Entity number: 1031518
Address: 77-40 VLEIGH PLACE, FLUSHING, NY, United States, 11367
Registration date: 09 Oct 1985 - 23 Jun 1993
Entity number: 1031518
Address: 77-40 VLEIGH PLACE, FLUSHING, NY, United States, 11367
Registration date: 09 Oct 1985 - 23 Jun 1993
Entity number: 1031515
Address: 442 FREEMAN AVE., OCEANSIDE, NY, United States, 11572
Registration date: 09 Oct 1985 - 23 Jun 1993
Entity number: 1031490
Address: 249 NORTHERN BLVD, GREAT NECK, NY, United States, 11021
Registration date: 09 Oct 1985 - 28 Sep 1994
Entity number: 1031484
Address: 752 A HEMPSTEAD TURNPIKE, SUITE 202, FRANKLIN SQUARE, NY, United States, 11010
Registration date: 09 Oct 1985 - 25 Jun 2003
Entity number: 1031483
Address: 625 MERRICK ROAD, P.O. BOX 0526, BALDWIN, NY, United States, 11510
Registration date: 09 Oct 1985 - 29 Dec 1999
Entity number: 1031465
Address: 147 WILLIS AVE, MINEOLA, NY, United States, 11501
Registration date: 09 Oct 1985 - 24 Mar 1993
Entity number: 1031464
Address: 377 BROADWAY, THIRD FLOOR, NEW YORK, NY, United States, 10013
Registration date: 09 Oct 1985 - 23 Jun 1993
Entity number: 1031460
Address: 305 E. MAIN STREET, SMITHTOWN, NY, United States, 11787
Registration date: 09 Oct 1985 - 08 Nov 1994
Entity number: 1031447
Address: 153 EAST MAIN ST., SMITHTOWN, NY, United States, 11787
Registration date: 09 Oct 1985 - 24 Dec 1991
Entity number: 1031440
Address: 120 CLINTON AVE., MINEOLA, NY, United States, 11501
Registration date: 09 Oct 1985 - 26 Dec 2001
Entity number: 1031437
Address: , P.C.STE 426, 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530
Registration date: 09 Oct 1985 - 23 Jun 1993
Entity number: 1031436
Address: , P.C.STE 426, 300 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530
Registration date: 09 Oct 1985 - 24 Jun 1992
Entity number: 1031435
Address: STERN POLIN & PRISCO, 14 GLEN ST., GLEN COVE, NY, United States, 11542
Registration date: 09 Oct 1985 - 23 Jun 1993
Entity number: 1031426
Address: 50 CHARLES LINDBERG BLVD, MITCHEL FIELD, NY, United States, 11553
Registration date: 09 Oct 1985 - 24 Jun 1992
Entity number: 1031411
Address: 50 CHARLES LINDBERG BLVD, MITCHEL FIELD, NY, United States, 11553
Registration date: 09 Oct 1985 - 24 Jun 1992
Entity number: 1031383
Address: 77 ABBOTT DR, HALESITE, NY, United States, 11743
Registration date: 09 Oct 1985 - 24 Mar 1993
Entity number: 1031381
Address: 65 ROOSEVELT AVE, VALLEY STREAM, NY, United States, 11581
Registration date: 09 Oct 1985 - 24 Jun 1992
Entity number: 1031379
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 09 Oct 1985 - 03 Aug 1990
Entity number: 1031367
Address: 37 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801
Registration date: 09 Oct 1985 - 27 Sep 1995
Entity number: 1031361
Address: THREE GRACE AVENUE, GREAT NECK, NY, United States, 11021
Registration date: 09 Oct 1985 - 23 Jun 1993
Entity number: 1031356
Address: C/O NORSE REALTY GROUP, 2001 MARCUS AVENUE, SUITE W183, LAKE SUCCESS, NY, United States, 11042
Registration date: 09 Oct 1985 - 22 Dec 2010
Entity number: 1031353
Address: 59 MAGNOLIA AVENUE, GARDEN CITY, NY, United States, 11530
Registration date: 09 Oct 1985 - 23 Jun 1993
Entity number: 1031341
Address: EIGHT FREER STREET, LYNBROOK, NY, United States, 11563
Registration date: 09 Oct 1985 - 24 Jun 1992
Entity number: 1031338
Address: 4 NORTH COURT, BAYVILLE, NY, United States, 11709
Registration date: 09 Oct 1985 - 23 Jun 1993
Entity number: 1031335
Address: 50 CARNATION AVE, BLDG #6, FLORAL PARK, NY, United States, 11001
Registration date: 09 Oct 1985 - 23 Sep 1998
Entity number: 1031328
Address: 58 NEW STREET, HUNTINGTON, NY, United States, 11743
Registration date: 09 Oct 1985 - 23 Jun 1993
Entity number: 1031317
Address: 4216 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758
Registration date: 09 Oct 1985 - 23 Jun 1993
Entity number: 1031306
Address: , ESQS., 99 JERICHO TPKE., JERICHO, NY, United States, 11753
Registration date: 09 Oct 1985 - 24 Jun 1992
Entity number: 1031297
Address: 126 CAMDIKE ST., VALLEY STREAM, NY, United States, 11580
Registration date: 09 Oct 1985 - 04 Oct 1990
Entity number: 1031470
Address: 21 WAKEFIELD AVE, PORT WASHINGTON, NY, United States, 11050
Registration date: 09 Oct 1985
Entity number: 1031558
Address: MINUTE MAN, 5640 MERRICK RD, MASSAPEQUA, NY, United States, 11758
Registration date: 09 Oct 1985
Entity number: 1031399
Address: 1814 HANNINGTON AVENUE, WANTAGH, NY, United States, 11793
Registration date: 09 Oct 1985
Entity number: 1031332
Address: PO BOX 648, MINEOLA, NY, United States, 11501
Registration date: 09 Oct 1985
Entity number: 1031514
Address: 445 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747
Registration date: 09 Oct 1985
Entity number: 1031482
Address: 1522 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803
Registration date: 09 Oct 1985
Entity number: 1031368
Address: Richland Management Co., Inc., PO Box 222120, AUTHORIZED PERSON, NY, United States, 11022
Registration date: 09 Oct 1985
Entity number: 1031554
Address: ONE HUNTINGTON QUADRANGLE, SUITE 1N03, MELVILLE, NY, United States, 11747
Registration date: 09 Oct 1985
Entity number: 1031268
Address: 166 WHITEHOUSE AVE., LONG ISLAND, NY, United States, 11575
Registration date: 08 Oct 1985 - 23 Jun 1993
Entity number: 1031250
Address: 16 FOREST AVENUE, GLEN COVE, NY, United States, 11542
Registration date: 08 Oct 1985 - 23 Sep 1998
Entity number: 1031248
Address: 85 WILLIS AVE, MINEOLA, NY, United States, 11501
Registration date: 08 Oct 1985 - 24 Jun 1992
Entity number: 1031247
Address: 675 MAIN ST, WESTBURY, NY, United States, 11590
Registration date: 08 Oct 1985 - 23 Jun 1993
Entity number: 1031212
Address: DAVID OSIECKI, 120 BETHPAGE ROAD #103, HICKSVILLE, NY, United States, 11801
Registration date: 08 Oct 1985 - 27 Jun 2001
Entity number: 1031201
Address: 30 SOUTH OCEAN AVENUE, FREEPORT, NY, United States, 11520
Registration date: 08 Oct 1985 - 24 Jun 1992
Entity number: 1031182
Address: 1271 HEMPSTEAD TNPKE, ELMONT, NY, United States, 11003
Registration date: 08 Oct 1985 - 23 Jun 1993
Entity number: 1031170
Address: FOUR WINDSOR PKWAY, HEMPSTEAD, NY, United States, 11550
Registration date: 08 Oct 1985 - 18 Dec 1996
Entity number: 1031166
Address: BOTHER ST., OCEANSIDE, NY, United States
Registration date: 08 Oct 1985 - 23 Jun 1993
Entity number: 1031157
Address: 147 WILLIS AVE, MINEOLA, NY, United States, 11501
Registration date: 08 Oct 1985 - 24 Jun 1992
Entity number: 1031132
Address: 5 DAKOTA DR, SUITE 208, LAKE SUCCESS, NY, United States, 11042
Registration date: 08 Oct 1985 - 23 Jun 1993
Entity number: 1031119
Address: SINGER & SINGER CPA PC, 95 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801
Registration date: 08 Oct 1985 - 07 May 2009
Entity number: 1031114
Address: 300 GARDEN CITY PLZ, GARDEN CITY, NY, United States, 11530
Registration date: 08 Oct 1985 - 24 Jun 1992