Entity number: 427325
Address: 71 N. MAIN ST., FREEPORT, NY, United States, 11520
Registration date: 16 Mar 1977 - 25 Jan 2012
Entity number: 427325
Address: 71 N. MAIN ST., FREEPORT, NY, United States, 11520
Registration date: 16 Mar 1977 - 25 Jan 2012
Entity number: 427324
Address: 2130 HOLLAND WAY, MERRICK, NY, United States, 11566
Registration date: 16 Mar 1977 - 26 Jun 1996
Entity number: 427451
Address: 81 RAINBOW ROAD, MASSAPEQUA PARK, NY, United States, 11762
Registration date: 16 Mar 1977
Entity number: 427305
Address: 8285 JERICHO TPKE., WOODBURY, NY, United States, 11797
Registration date: 16 Mar 1977
Entity number: 427404
Address: 30 AUERBACH LANE, LAWRENCE, NY, United States, 11516
Registration date: 16 Mar 1977
Entity number: 427460
Address: C/O L.I. ADVENTURELAND, INC., 2245 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735
Registration date: 16 Mar 1977
Entity number: 427297
Address: 33-10 30TH AVE., ASTORIA, NY, United States, 11103
Registration date: 15 Mar 1977 - 26 Oct 2011
Entity number: 427281
Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 15 Mar 1977 - 30 Sep 1981
Entity number: 427279
Address: 30 BROAD ST., NEW YORK, NY, United States, 10004
Registration date: 15 Mar 1977 - 25 Sep 1991
Entity number: 427278
Address: 8 FREER ST, LYNBROOK, NY, United States, 11563
Registration date: 15 Mar 1977 - 30 Sep 1981
Entity number: 427267
Address: 200 PARK AVENUE, NEW YORK, NY, United States, 10017
Registration date: 15 Mar 1977 - 02 Dec 1982
Entity number: 427233
Address: 3130 WYNSUM AVE., MERRICK, NY, United States, 11566
Registration date: 15 Mar 1977 - 28 Sep 1994
Entity number: 427231
Address: 433 435 HILLSIDE AVE., WILLISTON PARK P.O., MINEOLA, NY, United States
Registration date: 15 Mar 1977 - 29 Dec 1982
Entity number: 427229
Address: 50 FORTUNE LN., JERICHO, NY, United States, 11753
Registration date: 15 Mar 1977 - 25 Sep 1991
Entity number: 427221
Address: 17 LINWOOD RD SO, PORT WASHINGTON, NY, United States, 11050
Registration date: 15 Mar 1977 - 25 Sep 1991
Entity number: 427207
Address: 180 WINTON ROAD NORTH, ROCHESTER, NY, United States, 14610
Registration date: 15 Mar 1977 - 31 Mar 2009
Entity number: 427195
Address: 550 BARNARD AVE., WOODMERE, NY, United States, 11598
Registration date: 15 Mar 1977 - 25 Sep 1991
Entity number: 427190
Address: 452 LONG BEACH BLVD., LONG BEACH, NY, United States, 11561
Registration date: 15 Mar 1977 - 23 Dec 1992
Entity number: 427187
Address: 276 5TH AVE., NEW YORK, NY, United States, 10001
Registration date: 15 Mar 1977 - 30 Sep 1981
Entity number: 427179
Address: 64 ASTOR PLACE, ROOSEVELT, NY, United States, 11575
Registration date: 15 Mar 1977 - 23 Dec 1992
Entity number: 427177
Address: 145 COMMACK RD, COMMACK, NY, United States, 11725
Registration date: 15 Mar 1977 - 25 Sep 1991
Entity number: 427167
Address: 74 HONEYSUCKLE RD., LEVITTOWN, NY, United States, 11756
Registration date: 15 Mar 1977 - 30 Sep 1981
Entity number: 427166
Address: OLD COUNTRY RD., WESTBURY, NY, United States
Registration date: 15 Mar 1977 - 25 Sep 1991
Entity number: 427160
Address: 350 OLD COUNTRY RD., GARDENS CITY, NY, United States, 11530
Registration date: 15 Mar 1977 - 23 Dec 1992
Entity number: 427159
Address: 660 BROADWAY, MASSAPEQUA, NY, United States, 11758
Registration date: 15 Mar 1977 - 30 Sep 1981
Entity number: 427153
Address: 17 CORD LANE, LEVITTOWN, NY, United States, 11756
Registration date: 15 Mar 1977 - 21 May 1987
Entity number: 427132
Address: 176 OCEAN AVE., LYNBROOK, NY, United States, 11563
Registration date: 15 Mar 1977 - 23 Dec 1992
Entity number: 427130
Address: 137 REAR EAST MERRICK RD, FREEPORT, NY, United States, 11520
Registration date: 15 Mar 1977 - 30 Dec 1981
Entity number: 427266
Registration date: 15 Mar 1977
Entity number: 427234
Address: 300 MILL RD., HEWLETT, NY, United States, 11557
Registration date: 15 Mar 1977
Entity number: 427188
Address: 15 FLETCHER AVE., VALLEY STREAM, NY, United States, 11582
Registration date: 15 Mar 1977
Entity number: 427283
Registration date: 15 Mar 1977
Entity number: 427121
Address: 23 BEECHWOOD RD, ROSLYN, NY, United States, 11576
Registration date: 14 Mar 1977 - 24 Sep 1980
Entity number: 427120
Address: 472 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514
Registration date: 14 Mar 1977 - 15 May 2001
Entity number: 427104
Address: 2111 SMITHTOWN AVE., RONKONKOMA, NY, United States, 11779
Registration date: 14 Mar 1977 - 26 Jun 1996
Entity number: 427089
Address: 123 GROVE AVE., CEDARHURST, NY, United States, 11516
Registration date: 14 Mar 1977 - 30 Sep 1981
Entity number: 427074
Address: 120 FOXHURST CRESCENT, SYOSSET, NY, United States, 11791
Registration date: 14 Mar 1977 - 23 Sep 1998
Entity number: 427070
Address: 972 GLEN COVE AVE., GLEN HEAD, NY, United States, 11545
Registration date: 14 Mar 1977 - 25 Sep 1991
Entity number: 427018
Address: 84 MAIN ST., KINGS PARK, NY, United States, 11754
Registration date: 14 Mar 1977 - 29 Sep 1982
Entity number: 427004
Address: 75 PROSPECT ST., HUNTINGTON, NY, United States, 11743
Registration date: 14 Mar 1977 - 21 Mar 1986
Entity number: 426983
Address: 500 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530
Registration date: 14 Mar 1977 - 10 Mar 1992
Entity number: 426977
Address: 220-55 46TH AVE., BAYSIDE, NY, United States, 11361
Registration date: 14 Mar 1977 - 23 Dec 1992
Entity number: 426965
Address: 41 ONTARIO RD., BELEROSE VILLAGE, NY, United States, 11426
Registration date: 14 Mar 1977 - 30 Sep 1981
Entity number: 426959
Address: 107 NORHTERN BLVD., GREAT NECK, NY, United States, 11021
Registration date: 14 Mar 1977 - 30 Sep 1981
Entity number: 426958
Address: 1808 W MERRICK RD., MERRICK, NY, United States, 11566
Registration date: 14 Mar 1977 - 30 Dec 1981
Entity number: 426955
Address: 11 GRACE AVE, GREAT NECK, NY, United States, 11021
Registration date: 14 Mar 1977 - 06 Sep 1991
Entity number: 426949
Address: 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530
Registration date: 14 Mar 1977 - 23 Dec 1992
Entity number: 426948
Address: 30F FIELD ST, W BABYLON, NY, United States, 11704
Registration date: 14 Mar 1977 - 27 Jun 2001
Entity number: 426947
Address: 192 MERRITT RD., SOUTH FARMINGDALE, NY, United States, 11735
Registration date: 14 Mar 1977 - 14 Jun 1982
Entity number: 427076
Address: 60 east 42nd street, suite 4600, NEW YORK, NY, United States, 10165
Registration date: 14 Mar 1977