Entity number: 985728
Address: 135-07 ROCKAWAY BEACH, BLVD., BELLE HARBOR, NY, United States, 11694
Registration date: 01 Apr 1985 - 26 Jun 1996
Entity number: 985728
Address: 135-07 ROCKAWAY BEACH, BLVD., BELLE HARBOR, NY, United States, 11694
Registration date: 01 Apr 1985 - 26 Jun 1996
Entity number: 985727
Address: 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514
Registration date: 01 Apr 1985 - 24 Jun 1992
Entity number: 985719
Address: 201 WEST SHORT STREET, LEXINGTON, KY, United States, 40507
Registration date: 01 Apr 1985 - 23 Oct 2008
Entity number: 985717
Address: 182 FERNCROFT ST., MINEOLA, NY, United States, 11501
Registration date: 01 Apr 1985 - 26 Jun 1996
Entity number: 985712
Address: 200 WILLIS AVE., P.O.B. 670, MINEOLA, NY, United States, 11501
Registration date: 01 Apr 1985 - 28 Sep 1994
Entity number: 985692
Address: 320 FRANKLIN BLVD., LONG BEACH, NY, United States, 11561
Registration date: 01 Apr 1985 - 23 Sep 1998
Entity number: 985691
Address: 42 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021
Registration date: 01 Apr 1985 - 24 Sep 1997
Entity number: 985654
Address: 130 NEWBRIDGE RD., RT. 106, HICKSVILLE, NY, United States, 11801
Registration date: 01 Apr 1985 - 24 Jun 1992
Entity number: 985585
Address: 6901 JERICHO TPKE, POB 61, SYOSSET, NY, United States, 11791
Registration date: 01 Apr 1985 - 26 Jun 2002
Entity number: 985580
Address: 750-39B LIDO BLVD., LIDO BEACH, NY, United States, 11561
Registration date: 01 Apr 1985 - 25 Sep 1991
Entity number: 985538
Address: 4216 MERRICK RD, MASSAPEQUA, NY, United States, 11758
Registration date: 01 Apr 1985 - 28 Sep 1994
Entity number: 985535
Address: ATTORNEY AT LAW, 203-B WARREN ST, BROOKLYN, NY, United States, 11201
Registration date: 01 Apr 1985 - 24 Jun 1992
Entity number: 985528
Address: ELLIOT SANABIA, 60 LAKE DR., COPIAGUE, NY, United States, 11726
Registration date: 01 Apr 1985 - 24 Mar 1993
Entity number: 985506
Address: 23 EDWARDS ST., ROSLYN HEIGHTS, NY, United States, 11577
Registration date: 01 Apr 1985 - 28 Sep 1994
Entity number: 985498
Address: 1 COUNTRY RD., CARLE PLACE, NY, United States, 11514
Registration date: 01 Apr 1985 - 23 Dec 1992
Entity number: 985491
Address: 212 MICHAEL DR., SYOSSET, NY, United States, 11791
Registration date: 01 Apr 1985 - 24 Jun 1992
Entity number: 985478
Address: 50 CLINGOTN ST., HEMPSTEAD, NY, United States, 11550
Registration date: 01 Apr 1985 - 24 Jun 1992
Entity number: 985451
Address: 100 EAST 2ND STREET, MINEOLA, NY, United States, 11501
Registration date: 01 Apr 1985 - 24 Sep 1997
Entity number: 985434
Address: 8285 JERICHO TURNPIKE, WOODBURY, NY, United States, 11795
Registration date: 01 Apr 1985 - 25 Jun 2003
Entity number: 985429
Address: 3357 MERRICK RD., WANTAGH, NY, United States, 11793
Registration date: 01 Apr 1985 - 24 Jun 1992
Entity number: 985428
Address: ONE OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514
Registration date: 01 Apr 1985 - 26 Jun 1996
Entity number: 985420
Address: 10 BANKS AVE., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 01 Apr 1985 - 23 Dec 1992
Entity number: 985386
Address: HOWARD KERKER, 1114 AVE OF AMERICAS, NEW YORK, NY, United States, 10036
Registration date: 01 Apr 1985 - 28 Sep 1994
Entity number: 985359
Address: 534 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747
Registration date: 01 Apr 1985 - 23 Jun 1993
Entity number: 985355
Address: 90 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801
Registration date: 01 Apr 1985 - 16 Apr 2020
Entity number: 985406
Address: 1860 WANTAGH AVE, WANTAGH, NY, United States, 11793
Registration date: 01 Apr 1985
Entity number: 985531
Address: C/O RICHARD G. HANDLER ESQ, 50 BROADWAY PO BOX 427, AMITYVILLE, NY, United States, 11701
Registration date: 01 Apr 1985
Entity number: 985357
Address: 215 MIDDLE NECK RD., GREAT NECK, NY, United States, 11021
Registration date: 01 Apr 1985
Entity number: 985806
Address: %ROBERT A. GATLAND, 21 ROYDON DRIVE WEST, NORTH MERRICK, NY, United States, 11566
Registration date: 01 Apr 1985
Entity number: 985689
Address: 47 MIDDLENECK RD, GREAT NECK, NY, United States, 11021
Registration date: 01 Apr 1985
Entity number: 985351
Address: 2817 JERSUALEM AVE, N BELLMORE, NY, United States, 11715
Registration date: 29 Mar 1985 - 25 Sep 1991
Entity number: 985317
Address: 24 N. PLANDOME RD., PORT WASHINGTON, NY, United States, 11050
Registration date: 29 Mar 1985 - 28 Dec 1990
Entity number: 985297
Address: 310 EAST SHORE RD., GREAT NECK, NY, United States, 11023
Registration date: 29 Mar 1985 - 27 Sep 1995
Entity number: 985286
Address: 421 CENTRAL AVE., CEDARHURST, NY, United States, 11516
Registration date: 29 Mar 1985 - 23 Jun 1993
Entity number: 985273
Address: 133 E. JERICHO TPKE, MINEOLA, NY, United States, 11501
Registration date: 29 Mar 1985 - 17 May 1990
Entity number: 985252
Address: VAHIK SHAFRAZIAN, 600 WEST BROADWAY, #230, GLENDALE, CA, United States, 91204
Registration date: 29 Mar 1985 - 27 Dec 2000
Entity number: 985249
Address: 5 JEFFREY LANE, LAKE SUCCESS, NY, United States, 11042
Registration date: 29 Mar 1985 - 29 Sep 1993
Entity number: 985245
Address: 2631 MERRICK RD., BELLMORE, NY, United States, 11710
Registration date: 29 Mar 1985 - 25 Sep 1991
Entity number: 985231
Address: 505 ROCKAWAY AVENUE, VALLEY STREAM, NY, United States, 11581
Registration date: 29 Mar 1985 - 23 Jun 1993
Entity number: 985225
Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007
Registration date: 29 Mar 1985 - 24 Jun 1992
Entity number: 985223
Address: 1301 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530
Registration date: 29 Mar 1985 - 23 Jun 1993
Entity number: 985179
Address: 4447 BROADWAY, ISLAND PARK, NY, United States, 11558
Registration date: 29 Mar 1985 - 23 Jun 1993
Entity number: 985174
Address: 26 ROOSEVELT STREET, HEMPSTEAD, NY, United States, 11550
Registration date: 29 Mar 1985 - 26 Oct 2016
Entity number: 985171
Address: 362 TAYLOR AVE., PLAINEDGE, NY, United States, 11756
Registration date: 29 Mar 1985 - 25 Sep 1991
Entity number: 985140
Address: 223 MERRICK RD., OCEANSIDE, NY, United States, 11572
Registration date: 29 Mar 1985 - 23 Jun 1993
Entity number: 985125
Address: 159 NORTHERN BLVD, GREAT NECK, NY, United States, 11021
Registration date: 29 Mar 1985 - 06 Jun 1990
Entity number: 985117
Address: P.O. BOX 669, MERRICK, NY, United States, 11566
Registration date: 29 Mar 1985 - 29 Sep 1993
Entity number: 985102
Address: 99 CEDAR LAWN BLVD, VALLEY STREAM, NY, United States, 11580
Registration date: 29 Mar 1985 - 24 Jun 1992
Entity number: 985101
Address: 212 MICHAEL DRIVE, SYOSSET, NY, United States, 11791
Registration date: 29 Mar 1985 - 24 Jun 1992
Entity number: 985099
Address: 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514
Registration date: 29 Mar 1985 - 24 Jun 1992