Entity number: 42036
Registration date: 23 Apr 1941
Entity number: 42036
Registration date: 23 Apr 1941
Entity number: 53163
Address: 899 NOSTRAND AVE., BROOKLYN, NY, United States, 11225
Registration date: 18 Apr 1941 - 30 Sep 1983
Entity number: 53153
Address: 152 WEST 57TH STREET, 46TH FL., NEW YORK, NY, United States, 10019
Registration date: 15 Apr 1941 - 30 Sep 1995
Entity number: 42018
Registration date: 15 Apr 1941
Entity number: 42015
Registration date: 11 Apr 1941
Entity number: 53141
Address: 4619-23 SECOND AVE., BROOKLYN, NY, United States
Registration date: 09 Apr 1941 - 29 Dec 1993
Entity number: 42002
Registration date: 01 Apr 1941
Entity number: 41997
Registration date: 01 Apr 1941
Entity number: 53107
Address: 1419 AVE. J., BROOKLYN, NY, United States, 11230
Registration date: 28 Mar 1941 - 01 Feb 1983
Entity number: 53102
Address: 11 WEST 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 26 Mar 1941 - 25 Sep 1991
Entity number: 41913
Registration date: 25 Mar 1941
Entity number: 53083
Address: 349 ARLINGTON AVE., BROOKLYN, NY, United States, 11208
Registration date: 19 Mar 1941 - 04 Nov 1982
Entity number: 53077
Address: 161-3 17TH ST., BROOKLYN, NY, United States, 11215
Registration date: 17 Mar 1941 - 25 Apr 2012
Entity number: 41945
Registration date: 17 Mar 1941
Entity number: 53073
Address: 27 SMITH ST., BROOKLYN, NY, United States, 11201
Registration date: 13 Mar 1941 - 08 Sep 1983
Entity number: 53063
Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 05 Mar 1941 - 28 Jun 1983
Entity number: 41925
Registration date: 28 Feb 1941
Entity number: 53042
Address: 158 GRAHAM AVE, BKLYN, NY, United States, 11206
Registration date: 20 Feb 1941 - 04 Feb 1985
Entity number: 53036
Address: 10 HOWARD AVE., BROOKLYN, NY, United States, 11221
Registration date: 19 Feb 1941 - 21 Dec 1989
Entity number: 41833
Registration date: 19 Feb 1941
Entity number: 53025
Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 17 Feb 1941 - 05 May 1987
Entity number: 41825
Address: 230 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 13 Feb 1941
Entity number: 53015
Address: 1093 EAST 21ST ST., BROOKLYN, NY, United States, 11210
Registration date: 10 Feb 1941 - 23 Dec 1992
Entity number: 53014
Address: 144-23 68 ROAD, FLUSHING, NY, United States, 11367
Registration date: 07 Feb 1941
Entity number: 41815
Address: 619 HENRY STREET, BROOKLYN, NY, United States, 11231
Registration date: 06 Feb 1941
Entity number: 41872
Registration date: 05 Feb 1941
Entity number: 41871
Registration date: 05 Feb 1941
Entity number: 52995
Address: 427 COURT ST., NEW YORK, NY, United States
Registration date: 03 Feb 1941 - 25 Sep 1991
Entity number: 52985
Address: 2180-73RD ST., BROOKLYN, NY, United States, 11204
Registration date: 29 Jan 1941 - 23 Sep 1998
Entity number: 52974
Address: 2 HAMILTON AVE., NEW ROCHELLE, NY, United States, 10801
Registration date: 28 Jan 1941 - 22 May 1987
Entity number: 52973
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 28 Jan 1941 - 27 Jul 1990
Entity number: 52977
Address: 1201 AVENUE K, BROOKLYN, NY, United States, 11230
Registration date: 27 Jan 1941 - 29 Dec 1982
Entity number: 41851
Registration date: 24 Jan 1941
Entity number: 52965
Address: 232-234 JAVA ST., NEW YORK, NY, United States
Registration date: 23 Jan 1941 - 29 Sep 1993
Entity number: 52964
Address: 213-215 OAKLAND STREET, BROOKLYN, NY, United States
Registration date: 23 Jan 1941 - 28 Dec 1984
Entity number: 41850
Address: 185 ATLANTIC AVE, BROOKLYN, NY, United States, 11201
Registration date: 23 Jan 1941
Entity number: 41845
Registration date: 22 Jan 1941
Entity number: 52947
Address: 430 FLUSHING AVE., BROOKLYN, NY, United States, 11205
Registration date: 20 Jan 1941 - 24 Sep 1997
Entity number: 52944
Address: 404 MCGUINNESSBLVD., BROOKLYN, NY, United States
Registration date: 17 Jan 1941 - 23 Dec 1992
Entity number: 52940
Address: 349 ARLINGTON AVE., BROOKLYN, NY, United States, 11208
Registration date: 17 Jan 1941 - 25 Mar 1981
Entity number: 52938
Address: 18 CRESCENT STREET, BROOKLYN, NY, United States, 11208
Registration date: 16 Jan 1941
Entity number: 52916
Address: 507 BRADFORD ST., NEW YORK, NY, United States
Registration date: 08 Jan 1941 - 25 Mar 1981
Entity number: 52917
Address: 270 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 07 Jan 1941 - 28 Sep 1994
Entity number: 52915
Address: 70 PINE ST., NEW YORK, NY, United States, 10270
Registration date: 07 Jan 1941 - 23 Dec 1992
Entity number: 52895
Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036
Registration date: 30 Dec 1940 - 21 Jul 1989
Entity number: 52876
Address: 420 MORGAN AVE., BROOKLYN, NY, United States, 11222
Registration date: 21 Dec 1940 - 21 Dec 1988
Entity number: 52867
Address: 940 EAST 9TH ST., BROOKLYN, NY, United States, 11230
Registration date: 17 Dec 1940 - 23 Jun 1993
Entity number: 52866
Address: 1093 EAST 21ST ST., BROOKLYN, NY, United States, 11210
Registration date: 17 Dec 1940 - 23 Dec 1992
Entity number: 52850
Address: 964-44TH ST., NEW YORK, NY, United States
Registration date: 12 Dec 1940 - 21 Oct 1998
Entity number: 52842
Address: 1293 FULTON ST., BROOKLYN, NY, United States, 11216
Registration date: 11 Dec 1940 - 26 Oct 2011