Entity number: 1035902
Address: 50 CLINTON ST, LOBBY FL, HEMPSTEAD, NY, United States, 11550
Registration date: 29 Oct 1985 - 24 Jun 1992
Entity number: 1035902
Address: 50 CLINTON ST, LOBBY FL, HEMPSTEAD, NY, United States, 11550
Registration date: 29 Oct 1985 - 24 Jun 1992
Entity number: 1035898
Address: 1517 FRANKLIN AVE, MINEOLA, NY, United States, 11501
Registration date: 29 Oct 1985 - 23 Jun 1993
Entity number: 1035884
Address: 103 SEVENTH STREET, GARDEN CITY, NY, United States, 11530
Registration date: 29 Oct 1985 - 11 Oct 1990
Entity number: 1035883
Address: 1787 NEWBRIDGE ROAD, P.O. BOX 1231, BELLMORE, NY, United States, 11710
Registration date: 29 Oct 1985 - 17 Aug 1994
Entity number: 1035863
Address: 370 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530
Registration date: 29 Oct 1985 - 29 Sep 1993
Entity number: 1035848
Address: 2799-11 ROUTE 112, MEDFORD, NY, United States, 11763
Registration date: 29 Oct 1985 - 04 Jun 2014
Entity number: 1035831
Address: 2074 KENNETH DRIVE, MERRICK, NY, United States, 11566
Registration date: 29 Oct 1985 - 24 Jun 1992
Entity number: 1035825
Address: 820 SOUTHERN PARKWAY, UNIONDALE, NY, United States, 11553
Registration date: 29 Oct 1985 - 23 Jun 1993
Entity number: 1035799
Address: 420 JERICHO TPKE, JERICHO, NY, United States, 11753
Registration date: 29 Oct 1985 - 24 Jun 1992
Entity number: 1035788
Address: 407 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731
Registration date: 29 Oct 1985 - 24 Jun 1992
Entity number: 1035773
Address: 122 EAST 42ND ST, SUITE 2514, NEW YORK, NY, United States, 10168
Registration date: 29 Oct 1985 - 24 Jun 1992
Entity number: 1035761
Address: 68 SEWELL ST, HEMPSTEAD, NY, United States, 11550
Registration date: 29 Oct 1985 - 29 Dec 1999
Entity number: 1035756
Address: 1631 LITTLE NECK AVE, BELLMORE, NY, United States, 11710
Registration date: 29 Oct 1985 - 23 Jun 1993
Entity number: 1035749
Address: 1205 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530
Registration date: 29 Oct 1985 - 24 Jun 1992
Entity number: 1035734
Address: 41-77 MAIN ST., FLUSHING, NY, United States, 11355
Registration date: 29 Oct 1985 - 24 Jun 1992
Entity number: 1035729
Address: 124 CHARLOTTE AVE, HICKSVILLE, NY, United States, 11801
Registration date: 29 Oct 1985 - 27 Sep 1995
Entity number: 1035708
Address: 51 CATHAY ROAD, EAST ROCKAWAY, NY, United States, 11518
Registration date: 29 Oct 1985 - 24 Sep 1997
Entity number: 1035705
Address: 250 ARCHER ST., FREEPORT, NY, United States, 11520
Registration date: 29 Oct 1985 - 30 Nov 1987
Entity number: 1035700
Address: HOROWIT & MOLLEN, 600 THIRD AVENUE, NEW YORK, NY, United States, 10016
Registration date: 29 Oct 1985 - 13 Mar 1986
Entity number: 1035693
Address: 50 CHARLES LINDBERGH BLV, SUITE 210., G. ZELMAN, UNIONDALE, NY, United States, 11553
Registration date: 29 Oct 1985 - 25 Jun 1990
Entity number: 1035682
Address: 983 WILLIS AVENUE, ALBERTSON, NY, United States, 11507
Registration date: 29 Oct 1985 - 28 Sep 1994
Entity number: 1035675
Address: HOROWITZ & MOLLEN, 600 THIRD AVE., NEW YORK, NY, United States, 10016
Registration date: 29 Oct 1985 - 12 Mar 1986
Entity number: 1035671
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 29 Oct 1985 - 01 May 2007
Entity number: 1035666
Address: 1361 TANWOOD DR, BALDWIN, NY, United States, 11510
Registration date: 29 Oct 1985 - 26 Jun 1996
Entity number: 1035665
Address: 100 STEAM BOAT ROAD, STORE, GREAT NECK, NY, United States, 11020
Registration date: 29 Oct 1985 - 28 Sep 1994
Entity number: 1035664
Address: 183 BENNETT ST, OCENASIDE, NY, United States, 11572
Registration date: 29 Oct 1985 - 24 Jun 1992
Entity number: 1035680
Address: 1692 WASHINGTON AVE, SEAFORD, NY, United States, 11783
Registration date: 29 Oct 1985
Entity number: 1036032
Address: %LONG ISLAND LIGHTING CO, POB 483, NEW HYDE PARK, NY, United States, 11040
Registration date: 29 Oct 1985
Entity number: 1035891
Address: 507 CONKLIN STREET, FARMINGDALE, NY, United States, 11735
Registration date: 29 Oct 1985
Entity number: 1035860
Address: 204-05 35TH AVE, POB 419, BAYSIDE, NY, United States, 11361
Registration date: 29 Oct 1985
Entity number: 1035657
Address: 66 N VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 28 Oct 1985 - 24 Jun 1992
Entity number: 1035640
Address: LAWRENCE, 479 MERRICK RD., LYNBROOK, NY, United States, 11563
Registration date: 28 Oct 1985 - 24 Jun 1992
Entity number: 1035626
Address: 230 MASON DR., FLOWER HILL, NY, United States, 11030
Registration date: 28 Oct 1985 - 23 Jun 1993
Entity number: 1035618
Address: 1002 FULTON STREET, UNIONDALE, NY, United States, 11553
Registration date: 28 Oct 1985 - 27 Sep 1995
Entity number: 1035615
Address: ELEVEN GEORGIA STREET, HICKSVILLE, NY, United States, 11801
Registration date: 28 Oct 1985 - 23 Jul 1990
Entity number: 1035611
Address: 293 PENNINSULA BLVD., HEMPSTEAD, NY, United States, 11550
Registration date: 28 Oct 1985 - 24 Jun 1992
Entity number: 1035562
Address: 26 COURT ST, BROOKLYN, NY, United States, 11242
Registration date: 28 Oct 1985 - 23 Jun 1993
Entity number: 1035555
Address: 266 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 28 Oct 1985 - 24 Jun 1992
Entity number: 1035554
Address: 121 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514
Registration date: 28 Oct 1985 - 24 Jun 1992
Entity number: 1035546
Address: 358 MERRICK ROAD, AMITYVILLE, NY, United States, 11701
Registration date: 28 Oct 1985 - 21 Apr 2003
Entity number: 1035539
Address: 15 MCKINLEY AVE., FRANKLIN SQUARE, NY, United States, 11010
Registration date: 28 Oct 1985 - 23 Jun 1993
Entity number: 1035535
Address: %BARRY R. SHAPIRO, ESQ., 22 JERICHO TPKE, MINEOLA, NY, United States, 11501
Registration date: 28 Oct 1985 - 24 Jun 1992
Entity number: 1035519
Address: 235 ROBINS LANE, SYOSSET, NY, United States, 11791
Registration date: 28 Oct 1985 - 12 Nov 1987
Entity number: 1035502
Address: CHEKOW & KISNER, P.C., ONE LINDEN PLACE, GREAT NECK, NY, United States, 11021
Registration date: 28 Oct 1985 - 11 Apr 1997
Entity number: 1035501
Address: 975 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530
Registration date: 28 Oct 1985 - 24 Jun 1992
Entity number: 1035500
Address: 1050 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530
Registration date: 28 Oct 1985 - 01 Nov 2004
Entity number: 1035482
Address: 16 MARINA RD, ISLAND PARK, NY, United States, 11558
Registration date: 28 Oct 1985 - 24 Jun 1992
Entity number: 1035480
Address: 138 SPRING ST, MASSAPEQUA, NY, United States, 11758
Registration date: 28 Oct 1985 - 24 Jun 1992
Entity number: 1035464
Address: 50 WALTER AVENUE, HICKSVILLE, NY, United States, 11801
Registration date: 28 Oct 1985 - 24 Sep 1997
Entity number: 1035463
Address: 299 8TH AVE, SEA CLIFF, NY, United States, 11579
Registration date: 28 Oct 1985 - 17 Jan 2014