Entity number: 195650
Address: 740 JEFFERSON AVE., KENILWORTH, NJ, United States, 07033
Registration date: 16 Feb 1966 - 27 Sep 1995
Entity number: 195650
Address: 740 JEFFERSON AVE., KENILWORTH, NJ, United States, 07033
Registration date: 16 Feb 1966 - 27 Sep 1995
Entity number: 195638
Address: 641 LEXINGTON AVE, NEW YORK, NY, United States, 10022
Registration date: 16 Feb 1966 - 25 Sep 1991
Entity number: 195637
Address: 148 FOREST AVE., GLEN COVE, NY, United States, 11542
Registration date: 16 Feb 1966 - 23 Dec 1992
Entity number: 195615
Address: 8 CAMBRIDGE AVE., GARDEN CITY, NY, United States, 11530
Registration date: 16 Feb 1966 - 23 Dec 1992
Entity number: 195608
Address: 58 DRIFTWOOD DRIVE, PORT WASHINGTON, NY, United States, 11050
Registration date: 16 Feb 1966 - 13 Nov 2006
Entity number: 195630
Address: 1641 BARBARA LANE, EAST MEADOW, NY, United States, 11554
Registration date: 16 Feb 1966
Entity number: 195640
Address: 127 ALBERTSON AVE., ALBERTSON, NY, United States, 11507
Registration date: 16 Feb 1966
Entity number: 195633
Address: 270 WEST MERRICK RD., VALLEY STREAM, NY, United States, 11580
Registration date: 16 Feb 1966
Entity number: 195580
Address: 113 W SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520
Registration date: 15 Feb 1966 - 23 Jun 1993
Entity number: 195566
Address: 108 SO. FRANKLIN AVE., VALLEY STREAM, NY, United States, 11580
Registration date: 15 Feb 1966 - 05 May 2010
Entity number: 195560
Address: 7 MANOR LANE, LAWRENCE, NY, United States, 11559
Registration date: 14 Feb 1966 - 29 Sep 1993
Entity number: 195559
Address: STATION PLAZA EAST, GREAT NECK, NY, United States, 11021
Registration date: 14 Feb 1966 - 10 Oct 1995
Entity number: 195544
Address: 1 HERBERT AVE., PORT WASHINGTON, NY, United States, 11050
Registration date: 14 Feb 1966 - 11 May 2007
Entity number: 195535
Address: 16 FAIRWATER AVE, MASSAPEQUA LI, NY, United States
Registration date: 14 Feb 1966
Entity number: 195520
Address: 209 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 11 Feb 1966 - 20 Jan 1989
Entity number: 195516
Address: 1008 HANCOCK AVE, FRANKLIN SQUARE, NY, United States, 11010
Registration date: 11 Feb 1966 - 30 Sep 1981
Entity number: 195508
Address: 55 NORTHERN BLVD., GREENVALE, NY, United States, 11548
Registration date: 11 Feb 1966 - 23 Dec 1992
Entity number: 195506
Address: 344 CAMPUS RD., FRANKLIN SQ, NY, United States, 11010
Registration date: 11 Feb 1966 - 11 Dec 1987
Entity number: 195482
Address: 235 ROBBINS LANE, SYOSSET, NY, United States, 11791
Registration date: 11 Feb 1966 - 24 Sep 1997
Entity number: 195469
Address: 1261 VEEDER DR, HEWLETT BAY PARK, NY, United States, 11557
Registration date: 10 Feb 1966 - 29 Sep 1993
Entity number: 195424
Address: 89 MINEOLA BLVD., MINEOLA, NY, United States, 11501
Registration date: 10 Feb 1966 - 26 Oct 2016
Entity number: 195471
Registration date: 10 Feb 1966
Entity number: 195417
Address: 845 PARK DRIVE, WANTAGH, NY, United States, 11793
Registration date: 09 Feb 1966 - 04 Oct 1993
Entity number: 195410
Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530
Registration date: 09 Feb 1966 - 05 Mar 1987
Entity number: 195393
Address: 146 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 09 Feb 1966 - 25 Sep 1991
Entity number: 195380
Address: 105 MAIN ST., HEMPSTEAD, NY, United States, 11550
Registration date: 09 Feb 1966 - 31 Dec 1980
Entity number: 195402
Registration date: 09 Feb 1966
Entity number: 195375
Address: 265 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 08 Feb 1966 - 27 Dec 2000
Entity number: 195368
Address: 20 DEWEY ST., HUNTINGTON, NY, United States, 11743
Registration date: 08 Feb 1966 - 23 Dec 1992
Entity number: 195366
Address: 59 BROOKLYN AVE., MASSAPEQUA, NY, United States, 11758
Registration date: 08 Feb 1966 - 25 Sep 1991
Entity number: 195364
Address: 161-19 JAMAICA AVE., JAMAICA, NY, United States, 11432
Registration date: 08 Feb 1966 - 30 Dec 1981
Entity number: 195715
Address: 414 E. BEECH ST., LONG BEACH, NY, United States, 11561
Registration date: 08 Feb 1966
Entity number: 195324
Address: 623 STEWART AVE, GARDEN CITY, NY, United States, 11530
Registration date: 07 Feb 1966 - 09 Oct 2001
Entity number: 195310
Registration date: 07 Feb 1966
Entity number: 195340
Address: 187 BERRY HILL ROAD, SYOSSET, NY, United States, 11791
Registration date: 07 Feb 1966
Entity number: 195319
Registration date: 07 Feb 1966
Entity number: 195301
Registration date: 07 Feb 1966
Entity number: 195290
Registration date: 04 Feb 1966
Entity number: 195285
Address: 1808 W. MERRICK RD., MERRICK, NY, United States, 11566
Registration date: 04 Feb 1966 - 29 Sep 1993
Entity number: 195277
Address: 3936 MILLER PLACE, LEVITTOWN, NY, United States, 11756
Registration date: 04 Feb 1966 - 11 Mar 1998
Entity number: 195276
Address: 364 MERRICK RD., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 04 Feb 1966 - 29 Sep 1993
Entity number: 195292
Address: 1316 ARCH ST., PHILADELPHIA, PA, United States, 19107
Registration date: 04 Feb 1966
Entity number: 195265
Address: 28 BAITING PLACE ROAD, FARMINGDALE, NY, United States, 11735
Registration date: 04 Feb 1966
Entity number: 195261
Registration date: 04 Feb 1966
Entity number: 2836627
Address: 904 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 00000
Registration date: 03 Feb 1966 - 16 Dec 1974
Entity number: 195253
Address: 682 JERUSALEM AVE., UNIONDALE, NY, United States, 11553
Registration date: 03 Feb 1966 - 24 Sep 1997
Entity number: 195247
Address: 645 JERUSALEM AVE., HEMPSTEAD, NY, United States, 11553
Registration date: 03 Feb 1966 - 23 Dec 1992
Entity number: 195226
Address: 156 GARDINERS AVE., LEVITTOWN, NY, United States, 11756
Registration date: 03 Feb 1966 - 24 Mar 1999
Entity number: 195205
Address: 274 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 02 Feb 1966 - 25 Sep 1991
Entity number: 195197
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011
Registration date: 02 Feb 1966 - 31 Dec 2007