Entity number: 209863
Address: 72 STIRRUP LANE, LEVITTOWN, NY, United States, 11756
Registration date: 08 May 1967 - 25 Mar 1981
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
Entity number: 209522
Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 28 Apr 1967 - 13 Apr 1988
Entity number: 209520
Address: 30 W. PARK AVE., LONG BEACH, NY, United States, 11561
Registration date: 28 Apr 1967 - 26 Jun 1996
Entity number: 209508
Address: 239 NORTH VIRGINIA AVENUE, NORTH MASSAPEQUA, NY, United States, 11758
Registration date: 28 Apr 1967 - 25 Jul 1994
Entity number: 209497
Address: 35 MARSHALL AVE., LYNBROOK, NY, United States, 11563
Registration date: 27 Apr 1967 - 26 Mar 1980
Entity number: 209496
Address: 1784 AARON AVE, EAST MEADOW, NY, United States, 11554
Registration date: 27 Apr 1967 - 25 Sep 1991
Entity number: 209484
Address: 2101 BEDFORD AVE., NORTH BELLMORE, NY, United States
Registration date: 27 Apr 1967 - 10 Jan 1984
Entity number: 209500
Address: 34 Forest Ave, GLEN COVE, NY, United States, 11542
Registration date: 27 Apr 1967
Entity number: 209492
Address: 2790 MILBURN AVENUE, BALDWIN, NY, United States, 11510
Registration date: 27 Apr 1967
Entity number: 209494
Address: 1610 GRAND AVE., BALDWIN, NY, United States, 11510
Registration date: 27 Apr 1967
Entity number: 2872927
Address: 116 JOHN ST., NEW YORK, NY, United States, 10038
Registration date: 26 Apr 1967 - 15 Dec 1971
Entity number: 209464
Address: 168 NORTH FRANKLIN ST., HEMPSTEAD, NY, United States, 11550
Registration date: 26 Apr 1967 - 15 Apr 2009
Entity number: 209463
Address: 9 ENSIGN DR., MASSAPEQUA, NY, United States, 11758
Registration date: 26 Apr 1967 - 21 Nov 1989
Entity number: 209435
Registration date: 26 Apr 1967
Entity number: 209413
Address: 368 HEMPSTEAD AVE., MALVERNE, NY, United States, 11565
Registration date: 25 Apr 1967 - 25 Sep 1991
Entity number: 209393
Address: 72 HAWTHORNE AVE., FLORAL PARK, NY, United States, 11001
Registration date: 25 Apr 1967
Entity number: 172380
Address: 295 LAKEVIEW AVE., ROCKVILLECENTRE, NY, United States, 11570
Registration date: 25 Apr 1967 - 27 Sep 1995
Entity number: 209381
Registration date: 25 Apr 1967
Entity number: 209427
Address: 295 LAKEVIEW AVE., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 25 Apr 1967
Entity number: 209339
Address: 428 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596
Registration date: 24 Apr 1967 - 30 Sep 1981
Entity number: 209336
Address: 699 NEWBRIDGE ROAD, LEVITTOWN, NY, United States, 11756
Registration date: 24 Apr 1967 - 29 Dec 1993