Entity number: 459337
Address: BUCKLEY & KREMER, 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554
Registration date: 15 Dec 1977
Entity number: 459337
Address: BUCKLEY & KREMER, 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554
Registration date: 15 Dec 1977
Entity number: 459378
Address: 1775 NEWBRIDGE RD., N. BELLMORE, NY, United States, 11710
Registration date: 15 Dec 1977
Entity number: 462431
Address: 30 SO OCEAN AVE, FREEPORT, NY, United States, 11520
Registration date: 14 Dec 1977 - 29 Dec 1982
Entity number: 459278
Address: 58 RHODES AVE, UNIONDALE, NY, United States, 11550
Registration date: 14 Dec 1977 - 29 Dec 1982
Entity number: 459275
Address: 113 GLEN COVE AVE, GLEN COVE, NY, United States, 11542
Registration date: 14 Dec 1977 - 03 Dec 2019
Entity number: 459269
Address: 61 MANORHAVEN BLVD, PORT WASHINGTON, NY, United States, 11050
Registration date: 14 Dec 1977 - 20 Aug 1986
Entity number: 459247
Address: 480 BROWN COURT, OCEANSIDE, NY, United States, 11572
Registration date: 14 Dec 1977 - 12 May 2016
Entity number: 459187
Registration date: 14 Dec 1977 - 14 Dec 1977
Entity number: 459183
Registration date: 14 Dec 1977 - 14 Dec 1977
Entity number: 459172
Address: 40 ATLANTIC AVENUE, OCEANSIDE, NY, United States, 11572
Registration date: 14 Dec 1977 - 13 Jul 2000
Entity number: 459158
Address: 514 FOREST AVE, RYE, NY, United States, 10580
Registration date: 14 Dec 1977 - 26 Mar 2003
Entity number: 459142
Address: 475 5TH AVE, NEW YORK, NY, United States, 10017
Registration date: 14 Dec 1977 - 18 Apr 1978
Entity number: 459140
Address: 77 SO PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 14 Dec 1977 - 26 Jun 1996
Entity number: 459138
Address: 175 GREAT NECK RD, GREAT NECK, NY, United States, 11021
Registration date: 14 Dec 1977 - 30 Dec 1981
Entity number: 459113
Address: 258 PARK AVE, LONG ISLAND, NY, United States
Registration date: 14 Dec 1977 - 30 Dec 1981
Entity number: 459109
Address: 611 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554
Registration date: 14 Dec 1977 - 30 Dec 1981
Entity number: 459104
Address: 9 SCHENCK AVE, GREAT NECK, NY, United States, 11021
Registration date: 14 Dec 1977 - 30 Dec 1981
Entity number: 459152
Address: 4 LYNN ROAD, PORT WASHINGTON, NY, United States, 11050
Registration date: 14 Dec 1977
Entity number: 459100
Address: 549 NORTH 10TH ST, NEW HYDE PARK, NY, United States, 11040
Registration date: 14 Dec 1977
Entity number: 459163
Address: 114 OLD COUNTRY RD, MINEOLA, NY, United States, 11501
Registration date: 14 Dec 1977
Entity number: 459086
Address: 501 MADISON AVE, NEW YORK, NY, United States, 10022
Registration date: 13 Dec 1977 - 23 Dec 1992
Entity number: 459061
Registration date: 13 Dec 1977 - 13 Dec 1977
Entity number: 459055
Address: 51 HEMLOCK LANE, MASSAPEQUA PARK, NY, United States, 11762
Registration date: 13 Dec 1977 - 30 Dec 1981
Entity number: 459051
Address: 2579 ASTER PLACE, WESTBURY, NY, United States, 11590
Registration date: 13 Dec 1977 - 30 Dec 1981
Entity number: 459048
Address: 125 JERICHO TPKE., JERICHO, NY, United States, 11753
Registration date: 13 Dec 1977 - 23 Dec 1992
Entity number: 459044
Address: 9 NORTHERN BLVD, GREENVALE, NY, United States, 11548
Registration date: 13 Dec 1977 - 30 Dec 1981
Entity number: 458991
Address: 133 PEACHTREE DRIVE, EAST NORWICH, NY, United States, 11732
Registration date: 13 Dec 1977 - 05 Dec 2007
Entity number: 458989
Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530
Registration date: 13 Dec 1977 - 30 Dec 1981
Entity number: 458985
Address: 248-64 JERICHO TURNPIKE, BELLEROSE, NY, United States, 11001
Registration date: 13 Dec 1977 - 28 Jun 2000
Entity number: 458982
Address: 178 IVY ST, WEST HEMPSTEAD, NY, United States, 11552
Registration date: 13 Dec 1977 - 30 Dec 1981
Entity number: 458944
Address: 238 E LEXINGTON AVE, OCEANSIDE, NY, United States, 11572
Registration date: 13 Dec 1977 - 30 Dec 1981
Entity number: 458942
Address: 1370 RECKSON PLAZA, UNIONDALE, NY, United States, 11553
Registration date: 13 Dec 1977 - 09 May 2016
Entity number: 458926
Address: 230 PARK AVE, NEW YORK, NY, United States, 10017
Registration date: 13 Dec 1977 - 23 Dec 1992
Entity number: 458921
Address: 521 5TH AVE, NEW YORK, NY, United States, 10017
Registration date: 13 Dec 1977 - 29 Sep 1982
Entity number: 458920
Address: 521 5TH AVE, NEW YORK, NY, United States, 10017
Registration date: 13 Dec 1977 - 30 Dec 1981
Entity number: 458914
Address: 111-01 LEFFERTS BLVD, SO OZONE PARK, NY, United States, 11420
Registration date: 13 Dec 1977 - 30 Dec 1981
Entity number: 458900
Address: 33 MAIN ST, PORT WASHINGTON, NY, United States, 11050
Registration date: 13 Dec 1977 - 30 Dec 1981
Entity number: 458888
Address: 321 BROADWAY, NEW YORK, NY, United States, 11559
Registration date: 13 Dec 1977 - 30 Dec 1981
Entity number: 458878
Address: 1 FAIRHAVEN MALL B 877, MINEOLA, NY, United States, 11501
Registration date: 13 Dec 1977 - 29 Dec 1982
Entity number: 458870
Address: 1 SECOR DRIVE, PORT WASHINGTON, NY, United States, 11050
Registration date: 13 Dec 1977 - 27 Sep 1995
Entity number: 458860
Address: 305 CARLE RD, WESTBURY, NY, United States, 11590
Registration date: 13 Dec 1977 - 30 Dec 1981
Entity number: 458856
Address: 4100 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714
Registration date: 13 Dec 1977 - 30 Dec 1981
Entity number: 458849
Address: 196 FULTON AVE., HEMPSTEAD, NY, United States, 11550
Registration date: 13 Dec 1977 - 15 Aug 1990
Entity number: 458844
Address: 58 FOREST AVE, GLEN COVE, NY, United States, 11542
Registration date: 13 Dec 1977 - 23 Dec 1992
Entity number: 458952
Address: 69 MANORHAVEN BLVD, PORT WASHINGTON, NY, United States, 11050
Registration date: 13 Dec 1977
Entity number: 458827
Address: 194 OLD COUNTRY RD, MINEOLA, NY, United States, 11501
Registration date: 12 Dec 1977 - 25 Sep 1991
Entity number: 458821
Address: 1407 BROADWAY, RM 3407, NEW YORK, NY, United States, 10018
Registration date: 12 Dec 1977 - 30 Sep 1981
Entity number: 458788
Address: 110 PARSONS BLVD, MALBA, NY, United States, 11357
Registration date: 12 Dec 1977 - 30 Dec 1981
Entity number: 458774
Address: 33 MAIN ST, PORT WASHINGTON, NY, United States, 11050
Registration date: 12 Dec 1977 - 24 Mar 1993
Entity number: 458767
Address: 135 THIRD AVE, MINEOLA, NY, United States, 11501
Registration date: 12 Dec 1977 - 29 Dec 1982