Entity number: 752937
Address: 470 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003
Registration date: 23 Feb 1982 - 23 Sep 1992
Entity number: 752937
Address: 470 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003
Registration date: 23 Feb 1982 - 23 Sep 1992
Entity number: 752914
Address: 8516 23RD AVE., BROOKLYN, NY, United States, 11214
Registration date: 23 Feb 1982 - 23 Dec 1992
Entity number: 752861
Address: 18 EAST 48TH ST., NEW YORK, NY, United States, 10017
Registration date: 23 Feb 1982 - 29 Sep 1993
Entity number: 752856
Address: 550 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801
Registration date: 23 Feb 1982 - 25 Jan 2012
Entity number: 752855
Address: RICHARD GOULD, 66 COMMACK RD, COMMACK, NY, United States
Registration date: 23 Feb 1982 - 23 Dec 1992
Entity number: 752852
Address: 479 WILLOW ST, SOUTH HEMPSTEAD, NY, United States, 11550
Registration date: 23 Feb 1982 - 23 Dec 1992
Entity number: 753178
Address: 57 GARY RD, SYOSSET, NY, United States, 11791
Registration date: 23 Feb 1982
Entity number: 753037
Address: 8100 Republic Airport, Farmingdale, NY, United States, 11735
Registration date: 23 Feb 1982
Entity number: 752957
Address: 431 CENTRE ISLAND ROAD, CENTRE ISLAND, NY, United States, 11771
Registration date: 23 Feb 1982
Entity number: 752898
Address: 275 EAST MERRICK RD., VALLEY STREAM, NY, United States, 11580
Registration date: 23 Feb 1982
Entity number: 752960
Address: 2021 GRAND CONCOURSE, BRONX, NY, United States, 10453
Registration date: 23 Feb 1982
Entity number: 752843
Address: 825 OLD RD., WESTBURY, NY, United States, 11590
Registration date: 22 Feb 1982 - 08 Aug 1986
Entity number: 752834
Address: 1847 OLIVER AVE., VALLEY STREAM, NY, United States, 11580
Registration date: 22 Feb 1982 - 24 Dec 1991
Entity number: 752815
Address: DAVID L. GANZ, 170 EAST 61ST ST, NEW YORK, NY, United States, 10021
Registration date: 22 Feb 1982 - 25 Sep 1991
Entity number: 752772
Address: 247 HARRISON AVE., BETHPAGE, NY, United States, 11714
Registration date: 22 Feb 1982 - 23 Dec 1992
Entity number: 752764
Address: 538 WOODBURY ROAD, PLAINVIEW, NY, United States, 11803
Registration date: 22 Feb 1982 - 03 Oct 2017
Entity number: 752762
Address: ADELE PINCUS, 770 MARILYN LANE, BALDWIN, NY, United States, 11510
Registration date: 22 Feb 1982 - 23 Dec 1992
Entity number: 752750
Address: 1133 AVE. OF AMERICAS, NEW YORK, NY, United States, 10036
Registration date: 22 Feb 1982 - 26 Jun 1991
Entity number: 752740
Address: 149 MAIN ST, PORT WASHINGTON, NY, United States, 11050
Registration date: 22 Feb 1982 - 28 Mar 2001
Entity number: 752733
Address: 123 FROST ST., WESTBURY, NY, United States, 11590
Registration date: 22 Feb 1982 - 13 Dec 1982
Entity number: 752660
Address: 500 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530
Registration date: 22 Feb 1982 - 26 Jun 1991
Entity number: 752656
Address: 4 HILLPARK AVE., GREAT NECK, NY, United States, 11021
Registration date: 22 Feb 1982 - 26 Jun 1991
Entity number: 752649
Address: 25 WEST WOODS RD., GREAT NECK, NY, United States, 11020
Registration date: 22 Feb 1982 - 26 Jun 1991
Entity number: 752648
Address: 1515 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 22 Feb 1982 - 26 Jun 1991
Entity number: 752606
Address: 915 GLOUCESTER COURT, WESTBURY, NY, United States, 11598
Registration date: 22 Feb 1982 - 27 Sep 1995
Entity number: 752588
Registration date: 22 Feb 1982 - 22 Feb 1982
Entity number: 752585
Address: 425 NEW YORK AVE, SUITE 204, HUNTINGTON, NY, United States, 11743
Registration date: 22 Feb 1982 - 11 Sep 1986
Entity number: 752576
Address: 948 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545
Registration date: 22 Feb 1982 - 18 May 1990
Entity number: 752569
Address: 427 FIFTH AVE, CEDARHURST, NY, United States, 11516
Registration date: 22 Feb 1982 - 29 Sep 1993
Entity number: 752568
Address: 165 WOODFIELD RD, WEST HEMPSTEAD, NY, United States, 11552
Registration date: 22 Feb 1982 - 26 Jun 1991
Entity number: 752613
Address: 20 CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580
Registration date: 22 Feb 1982
Entity number: 752708
Address: 111 BLOOMINGDALE ROAD, HICKSVILLE, NY, United States, 11801
Registration date: 22 Feb 1982
Entity number: 752632
Address: 561 HEMPSTEAD AVE., HEMPSTEAD, NY, United States, 11552
Registration date: 22 Feb 1982
Entity number: 752546
Address: 244 A GLEN COVE AVE., GLEN COVE, NY, United States, 11542
Registration date: 19 Feb 1982 - 23 Dec 1992
Entity number: 752540
Address: SEIDMAN & MAIMAN, 445 PARK AVE., NEW YORK, NY, United States, 10022
Registration date: 19 Feb 1982 - 26 Jun 1991
Entity number: 752532
Address: 1000 FULTON ST., FARMINGDALE, NY, United States, 11735
Registration date: 19 Feb 1982 - 15 Sep 1983
Entity number: 752524
Address: ROUTE 23, BOX 156, ACRA, NY, United States, 12405
Registration date: 19 Feb 1982 - 11 Mar 1999
Entity number: 752523
Address: 755 MERRICK RD., BALDWIN, NY, United States, 11510
Registration date: 19 Feb 1982 - 26 Jun 1991
Entity number: 752510
Address: 150 BROADWAY, ROOM 1509, NEW YORK, NY, United States, 10038
Registration date: 19 Feb 1982 - 23 Dec 1992
Entity number: 752505
Address: 17 A HILLCREST DR., GLEN HEAD, NY, United States, 11545
Registration date: 19 Feb 1982 - 26 Jun 1991
Entity number: 752479
Address: 100 ROSLYN AVE., SEA CLIFF, NY, United States, 11579
Registration date: 19 Feb 1982 - 26 Jun 1991
Entity number: 752473
Address: 1201 NORTHERN BLVD., MANHASSET, NY, United States, 11030
Registration date: 19 Feb 1982 - 12 Sep 1990
Entity number: 752462
Address: MARGULES, 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501
Registration date: 19 Feb 1982 - 28 Oct 2009
Entity number: 752461
Address: MARGULES, 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501
Registration date: 19 Feb 1982 - 18 Nov 1991
Entity number: 752459
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 19 Feb 1982 - 17 Feb 1988
Entity number: 752451
Address: 2728 S. ST MARKS AVE, BELLMORE, NY, United States, 11710
Registration date: 19 Feb 1982 - 23 Dec 1992
Entity number: 752444
Address: 1894 GARDENIA AVE., NORTH MERRICK, NY, United States, 11566
Registration date: 19 Feb 1982 - 24 Mar 1993
Entity number: 752434
Address: 24 PARK AVE, PORT WASHINGTON, NY, United States, 11050
Registration date: 19 Feb 1982 - 26 Jun 1991
Entity number: 752428
Address: 446 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 19 Feb 1982 - 25 Sep 1991
Entity number: 752392
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 19 Feb 1982 - 09 Feb 2007