Entity number: 198233
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 05 May 1966 - 28 May 1985
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
Entity number: 197972
Address: 1565 FRANKLIN AVENUE, MINEOLA, NY, United States, 11501
Registration date: 27 Apr 1966
Entity number: 197971
Address: 586 GRANT AVE., BALDWIN, NY, United States, 11510
Registration date: 27 Apr 1966 - 27 Dec 2000
Entity number: 197960
Address: 163 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596
Registration date: 27 Apr 1966 - 23 Dec 1992
Entity number: 197954
Address: 584 MAITLAND ST., EAST MEADOW, NY, United States, 11554
Registration date: 27 Apr 1966 - 24 Sep 1997
Entity number: 197947
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175
Registration date: 27 Apr 1966 - 07 Jun 1985
Entity number: 197950
Address: 600 S W 28TH WAY, FT LAUDERDALE, FL, United States, 33312
Registration date: 27 Apr 1966
Entity number: 197945
Address: 1776 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 27 Apr 1966
Entity number: 197930
Address: 16 COURT STREET, BROOKLYN, NY, United States, 11201
Registration date: 26 Apr 1966 - 28 Oct 2009
Entity number: 197929
Address: 58 A ALLEN BLVD., FARMINGDALE, NY, United States, 11735
Registration date: 26 Apr 1966 - 03 Feb 1993
Entity number: 197908
Address: 942 ATLANTIC AVENUE, BALDWIN, NY, United States, 11510
Registration date: 26 Apr 1966 - 09 Sep 1996
Entity number: 197920
Address: 274 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 26 Apr 1966
Entity number: 197894
Address: 210 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 25 Apr 1966 - 23 Dec 1992
Entity number: 197883
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 25 Apr 1966 - 27 Dec 1985
Entity number: 197874
Address: 51 STATE STREET, WESTBURY, NY, United States, 11590
Registration date: 25 Apr 1966
Entity number: 197869
Address: 33 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 25 Apr 1966 - 28 Oct 2009
Entity number: 197868
Address: 20 PIPER DR., SEARINGTON, NY, United States
Registration date: 25 Apr 1966 - 29 Dec 1982
Entity number: 197773
Address: 6 GROVE STREET, GLEN COVE, NY, United States, 11542
Registration date: 21 Apr 1966 - 23 Oct 2002
Entity number: 197770
Address: 952 ROXBURY DR., WESTBURY, NY, United States, 11590
Registration date: 21 Apr 1966 - 26 Jun 1996
Entity number: 197768
Address: 250 B'WAY, NEW YORK, NY, United States, 10007
Registration date: 21 Apr 1966 - 29 Sep 1993
Entity number: 197767
Address: 82 WALL STREET, NEW YORK, NY, United States, 10005
Registration date: 21 Apr 1966 - 05 Nov 1990
Entity number: 197764
Address: 19 PENNSYLVANIA AVE., LONG BEACH, NY, United States, 11561
Registration date: 21 Apr 1966 - 25 Sep 1991