, NY, United States, 10038
Registration date: 30 Apr 1942
Entity number: 53893
Address: 1 FULTON ST. STE. 16, HEMPSTEAD, NY, United States, 11550
Registration date: 27 Apr 1942 - 09 Jun 2004
Entity number: 42853
Registration date: 25 Apr 1942
Entity number: 53886
Address: 163 REMSEN ST, BROOKLYN, NY, United States, 11201
Registration date: 22 Apr 1942 - 30 Sep 1981
Entity number: 42848
Registration date: 21 Apr 1942
Entity number: 53877
Address: 26 COURT ST., NEW YORK, NY, United States
Registration date: 17 Apr 1942 - 25 Sep 1991
Entity number: 53868
Address: 52 FAIRVIEW RD W, MASSAPEQUA, NY, United States, 11758
Registration date: 13 Apr 1942 - 27 Jan 2003
Entity number: 53869
Address: 2518 AVENUE J., BROOKLYN, NY, United States, 11210
Registration date: 10 Apr 1942
Entity number: 53855
Address: 1024 MONTGOMERY ST., BROOKLYN, NY, United States, 11213
Registration date: 03 Apr 1942 - 04 Feb 1983
Entity number: 53847
Address: 162 REMSEM ST., BROOKLYN, NY, United States, 11201
Registration date: 01 Apr 1942 - 29 Dec 1982
Entity number: 42846
Registration date: 01 Apr 1942
Entity number: 42739
Registration date: 30 Mar 1942
Entity number: 53835
Address: 5322 CHURCH AVE, BROOKLYN, NY, United States, 11203
Registration date: 24 Mar 1942 - 23 Sep 1998
Entity number: 42774
Registration date: 18 Mar 1942
Entity number: 42772
Registration date: 17 Mar 1942
Entity number: 42764
Registration date: 13 Mar 1942
Entity number: 53787
Address: 50 COURT ST., NEW YORK, NY, United States
Registration date: 10 Mar 1942 - 23 Dec 1992
Entity number: 53777
Address: 1685 ATLANTIC AVE., BROOKLYN, NY, United States, 11213
Registration date: 04 Mar 1942 - 19 Sep 1986
Entity number: 53774
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241
Registration date: 02 Mar 1942 - 24 Apr 1985
Entity number: 53772
Address: 60 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 02 Mar 1942 - 30 Sep 1981
Entity number: 42743
Registration date: 02 Mar 1942
Entity number: 42742
Registration date: 02 Mar 1942
Entity number: 53765
Address: 134 SUTTON STREET, BROOKLYN, NY, United States, 11222
Registration date: 26 Feb 1942 - 23 Dec 1992
Entity number: 53741
Address: 1609 PITKIN AVE, BROOKLYN, NY, United States, 11212
Registration date: 19 Feb 1942 - 06 Nov 1985
Entity number: 53743
Address: 98 Cuttermill Road, STE 282N, Great Neck, NY, United States, 11021
Registration date: 19 Feb 1942
Entity number: 42622
Registration date: 06 Feb 1942
Entity number: 42680
Registration date: 06 Feb 1942
Entity number: 53715
Address: 1883 MADISON ST, RIDGEWOOD, NY, United States, 11385
Registration date: 04 Feb 1942 - 02 May 2003
Entity number: 42676
Registration date: 04 Feb 1942
Entity number: 42678
Registration date: 04 Feb 1942
Entity number: 53720
Address: 794 BROADWAY, BROOKLYN, NY, United States, 11206
Registration date: 03 Feb 1942 - 24 Sep 1997
Entity number: 53718
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 03 Feb 1942 - 23 Dec 1992
Entity number: 53713
Address: 2001 MARCUS AVE., SUITE N116, LAKE SUCCESS, NY, United States, 11042
Registration date: 03 Feb 1942
Entity number: 42662
Registration date: 29 Jan 1942
Entity number: 53699
Address: 4601 SECOND AVE., BROOKLYN, NY, United States, 11232
Registration date: 23 Jan 1942 - 29 Sep 1993
Entity number: 53694
Address: 189 SPENCER ST., NEW YORK, NY, United States
Registration date: 21 Jan 1942 - 25 Mar 1981
Entity number: 42640
Registration date: 20 Jan 1942
Entity number: 53693
Address: 449 EAST 96TH ST., NEW YORK, NY, United States
Registration date: 19 Jan 1942 - 29 Dec 1982
Entity number: 53691
Address: 1817 west 11th street, 51 UNION STREET, BROOKLYN, NY, United States, 11223
Registration date: 19 Jan 1942