Entity number: 412854
Address: 300 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501
Registration date: 20 Oct 1976 - 25 Jan 2012
Entity number: 412854
Address: 300 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501
Registration date: 20 Oct 1976 - 25 Jan 2012
Entity number: 412867
Address: 995 RIDGE RD., LEWISTON, NY, United States, 14092
Registration date: 20 Oct 1976 - 01 Jun 1993
Entity number: 412882
Address: 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Registration date: 20 Oct 1976 - 29 Apr 1993
Entity number: 412896
Address: 609 ALMER RD., YONKERS, NY, United States, 10701
Registration date: 20 Oct 1976 - 23 Jun 1993
Entity number: 412951
Address: 45 ATLANTIC AVE., LYNBROOK, NY, United States, 11563
Registration date: 20 Oct 1976 - 29 Dec 1999
Entity number: 412956
Address: 75-77 NORTH AVE., OWEGO, NY, United States
Registration date: 20 Oct 1976 - 24 Mar 1993
Entity number: 412958
Address: 3904 SENECA ST., W SENECA, NY, United States, 14224
Registration date: 20 Oct 1976 - 24 Sep 1980
Entity number: 412960
Address: 188 MONTAGUE ST, BROOKLYN, NY, United States, 11201
Registration date: 20 Oct 1976 - 30 Sep 1981
Entity number: 412963
Address: 10 BALTIC COURT, SPRING VALLEY, NY, United States, 10977
Registration date: 20 Oct 1976 - 23 Jun 1993
Entity number: 412973
Address: 49 SO. MAIN ST., SPRING VALLEY, NY, United States, 10977
Registration date: 20 Oct 1976 - 25 Mar 1981
Entity number: 412975
Address: 1044 LITTLE EAST NECK RD, WEST BABYLON, NY, United States, 11704
Registration date: 20 Oct 1976 - 24 Jun 1981
Entity number: 412856
Address: 3500 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793
Registration date: 20 Oct 1976 - 23 Dec 1992
Entity number: 412927
Address: 91 ORCHARD ST, NEW YORK, NY, United States, 10002
Registration date: 20 Oct 1976 - 29 Sep 1982
Entity number: 412841
Address: 611 NEWBRIDGE RD., EAST MEADOW, NY, United States, 11554
Registration date: 20 Oct 1976 - 24 Jun 1981
Entity number: 412843
Address: 645 MADISON AVE, NEW YORK, NY, United States, 10022
Registration date: 20 Oct 1976 - 26 Jun 2002
Entity number: 412873
Address: 449 ST JAMES ST., HOLBROOK, NY, United States, 11711
Registration date: 20 Oct 1976 - 30 Dec 1981
Entity number: 412874
Address: 250 WEST 34TH ST., NEW YORK, NY, United States, 10001
Registration date: 20 Oct 1976 - 27 Sep 1995
Entity number: 412883
Address: 167 LIBERTY ST. PO BOX 5, 46, NEWBURGH, NY, United States, 12550
Registration date: 20 Oct 1976 - 25 Mar 1992
Entity number: 412884
Address: 2 FREDERICK DR., SHOREHAM, NY, United States, 11786
Registration date: 20 Oct 1976 - 23 Dec 1992
Entity number: 412886
Address: 23 HARTFORD ST., ROCHESTER, NY, United States, 14605
Registration date: 20 Oct 1976 - 29 Dec 1993