Entity number: 52397
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 06 May 1940 - 27 Sep 1995
Entity number: 52397
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 06 May 1940 - 27 Sep 1995
Entity number: 52394
Address: 1158-55TH ST., NEW YORK, NY, United States
Registration date: 01 May 1940 - 23 Dec 1992
Entity number: 52393
Address: 334 ROCKAWAY PKWY., BROOKLYN, NY, United States, 11212
Registration date: 01 May 1940 - 29 Sep 1982
Entity number: 52391
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 01 May 1940 - 14 Jan 1998
Entity number: 52383
Address: 153 PARK AVE., BROOKLYN, NY, United States, 11205
Registration date: 29 Apr 1940 - 26 Jan 1987
Entity number: 52380
Address: 1093 EAST 21ST ST., BROOKLYN, NY, United States, 11210
Registration date: 29 Apr 1940 - 23 Dec 1992
Entity number: 41248
Registration date: 29 Apr 1940
Entity number: 41242
Registration date: 25 Apr 1940
Entity number: 41286
Registration date: 22 Apr 1940
Entity number: 52358
Address: 227 NASSAU BLVD, GARDEN CITY, NY, United States, 11530
Registration date: 22 Apr 1940
Entity number: 52356
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 20 Apr 1940 - 29 Dec 1982
Entity number: 41279
Registration date: 18 Apr 1940
Entity number: 41278
Registration date: 18 Apr 1940
Entity number: 41274
Registration date: 16 Apr 1940
Entity number: 2881276
Address: 50 COURT ST, BROOKLYN, NY, United States, 00000
Registration date: 15 Apr 1940 - 15 Dec 1970
Entity number: 52334
Address: 944 E 24 ST, BROOKLYN, NY, United States, 11210
Registration date: 12 Apr 1940 - 02 Nov 2001
Entity number: 52329
Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 09 Apr 1940 - 07 Aug 1984
Entity number: 52327
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 09 Apr 1940 - 24 Sep 1997
Entity number: 41261
Registration date: 09 Apr 1940
Entity number: 52311
Address: 835 MYRTLE AVE., BROOKLYN, NY, United States, 11206
Registration date: 04 Apr 1940 - 25 Sep 1991
Entity number: 41171
Registration date: 02 Apr 1940
Entity number: 41173
Registration date: 02 Apr 1940
Entity number: 52302
Address: 227 FRANKLIN ST., BROOKLYN, NY, United States, 11222
Registration date: 01 Apr 1940 - 25 Jan 2012
Entity number: 52299
Address: 1605-07-09 CHURCH AVE., BROOKLYN, NY, United States
Registration date: 01 Apr 1940 - 30 Sep 1981
Entity number: 41157
Registration date: 25 Mar 1940
Entity number: 52284
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 22 Mar 1940 - 23 Dec 1992
Entity number: 52281
Address: 115 N. 15TH & BANKER STS, BROOKLYN, NY, United States, 11222
Registration date: 22 Mar 1940 - 08 May 1984
Entity number: 41205
Registration date: 20 Mar 1940
Entity number: 52269
Address: 645 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 19 Mar 1940 - 28 Oct 2009
Entity number: 52267
Address: 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036
Registration date: 19 Mar 1940 - 09 Jun 1993
Entity number: 52262
Address: 8 W. 40TH ST, NEW YORK, NY, United States, 10018
Registration date: 15 Mar 1940 - 30 Oct 1989
Entity number: 52249
Address: 3 GRAND ST.EXTENSION, BROOKLYN, NY, United States, 11211
Registration date: 12 Mar 1940 - 25 Sep 1991
Entity number: 41192
Registration date: 12 Mar 1940
Entity number: 52250
Address: 1195 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230
Registration date: 12 Mar 1940
Entity number: 52240
Address: 575 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 08 Mar 1940 - 30 Nov 1990
Entity number: 52234
Address: 340 HALSEY ST, BROOKLYN, NY, United States, 11216
Registration date: 08 Mar 1940 - 29 Dec 1982
Entity number: 52229
Address: 1261 39th st 3rd fl, BROOKLYN, NY, United States, 11218
Registration date: 07 Mar 1940
Entity number: 52228
Address: 246 DEKALB AVE., BROOKLYN, NY, United States, 11205
Registration date: 05 Mar 1940 - 02 Oct 1998
Entity number: 41154
Registration date: 05 Mar 1940
Entity number: 52225
Address: 356 BROADWAY, BROOKLYN, NY, United States, 11211
Registration date: 01 Mar 1940 - 03 Apr 1986
Entity number: 52216
Address: 2214 E. 69TH ST., BROOKLYN, NY, United States, 11234
Registration date: 28 Feb 1940 - 27 Oct 2016
Entity number: 52211
Address: 72-87TH ST, BROOKLYN, NY, United States, 11209
Registration date: 28 Feb 1940
Entity number: 52213
Address: 1933 - 66TH ST., NEW YORK, NY, United States
Registration date: 27 Feb 1940 - 22 May 1989
Entity number: 41080
Registration date: 27 Feb 1940
Entity number: 41079
Registration date: 27 Feb 1940
Entity number: 52215
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 26 Feb 1940 - 23 Dec 1992
Entity number: 52206
Address: 18 NEVINS ST., BROOKLYN, NY, United States, 11217
Registration date: 23 Feb 1940 - 29 Sep 1982
Entity number: 41067
Registration date: 21 Feb 1940
Entity number: 41121
Registration date: 20 Feb 1940
Entity number: 52193
Address: 305 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 17 Feb 1940