Entity number: 1054993
Address: 78-29 270TH ST., NEW HYDE PARK, NY, United States, 11040
Registration date: 03 Feb 1986 - 24 Jun 1992
Entity number: 1054993
Address: 78-29 270TH ST., NEW HYDE PARK, NY, United States, 11040
Registration date: 03 Feb 1986 - 24 Jun 1992
Entity number: 1054986
Address: 14 MORTON AVENUE, EAST ROCKAWAY, NY, United States, 11518
Registration date: 03 Feb 1986 - 26 Jun 1996
Entity number: 1054980
Address: 7 MANORS DRIVE, JERICHO, NY, United States, 11753
Registration date: 03 Feb 1986 - 28 Jan 1991
Entity number: 1054975
Address: 820 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010
Registration date: 03 Feb 1986 - 23 Jun 1993
Entity number: 1054969
Address: 3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756
Registration date: 03 Feb 1986 - 29 Sep 1993
Entity number: 1054968
Address: 123 TULLAMORE ROAD, GARDEN CITY, NY, United States, 11530
Registration date: 03 Feb 1986 - 29 Oct 2020
Entity number: 1054922
Address: 29 NORTHERN BOULEVARD, GREENVALE, NY, United States, 11548
Registration date: 03 Feb 1986 - 24 Jun 1992
Entity number: 1054899
Address: 1470 ELMER STREET, WANTAGH, NY, United States, 11793
Registration date: 03 Feb 1986 - 24 Jun 1992
Entity number: 1054898
Address: 1470 ELMER STREET, WANTAGH, NY, United States, 11793
Registration date: 03 Feb 1986 - 24 Jun 1992
Entity number: 1054878
Address: 1125 WILLIS AVE., ALBERTSON, NY, United States, 11507
Registration date: 03 Feb 1986 - 24 Jun 1992
Entity number: 1054843
Address: 779 LINCOLN ST., BALDWIN, NY, United States, 11510
Registration date: 03 Feb 1986 - 28 Sep 1994
Entity number: 1054859
Address: REVERND RICHARD D. LEE, 1215 QUINCY N.E., WASHINGTON, DC, United States, 20017
Registration date: 03 Feb 1986
Entity number: 1054921
Address: 22 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801
Registration date: 03 Feb 1986
Entity number: 1055092
Address: 238 EVERGREEN AVEUE, BETHPAGE, NY, United States, 11714
Registration date: 03 Feb 1986
Entity number: 1055080
Address: 239 WRIGHT AVENUE, CARLE PLACE, NY, United States, 11514
Registration date: 03 Feb 1986
Entity number: 1054851
Address: 1357 BROADWAY, 340, NEW YORK, NY, United States, 10018
Registration date: 03 Feb 1986
Entity number: 1054953
Address: 1 NORTHERN BOULEVARD, GREENVALE, NY, United States, 11548
Registration date: 03 Feb 1986
Entity number: 1054826
Address: 12 GATES AVE., PLAINVIEW, NY, United States, 11803
Registration date: 31 Jan 1986 - 24 Mar 1993
Entity number: 1054818
Address: 3200 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793
Registration date: 31 Jan 1986 - 23 Jun 1993
Entity number: 1054792
Address: 103 DERBY ST., VALLEY STREAM, NY, United States, 11581
Registration date: 31 Jan 1986 - 29 Sep 1993
Entity number: 1054789
Address: 96 MURRAY AVE., PORT WASHINGTON, NY, United States, 11050
Registration date: 31 Jan 1986 - 24 Mar 1993
Entity number: 1054769
Address: 181 SOUTH FRANKLIN, AVENUE, VALLEY STREAM, NY, United States, 11581
Registration date: 31 Jan 1986 - 26 Jun 1996
Entity number: 1054749
Address: 1500 HAYES COURT, EAST MEADOW, NY, United States, 11554
Registration date: 31 Jan 1986 - 20 Apr 1992
Entity number: 1054747
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 31 Jan 1986 - 24 Mar 1993
Entity number: 1054744
Address: 369 WASHINGTON AVENUE, GARDEN CITY, NY, United States, 11040
Registration date: 31 Jan 1986 - 23 Jun 1993
Entity number: 1054731
Address: 12 PARKVIEW CIRCLE, BETHPAGE, NY, United States, 11714
Registration date: 31 Jan 1986 - 23 Jun 1993
Entity number: 1054715
Address: 159 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021
Registration date: 31 Jan 1986 - 23 Jun 1993
Entity number: 1054709
Address: 230 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 31 Jan 1986 - 23 Jun 1993
Entity number: 1054699
Address: 17 MICHIGAN ROAD, BELLEROSE VILLAGE, NY, United States, 11001
Registration date: 31 Jan 1986 - 24 Mar 2010
Entity number: 1054691
Address: 118-11 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Registration date: 31 Jan 1986 - 22 Jul 1988
Entity number: 1054687
Address: 3375 PARK AVENUE, PO BOX 650, WANTAGH, NY, United States, 11793
Registration date: 31 Jan 1986 - 24 Mar 1993
Entity number: 1054686
Address: 1527 FRANKLIN AVENUE, MINEOLA, NY, United States, 11501
Registration date: 31 Jan 1986 - 27 Sep 1995
Entity number: 1054684
Address: 617 WOODFIELD ROAD, WEST HEMPSTEAD, NY, United States, 11552
Registration date: 31 Jan 1986 - 28 Oct 2009
Entity number: 1054683
Address: 350 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530
Registration date: 31 Jan 1986 - 23 Jun 1993
Entity number: 1054669
Address: P.C., 215 HILTON AVE., HEMPSTEAD, NY, United States, 11550
Registration date: 31 Jan 1986 - 23 Mar 1994
Entity number: 1054667
Address: 61-18 190TH ST., FRESH MEADOWS, NY, United States, 11365
Registration date: 31 Jan 1986 - 27 Sep 1995
Entity number: 1054655
Address: 114 LEXINGTON AVENUE, FREEPORT, NY, United States, 11520
Registration date: 31 Jan 1986 - 27 Sep 1995
Entity number: 1054649
Address: 300 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022
Registration date: 31 Jan 1986 - 28 Sep 1994
Entity number: 1054598
Address: 33 SPURCE STREET, GREAT NECK, NY, United States, 11021
Registration date: 31 Jan 1986 - 28 Sep 1994
Entity number: 1054597
Address: 5012 LINDBERGH BLVD, MITCHEL FIELD, NY, United States, 11553
Registration date: 31 Jan 1986 - 24 Mar 1993
Entity number: 1054595
Address: PREL PLAZA, ORANGBURGH, NY, United States, 10962
Registration date: 31 Jan 1986 - 29 Sep 1993
Entity number: 1054594
Address: 5012 LINDBERGH BLVD, MITCHEL FIELD, NY, United States, 11553
Registration date: 31 Jan 1986 - 24 Mar 1993
Entity number: 1054593
Address: 169 KINGS PK ROAD, COMMACK, NY, United States, 11725
Registration date: 31 Jan 1986 - 27 Jun 2001
Entity number: 1054591
Address: 31 HUNT COURT, JERICHO, NY, United States, 11753
Registration date: 31 Jan 1986 - 25 Jan 2012
Entity number: 1054583
Address: 257 NORTH FRANKLIN ST, HEMPSTEAD, NY, United States, 11550
Registration date: 31 Jan 1986 - 23 Jun 1993
Entity number: 1054572
Address: 495 EAST SHORE RD., GREAT NECK, NY, United States, 10020
Registration date: 31 Jan 1986 - 24 Mar 1993
Entity number: 1054557
Address: 2 BROXAW AVE, FLORAL PARK, NY, United States, 11001
Registration date: 31 Jan 1986 - 24 Mar 1993
Entity number: 1054547
Address: 3601 HEMPSTEAD TPKE, #205, LEVITTOWN, NY, United States, 11756
Registration date: 31 Jan 1986 - 24 Mar 1993
Entity number: 1054536
Address: 200 ATLANTIC AVE, LYNBROOK, NY, United States, 11563
Registration date: 31 Jan 1986 - 25 Aug 1986
Entity number: 1054530
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023
Registration date: 31 Jan 1986 - 29 Sep 1993