Entity number: 412554
Address: 1016 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803
Registration date: 15 Oct 1976 - 23 Dec 1992
Entity number: 412554
Address: 1016 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803
Registration date: 15 Oct 1976 - 23 Dec 1992
Entity number: 412552
Address: 78 SHORE ROAD, PORT WASHINGTON, NY, United States, 11050
Registration date: 15 Oct 1976 - 23 Sep 1998
Entity number: 412549
Address: 115 PARK STREET, WOODMER, NY, United States, 11598
Registration date: 15 Oct 1976 - 07 Jun 2007
Entity number: 412543
Address: 110 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 15 Oct 1976 - 23 Dec 1992
Entity number: 412513
Address: 1487 EAST 34TH ST., BROOKLYN, NY, United States, 11234
Registration date: 15 Oct 1976 - 27 Sep 1995
Entity number: 412498
Address: 548 STEWART AVENUE, BETHPAGE, NY, United States, 11714
Registration date: 15 Oct 1976 - 29 Sep 1982
Entity number: 412496
Address: 250 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550
Registration date: 15 Oct 1976 - 31 Mar 1982
Entity number: 412463
Address: 120 BETHPAGE RD., HICKSVILLE, NY, United States, 11801
Registration date: 15 Oct 1976 - 30 Sep 1981
Entity number: 412455
Address: 11 GRANDVIEW ST., HUNTINGTON, NY, United States, 11743
Registration date: 15 Oct 1976 - 23 Dec 1992
Entity number: 412434
Address: 470 ANNANDALE DR., OYSTER BAY COVE, NY, United States, 11791
Registration date: 15 Oct 1976 - 25 Jan 2012
Entity number: 412417
Address: 27 WILSON ROAD, VALLEY STREAM, NY, United States, 11580
Registration date: 15 Oct 1976 - 03 Feb 1984
Entity number: 412411
Address: 470 ANNANDALE DR., OYSTER BAY COVE, NY, United States, 11791
Registration date: 15 Oct 1976 - 12 Jun 2007
Entity number: 412401
Address: 677 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010
Registration date: 15 Oct 1976 - 30 Sep 1981
Entity number: 412509
Address: 41 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801
Registration date: 15 Oct 1976
Entity number: 412535
Registration date: 15 Oct 1976
Entity number: 412467
Registration date: 15 Oct 1976
Entity number: 412397
Address: 860 NEWBRIDGE RD., NORTH BELLMORE, NY, United States, 11710
Registration date: 14 Oct 1976 - 29 Sep 1993
Entity number: 412379
Address: 407 JERUSALEM AVE., HEMPSTEAD, NY, United States, 11550
Registration date: 14 Oct 1976 - 22 Sep 1986
Entity number: 412371
Address: 45 NORTH STATION PLZ., GREAT NECK, NY, United States, 11021
Registration date: 14 Oct 1976 - 23 Dec 1992
Entity number: 412354
Address: 18 W. 55TH ST., NEW YORK, NY, United States, 10019
Registration date: 14 Oct 1976 - 16 Jul 1987
Entity number: 412351
Address: 986 FRONT ST, UNIONDALE, NY, United States, 11553
Registration date: 14 Oct 1976 - 23 Dec 1992
Entity number: 412349
Address: 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530
Registration date: 14 Oct 1976 - 23 Dec 1992
Entity number: 412348
Address: 2859 HARBOR RD., MERRICK, NY, United States, 11566
Registration date: 14 Oct 1976 - 23 Sep 1998
Entity number: 412336
Address: 211 ROBBINS LANE, SYOSSET, NY, United States, 11791
Registration date: 14 Oct 1976 - 29 Sep 1982
Entity number: 412331
Address: 146 OLD COUNTRY RD, MINEOLA, NY, United States, 11501
Registration date: 14 Oct 1976 - 28 Sep 1994
Entity number: 412302
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 14 Oct 1976 - 07 Oct 1997
Entity number: 412296
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 14 Oct 1976 - 28 Sep 1994
Entity number: 412328
Address: 54 SALEM RD., HICKSVILLE, NY, United States, 11801
Registration date: 14 Oct 1976
Entity number: 412350
Address: 1742 RIVER DRIVE, MOREHEAD CITY, NC, United States, 28557
Registration date: 14 Oct 1976
Entity number: 412317
Registration date: 14 Oct 1976
Entity number: 412270
Address: 59 E. 161ST ST., BRONX, NY, United States, 10451
Registration date: 13 Oct 1976 - 25 Sep 1991
Entity number: 412268
Address: 19 BROOKVILLE LANE, OLD BROOKVILLE, NY, United States, 11545
Registration date: 13 Oct 1976 - 06 Nov 2006
Entity number: 412261
Address: 111 W SUNRISE HWY, P O BOX 751, FREEPORT, NY, United States, 11520
Registration date: 13 Oct 1976 - 03 Jun 2002
Entity number: 412239
Address: 120 MINEOLA BLVD., MINEOLA, NY, United States, 11501
Registration date: 13 Oct 1976 - 30 Sep 1981
Entity number: 412210
Address: 3000 MARCUS AVE, LAKE SUCCESS, NY, United States, 11040
Registration date: 13 Oct 1976 - 23 Dec 1992
Entity number: 412203
Address: 12 CAREY ST., PORT WASHINGTON, NY, United States, 11050
Registration date: 13 Oct 1976 - 29 Jul 1991
Entity number: 412200
Address: 2386 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554
Registration date: 13 Oct 1976 - 23 Dec 1992
Entity number: 412192
Address: 666 ROCKAWAY AVE., BROOKLYN, NY, United States, 11212
Registration date: 13 Oct 1976 - 25 Sep 1991
Entity number: 412171
Address: 124 HARRISON AVE., FREEPORT, NY, United States, 11520
Registration date: 13 Oct 1976 - 30 Dec 1981
Entity number: 412142
Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001
Registration date: 13 Oct 1976 - 29 Sep 1982
Entity number: 412253
Address: 324 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001
Registration date: 13 Oct 1976
Entity number: 412231
Address: 217 FOREST AVENUE, GLEN COVE, NY, United States, 11542
Registration date: 13 Oct 1976
Entity number: 412281
Address: 30 S. OCEAN AVE., P. O. BOX 592, FREEPORT, NY, United States, 11520
Registration date: 13 Oct 1976
Entity number: 412248
Address: 175 vincent avenue, LYNBROOK, NY, United States, 11563
Registration date: 13 Oct 1976
Entity number: 412138
Address: 1756 COVERED BRIDGE RD., MERRICK, NY, United States, 11566
Registration date: 12 Oct 1976 - 23 Dec 1992
Entity number: 412136
Address: 108 BEDFORD AVE., BELLMORE, NY, United States, 11710
Registration date: 12 Oct 1976 - 29 Sep 1982
Entity number: 412135
Address: 5338 SILVER CHARM TERRACE, WESLEY CHAPEL, FL, United States, 33544
Registration date: 12 Oct 1976 - 28 Oct 2009
Entity number: 412131
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 12 Oct 1976 - 23 Dec 1992
Entity number: 412114
Address: 109 AUDREY AVE., POB 270, OYSTER BAY, NY, United States, 11771
Registration date: 12 Oct 1976 - 29 Jul 1987
Entity number: 412110
Address: 389 BROWER AVE., ROCKVILLE, NY, United States, 11570
Registration date: 12 Oct 1976 - 30 Sep 1981