Entity number: 1062927
Address: 19 SHELLY LANE, BETHPAGE, NY, United States, 11714
Registration date: 06 Mar 1986 - 23 Jun 1993
Entity number: 1062927
Address: 19 SHELLY LANE, BETHPAGE, NY, United States, 11714
Registration date: 06 Mar 1986 - 23 Jun 1993
Entity number: 1062925
Address: 122 BUFFALO AVE., FREEPORT, NY, United States, 11520
Registration date: 06 Mar 1986 - 24 Jun 1992
Entity number: 1062911
Address: 79 BARROW STREET, #6B, NEW YORK, NY, United States, 10014
Registration date: 06 Mar 1986 - 23 Jun 1993
Entity number: 1062907
Address: 280 PARK AVE, 34TH FLOOR, NEW YORK, NY, United States, 10017
Registration date: 06 Mar 1986 - 29 Sep 1993
Entity number: 1062896
Address: 56 FLORAL DRIVE WEST, PLAINVIEW, NY, United States, 11803
Registration date: 06 Mar 1986 - 05 Jun 1991
Entity number: 1062874
Address: 53 E. LEXINGTON AVE., OCEANSIDE, NY, United States, 11572
Registration date: 06 Mar 1986 - 25 Sep 1991
Entity number: 1062848
Address: 660 NEWBRIDGE RD., EAST MEADOW, NY, United States, 11554
Registration date: 06 Mar 1986
Entity number: 1063240
Address: 1650 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803
Registration date: 06 Mar 1986
Entity number: 1063013
Address: C/O BELLMORE MOVIES, 222 PETTIT AVE, BELLMORE, NY, United States, 11710
Registration date: 06 Mar 1986
Entity number: 1062964
Address: 10 MERRICK AVE, MERRICK, NY, United States, 11556
Registration date: 06 Mar 1986
Entity number: 1063097
Address: 117 W 28TH ST, NEW YORK, NY, United States, 10001
Registration date: 06 Mar 1986
Entity number: 1062939
Address: C/O NEW BEDFORD MANAGEMENT CORP., 210 East 23rd Street, 5th Floor, NEW YORK, NY, United States, 10010
Registration date: 06 Mar 1986
Entity number: 1062822
Address: 2558 GRAND AVENUE, BELLMORE, NY, United States, 11710
Registration date: 05 Mar 1986 - 23 Sep 1998
Entity number: 1062821
Address: 872 OLIVER AVE, WESTBURY, NY, United States, 11590
Registration date: 05 Mar 1986 - 25 Sep 1991
Entity number: 1062814
Address: 41 ALLEVARD STREET, LIDO BEACH, NY, United States, 11561
Registration date: 05 Mar 1986 - 05 Oct 2016
Entity number: 1062790
Address: 611 GLEN COVE ROAD, GLEN HEAD, NY, United States, 11545
Registration date: 05 Mar 1986 - 28 Oct 2009
Entity number: 1062785
Address: 389 CENTRAL AVENUE, LAWRENCE, NY, United States, 11559
Registration date: 05 Mar 1986 - 24 Jun 1992
Entity number: 1062774
Address: 510 HICKSVILLE ROAD, MASSAPEQUA, NY, United States, 11758
Registration date: 05 Mar 1986 - 25 Mar 1992
Entity number: 1062750
Address: 120 BROADWAY, NEW YORK, NY, United States, 10271
Registration date: 05 Mar 1986 - 25 Sep 1991
Entity number: 1062739
Address: 292 LONG BEACH RD, OCEANSIDE, NY, United States, 11572
Registration date: 05 Mar 1986 - 24 Jun 1992
Entity number: 1062730
Address: 131 BULSON ROAD, ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 05 Mar 1986 - 23 Jun 1993
Entity number: 1062703
Address: 290 FRANKLIN AVENUE, FRANKLIN AVENUE, NY, United States, 11010
Registration date: 05 Mar 1986 - 24 Dec 1991
Entity number: 1062698
Address: SHORE TOWERS, 269-610, GRAND CENTRAL PARKWAY, FLORAL PARK, NY, United States, 11005
Registration date: 05 Mar 1986 - 26 Jun 1996
Entity number: 1062687
Address: 66 NORTH VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 05 Mar 1986 - 23 Jun 1993
Entity number: 1062684
Address: 66 WINDSOR AVE., MINEOLA, NY, United States, 10501
Registration date: 05 Mar 1986 - 24 Jun 1998
Entity number: 1062681
Address: 204 PETTIT AVE., BELLMORE, NY, United States, 11710
Registration date: 05 Mar 1986 - 25 Sep 1991
Entity number: 1062662
Address: 503 WANDO PARK BLVD, MT. PLEASANT, SC, United States, 29464
Registration date: 05 Mar 1986 - 30 Jun 2004
Entity number: 1062661
Address: 80 ROSLYN ROAD, MINEOLA, NY, United States, 11501
Registration date: 05 Mar 1986 - 23 Jun 1993
Entity number: 1062653
Address: 388 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040
Registration date: 05 Mar 1986 - 29 Sep 1993
Entity number: 1062651
Address: 300 GARDEN CITY PLAZA, SUITE 252, GARDEN CITY, NY, United States, 11530
Registration date: 05 Mar 1986 - 29 Sep 1993
Entity number: 1062624
Address: 47 FEEKS LANE, LOCUST VALLEY, NY, United States, 11560
Registration date: 05 Mar 1986 - 23 Jun 1993
Entity number: 1062620
Address: 1414 JERUSALEM AVE, NORTH MERRICK, NY, United States, 11566
Registration date: 05 Mar 1986 - 25 Sep 1991
Entity number: 1062598
Address: 2110 NORTHERN BLVD., MANHASSET, NY, United States, 11030
Registration date: 05 Mar 1986 - 01 Jun 1988
Entity number: 1062590
Address: 97 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577
Registration date: 05 Mar 1986 - 21 Jun 2000
Entity number: 1062583
Address: 171 PRINCESS STREET, HICKSVILLE, NY, United States, 11801
Registration date: 05 Mar 1986 - 25 Jan 2012
Entity number: 1062580
Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530
Registration date: 05 Mar 1986 - 23 Jun 1993
Entity number: 1062579
Address: 535 E PENN ST, LONG BEACH, NY, United States, 11561
Registration date: 05 Mar 1986 - 25 Jan 2012
Entity number: 1062575
Address: 76 GOLD STREET, VALLEY STREAM, NY, United States, 11580
Registration date: 05 Mar 1986 - 29 Sep 1993
Entity number: 1062565
Address: 1205 FRANKLIN AVE., SUITE 341, GARDEN CITY, NY, United States, 11530
Registration date: 05 Mar 1986 - 24 Dec 1991
Entity number: 1062560
Address: 227 LAGOON DRIVE EAST, LIDO BEACH, NY, United States, 11561
Registration date: 05 Mar 1986 - 25 Mar 1992
Entity number: 1062555
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 05 Mar 1986 - 26 Jun 1996
Entity number: 1062551
Address: 23 WEST JOHN STREET, HICKSVILLE, NY, United States, 11801
Registration date: 05 Mar 1986 - 28 Sep 1994
Entity number: 1062549
Address: 1034 DARTMOUTH LANE, WOODMERE, NY, United States, 11598
Registration date: 05 Mar 1986 - 31 Dec 2003
Entity number: 1062541
Address: 98 CUTTER MILL ROAD, SUITE 396N, GREAT NECK, NY, United States, 11021
Registration date: 05 Mar 1986 - 18 May 1994
Entity number: 1062500
Address: 163 SULLIVAN LANE, WESTBURY, NY, United States, 11590
Registration date: 05 Mar 1986 - 24 Jun 1992
Entity number: 1062493
Address: 1655 STEWART AVENUE, NEW HYDE PARK, NY, United States, 11040
Registration date: 05 Mar 1986 - 28 Sep 1994
Entity number: 1062486
Address: 686 BROADWAY, MASSAPEQUA, NY, United States, 11758
Registration date: 05 Mar 1986 - 28 Dec 1993
Entity number: 1062485
Address: 760 WILLARD STREET, NORTH BELLMORE, NY, United States, 11710
Registration date: 05 Mar 1986 - 22 Jun 1990
Entity number: 1062481
Address: 5 DAKOTA DRIVE, LAKE SUCCESS, NY, United States, 11040
Registration date: 05 Mar 1986 - 23 Dec 1992
Entity number: 1062476
Address: 969 HICKSVILLE ROAD, MASSAPEQUA, NY, United States, 11758
Registration date: 05 Mar 1986 - 01 Jan 2000