Entity number: 948817
Address: 54 CONSTABLE LANE, LEVITTOWN, NY, United States, 11756
Registration date: 09 Oct 1984 - 23 Jun 1993
Entity number: 948817
Address: 54 CONSTABLE LANE, LEVITTOWN, NY, United States, 11756
Registration date: 09 Oct 1984 - 23 Jun 1993
Entity number: 948803
Address: 291 BROADWAY, SUITE 1202, NEW YORK, NY, United States, 10007
Registration date: 09 Oct 1984 - 24 Jun 1992
Entity number: 948800
Address: 49 W. 24TH ST., NEW YORK, NY, United States, 10010
Registration date: 09 Oct 1984 - 28 Sep 1994
Entity number: 948772
Address: 2935 GRAND AVENUE, BALDWIN, NY, United States, 11510
Registration date: 09 Oct 1984 - 25 Mar 1992
Entity number: 948759
Address: 1206 CHARLES PLACE, UNIONDALE, NY, United States, 11553
Registration date: 09 Oct 1984 - 25 Sep 1991
Entity number: 948755
Address: 9 NORTHERN BOULEVARD, GREENVALE, NY, United States, 11548
Registration date: 09 Oct 1984 - 23 Jun 1993
Entity number: 948753
Address: C/O THOMAS B. CLANCY, 119 LIBERTY AVE, NO BELLMORE, NY, United States, 11710
Registration date: 09 Oct 1984 - 27 Sep 1995
Entity number: 948752
Address: 189 WEST NICHOLAI STREET, HICKSVILLE, NY, United States, 11801
Registration date: 09 Oct 1984 - 18 Jan 2006
Entity number: 948749
Address: 45 NORTH STATION PLAZA, GREAT NECK, NY, United States, 11021
Registration date: 09 Oct 1984 - 24 Jun 1992
Entity number: 948733
Address: 207 HAMILTON AVE., MASSAPEQUA, NY, United States, 11758
Registration date: 09 Oct 1984 - 05 Nov 1987
Entity number: 948730
Address: 214 WILLIS AVE, MINEOLA, NY, United States, 11501
Registration date: 09 Oct 1984 - 25 Sep 1991
Entity number: 948716
Address: 123A MITCHELL STREET, BELLMORE, NY, United States, 11070
Registration date: 09 Oct 1984 - 23 Jun 1993
Entity number: 948704
Address: 175 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021
Registration date: 09 Oct 1984 - 26 Sep 1990
Entity number: 948703
Address: 1960 BAYBERRY AVE, MERRICK, NY, United States, 11566
Registration date: 09 Oct 1984 - 23 Jun 1993
Entity number: 948698
Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530
Registration date: 09 Oct 1984 - 13 Oct 1993
Entity number: 948690
Address: 415 MILL RD., HEWLETT, NY, United States, 11557
Registration date: 09 Oct 1984 - 31 Mar 1992
Entity number: 948685
Address: 1 JEFFERSON AVE., A8, ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 09 Oct 1984 - 24 Jun 1992
Entity number: 948670
Address: 1245 ARLINGTON AVE., ELMONT, NY, United States, 11003
Registration date: 09 Oct 1984 - 24 Jun 1992
Entity number: 948657
Address: SUITE 302, 500 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530
Registration date: 09 Oct 1984 - 23 Jun 1993
Entity number: 948652
Address: MESSRS. BERG AND DUFFY, 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042
Registration date: 09 Oct 1984 - 24 Jun 1992
Entity number: 948650
Address: 179 ALLEN RD., ROCKVILLE CENTRE, NY, United States, 11470
Registration date: 09 Oct 1984 - 23 Jun 1993
Entity number: 948646
Address: 144 MAIN ST, EAST ROCKAWAY, NY, United States, 11518
Registration date: 09 Oct 1984 - 12 Oct 2000
Entity number: 948637
Address: 45 HIGHFIELD RD., GLEN COVE, NY, United States, 11542
Registration date: 09 Oct 1984 - 23 Jun 1993
Entity number: 948636
Address: 24 COOLIDGE COURT, PALM COAST, FL, United States, 32137
Registration date: 09 Oct 1984 - 26 Jun 1996
Entity number: 948592
Address: 171 CAROLINE AVE., GARDEN CITY SOUTH, NY, United States, 11530
Registration date: 09 Oct 1984 - 23 Jun 1993
Entity number: 948584
Address: 175 GREAT NECK RD., GREAT NECK, NY, United States, 11021
Registration date: 09 Oct 1984 - 29 Sep 1993
Entity number: 948577
Address: 600 OLD COUNTRY ROAD, SUITE 530, GARDEN CITY, NY, United States, 11530
Registration date: 09 Oct 1984 - 24 Jun 1992
Entity number: 948531
Address: 100 JERICHO QUADRANGLE, SUITE 335, JERICHO, NY, United States, 11753
Registration date: 09 Oct 1984 - 10 Oct 1986
Entity number: 948863
Address: 111 GREAT NECK ROAD, SUITE 500, GREAT NECK, NY, United States, 11021
Registration date: 09 Oct 1984
Entity number: 948617
Address: 382 SOUTH OYSTER BAY RD., HICKSVILLE, NY, United States, 11801
Registration date: 09 Oct 1984
Entity number: 948715
Address: 5254 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758
Registration date: 09 Oct 1984
Entity number: 954774
Address: 1250 BROADWAY, 20TH FLOOR, NEW YORK, NY, United States, 10001
Registration date: 05 Oct 1984 - 24 Jun 1992
Entity number: 948447
Address: 80 NORTH FRANKLIN ST., HEMPSTEAD, NY, United States, 11550
Registration date: 05 Oct 1984 - 23 Jun 1993
Entity number: 948419
Address: 217-80 98 AVE, QUEENS VILLAGE, NY, United States, 11429
Registration date: 05 Oct 1984 - 23 Jun 1993
Entity number: 948406
Address: 580 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552
Registration date: 05 Oct 1984 - 23 Jun 1993
Entity number: 948404
Address: 215 KINGS POINT RD., GREAT NECK, NY, United States, 11024
Registration date: 05 Oct 1984 - 29 Sep 1993
Entity number: 948378
Address: 1967 FRONT ST., EAST MEADOW, NY, United States, 11554
Registration date: 05 Oct 1984 - 28 Sep 1994
Entity number: 948373
Address: 6 SOUTH PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 05 Oct 1984 - 24 Jun 1992
Entity number: 948363
Address: 662 MAIN ST., PORT JEFFERSON, NY, United States, 11777
Registration date: 05 Oct 1984 - 23 Jun 1993
Entity number: 948350
Address: 415 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 05 Oct 1984 - 24 Jun 1992
Entity number: 948343
Address: 200 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, NY, United States, 11530
Registration date: 05 Oct 1984 - 24 Jun 1992
Entity number: 948332
Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530
Registration date: 05 Oct 1984 - 31 Oct 1991
Entity number: 948314
Address: 14 SHERMAN AVE., BETHPAGE, NY, United States, 11714
Registration date: 05 Oct 1984 - 23 Dec 1985
Entity number: 948291
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 05 Oct 1984 - 08 Dec 1986
Entity number: 948288
Address: 111 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021
Registration date: 05 Oct 1984 - 28 May 2008
Entity number: 948248
Address: 742 VAN BUREN AVE., EAST MEADOW, NY, United States, 11554
Registration date: 05 Oct 1984 - 28 Sep 1994
Entity number: 948242
Address: 780 NEW YORK AVE., HUNTINGTON, NY, United States, 11743
Registration date: 05 Oct 1984 - 24 Jun 1992
Entity number: 948466
Address: 189 NEW YORK AVE, WESTBURY, NY, United States, 11590
Registration date: 05 Oct 1984
Entity number: 948298
Address: 52 MAIN ST., PORT WASHINGTON, NY, United States, 11050
Registration date: 05 Oct 1984
Entity number: 948257
Address: 420 SHORE ROAD, %APARTMENT 2H, LONG BEACH, NY, United States, 11561
Registration date: 05 Oct 1984