Entity number: 516122
Address: 5714 OLD SUNRISE, HIGHWAY, MASSAPEQUA, NY, United States, 11758
Registration date: 16 Oct 1978 - 23 Dec 1992
Entity number: 516122
Address: 5714 OLD SUNRISE, HIGHWAY, MASSAPEQUA, NY, United States, 11758
Registration date: 16 Oct 1978 - 23 Dec 1992
Entity number: 516121
Address: DENIELS, 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530
Registration date: 16 Oct 1978 - 25 Sep 1991
Entity number: 516118
Address: STORE 3, 1967 FRONT ST, EAST MEADOW, NY, United States, 11554
Registration date: 16 Oct 1978 - 25 Jan 2012
Entity number: 516117
Address: C/P PROSKAUER ROSE LLP, 1585 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 16 Oct 1978 - 25 Jan 2012
Entity number: 516088
Address: 3A FOXWOOD DR, KINGS POINT, NY, United States, 11024
Registration date: 16 Oct 1978 - 11 Apr 1985
Entity number: 516078
Address: 11 ELIZABETH ST, VALLEY STREAM, NY, United States, 11580
Registration date: 16 Oct 1978 - 17 Jul 1992
Entity number: 516069
Address: 475 5TH AVE, NEW YORK, NY, United States, 10017
Registration date: 16 Oct 1978 - 29 Sep 1982
Entity number: 516068
Address: 185 GARFIELD AVE, MINEOLA, NY, United States, 11501
Registration date: 16 Oct 1978 - 29 Sep 1982
Entity number: 516067
Address: 100 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 16 Oct 1978 - 25 Sep 1991
Entity number: 516065
Address: 22 BAYVIEW AVE, MANHASSET, NY, United States, 11030
Registration date: 16 Oct 1978 - 23 Dec 1992
Entity number: 516057
Address: 1300 UNION TPKE, NEW HYDE PARK, NY, United States, 11040
Registration date: 16 Oct 1978 - 25 Mar 1986
Entity number: 516055
Address: 1300 UNION TPKE., NEW HYDE PARK, NY, United States, 11040
Registration date: 16 Oct 1978 - 21 Feb 2002
Entity number: 516027
Address: 25 CENTRAL PARK, ROAD, PLAINVIEW, NY, United States, 11803
Registration date: 16 Oct 1978 - 04 Apr 1979
Entity number: 516022
Address: 225 OSER AVE., HAUPPAUGE, NY, United States, 11787
Registration date: 16 Oct 1978 - 30 Dec 1981
Entity number: 516009
Address: 1517 FRANKLIN AVE., MINEOLA, NY, United States, 11501
Registration date: 16 Oct 1978 - 17 Apr 1992
Entity number: 515969
Address: 19 FLAG LANE, MANHASSET HILLS, NY, United States, 11040
Registration date: 16 Oct 1978 - 20 Oct 2017
Entity number: 515951
Registration date: 16 Oct 1978 - 16 Oct 1978
Entity number: 515936
Address: 64 CONNECTICUT AVE., LONG BEACH, NY, United States, 11561
Registration date: 16 Oct 1978 - 29 Sep 1982
Entity number: 515907
Address: 2256 VAN NOSTRAND, AVE., NORTH MERRICK, NY, United States, 11566
Registration date: 16 Oct 1978 - 04 Nov 1982
Entity number: 515891
Address: 36 HARRISON PLACE, MASSAPEQUA, NY, United States, 11758
Registration date: 16 Oct 1978 - 15 Nov 1979
Entity number: 515881
Address: 100 EAST HAWTHORNE AVENUE, VALLEY STREAM, NY, United States, 11580
Registration date: 16 Oct 1978 - 16 Jun 2011
Entity number: 515876
Address: 4250 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758
Registration date: 16 Oct 1978 - 25 Sep 1980
Entity number: 515860
Address: DANIEL B. KARRON, 348 EAST FULTON ST., LONG BEACH, NY, United States, 11561
Registration date: 16 Oct 1978 - 29 Sep 1982
Entity number: 515858
Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753
Registration date: 16 Oct 1978 - 29 Sep 1982
Entity number: 515913
Address: 1122 BROADWAY, WOODMERE, NY, United States, 11598
Registration date: 16 Oct 1978
Entity number: 516034
Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 16 Oct 1978
Entity number: 515834
Address: 108-18 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Registration date: 13 Oct 1978 - 29 Dec 1982
Entity number: 515829
Address: 884 NO CORONA AVE, VALLEY STREAM, NY, United States, 11580
Registration date: 13 Oct 1978 - 23 Dec 1992
Entity number: 515827
Address: 14 SUTTON TERRACE, JERICHO, NY, United States
Registration date: 13 Oct 1978 - 29 Sep 1982
Entity number: 515809
Address: 2 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10001
Registration date: 13 Oct 1978 - 29 Sep 1982
Entity number: 515806
Address: 2 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10001
Registration date: 13 Oct 1978 - 29 Sep 1982
Entity number: 515779
Address: 919 3RD AVE, NEW YORK, NY, United States, 10022
Registration date: 13 Oct 1978 - 27 Sep 1995
Entity number: 515776
Address: 1450 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 13 Oct 1978 - 29 Sep 1982
Entity number: 515773
Address: 290 CENTRAL AVENUE, LAWRENCE, NY, United States, 11559
Registration date: 13 Oct 1978 - 13 Sep 1995
Entity number: 515767
Address: 114 OLD COUNTRY RD, MINEOLA, NY, United States, 11501
Registration date: 13 Oct 1978 - 23 Dec 1992
Entity number: 515761
Address: 1 DAVIS RD, PORT WASHINGTON, NY, United States, 11050
Registration date: 13 Oct 1978 - 04 Jun 1990
Entity number: 515760
Address: 46 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801
Registration date: 13 Oct 1978 - 29 Dec 1999
Entity number: 515756
Address: 45 ROCKEFELLER CENTER, NEW YORK, NY, United States, 10020
Registration date: 13 Oct 1978 - 28 Sep 1994
Entity number: 515747
Address: 470 EAST BROADWAY, LONG BEACH, NY, United States, 11561
Registration date: 13 Oct 1978 - 30 Dec 1981
Entity number: 515736
Address: 220 LAKEVILLE ROAD, GREAT NECK, NY, United States, 11020
Registration date: 13 Oct 1978 - 29 Sep 1982
Entity number: 515731
Address: 1010 PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762
Registration date: 13 Oct 1978 - 29 Sep 1982
Entity number: 515688
Address: 1501 FRANKLIN AVE, MINEOLA, NY, United States, 11501
Registration date: 13 Oct 1978 - 30 Dec 1981
Entity number: 515665
Address: 114 OLD COUNTRY RD, MINEOLA, NY, United States, 11501
Registration date: 13 Oct 1978 - 30 Dec 1981
Entity number: 515662
Address: 4101 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558
Registration date: 13 Oct 1978 - 28 Aug 1989
Entity number: 515639
Address: 561 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552
Registration date: 13 Oct 1978 - 23 Dec 1992
Entity number: 515616
Address: 39 POST AVE, WESTBURY, NY, United States, 11590
Registration date: 13 Oct 1978 - 29 Sep 1982
Entity number: 515603
Address: 2110 JERICHO TPKE., GARDEN CITY, NY, United States
Registration date: 13 Oct 1978 - 23 Dec 1992
Entity number: 515574
Address: 181 SO FRANKLIN AVE, SUITE 103, VALLEY STREAM, NY, United States, 11516
Registration date: 12 Oct 1978 - 23 Dec 1992
Entity number: 515565
Address: 39 ST MARY'S PLACE, FREEPORT, NY, United States, 11520
Registration date: 12 Oct 1978 - 19 Oct 1983
Entity number: 515559
Address: 28 SUGAR MAPLE RD, LEVITTOWN, NY, United States, 11756
Registration date: 12 Oct 1978 - 27 Sep 1995