Entity number: 479614
Address: 125 IVY ST, OYSTER BAY, NY, United States, 11771
Registration date: 28 Mar 1978 - 23 Dec 1992
Entity number: 479614
Address: 125 IVY ST, OYSTER BAY, NY, United States, 11771
Registration date: 28 Mar 1978 - 23 Dec 1992
Entity number: 479563
Address: 125 HEMPSTEAD GARDENS, DRIVE, WEST HEMPSTEAD, NY, United States, 11552
Registration date: 27 Mar 1978 - 29 Sep 1982
Entity number: 479556
Address: 98 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021
Registration date: 27 Mar 1978 - 23 Dec 1992
Entity number: 479555
Address: 112 NEW HYDE PARK RD, GARDEN CITY, NY, United States, 11530
Registration date: 27 Mar 1978 - 29 Sep 1982
Entity number: 479554
Address: 117 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11802
Registration date: 27 Mar 1978 - 29 Dec 1982
Entity number: 479550
Address: 192 HORTON AVE, LYNBROOK, NY, United States, 11563
Registration date: 27 Mar 1978 - 27 Jun 2001
Entity number: 479543
Address: 921 UNIONDALE AVE, UNIONDALE, NY, United States, 11553
Registration date: 27 Mar 1978 - 29 Sep 1982
Entity number: 479509
Address: JOSEPH ALIBERTI, 438 OLD COURTHOUSE RD, MANHASSET HILLS, NY, United States, 11040
Registration date: 27 Mar 1978 - 29 Dec 2009
Entity number: 479506
Address: 12 TOMPKINS AVE, JERICHO, NY, United States, 11753
Registration date: 27 Mar 1978 - 25 Jan 2012
Entity number: 479496
Address: 1050 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530
Registration date: 27 Mar 1978 - 26 Jun 1996
Entity number: 479495
Address: 95 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801
Registration date: 27 Mar 1978 - 16 Nov 1982
Entity number: 479492
Address: 550 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801
Registration date: 27 Mar 1978 - 25 Sep 1991
Entity number: 479482
Address: 333 JERICHO TURNPIKE, JERICHO, NY, United States, 11753
Registration date: 27 Mar 1978 - 25 Sep 1991
Entity number: 479459
Address: 437 MERRICK RD, LYNBROOK, NY, United States, 11563
Registration date: 27 Mar 1978 - 03 Oct 1979
Entity number: 479457
Address: 1871 BYRD DR, EAST MEADOW, NY, United States, 11556
Registration date: 27 Mar 1978 - 23 Dec 1992
Entity number: 479387
Address: 190 MINEOLA AVE, MINEOLA, NY, United States, 11501
Registration date: 27 Mar 1978 - 30 Dec 1981
Entity number: 479381
Address: ROOSEVELT FIELD MALL, GARDEN CITY, NY, United States
Registration date: 27 Mar 1978 - 29 Sep 1982
Entity number: 479379
Address: ROOSEVELT FIELD MALL, GARDEN CITY, NY, United States, 11530
Registration date: 27 Mar 1978 - 23 Dec 1992
Entity number: 479370
Address: 135 ALDEN AVE, VALLEY STREAM, NY, United States, 11580
Registration date: 27 Mar 1978 - 13 Apr 1988
Entity number: 479367
Address: 6549 GRAND AVE, MASPETH, NY, United States, 11378
Registration date: 27 Mar 1978 - 29 Sep 1982
Entity number: 479366
Address: 233 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 27 Mar 1978 - 29 Sep 1982
Entity number: 479354
Address: 186 JORALEMON ST, BROOKLYN, NY, United States, 11201
Registration date: 27 Mar 1978 - 29 Sep 1982
Entity number: 479346
Address: 2118 BAYLIS AVE, ELMONT, NY, United States, 11003
Registration date: 27 Mar 1978 - 24 Dec 1991
Entity number: 479330
Registration date: 27 Mar 1978 - 27 Mar 1978
Entity number: 479324
Registration date: 27 Mar 1978 - 27 Mar 1978
Entity number: 479322
Registration date: 27 Mar 1978 - 27 Mar 1978
Entity number: 479353
Address: 28 WOODCLEFT AVE, FREEPORT, NY, United States, 11520
Registration date: 27 Mar 1978
Entity number: 479337
Address: 300 WEST PARK AVE, LONG BEACH, NY, United States, 11561
Registration date: 27 Mar 1978
Entity number: 479428
Address: 222 FRONT ST, MINEOLA, NY, United States, 11501
Registration date: 27 Mar 1978
Entity number: 479502
Address: 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514
Registration date: 27 Mar 1978
Entity number: 479311
Address: 233 7TH ST, GARDEN CITY, NY, United States, 11530
Registration date: 24 Mar 1978 - 14 Jan 1982
Entity number: 479304
Address: 51 OVERHILL ROAD, NEW ROCHELLE, NY, United States, 10804
Registration date: 24 Mar 1978 - 11 Feb 1999
Entity number: 479288
Address: 300 E. 71ST ST., NEW YORK, NY, United States, 10021
Registration date: 24 Mar 1978 - 30 Dec 1981
Entity number: 479285
Address: 2310 LANCASTER AVE., BALDWIN, NY, United States, 11510
Registration date: 24 Mar 1978 - 01 Mar 1996
Entity number: 479275
Address: ROOSEVELT FIELD MALL, GARDEN CITY, NY, United States, 11530
Registration date: 24 Mar 1978 - 23 Dec 1992
Entity number: 479257
Address: 1015 WEST PARK AVE, LONG BEACH, NY, United States, 11561
Registration date: 24 Mar 1978 - 06 May 2003
Entity number: 479256
Address: 1008 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803
Registration date: 24 Mar 1978 - 25 Sep 1991
Entity number: 479231
Registration date: 24 Mar 1978 - 26 Mar 1978
Entity number: 479191
Registration date: 24 Mar 1978 - 24 Mar 1978
Entity number: 479190
Registration date: 24 Mar 1978 - 24 Mar 1978
Entity number: 479160
Address: RR 2 SOUTH RD, WADING RIVER, NY, United States, 11792
Registration date: 24 Mar 1978 - 29 Sep 1982
Entity number: 479156
Address: 87-10 QUEENS BLVD, ELMHURST, NY, United States, 11373
Registration date: 24 Mar 1978 - 28 Oct 2009
Entity number: 479154
Address: KRAUSE, 10 EAST 40TH ST, NEW YORK, NY, United States, 10016
Registration date: 24 Mar 1978 - 23 Jan 1984
Entity number: 479150
Address: 648 JUNE PLACE, NORTH WOODMERE, NY, United States, 11581
Registration date: 24 Mar 1978 - 30 Dec 1981
Entity number: 479149
Address: 167-17 HILLSIDE AVE, JAMAICA, NY, United States, 11432
Registration date: 24 Mar 1978 - 29 Sep 1982
Entity number: 479146
Address: 125 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577
Registration date: 24 Mar 1978 - 29 Sep 1982
Entity number: 479136
Address: 1154 MERRICK AVE, NORTH MERRICK, NY, United States, 11566
Registration date: 24 Mar 1978 - 27 Feb 1987
Entity number: 479113
Address: 308 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801
Registration date: 24 Mar 1978 - 23 Dec 1992
Entity number: 479100
Address: 1188 MEADOWBROOK ROAD, MERRICK, NY, United States, 11566
Registration date: 24 Mar 1978 - 23 Sep 1998
Entity number: 479088
Address: 473 HUNGRY HARBOR, ROAD, NO WOODMERE, NY, United States, 11581
Registration date: 24 Mar 1978 - 27 Sep 1995