Entity number: 1123206
Address: 72 POPPY AVENUE, FRANKLIN SQUARE, NY, United States, 11010
Registration date: 30 Oct 1986 - 23 Sep 1998
Entity number: 1123206
Address: 72 POPPY AVENUE, FRANKLIN SQUARE, NY, United States, 11010
Registration date: 30 Oct 1986 - 23 Sep 1998
Entity number: 1123185
Address: THREE HEWMANN PLACE, BETHPAGE, NY, United States, 11714
Registration date: 30 Oct 1986 - 24 Jun 1992
Entity number: 1123166
Address: ATTN: RICHARD REDDOCK, 914 ILSE COURT, NORTH BELLMORE, NY, United States, 11710
Registration date: 30 Oct 1986 - 27 Sep 1995
Entity number: 1123142
Address: 554 NORTHERN BLVD, GREAT NECK, NY, United States, 11021
Registration date: 30 Oct 1986 - 05 Apr 1994
Entity number: 1123131
Address: 5000 LONG BEACH RD, ISLAND PARK, NY, United States, 11558
Registration date: 30 Oct 1986 - 28 Jul 2010
Entity number: 1123126
Address: 16 ZEMEK ST, VALLEY STREAM, NY, United States, 11580
Registration date: 30 Oct 1986 - 25 Jan 2012
Entity number: 1123125
Address: 159 MANORHAVEN BOULEVARD, PORT WASHINGTON, NY, United States, 11050
Registration date: 30 Oct 1986 - 29 Dec 1993
Entity number: 1123102
Address: 1100 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530
Registration date: 30 Oct 1986 - 23 Jun 1993
Entity number: 1123099
Address: INC., 250 BIRCH HILL RD., LOCUST VALLEY, NY, United States, 11560
Registration date: 30 Oct 1986 - 07 Feb 1991
Entity number: 1123093
Address: 114 OLD COUNTRY RD, MINEOLA, NY, United States, 11501
Registration date: 30 Oct 1986 - 23 Jun 1993
Entity number: 1123174
Address: 39 SHADYSIDE AVE., PORT WASHINGTON, NY, United States, 11050
Registration date: 30 Oct 1986
Entity number: 1123304
Address: 55 CANAL ST, STATEN ISLAND, NY, United States, 10304
Registration date: 30 Oct 1986
Entity number: 1123289
Address: 25 GARDEN CITY AVE, POINT LOOKOUT, NY, United States, 11569
Registration date: 30 Oct 1986
Entity number: 1123317
Address: 350 VANDERBILT MOTOR, PARKWAY; ROOM 308, HAUPPAUGE, NY, United States, 11788
Registration date: 30 Oct 1986
Entity number: 1123064
Address: 696 BROADWAY, MASSAPEQUA, NY, United States, 11758
Registration date: 29 Oct 1986 - 24 Jun 1992
Entity number: 1123056
Address: 350 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 29 Oct 1986 - 24 Jun 1992
Entity number: 1123053
Address: 14 LOIS LANE, FARMINGDALE, NY, United States, 11735
Registration date: 29 Oct 1986 - 23 Jun 1993
Entity number: 1123027
Address: 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530
Registration date: 29 Oct 1986 - 23 Jun 1993
Entity number: 1123018
Address: 908 LITTLE WHALENECK RD, EAST MEADOW, NY, United States, 11554
Registration date: 29 Oct 1986 - 17 Aug 1989
Entity number: 1123013
Address: 98 CUTTER MILL RD., GREAT NECK, NY, United States, 11021
Registration date: 29 Oct 1986 - 24 Jun 1992
Entity number: 1122996
Address: 94 GIBSON BLVD, VALLEY STREAM, NY, United States, 11581
Registration date: 29 Oct 1986 - 08 Apr 1992
Entity number: 1122992
Address: 8 NORTHLAWN AVENUE, ELMSFORD, NY, United States, 10523
Registration date: 29 Oct 1986 - 23 Jun 1993
Entity number: 1122956
Address: 72 MAIN ST., HEMPSTEAD, NY, United States, 11550
Registration date: 29 Oct 1986 - 24 Jun 1992
Entity number: 1122954
Address: 20 EAST 46TH ST., NEW YORK, NY, United States, 10017
Registration date: 29 Oct 1986 - 31 Jan 2001
Entity number: 1122935
Address: 160 BROADWAY, 6TH FL EAST WING ELEVA, NEW YORK, NY, United States, 10038
Registration date: 29 Oct 1986 - 23 Jun 1993
Entity number: 1122932
Address: 40 CUTTER MILL RD., #410, GREAT NECK, NY, United States, 11021
Registration date: 29 Oct 1986 - 09 Mar 1992
Entity number: 1122921
Address: 10001 FRANKLIN AVE, SUITE 311, GARDEN CITY, NY, United States, 11530
Registration date: 29 Oct 1986 - 29 Sep 1993
Entity number: 1122920
Address: 384 ROSE STREET, FREEPORT, NY, United States, 11520
Registration date: 29 Oct 1986 - 23 Jun 1993
Entity number: 1122914
Address: & STRASSMAN, ESQS., 3250 LAWSON BLVD., OCEANSIDE, NY, United States, 11572
Registration date: 29 Oct 1986 - 24 Sep 1997
Entity number: 1122903
Address: 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514
Registration date: 29 Oct 1986 - 20 Mar 1996
Entity number: 1122899
Address: 105 CATHEDRAL AVE, POB 2360, HEMPSTEAD, NY, United States, 11550
Registration date: 29 Oct 1986 - 13 Dec 1993
Entity number: 1122888
Address: 269 WEST SHORE DRIVE, MASSAPEQUA, NY, United States, 11758
Registration date: 29 Oct 1986 - 23 Jun 1993
Entity number: 1122874
Address: 1244 WEST BROADWAY, HEWLETT, NY, United States, 11557
Registration date: 29 Oct 1986 - 24 Jun 1992
Entity number: 1122830
Address: ARIES SEAFOODS, INC., 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 29 Oct 1986 - 24 Jun 1992
Entity number: 1122826
Address: 520 EAST HUDSON ST., LONG BEACH, NY, United States, 11561
Registration date: 29 Oct 1986 - 24 Jun 1992
Entity number: 1122782
Address: 52 ATLAST AVENUE, MALVERNE, NY, United States, 11565
Registration date: 29 Oct 1986 - 23 Jun 1993
Entity number: 1122781
Address: 350 WILLIS AVENUE, MINEOLA, NY, United States, 11501
Registration date: 29 Oct 1986 - 24 Jun 1992
Entity number: 1122780
Address: 129 DUTCHESS BLVD, ATLANTIC BEACH, NY, United States, 11509
Registration date: 29 Oct 1986 - 04 Nov 1988
Entity number: 1122772
Address: 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530
Registration date: 29 Oct 1986 - 24 Jun 1992
Entity number: 1122768
Address: 999 PONCE DE LEON BLVD., %E. RUGGIERO, CORAL GABLES, FL, United States, 33134
Registration date: 29 Oct 1986 - 24 Jun 1992
Entity number: 1122763
Address: 227 FRANKLIN AVE., HEWLETT, NY, United States, 11557
Registration date: 29 Oct 1986 - 13 Jul 1994
Entity number: 1122742
Address: 1888 WANTAGH AVE., WANTAGH, NY, United States, 11793
Registration date: 29 Oct 1986 - 24 Mar 1999
Entity number: 1122735
Address: 2750 HOMECREST AVE, BROOKLYN, NY, United States, 11235
Registration date: 29 Oct 1986 - 24 Jun 1992
Entity number: 1122704
Address: 104 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11588
Registration date: 29 Oct 1986 - 24 Jun 1992
Entity number: 1122702
Address: 4415 BROADWAY, ISLAND PARK, NY, United States, 11558
Registration date: 29 Oct 1986 - 24 Jun 1992
Entity number: 1122697
Address: 233 BROADWAY, SUITE 730, NEW YORK, NY, United States, 10279
Registration date: 29 Oct 1986 - 09 May 1997
Entity number: 1122695
Address: 265 GREAT NECK RD., GREAT NECK, NY, United States, 11021
Registration date: 29 Oct 1986 - 28 Sep 1994
Entity number: 1122692
Address: 3141 ANN ST., BALDWIN HARBOR, NY, United States, 11510
Registration date: 29 Oct 1986 - 24 Jun 1992
Entity number: 1122689
Address: 725 MILLER AVE., FREEPORT, NY, United States, 11520
Registration date: 29 Oct 1986 - 23 Jun 1993
Entity number: 1122870
Address: %WARREN H GEDDES, 27 THE PLAZA, LOCUST VALLEY, NY, United States, 11560
Registration date: 29 Oct 1986