Entity number: 221848
Address: 130 SO. FRANKLINST., HEMPSTEAD, NY, United States, 11550
Registration date: 05 Apr 1968 - 29 Sep 1993
Entity number: 221848
Address: 130 SO. FRANKLINST., HEMPSTEAD, NY, United States, 11550
Registration date: 05 Apr 1968 - 29 Sep 1993
Entity number: 221882
Address: 290 WILLIS AVE, MINEOLA, NY, United States, 11501
Registration date: 05 Apr 1968
Entity number: 221884
Address: 16 GARLAND LANE, VALLEY STREAM, NY, United States, 11581
Registration date: 05 Apr 1968
Entity number: 221826
Address: 997 NORTHERN BLVD., MANHASSET, NY, United States, 11030
Registration date: 04 Apr 1968
Entity number: 221824
Registration date: 04 Apr 1968
Entity number: 221821
Address: 165 WOODCLEFT AVE., FREEPORT, NY, United States, 11520
Registration date: 04 Apr 1968 - 16 Sep 1986
Entity number: 221813
Address: 53 HELING BLVD, LINDENHURST, NY, United States, 11757
Registration date: 04 Apr 1968 - 25 Sep 2018
Entity number: 221796
Address: 1561 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003
Registration date: 04 Apr 1968 - 30 Oct 1995
Entity number: 221786
Address: 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 04 Apr 1968 - 23 Dec 1992
Entity number: 221759
Address: 525 S. MAIN, TULSA, OK, United States, 74103
Registration date: 03 Apr 1968 - 16 Nov 1979
Entity number: 221758
Address: 135 PINELAWN ROAD, MELVILLE, NY, United States, 11747
Registration date: 03 Apr 1968 - 16 Apr 2018
Entity number: 221743
Address: 1353 MILANNA LANE, WANTAGH, NY, United States, 11793
Registration date: 03 Apr 1968 - 23 Jun 1999
Entity number: 221738
Address: 27 LAUREL LANE, LAWRENCE, NY, United States
Registration date: 03 Apr 1968 - 25 Sep 1991
Entity number: 221724
Address: 211 B'WAY, LYNBROOK, NY, United States, 11563
Registration date: 03 Apr 1968 - 26 Mar 1997
Entity number: 221716
Address: CANTIAGUE PARK RINK, WEST JOHN ST., HICKSVILLE, NY, United States, 11801
Registration date: 03 Apr 1968
Entity number: 221766
Address: 948 BROADWAY, WOODMERE, NY, United States, 11598
Registration date: 03 Apr 1968
Entity number: 221694
Address: 111 COCHRAN PLACE, VALLEY STREAM, NY, United States, 11580
Registration date: 02 Apr 1968 - 25 Sep 1991
Entity number: 221674
Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530
Registration date: 02 Apr 1968 - 25 Jun 1980
Entity number: 221643
Address: 592 HARLESS PLACE, WEST HEMPSTEAD, NY, United States, 11552
Registration date: 01 Apr 1968 - 24 Sep 1997
Entity number: 221604
Address: 2280 FLATBUSH AVE., BROOKLYN, NY, United States, 11234
Registration date: 01 Apr 1968 - 23 Dec 1992
Entity number: 221598
Address: 2284 BABYLON TPKE., MERRICK, NY, United States, 11566
Registration date: 29 Mar 1968 - 23 Dec 1992
Entity number: 221594
Address: 20 WENDELL ST., HEMPSTEAD, NY, United States, 11550
Registration date: 29 Mar 1968 - 23 Feb 2001
Entity number: 221592
Address: 313 WEST OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801
Registration date: 29 Mar 1968 - 04 May 1989
Entity number: 221546
Address: 424 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 29 Mar 1968 - 27 Sep 1995
Entity number: 2860837
Address: 1565 FRANKLIN AVE., MINEOLA, NY, United States, 00000
Registration date: 28 Mar 1968 - 15 Dec 1975
Entity number: 221534
Address: 2103 MERRICK RD., MERRICK, NY, United States, 11566
Registration date: 28 Mar 1968 - 29 Sep 1993
Entity number: 221506
Address: 60 SARATOGA BLVD., ISLAND PARK, NY, United States, 11558
Registration date: 28 Mar 1968 - 27 Dec 2000
Entity number: 221495
Address: 11 NORTH ST., SYOSSET, NY, United States, 11791
Registration date: 28 Mar 1968 - 27 Sep 1995
Entity number: 221492
Address: 99 SEAVIEW BLVD., SUITE 320, PORT WASHINGTON, NY, United States, 11050
Registration date: 28 Mar 1968
Entity number: 221477
Address: 33 GLAZER LANE, LEVITTOWN, NY, United States, 11756
Registration date: 27 Mar 1968 - 25 Jan 2012
Entity number: 221474
Address: 1489 ANDREWS LANE, EAST MEADOW, NY, United States, 11554
Registration date: 27 Mar 1968 - 09 Apr 1986
Entity number: 221470
Address: 11 PRESS ST., SOUTH FLORAL PARK, NY, United States, 11001
Registration date: 27 Mar 1968 - 24 Jun 1981
Entity number: 221450
Address: 320 FULTON AVE., HEMPSTEAD, NY, United States, 11550
Registration date: 27 Mar 1968 - 25 Sep 1991
Entity number: 221440
Address: 27 W. COLUMBIA ST., HEMPSTEAD, NY, United States, 11550
Registration date: 27 Mar 1968 - 29 Dec 1982
Entity number: 221484
Address: 84 NEW YORKAVE., WESTBURY, NY, United States
Registration date: 27 Mar 1968
Entity number: 221482
Address: 33 DIXON AVENUE, COPIAGUE, NY, United States, 11726
Registration date: 27 Mar 1968
Entity number: 221429
Address: 217 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 26 Mar 1968 - 22 Sep 1982
Entity number: 221417
Address: 1565 FRANKLIN AVE, MINEOLA, NY, United States, 11501
Registration date: 26 Mar 1968 - 25 Sep 1991
Entity number: 221395
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 26 Mar 1968 - 17 Apr 2007
Entity number: 221373
Address: 501 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801
Registration date: 26 Mar 1968 - 11 Jun 1992
Entity number: 221371
Address: VERDI ST., FARMINGDALE, NY, United States
Registration date: 26 Mar 1968 - 25 Sep 1991
Entity number: 221366
Address: 2001 WELLINGTON COURT, HEMPSTEAD, NY, United States
Registration date: 26 Mar 1968 - 25 Sep 1991
Entity number: 221318
Address: 267 COVENTRY RD. NO., WEST HEMPSTEAD, NY, United States, 11552
Registration date: 25 Mar 1968 - 29 Dec 1982
Entity number: 221316
Address: 800 MERRICK AVE., E MEADOW, NY, United States, 11554
Registration date: 25 Mar 1968 - 23 Dec 1992
Entity number: 221335
Address: 415 CLINTON ST, HEMPSTEAD, NY, United States, 11550
Registration date: 25 Mar 1968
Entity number: 221296
Address: 151 WEST SUNRISE HIGHWAY, BELLMORE, NY, United States, 11710
Registration date: 22 Mar 1968 - 29 Sep 1982
Entity number: 221289
Address: 855 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001
Registration date: 22 Mar 1968 - 25 Sep 1991
Entity number: 221281
Address: 158 IRVING PLACE, 2ND FLOOR, WOODMERE, NY, United States, 11598
Registration date: 22 Mar 1968 - 04 Mar 1986
Entity number: 221277
Address: 2430-2444JERUSALEM AVE., NORTH BELLMORE, NY, United States
Registration date: 22 Mar 1968 - 29 Dec 1982
Entity number: 221273
Address: 135 SOUTH GROVE ST., FREEPORT, NY, United States, 11520
Registration date: 22 Mar 1968 - 27 Sep 1995