Entity number: 381850
Address: 58 THE SERPENTINE, ROSLYN, NY, United States, 11576
Registration date: 16 Oct 1975 - 29 Sep 1982
Entity number: 381850
Address: 58 THE SERPENTINE, ROSLYN, NY, United States, 11576
Registration date: 16 Oct 1975 - 29 Sep 1982
Entity number: 381846
Address: 127 JOHN ST., NEW YORK, NY, United States, 10038
Registration date: 16 Oct 1975 - 25 Sep 1991
Entity number: 381830
Address: 2 BROADWAY, LYNBROOK, NY, United States, 11563
Registration date: 16 Oct 1975 - 23 Dec 1992
Entity number: 381826
Address: 2 BROADWAY, LYNBROOK, NY, United States, 11563
Registration date: 16 Oct 1975 - 23 Dec 1992
Entity number: 381818
Address: 101 LYNBROOK AVE, LYNBROOK, NY, United States, 11563
Registration date: 16 Oct 1975 - 24 Jun 1981
Entity number: 381802
Address: 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514
Registration date: 16 Oct 1975 - 23 Dec 1992
Entity number: 381798
Address: PC, 28 MERRICK AVE, MERRICK, NY, United States
Registration date: 16 Oct 1975 - 23 Dec 1992
Entity number: 381782
Address: 1040 LAWRENCE COURT, VALLEY STREAM, NY, United States, 11581
Registration date: 16 Oct 1975 - 16 Jan 1986
Entity number: 381757
Address: 25217 NORTHERN BLVD., LITTLE NECK, NY, United States, 11363
Registration date: 16 Oct 1975 - 13 May 1986
Entity number: 381744
Address: 209 UNION AVE., LYNBROOK, NY, United States, 11563
Registration date: 16 Oct 1975 - 29 Sep 1982
Entity number: 419232
Address: 14900 MAGNOLIA BLVD #56975, SHERMAN OAKS, CA, United States, 91403
Registration date: 16 Oct 1975
Entity number: 381857
Address: 1040 LAWRENCE COURT, VALLEY STREAM, NY, United States, 11581
Registration date: 16 Oct 1975
Entity number: 381879
Address: 1551 FRANKLIN AVE., MINEOLA, NY, United States, 11501
Registration date: 16 Oct 1975
Entity number: 381849
Registration date: 16 Oct 1975
Entity number: 381726
Address: 567 BROADWAY, MASSAPEQUA, NY, United States, 11758
Registration date: 15 Oct 1975 - 23 Dec 1992
Entity number: 381722
Address: 88 SUNNYSIDE BLVD., PLAINVIEW, NY, United States, 11803
Registration date: 15 Oct 1975 - 23 Dec 1992
Entity number: 381696
Address: 96 GROHMANS LANE, PLAINVIEW, NY, United States, 11803
Registration date: 15 Oct 1975 - 25 Sep 1991
Entity number: 381685
Address: 670 BROADWAY, MASSAPEQUA, NY, United States, 11758
Registration date: 15 Oct 1975 - 23 Dec 1992
Entity number: 381658
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 15 Oct 1975 - 25 Sep 1991
Entity number: 381633
Address: 650 CENTRAL AVE, CEDARHURST, NY, United States, 11516
Registration date: 15 Oct 1975 - 25 Sep 1991
Entity number: 381630
Address: 19 CHASNER STREET, HEMPSTEAD, NY, United States, 11550
Registration date: 15 Oct 1975 - 24 Jun 1981
Entity number: 381628
Address: 305 SUNRISE MALL, MASSAPEQUA, NY, United States, 11758
Registration date: 15 Oct 1975 - 10 May 2007
Entity number: 381652
Address: 589 BURNSIDE AVE, INWOOD, NY, United States, 11096
Registration date: 15 Oct 1975
Entity number: 381732
Address: 253-08 CRAFT AVE., ROSEDALE, NY, United States, 11422
Registration date: 15 Oct 1975
Entity number: 381731
Address: 10 FLORENCE AVE., FREEPORT, NY, United States, 11520
Registration date: 15 Oct 1975
Entity number: 381614
Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530
Registration date: 14 Oct 1975 - 30 Sep 1981
Entity number: 381605
Address: 645 BROADWAY, MASSAPEQUA, NY, United States, 11758
Registration date: 14 Oct 1975 - 26 Jun 1996
Entity number: 381577
Address: 159-39 81ST ST., HOWARD BEACH, NY, United States, 11414
Registration date: 14 Oct 1975 - 23 Dec 1992
Entity number: 381562
Address: 44 SO. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580
Registration date: 14 Oct 1975 - 18 Nov 1986
Entity number: 381557
Address: 3900 SUNRISE HIGHWAY, SEAFORD, NY, United States, 11783
Registration date: 14 Oct 1975 - 24 Sep 1980
Entity number: 381531
Address: 44 ORMONDE BLVD., VALLEY STREAM, NY, United States, 11580
Registration date: 14 Oct 1975 - 24 Jun 1981
Entity number: 381525
Address: 856 EDWARD ST., BALDWIN, NY, United States, 11510
Registration date: 14 Oct 1975 - 24 Jun 1981
Entity number: 381487
Address: 170 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 14 Oct 1975 - 24 Dec 1991
Entity number: 381603
Address: 69 WOOSTER ST, NEW YORK, NY, United States, 10012
Registration date: 14 Oct 1975
Entity number: 381516
Address: 149 BROADWAY, LYNBROOK, NY, United States, 11563
Registration date: 14 Oct 1975
Entity number: 1047055
Address: 681 RIFTON ST., ELMONT, NY, United States, 11003
Registration date: 10 Oct 1975 - 23 Dec 1992
Entity number: 419226
Address: 681 RIFTON ST., ELMONT, NY, United States, 11003
Registration date: 10 Oct 1975 - 24 Jun 1981
Entity number: 381483
Address: 90 E. MAIN ST., BAY SHORE, NY, United States, 11706
Registration date: 10 Oct 1975 - 30 Sep 1981
Entity number: 381480
Address: 1565 FRANKLIN AVE., MINEOLA, NY, United States, 11501
Registration date: 10 Oct 1975 - 29 Sep 1982
Entity number: 381475
Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530
Registration date: 10 Oct 1975 - 25 Sep 1991
Entity number: 381464
Address: 1 STATE ST. PLAZA, NEW YORK, NY, United States, 10004
Registration date: 10 Oct 1975 - 25 Mar 1992
Entity number: 381457
Address: 149 E. MERRICK RD., VALLEY STEAM, NY, United States, 11580
Registration date: 10 Oct 1975 - 24 Jun 1981
Entity number: 381448
Address: 175 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550
Registration date: 10 Oct 1975 - 23 Dec 1992
Entity number: 381445
Address: 18 EAST 41ST ST., NEW YORK, NY, United States, 10017
Registration date: 10 Oct 1975 - 16 Mar 2005
Entity number: 381434
Address: 60 SHELLEY LANE, GREAT NECK, NY, United States, 11023
Registration date: 10 Oct 1975 - 23 Dec 1992
Entity number: 381427
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 10 Oct 1975
Entity number: 381426
Address: 99 POWERHOUSE RD., ROSLYN HEIGHTS, NY, United States, 11577
Registration date: 10 Oct 1975 - 24 Jun 1981
Entity number: 381403
Address: 238 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11580
Registration date: 10 Oct 1975 - 15 Jun 1990
Entity number: 381355
Address: 382 S. OYSTER BAY RD., HICKSVILLE, NY, United States, 11801
Registration date: 10 Oct 1975 - 29 Sep 1982
Entity number: 381335
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 10 Oct 1975 - 08 Jul 1996