Entity number: 724160
Address: ATT: MITCHELL I. SONKIN, 477 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 23 Sep 1981 - 13 Apr 1988
Entity number: 724160
Address: ATT: MITCHELL I. SONKIN, 477 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 23 Sep 1981 - 13 Apr 1988
Entity number: 724086
Registration date: 23 Sep 1981 - 23 Sep 1981
Entity number: 724077
Registration date: 23 Sep 1981 - 23 Sep 1981
Entity number: 724069
Address: 393 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514
Registration date: 23 Sep 1981 - 01 Aug 1990
Entity number: 724059
Registration date: 23 Sep 1981 - 23 Sep 1981
Entity number: 724056
Registration date: 23 Sep 1981 - 23 Sep 1981
Entity number: 724021
Address: 235 MAIN ST., WHITE PLAINS, NY, United States, 10601
Registration date: 23 Sep 1981 - 25 Sep 1991
Entity number: 724014
Address: SUITE 3P, 1 BARSTOW RD., GREAT NECK, NY, United States, 11021
Registration date: 23 Sep 1981 - 21 Sep 1982
Entity number: 723997
Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530
Registration date: 23 Sep 1981 - 17 Feb 1987
Entity number: 723957
Address: 2631 MERRICK ROAD, BELLMORE, NY, United States, 11710
Registration date: 23 Sep 1981 - 07 Apr 1997
Entity number: 723984
Address: 285 CENTRAL AVE, LAWRENCE, NY, United States, 11559
Registration date: 23 Sep 1981
Entity number: 724103
Address: 220 EAST 23RD STREET, 12TH FL., NEW YORK, NY, United States, 10010
Registration date: 23 Sep 1981
Entity number: 724111
Address: & FRIEDMAN, 645 FIFTH AVE., NEW YORK, NY, United States, 10022
Registration date: 23 Sep 1981
Entity number: 723976
Address: 245 WOODCLEFT AVENUE, FREEPORT, NY, United States, 11520
Registration date: 23 Sep 1981
Entity number: 724133
Address: 790 ROCKAWAY AVE, VALLEY STREAM, NY, United States, 11581
Registration date: 23 Sep 1981
Entity number: 723951
Address: 300 GARDEN CITY PLZ, SUITE 538, GARDEN CITY, NY, United States, 11530
Registration date: 22 Sep 1981 - 31 Oct 1989
Entity number: 723925
Address: 7 WARREN BLVD., GARDEN CITY, NY, United States, 11530
Registration date: 22 Sep 1981 - 06 Jan 2023
Entity number: 723913
Address: 501 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 22 Sep 1981 - 17 Oct 2006
Entity number: 723899
Address: 1623 MERRICK RD., MERRICK, NY, United States, 11566
Registration date: 22 Sep 1981 - 25 Sep 1991
Entity number: 723898
Address: 3-5 AUDREY AVE., OYSTER BAY, NY, United States, 11771
Registration date: 22 Sep 1981 - 23 Sep 1992
Entity number: 723896
Address: 5 NORTHERN BLVD, GREAT NECK, NY, United States, 11021
Registration date: 22 Sep 1981 - 23 Sep 1992
Entity number: 723895
Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Registration date: 22 Sep 1981 - 27 Dec 2000
Entity number: 723891
Address: 99 OAKMONT AVE., HEMPSTEAD, NY, United States, 11550
Registration date: 22 Sep 1981 - 23 Sep 1992
Entity number: 723881
Address: 521 MADISON AVE., 4TH FLOOR, NEW YORK, NY, United States, 10022
Registration date: 22 Sep 1981 - 27 Sep 1995
Entity number: 723876
Address: 2001 GROVE ST., WANTAGH, NY, United States, 11793
Registration date: 22 Sep 1981 - 25 Sep 1991
Entity number: 723875
Address: 50 FARBER DRIVE, WEST BABYLON, NY, United States, 11704
Registration date: 22 Sep 1981 - 23 Dec 1992
Entity number: 723862
Address: 26 ANCHOR ST., FREEPORT, NY, United States, 11520
Registration date: 22 Sep 1981 - 23 Sep 1992
Entity number: 723859
Address: 50 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 22 Sep 1981 - 23 Dec 1992
Entity number: 723855
Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10176
Registration date: 22 Sep 1981 - 23 Sep 1992
Entity number: 723854
Address: 445 PARK AVENUE, NEW YORK, NY, United States, 10022
Registration date: 22 Sep 1981 - 25 Jan 2012
Entity number: 723850
Address: 5 BROADWAY, FREEPORT, NY, United States, 11520
Registration date: 22 Sep 1981 - 16 Sep 1993
Entity number: 723848
Address: 321 PERRY LANE, VALLEY STREAM, NY, United States, 11581
Registration date: 22 Sep 1981 - 23 Sep 1992
Entity number: 723847
Address: 50 NORTH BERGEN PLACE, FREEPORT, NY, United States, 11520
Registration date: 22 Sep 1981 - 25 Sep 1991
Entity number: 723831
Address: 501 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 22 Sep 1981 - 23 Sep 1992
Entity number: 723830
Address: 2950 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756
Registration date: 22 Sep 1981 - 14 Aug 1986
Entity number: 723823
Address: 63 NASSAU DRIVE, GREAT NECK, NY, United States, 11021
Registration date: 22 Sep 1981 - 29 Aug 2002
Entity number: 723819
Address: 6 STRATFORD CT., NORTH BELLMORE, NY, United States, 11710
Registration date: 22 Sep 1981 - 23 Sep 1992
Entity number: 723795
Registration date: 22 Sep 1981 - 22 Sep 1981
Entity number: 723785
Address: 1050 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530
Registration date: 22 Sep 1981 - 27 Sep 1995
Entity number: 723746
Address: 45 BAY VIEW AVE., INWOOD, NY, United States, 11696
Registration date: 22 Sep 1981 - 23 Sep 1992
Entity number: 723722
Address: 2090 MERRICK AVE., MERRICK, NY, United States, 11566
Registration date: 22 Sep 1981 - 25 Sep 1991
Entity number: 723685
Address: 77 WEST CORTLAND AVE, OCEANSIDE, NY, United States, 11572
Registration date: 22 Sep 1981 - 23 Sep 1992
Entity number: 723668
Address: SEVEN FAIRCHILD DRIVE, PLAINVIEW, NY, United States, 11803
Registration date: 22 Sep 1981 - 23 Sep 1992
Entity number: 723663
Address: 14 JEAN PLACE, SYOSSET, NY, United States, 11791
Registration date: 22 Sep 1981 - 18 Nov 1993
Entity number: 723651
Address: 1854 NORTH GRAND AVE., BALDWIN, NY, United States, 11510
Registration date: 22 Sep 1981 - 23 Dec 1992
Entity number: 723642
Address: 57 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801
Registration date: 22 Sep 1981 - 23 Dec 1992
Entity number: 723640
Address: 2631 MERRICK RD., BELLMORE, NY, United States, 11710
Registration date: 22 Sep 1981 - 23 Sep 1992
Entity number: 723639
Address: 2631 MERRICK RD., BELLMORE, NY, United States, 11710
Registration date: 22 Sep 1981 - 23 Sep 1992
Entity number: 723622
Address: 269 HEMPSTEAD AVE., MALVERNE, NY, United States, 11565
Registration date: 22 Sep 1981 - 26 Sep 1991
Entity number: 723619
Address: 200 AERIAL WAY, SYOSSET, NY, United States, 11791
Registration date: 22 Sep 1981 - 23 Jun 1993