Entity number: 720813
Address: MARVIN H. PENSTEIN, 23 EXECUTIVE RD., SELDEN, NY, United States, 11784
Registration date: 04 Sep 1981
Entity number: 720813
Address: MARVIN H. PENSTEIN, 23 EXECUTIVE RD., SELDEN, NY, United States, 11784
Registration date: 04 Sep 1981
Entity number: 720717
Address: 88 GRISTMILL LANE, PLANDOME MILLS, NY, United States, 11030
Registration date: 04 Sep 1981
Entity number: 720603
Address: 70 PINE ST., NEW YORK, NY, United States, 10270
Registration date: 03 Sep 1981 - 25 Aug 1989
Entity number: 720600
Address: 1640 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735
Registration date: 03 Sep 1981 - 14 Aug 1995
Entity number: 720599
Address: ATT:CARL G. PAFFENDORF, 4 CEDAR SWAMP RD., GLEN COVE, NY, United States, 11542
Registration date: 03 Sep 1981 - 29 Sep 1993
Entity number: 720592
Address: 488 MADISON AVE, NEW YORK, NY, United States, 10022
Registration date: 03 Sep 1981 - 16 Jan 1984
Entity number: 720590
Address: 60 CUTTER MILL RD., GREAT NECK, NY, United States, 11021
Registration date: 03 Sep 1981 - 25 Sep 1991
Entity number: 720577
Address: 294 WEST MERRICK ROAD, SUITE 5, FREEPORT, NY, United States, 11520
Registration date: 03 Sep 1981 - 26 Aug 2002
Entity number: 720570
Address: 99 WEST HAWTHORNE AVE., VALLEY STREAM, NY, United States, 11580
Registration date: 03 Sep 1981 - 23 Dec 1992
Entity number: 720558
Address: 1037 HIGHLAND STREET, BALDWIN, NY, United States, 11510
Registration date: 03 Sep 1981 - 27 Jun 2001
Entity number: 720553
Address: 1066 MERRICK AVE., NORTH MERRICK, NY, United States, 11566
Registration date: 03 Sep 1981 - 06 May 1987
Entity number: 720518
Address: 11 EAST 44TH ST, NEW YORK, NY, United States, 10017
Registration date: 03 Sep 1981 - 29 Sep 1993
Entity number: 720505
Address: 221 AMHERST ST., NEW YORK, NY, United States, 11550
Registration date: 03 Sep 1981 - 23 Sep 1992
Entity number: 720497
Address: 591 STEWART AVE., GARDEN CITY, NY, United States, 11530
Registration date: 03 Sep 1981 - 25 Sep 1991
Entity number: 720492
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 03 Sep 1981 - 23 Sep 1992
Entity number: 720482
Address: 50 COURT ST, BROOKLYN, NY, United States, 11201
Registration date: 03 Sep 1981 - 23 Sep 1992
Entity number: 720475
Address: 514 OCEAN AVE., EAST ROCKAWAY, NY, United States, 11518
Registration date: 03 Sep 1981 - 25 Sep 1991
Entity number: 720466
Address: 110 EAST 59TH ST, NEW YORK, NY, United States, 10022
Registration date: 03 Sep 1981 - 23 Dec 1992
Entity number: 720460
Address: BALLEN & BALLEN ESQS., 100 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 03 Sep 1981 - 25 Sep 1991
Entity number: 720445
Address: 1004 BRYANT AVE., NEW HYDE PARK, NY, United States, 11040
Registration date: 03 Sep 1981 - 25 Sep 1991
Entity number: 720428
Address: 400 TULIP AVE., FLORAL PARK, NY, United States, 11001
Registration date: 03 Sep 1981 - 25 Sep 1991
Entity number: 720425
Address: 20 WELLINGTON RD., ELMONT, NY, United States, 11003
Registration date: 03 Sep 1981 - 24 Sep 1997
Entity number: 720414
Address: 3600 HEMPSTEAD, TPKE, LEVITTOWN, NY, United States, 11756
Registration date: 03 Sep 1981 - 25 Sep 1991
Entity number: 720400
Address: 459 UNIONDALE AVE, UNIONDALE, NY, United States, 11553
Registration date: 03 Sep 1981 - 29 Sep 1993
Entity number: 720391
Address: 39 EAST 12TH ST., NEW YORK, NY, United States, 10003
Registration date: 03 Sep 1981 - 26 Jun 1996
Entity number: 720381
Address: 181 SOUTH FRANKLIN AVE, VALLEY STREAM, NY, United States, 11581
Registration date: 03 Sep 1981 - 29 Sep 1993
Entity number: 720380
Address: 59 IVY PLACE, NEW HYDE PARK, NY, United States, 11040
Registration date: 03 Sep 1981 - 05 Sep 1996
Entity number: 720504
Address: 614 WHITTIER ST., WESTBURY, NY, United States, 11590
Registration date: 03 Sep 1981
Entity number: 720500
Address: 100 MANNETTO HILL RD., PLAINVIEW, NY, United States, 11803
Registration date: 03 Sep 1981
Entity number: 720416
Address: 8 PUTNEY ROAD, VALLEY STREAM, NY, United States, 11580
Registration date: 03 Sep 1981
Entity number: 720470
Address: KRIM & BALLON, 40 WEST 57TH ST., NEW YORK, NY, United States, 10019
Registration date: 03 Sep 1981
Entity number: 720526
Address: 1004 BRYANT AVENUE, NEW HYDE PARK, NY, United States, 11040
Registration date: 03 Sep 1981
Entity number: 720363
Address: JAN BROOKS, 11 BERNARD ST., GREAT NECK, NY, United States, 11023
Registration date: 02 Sep 1981 - 23 Sep 1992
Entity number: 720352
Address: 104 ELMONT RD., NORTH VALLEY STREAM, NY, United States, 11580
Registration date: 02 Sep 1981 - 23 Sep 1992
Entity number: 720349
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 02 Sep 1981 - 04 Jun 1987
Entity number: 720318
Registration date: 02 Sep 1981 - 02 Sep 1981
Entity number: 720312
Registration date: 02 Sep 1981 - 02 Sep 1981
Entity number: 720307
Registration date: 02 Sep 1981 - 02 Sep 1981
Entity number: 720306
Registration date: 02 Sep 1981 - 02 Sep 1981
Entity number: 720304
Registration date: 02 Sep 1981 - 02 Sep 1981
Entity number: 720292
Address: SEVEN HUNTERS DRIVE, SYOSSET, NY, United States, 11791
Registration date: 02 Sep 1981 - 15 Jun 1988
Entity number: 720288
Address: 853 WEST SUNRISE HIGHWAY, BELLMORE, NY, United States, 11710
Registration date: 02 Sep 1981 - 23 Dec 1992
Entity number: 720252
Address: 585 STEWART AVE, GARDEN CITY, NY, United States, 11530
Registration date: 02 Sep 1981 - 29 Dec 1983
Entity number: 720250
Address: 950 THIRD AVE, NEW YORK, NY, United States, 10022
Registration date: 02 Sep 1981 - 15 May 1991
Entity number: 720232
Address: 14 REED DRIVE, ROSLYN, NY, United States, 11576
Registration date: 02 Sep 1981 - 02 Apr 2002
Entity number: 720225
Address: 200 GARDEN CITY PL, GARDEN CITY, NY, United States, 11530
Registration date: 02 Sep 1981 - 23 Sep 1992
Entity number: 720222
Address: 249-24 JERICHO TPKE, BELLEROSE, NY, United States, 11426
Registration date: 02 Sep 1981 - 25 Sep 1991
Entity number: 720210
Address: BETHPAGE PO, CENTRAL AVE, BETHPAGE, NY, United States, 11714
Registration date: 02 Sep 1981 - 23 Sep 1992
Entity number: 720189
Address: 14 SOUNDVIEW LANE, PORT WASHINGTON, NY, United States, 11050
Registration date: 02 Sep 1981 - 23 Dec 1992
Entity number: 720163
Address: 560 HUDSON ST., 3RD FLOOR, STE 1, HACKENSACK, NJ, United States, 07601
Registration date: 02 Sep 1981 - 11 May 2005