Entity number: 951095
Address: 47 GORDON STREET, VALLEY STREAM, NY, United States, 11580
Registration date: 18 Oct 1984 - 25 Sep 1991
Entity number: 951095
Address: 47 GORDON STREET, VALLEY STREAM, NY, United States, 11580
Registration date: 18 Oct 1984 - 25 Sep 1991
Entity number: 951090
Address: 50 CLINTON STREET, HEMPSTEAD, NY, United States, 11550
Registration date: 18 Oct 1984 - 30 Apr 1992
Entity number: 951074
Address: 1469 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003
Registration date: 18 Oct 1984 - 27 Dec 1995
Entity number: 951057
Address: 55 JERICHO TPKE, JEIRHCO, NY, United States, 11753
Registration date: 18 Oct 1984 - 23 Jun 1993
Entity number: 951056
Address: 888 VETERANS MEMORIAL HWY, STE 330, HAUPPAUGE, NY, United States, 11788
Registration date: 18 Oct 1984 - 15 Dec 1999
Entity number: 951030
Address: 29 SOUTH PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 18 Oct 1984 - 25 Sep 1991
Entity number: 951028
Address: 40 FOX PLACE, HICKSVILLE, NY, United States, 11801
Registration date: 18 Oct 1984 - 17 Mar 2014
Entity number: 951012
Address: 110 WESTBURY AVE, PLAINVIEW, NY, United States, 11803
Registration date: 18 Oct 1984 - 23 Jun 1993
Entity number: 951004
Address: 90 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, United States, 11010
Registration date: 18 Oct 1984 - 24 Jun 1992
Entity number: 950981
Address: 525 PENINSULA BLVD., HEMPSTEAD, NY, United States, 11550
Registration date: 18 Oct 1984 - 27 Sep 1995
Entity number: 950978
Address: 16 CLAYTON ROAD, GARDEN CITY, NY, United States, 11530
Registration date: 18 Oct 1984 - 29 Sep 1993
Entity number: 950963
Address: 24 JERICHO TPKE., JERICHO, NY, United States, 11753
Registration date: 18 Oct 1984 - 29 Sep 1993
Entity number: 950913
Address: 158 ALBEMARLE ROAD, WHITE PLAINS, NY, United States, 10605
Registration date: 18 Oct 1984 - 26 Jun 1996
Entity number: 950910
Address: 200 GARDEN CITY PLAZA, SUITE 518, GARDEN CITY, NY, United States, 11530
Registration date: 18 Oct 1984 - 23 Jun 1993
Entity number: 950872
Address: 205 SOUTH SERVICE RD., PLAINVIEW, NY, United States, 11803
Registration date: 18 Oct 1984 - 24 Jun 1992
Entity number: 950859
Address: 2856 LEE PLACE, BELLMORE, NY, United States, 11710
Registration date: 18 Oct 1984 - 24 Jun 1992
Entity number: 950855
Address: 150 WOODBURY RD., WOODBURY, NY, United States, 11797
Registration date: 18 Oct 1984 - 23 Jun 1993
Entity number: 950846
Address: 410 JERICHO TPKE, JERICHO, NY, United States
Registration date: 18 Oct 1984 - 24 Jun 1992
Entity number: 950837
Address: 38 LORETTA DR., SYOSSET, NY, United States, 11791
Registration date: 18 Oct 1984 - 23 Jun 1993
Entity number: 951098
Address: 77 TODD ROAD, VALLEY STREAM, NY, United States, 11580
Registration date: 18 Oct 1984
Entity number: 951108
Address: 5 SANDY COURT, GARDEN CITY, NY, United States, 11530
Registration date: 18 Oct 1984
Entity number: 951128
Address: 896 SCHOOL DR., BALDWIN, NY, United States, 11510
Registration date: 18 Oct 1984
Entity number: 950814
Address: 18 PLYMOUTH DRIVE, MASSAPEQUA, NY, United States, 11758
Registration date: 17 Oct 1984 - 23 Sep 1998
Entity number: 950807
Address: 124 HAZELWOOD DRIVE, JERICHO, NY, United States
Registration date: 17 Oct 1984 - 24 Jun 1992
Entity number: 950806
Address: 118 SHERWOOD RD, ATT ARTHUR F MISITA, RIDGEWOOD, NJ, United States, 07450
Registration date: 17 Oct 1984 - 25 Mar 1992
Entity number: 950798
Address: 38 HILLTURN LANE, ROSLYN HEIGHTS, NY, United States, 11577
Registration date: 17 Oct 1984 - 18 Jul 1990
Entity number: 950795
Address: 87-02 QUEENS BLVD., ELMHURST, NY, United States, 11373
Registration date: 17 Oct 1984 - 24 Jun 1992
Entity number: 950784
Address: 81 PONDFIELD RD, BRONXVILLE, NY, United States, 10708
Registration date: 17 Oct 1984 - 06 Sep 1989
Entity number: 950781
Address: 185 GREAT NECK RD, GREAT NECK, NY, United States, 11021
Registration date: 17 Oct 1984 - 24 Jun 1992
Entity number: 950779
Address: 18 GARTON PL, PO BOX 1824, MONTAUK, NY, United States, 11954
Registration date: 17 Oct 1984 - 05 May 2010
Entity number: 950765
Address: 40 EVE LANE, LEVITTOWN, NY, United States, 11756
Registration date: 17 Oct 1984 - 26 Jun 1996
Entity number: 950763
Address: GEORGE FERREIRA, 3470 MERRICK RD, SEAFORD, NY, United States, 11783
Registration date: 17 Oct 1984 - 15 Nov 2000
Entity number: 950761
Address: 71 MINEOLA AVE., ROSLYN HEIGHTS, NY, United States, 11577
Registration date: 17 Oct 1984 - 23 Jun 1993
Entity number: 950745
Address: 146 NORTH WOODS ROAD, MANHASSET, NY, United States, 11030
Registration date: 17 Oct 1984 - 23 Jun 1993
Entity number: 950737
Address: 320 NORTHERN BLVD, GREAT NECK, NY, United States, 11021
Registration date: 17 Oct 1984 - 23 Jun 1993
Entity number: 950736
Address: C/O HENRY KAMPFER, 1776 EAST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11746
Registration date: 17 Oct 1984 - 15 Mar 2001
Entity number: 950735
Address: 42 HERBHILL RD, GLEN COVE, NY, United States, 11547
Registration date: 17 Oct 1984 - 24 Jun 1992
Entity number: 950733
Address: 23 HEITZ PLACE, HICKSVILLE, NY, United States, 11801
Registration date: 17 Oct 1984 - 24 Sep 1997
Entity number: 950718
Address: 345 W. CHESTER RD, LONG BEACH, NY, United States, 11561
Registration date: 17 Oct 1984 - 04 Mar 1991
Entity number: 950711
Address: 1205 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530
Registration date: 17 Oct 1984 - 23 Jun 1993
Entity number: 950698
Address: 188 WEST MAIN STREET, OYSTER, NY, United States, 11771
Registration date: 17 Oct 1984 - 25 Sep 1991
Entity number: 950691
Address: 10 HILL AVE., GLEN HEAD, NY, United States, 11545
Registration date: 17 Oct 1984 - 14 Apr 1986
Entity number: 950689
Address: 165 NORTH VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 17 Oct 1984 - 19 Mar 1991
Entity number: 950672
Address: 34 ATLANTIC AVE., LYNBROOK, NY, United States, 11563
Registration date: 17 Oct 1984 - 24 Jun 1992
Entity number: 950662
Address: 275 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746
Registration date: 17 Oct 1984 - 24 Jun 1992
Entity number: 950660
Address: 1666 MERRICK ROAD, MERRICK, NY, United States, 11566
Registration date: 17 Oct 1984 - 27 Jun 2001
Entity number: 950659
Address: 2200 HILLSIDE AVE., NEW HYDE PARK, NY, United States, 11040
Registration date: 17 Oct 1984 - 21 Aug 1986
Entity number: 950643
Address: 709 W. MERRICK ROAD, VALLEY STREAM, NY, United States, 11580
Registration date: 17 Oct 1984 - 26 Jun 1996
Entity number: 950593
Address: 11 PARK PLACE, NEW YORK, NY, United States, 10007
Registration date: 17 Oct 1984 - 26 Jun 1996
Entity number: 950580
Address: 5 WHITMAN RD, GREAT NECK, NY, United States, 11023
Registration date: 17 Oct 1984 - 23 Jun 1993