Entity number: 1034129
Address: 641 PATTERSON AVE, FRANKLIN SQUARE, NY, United States, 11010
Registration date: 22 Oct 1985 - 29 Dec 2004
Entity number: 1034129
Address: 641 PATTERSON AVE, FRANKLIN SQUARE, NY, United States, 11010
Registration date: 22 Oct 1985 - 29 Dec 2004
Entity number: 1034112
Address: 161 VAN HORN AVENUE, HOLBROOK, NY, United States, 11741
Registration date: 22 Oct 1985 - 23 Sep 1998
Entity number: 1034096
Address: 113 SOUTH TYSON AVE, FLORAL PARK, NY, United States, 11001
Registration date: 22 Oct 1985 - 23 Dec 1992
Entity number: 1034063
Address: 110 DUNCAN RD., HEMPSTEAD, NY, United States, 11550
Registration date: 22 Oct 1985 - 24 Jun 1992
Entity number: 1034062
Address: 42 PEACHTREE LANE, HICKSVILLE, NY, United States, 11801
Registration date: 22 Oct 1985 - 26 Mar 2003
Entity number: 1034027
Address: 14 MARSHALL LANE, WESTBURY, NY, United States, 11590
Registration date: 22 Oct 1985 - 29 Sep 1993
Entity number: 1034021
Address: 98 WILLIS AVENUE, MINEOLA, NY, United States, 11501
Registration date: 22 Oct 1985 - 24 Jun 1992
Entity number: 1034011
Address: 15-16 NORTHERN BLVD, MANHASSET, NY, United States, 11030
Registration date: 22 Oct 1985 - 21 May 1991
Entity number: 1034007
Address: 40 20TH STREET, BROOKLYN, NY, United States, 11232
Registration date: 22 Oct 1985 - 25 Jan 2012
Entity number: 1033984
Address: 30 VESEY STREET, NEW YORK, NY, United States, 10007
Registration date: 22 Oct 1985 - 25 Sep 1991
Entity number: 1033967
Address: 196 ELMWOOD AVE, ROOSEVELT, NY, United States, 11575
Registration date: 22 Oct 1985 - 24 Jun 1992
Entity number: 1034219
Address: 158 THIRD STREET, MINEOLA, NY, United States, 11501
Registration date: 22 Oct 1985
Entity number: 1034273
Address: 47 RIDGE DRIVE, WESTBURY, NY, United States, 11590
Registration date: 22 Oct 1985
Entity number: 1034349
Address: 265 SPARROW DRIVE, MANHASSET, NY, United States, 11030
Registration date: 22 Oct 1985
Entity number: 1034259
Address: 491 MERRICK RD, OCEANSIDE, NY, United States, 11572
Registration date: 22 Oct 1985
Entity number: 1034283
Address: 104 SOUTH CENTRAL AVE., SUITE 4, VALLEY STREAM, NY, United States, 11580
Registration date: 22 Oct 1985
Entity number: 1034212
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 22 Oct 1985
Entity number: 1033956
Address: 40 WALL ST, DONALD L LAUFER ESQ, NEW YORK, NY, United States, 10005
Registration date: 21 Oct 1985 - 26 Mar 1992
Entity number: 1033932
Address: 2079 JACQUELINE AVE., NORTH BELLMORE, NY, United States, 11710
Registration date: 21 Oct 1985 - 24 Jun 1992
Entity number: 1033921
Address: 2 VALLEY SQUARE, 512 TOWNSHIP LINE ROAD, BLUE BELL, PA, United States, 19422
Registration date: 21 Oct 1985 - 18 Aug 1997
Entity number: 1033919
Address: 13 BALSAM COURT, WANTAGH, NY, United States, 11793
Registration date: 21 Oct 1985 - 24 Jun 1992
Entity number: 1033887
Address: 181 E MERRICK RD, VALLEY STREAM, NY, United States, 11580
Registration date: 21 Oct 1985 - 24 Jun 1992
Entity number: 1033848
Address: 100 E OLD COUNTRY RD, MINEOLA, NY, United States, 11501
Registration date: 21 Oct 1985 - 23 Jun 1993
Entity number: 1033843
Address: 626 JERUSALEM AVE, UNIONDALE, NY, United States, 11553
Registration date: 21 Oct 1985 - 23 Jun 1993
Entity number: 1033839
Address: 38-07 BROADWAY, LONG ISLAND CITY, NY, United States, 11103
Registration date: 21 Oct 1985 - 27 Sep 1995
Entity number: 1033827
Address: 5 VIVIAN PLACE, PLAINVIEW, NY, United States, 11803
Registration date: 21 Oct 1985 - 23 Jun 1993
Entity number: 1033815
Address: 34 AUDREY AVE, OYSTER BAY, NY, United States, 11771
Registration date: 21 Oct 1985 - 24 Jun 1992
Entity number: 1033810
Address: 500 OLD COUNTRY RD, SUITE 305, GARDEN CITY, NY, United States, 11530
Registration date: 21 Oct 1985 - 24 Jun 1992
Entity number: 1033808
Address: 525 SOUTH OYSTER BAY RD., PLAINVIEW, NY, United States, 11803
Registration date: 21 Oct 1985 - 23 Jun 1993
Entity number: 1033805
Address: LEBOW & BALIN, 71 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580
Registration date: 21 Oct 1985 - 23 Jun 1993
Entity number: 1033804
Address: LEBOW & BALIN, 71 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580
Registration date: 21 Oct 1985 - 19 Nov 2002
Entity number: 1033783
Address: 31 REMSEN RD., GREAT NECK, NY, United States, 11024
Registration date: 21 Oct 1985 - 26 Dec 2001
Entity number: 1033768
Address: 3487 DANIEL CRESCENT, BALDWIN, NY, United States, 11510
Registration date: 21 Oct 1985 - 24 Jun 1992
Entity number: 1033764
Address: 84 WILLIAM ST, NEW YORK, NY, United States, 10038
Registration date: 21 Oct 1985 - 24 Jun 1992
Entity number: 1033759
Address: 206 LANDAU AVE, FLORAL PARK, NY, United States, 11001
Registration date: 21 Oct 1985 - 10 Jan 1991
Entity number: 1033755
Address: 3487 DANIEL CRESCENT, BALDWIN, NY, United States, 11510
Registration date: 21 Oct 1985 - 24 Jun 1992
Entity number: 1033747
Address: 1862 NEWBRIDGE ROAD, NORTH BELLMORE, NY, United States, 11710
Registration date: 21 Oct 1985 - 29 Sep 1993
Entity number: 1033744
Address: 33 ROGER ST., HEMPSTEAD, NY, United States, 11550
Registration date: 21 Oct 1985 - 24 Jun 1992
Entity number: 1033741
Address: 233 CRABAPPLE RD., MANHASSET, NY, United States, 11030
Registration date: 21 Oct 1985 - 23 Jun 1993
Entity number: 1033727
Address: 35 FIELD LANE, ROSLYN HEIGHTS, NY, United States, 11577
Registration date: 21 Oct 1985 - 07 Feb 1995
Entity number: 1033724
Address: 501 FIFTH AVENUE, NEW YORK, NY, United States, 10017
Registration date: 21 Oct 1985 - 05 Nov 1997
Entity number: 1033721
Address: PO BOX 580, BETHPAGE, NY, United States, 11714
Registration date: 21 Oct 1985 - 25 Jan 1991
Entity number: 1033717
Address: 2511 NATTA BLVD, BELLMORE, NY, United States, 11710
Registration date: 21 Oct 1985 - 24 Mar 1993
Entity number: 1033669
Address: POB 342, OLD BETHPAGE, NY, United States, 11804
Registration date: 21 Oct 1985 - 23 Jun 1993
Entity number: 1033633
Address: 3434 CLIFFORD ST, WANTAGH, NY, United States, 11793
Registration date: 21 Oct 1985 - 03 Dec 2015
Entity number: 1033624
Address: 211 MAIN ST., PORT WASHINGTON, NY, United States, 11050
Registration date: 21 Oct 1985 - 23 Jun 1993
Entity number: 1033569
Address: ASSOCIATION OF NASSAU, 380 WASHINGTON AVE., ROOSEVELT, NY, United States, 11575
Registration date: 21 Oct 1985
Entity number: 1033736
Address: 150 BROADHOLLOW RD, SUITE PH O2, MELVILLE, NY, United States, 11747
Registration date: 21 Oct 1985
Entity number: 1033536
Address: 1400 WANTAGH AVE., WANTAGH, NY, United States, 11793
Registration date: 18 Oct 1985 - 29 Dec 1999
Entity number: 1033535
Address: 265 EAST MERRICK RD., VALLEY STREAM, NY, United States, 11580
Registration date: 18 Oct 1985 - 18 Jun 1997