Entity number: 210060
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 15 May 1967 - 26 Jun 1996
Entity number: 210060
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 15 May 1967 - 26 Jun 1996
Entity number: 210057
Address: C/O G. LAMAGNA, 13 CARDIFF COURT, HUNTINGTON STATION, NY, United States, 11746
Registration date: 15 May 1967 - 03 Jul 2006
Entity number: 210070
Address: 100 FOREST DRIVE, GREENVALE, NY, United States, 11548
Registration date: 15 May 1967
Entity number: 210054
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 12 May 1967 - 26 Jun 1996
Entity number: 210038
Address: 158 THIRD ST., MINEOLA, NY, United States, 11501
Registration date: 12 May 1967 - 19 Mar 2003
Entity number: 210027
Address: 9 BAR BEACH ROAD, PORT WASHINGTON, NY, United States, 11050
Registration date: 12 May 1967 - 25 Sep 1991
Entity number: 210031
Registration date: 12 May 1967
Entity number: 210013
Address: 403 MAIN ST., PORT WASHINGTON, NY, United States, 11050
Registration date: 11 May 1967 - 25 Sep 1991
Entity number: 209982
Address: 15 N. PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 11 May 1967 - 25 Sep 1991
Entity number: 209977
Address: 23 FOREST AVE., LOCUST VALLEY, NY, United States, 11560
Registration date: 11 May 1967 - 20 Nov 1990
Entity number: 209973
Registration date: 11 May 1967
Entity number: 209965
Address: 3986 LONG BEACH ROAD, ISLAND PARK, NY, United States, 11558
Registration date: 11 May 1967 - 25 Sep 1991
Entity number: 210000
Registration date: 11 May 1967
Entity number: 210014
Address: 255 FIRST STREET, MINEOLA, NY, United States, 11501
Registration date: 11 May 1967
Entity number: 209926
Address: 20 BILTMORE AVE., ELMONT, NY, United States, 11003
Registration date: 10 May 1967 - 27 Sep 1995
Entity number: 209955
Address: 255 CHESTNUT AVE., EAST MEADOW, NY, United States, 15554
Registration date: 10 May 1967
Entity number: 209916
Address: 32 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 09 May 1967 - 08 May 1986
Entity number: 209910
Address: 406 NORTH WANTAGH AVE., BETHPAGE, NY, United States, 11714
Registration date: 09 May 1967 - 29 Sep 1982
Entity number: 209870
Address: 2335 BELL BLVD., BAYSIDE, NY, United States, 11360
Registration date: 08 May 1967 - 30 Dec 1981
Entity number: 209869
Address: 146 ADAMS ST., GARDEN CITY, NY, United States, 11530
Registration date: 08 May 1967 - 29 Sep 1982
Entity number: 209863
Address: 72 STIRRUP LANE, LEVITTOWN, NY, United States, 11756
Registration date: 08 May 1967 - 25 Mar 1981
Entity number: 209861
Address: 5500 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758
Registration date: 08 May 1967 - 23 Dec 1992
Entity number: 209840
Address: 286 MAIN ST., PORT WASHINGTON, NY, United States, 11050
Registration date: 08 May 1967
Entity number: 209824
Address: 3376 MILBURN AVE., BALDWIN HARBOR, NY, United States, 11510
Registration date: 05 May 1967 - 25 Jan 2012
Entity number: 209817
Address: 114 MAIN ST., PORT WASHINGTON, NY, United States, 11050
Registration date: 05 May 1967 - 25 Jan 2012
Entity number: 209816
Address: 600 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530
Registration date: 05 May 1967 - 29 Sep 1993
Entity number: 209802
Address: 225 W OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801
Registration date: 05 May 1967 - 25 Jan 2012
Entity number: 209762
Address: 99 AMES COURT, PLAINVIEW, NY, United States, 11803
Registration date: 04 May 1967 - 23 Dec 1992
Entity number: 209759
Address: 1621 JAMES ST., MERRICK, NY, United States, 11566
Registration date: 04 May 1967 - 25 Sep 1991
Entity number: 209751
Address: 3309 KNIGHT ST., OCEANSIDE, NY, United States, 11572
Registration date: 04 May 1967 - 25 Mar 1981
Entity number: 209735
Address: 84 WALNUT LANE, HICKSVILLE, NY, United States, 11801
Registration date: 04 May 1967 - 25 Sep 1991
Entity number: 209726
Address: 217 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 03 May 1967 - 30 Jun 1982
Entity number: 209718
Address: 1175 LAKESHORE DRIVE, MASSAPEQUA PARK, NY, United States, 11758
Registration date: 03 May 1967 - 17 Mar 1992
Entity number: 209700
Address: 7 BIXLEY HEATH, LYNBROOK, NY, United States, 11563
Registration date: 03 May 1967 - 30 Dec 1981
Entity number: 209679
Address: 10 E. 40TH ST., SUITE 2000, NEW YORK, NY, United States, 10016
Registration date: 03 May 1967 - 24 Mar 1993
Entity number: 419461
Address: 500 FIFTH AVE., NEW YORK, NY, United States, 10110
Registration date: 02 May 1967 - 25 Mar 1981
Entity number: 209676
Address: 1 CENTER LANE, LONG ISLAND, NY, United States
Registration date: 02 May 1967 - 23 Dec 1992
Entity number: 209656
Registration date: 02 May 1967
Entity number: 209650
Address: 26 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 02 May 1967 - 21 Jun 1982
Entity number: 209640
Address: 700 HUMMEL AVE, SOUTHOLD, NY, United States, 11971
Registration date: 02 May 1967 - 12 Jun 2017
Entity number: 209633
Address: THREE NEW YORK PLAZA, NEW YORK, NY, United States, 10004
Registration date: 02 May 1967 - 18 Mar 1996
Entity number: 209632
Registration date: 02 May 1967
Entity number: 209675
Registration date: 02 May 1967
Entity number: 209596
Address: 3194 LAWSON BLVD., OCEANSIDE, NY, United States, 11572
Registration date: 01 May 1967 - 23 Dec 1992
Entity number: 209571
Address: 2080 WANTAGH AVE., LONG ISLAND, NY, United States
Registration date: 01 May 1967 - 28 Oct 2009
Entity number: 209564
Address: 17 COVERT AVE, FLORAL PARK, NY, United States
Registration date: 01 May 1967 - 23 Dec 1992
Entity number: 209555
Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530
Registration date: 01 May 1967 - 29 Dec 1982
Entity number: 209561
Address: 40 Roselle Street, Mineola, NY, United States, 11501
Registration date: 01 May 1967
Entity number: 209548
Address: 16 HARVARD DRIVE, WOODBURY, NY, United States, 11797
Registration date: 28 Apr 1967 - 24 Sep 1982
Entity number: 209531
Address: 50 AMHERST DR., NORTH MASSAPEQUA, NY, United States, 11758
Registration date: 28 Apr 1967 - 29 Dec 1999