Entity number: 1629558
Address: 12 BAY AVE., HICKSVILLE, NY, United States, 11801
Registration date: 09 May 1966 - 28 Oct 2009
Entity number: 1629558
Address: 12 BAY AVE., HICKSVILLE, NY, United States, 11801
Registration date: 09 May 1966 - 28 Oct 2009
Entity number: 198351
Address: 390 PLANDOME RD., MANHASSET, NY, United States, 11030
Registration date: 09 May 1966 - 29 Nov 1996
Entity number: 198337
Address: 217 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 09 May 1966 - 19 Jan 1984
Entity number: 198329
Address: 35 DALE STREET, WEST BABYLON, NY, United States, 11704
Registration date: 09 May 1966
Entity number: 198327
Address: POB 143, 102 MAMARONECK AVE., MAMARONECK, NY, United States, 10543
Registration date: 09 May 1966 - 05 May 1983
Entity number: 198324
Address: 64 E. OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 09 May 1966 - 25 Apr 1994
Entity number: 198319
Address: 149 LINCOLN AVE., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 09 May 1966 - 23 Dec 1992
Entity number: 198318
Address: 37 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 09 May 1966 - 25 Jan 2012
Entity number: 198349
Registration date: 09 May 1966
Entity number: 198341
Address: 641 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11023
Registration date: 09 May 1966
Entity number: 198322
Address: 4 FERN PLACE, PLAINVIEW, NY, United States, 11803
Registration date: 09 May 1966
Entity number: 198316
Address: 820 ELMONT RD., ELMONT, NY, United States, 11003
Registration date: 06 May 1966 - 22 Feb 1983
Entity number: 198305
Address: PO BOX 1985, E. HAMPTON, NY, United States, 11937
Registration date: 06 May 1966 - 25 Jan 2012
Entity number: 198300
Address: 230 HERRICKS RD., MINEOLA, NY, United States, 11501
Registration date: 06 May 1966 - 29 Dec 2004
Entity number: 198298
Address: 120 WEST PARK AVE., LONG BEACH, NY, United States, 11561
Registration date: 06 May 1966 - 25 Sep 1991
Entity number: 198278
Address: 98-12 AVE, REGO PARK, NY, United States, 11347
Registration date: 06 May 1966 - 23 Dec 1992
Entity number: 198267
Address: 372 WOODFIELD RD., HEMPSTEAD, NY, United States, 11552
Registration date: 06 May 1966 - 27 Sep 1995
Entity number: 198265
Address: 301 BALTUSTROL CIRCLE, NORTH HILLS, NY, United States, 11576
Registration date: 06 May 1966 - 12 Sep 1996
Entity number: 198274
Address: 54 MAIN ST, EAST ROCKAWAY, NY, United States, 11518
Registration date: 06 May 1966
Entity number: 198259
Address: 1835 MERRICK RD., MERRICK, NY, United States, 11566
Registration date: 05 May 1966 - 29 Dec 1982
Entity number: 198239
Address: 89 JERUSALEM AVE., HICKSVILLE, NY, United States, 11801
Registration date: 05 May 1966 - 29 Sep 1993
Entity number: 198233
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 05 May 1966 - 28 May 1985
Entity number: 198216
Address: 146 MARINE ST., FARMINGDALE, NY, United States, 11735
Registration date: 05 May 1966 - 23 Dec 1992
Entity number: 198255
Registration date: 05 May 1966
Entity number: 198237
Address: 1889 HELEN COURT, MERRICK, NY, United States, 11566
Registration date: 05 May 1966
Entity number: 198261
Address: 732 Baldwin Ave., BALDWIN, NY, United States, 11510
Registration date: 05 May 1966
Entity number: 198198
Address: 163 MAIN ST., HEMPSTEAD, NY, United States, 11550
Registration date: 04 May 1966 - 25 Sep 1991
Entity number: 198194
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 04 May 1966 - 06 Oct 1983
Entity number: 198193
Registration date: 04 May 1966
Entity number: 198174
Address: 551 WASHINGTON BLVD, LONG BEACH, NY, United States, 11561
Registration date: 03 May 1966 - 25 Sep 1991
Entity number: 198172
Registration date: 03 May 1966
Entity number: 198148
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 03 May 1966 - 23 Dec 1992
Entity number: 198147
Address: 510 PARK BOULEVARD, MASSAPEQUA PARK, NY, United States, 11762
Registration date: 03 May 1966 - 25 Sep 1991
Entity number: 198161
Registration date: 03 May 1966
Entity number: 198111
Address: 19 NORTH MERRICK AVE, MERRICK, NY, United States, 11566
Registration date: 02 May 1966 - 25 Sep 1991
Entity number: 198104
Address: 253 JERICHO TPKE, MINEOLA, NY, United States, 11501
Registration date: 02 May 1966 - 21 Jul 1995
Entity number: 198086
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 02 May 1966 - 29 Sep 1993
Entity number: 198103
Registration date: 02 May 1966
Entity number: 198073
Address: 33 SOUTH GROVE ST., FREEPORT, NY, United States, 11520
Registration date: 29 Apr 1966 - 26 Jun 1996
Entity number: 198060
Address: JULIA ATTERITANO, 134 JEFFERSON ST, INWOOD, NY, United States, 11096
Registration date: 29 Apr 1966 - 26 Oct 2016
Entity number: 198046
Address: 38-07 BROADWAY, NEW YORK, NY, United States, 10032
Registration date: 29 Apr 1966 - 23 Dec 1992
Entity number: 198044
Address: 34 EAST MINEOLA AVE., VALLEY STREAM, NY, United States, 11580
Registration date: 29 Apr 1966 - 23 Dec 1992
Entity number: 198054
Address: 1401 NEWBRIDGE RD., NORTH BELLMORE, NY, United States, 11710
Registration date: 29 Apr 1966
Entity number: 198032
Address: 7A FREEPORT PLZ. WEST, FREEPORT, NY, United States, 11520
Registration date: 28 Apr 1966 - 28 Oct 2009
Entity number: 198029
Address: 165 EAST 2ND ST., MINEOLA, NY, United States, 11501
Registration date: 28 Apr 1966 - 01 Jan 1982
Entity number: 198003
Address: 101 VINCENT RD., HICKSVILLE, NY, United States, 11801
Registration date: 28 Apr 1966 - 22 Sep 1982
Entity number: 198012
Address: 3180 LAWSON BLVD, OCEANSIDE, NY, United States, 11572
Registration date: 28 Apr 1966
Entity number: 198013
Address: 81 FORT SALONGA RD, STE A, NORTHPORT, NY, United States, 11768
Registration date: 28 Apr 1966
Entity number: 198028
Address: 7 GLENBROOK RD., HICKSVILLE, NY, United States, 11801
Registration date: 28 Apr 1966
Entity number: 197983
Address: 124 FRONT ST., MASSAPEQUA PARK, NY, United States, 11762
Registration date: 27 Apr 1966 - 30 Sep 1981