Entity number: 382969
Address: 1575 NORTHERN BLVD., MANHASSET, NY, United States, 11030
Registration date: 29 Oct 1975 - 19 May 1987
Entity number: 382969
Address: 1575 NORTHERN BLVD., MANHASSET, NY, United States, 11030
Registration date: 29 Oct 1975 - 19 May 1987
Entity number: 382958
Address: 1743 PENINSULA BOULEVARD, HEWLETT, NY, United States, 11557
Registration date: 29 Oct 1975 - 28 Dec 1994
Entity number: 382940
Address: 560 BROADWAY, MASSAPEQUA, NY, United States, 11758
Registration date: 29 Oct 1975 - 29 Sep 1993
Entity number: 382939
Address: 1093 DITMAS AVE, UNIONDALE, NY, United States, 11553
Registration date: 29 Oct 1975 - 24 Jun 1981
Entity number: 382928
Address: 24 REDFERN AVE., INWOOD, NY, United States, 11696
Registration date: 29 Oct 1975 - 25 Sep 1991
Entity number: 382927
Address: 430 PARK AVE, NEW YORK, NY, United States, 10022
Registration date: 29 Oct 1975 - 25 Sep 1991
Entity number: 382923
Address: 639 TPKE, FRANKLIN SQ., HEMPSTEAD, NY, United States
Registration date: 29 Oct 1975 - 24 Jun 1981
Entity number: 382914
Address: 2234 JACKSON AVE, SEAFORD, NY, United States, 11783
Registration date: 29 Oct 1975 - 22 May 1997
Entity number: 382902
Address: 1538 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803
Registration date: 29 Oct 1975 - 23 Dec 1992
Entity number: 382893
Address: 47 JOHN ST., PLAINVIEW, NY, United States, 11803
Registration date: 29 Oct 1975 - 29 Sep 1993
Entity number: 382891
Address: 50 CLINTON ST., HEMPSTEAD, NY, United States, 11550
Registration date: 29 Oct 1975 - 25 Sep 1991
Entity number: 382873
Address: 104 SO. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580
Registration date: 29 Oct 1975 - 14 Jul 1986
Entity number: 382854
Address: 50 WASHINGTON STREET, SOUTH NORWALK, CT, United States, 06854
Registration date: 29 Oct 1975 - 02 Sep 1987
Entity number: 382847
Address: 66 BROOK RD, VALLEY STREAM, NY, United States, 11581
Registration date: 29 Oct 1975 - 24 Jun 1981
Entity number: 419266
Address: 179 POST AVE., WESTBURY, NY, United States, 11590
Registration date: 29 Oct 1975
Entity number: 382827
Address: 158 HILTON AVE, HEMPSTEAD, NY, United States, 11550
Registration date: 28 Oct 1975 - 25 Jun 2003
Entity number: 382824
Address: 38-08 BELL BLVD., BAYSIDE, NY, United States, 11361
Registration date: 28 Oct 1975 - 23 Dec 1992
Entity number: 382801
Address: 105 WESTBURY AVE., PLAINVIEW, NY, United States, 11803
Registration date: 28 Oct 1975 - 30 Dec 1981
Entity number: 382800
Address: ATT: JOSEPH LICITRA, 1010 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530
Registration date: 28 Oct 1975 - 22 Jul 2003
Entity number: 382798
Address: 43 VALLEY GREENS DR., NORTH WOODMERE, NY, United States, 11581
Registration date: 28 Oct 1975 - 03 Sep 1987
Entity number: 382795
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279
Registration date: 28 Oct 1975 - 24 Jun 1981
Entity number: 382748
Address: 513 DEE COURT, EAST MEADOW, NY, United States, 11554
Registration date: 28 Oct 1975 - 23 Dec 1992
Entity number: 382746
Address: 49 SOUTH MAIN ST., SPRING VALLEY, NY, United States, 10977
Registration date: 28 Oct 1975 - 29 Sep 1982
Entity number: 382736
Address: 358 DOHERTY AVE., ELMONT, NY, United States, 11003
Registration date: 28 Oct 1975 - 30 Sep 1981
Entity number: 382732
Address: 106 MAIN STREET, HEMPSTEAD, NY, United States, 11550
Registration date: 28 Oct 1975 - 25 Jan 2012
Entity number: 382734
Address: 615 RIVERSIDE BLVD., LONG BEACH, NY, United States, 11561
Registration date: 28 Oct 1975
Entity number: 382757
Address: 65 Greenleaf Hill, Great Neck, NY, United States, 11023
Registration date: 28 Oct 1975
Entity number: 382704
Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530
Registration date: 27 Oct 1975 - 29 Sep 1982
Entity number: 382703
Address: 51 SALISBURY AVE, STEWART MANOR, NY, United States, 11530
Registration date: 27 Oct 1975 - 25 Jan 2012
Entity number: 382682
Address: 8 APPLEBY LANE, BETHPAGE, NY, United States, 11714
Registration date: 27 Oct 1975 - 23 Dec 1992
Entity number: 382681
Address: 371 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 27 Oct 1975 - 23 Dec 1992
Entity number: 382678
Address: 135 FULTON AVE., HEMPSTEAD, NY, United States, 11550
Registration date: 27 Oct 1975 - 27 Sep 1995
Entity number: 382670
Address: 175 CROSSWAY PARK W., WOODBURY, NY, United States, 11797
Registration date: 27 Oct 1975 - 30 Sep 1981
Entity number: 382649
Address: 200 GARDEN CITY PLAZA, NEW YORK, NY, United States, 11530
Registration date: 27 Oct 1975 - 29 Aug 1996
Entity number: 382645
Address: 104 SOUTH CENTRAL AVE., VALLEY STREAM, NY, United States, 11580
Registration date: 27 Oct 1975 - 25 Mar 1992
Entity number: 382644
Address: 1500 JERUSALEM AVE., NORTH MERRICK, NY, United States, 11566
Registration date: 27 Oct 1975 - 23 Dec 1992
Entity number: 382625
Address: SEHAM, 500 5TH AVE. 27TH FL., NEW YORK, NY, United States, 10036
Registration date: 27 Oct 1975 - 29 Sep 1993
Entity number: 382374
Registration date: 25 Oct 1975
Entity number: 382604
Address: 255 BROADWAY, LYNBROOK, NY, United States, 11563
Registration date: 24 Oct 1975 - 23 Dec 1992
Entity number: 382577
Address: 99 WILLOW ROAD, WOODMERE, NY, United States, 11598
Registration date: 24 Oct 1975 - 16 Oct 2007
Entity number: 382571
Address: 74 N. MAIN ST., FREEPORT, NY, United States, 11520
Registration date: 24 Oct 1975 - 01 Jun 2006
Entity number: 382556
Address: PO BOX 328, ATTN: PRESIDENT, PORT WASHINGTON, NY, United States, 11050
Registration date: 24 Oct 1975 - 23 Mar 1984
Entity number: 382554
Address: 297 W JOHN ST., HICKSVILLE, NY, United States, 11801
Registration date: 24 Oct 1975 - 25 Sep 1991
Entity number: 382551
Address: 24 WINDING LANE, UPPER BROOKVILLE, NY, United States, 11545
Registration date: 24 Oct 1975 - 29 Sep 1993
Entity number: 382549
Address: 580 E. HUDSON STREET, LONG BEACH, NY, United States, 11561
Registration date: 24 Oct 1975 - 23 Dec 1992
Entity number: 382502
Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 24 Oct 1975 - 23 Dec 1992
Entity number: 382545
Address: 3650 MERRICK RD., SEAFORD, NY, United States, 11783
Registration date: 24 Oct 1975
Entity number: 382491
Address: 878 MID-ISLAND PLAZA, HICKSVILLE, NY, United States, 11801
Registration date: 23 Oct 1975 - 23 Dec 1992
Entity number: 382490
Address: 250 W 57TH ST., NEW YORK, NY, United States, 10019
Registration date: 23 Oct 1975 - 26 Mar 2003
Entity number: 382479
Address: 400 JERICHO TURNPIKE, JERICHO, NY, United States, 11753
Registration date: 23 Oct 1975 - 23 Dec 1992