Entity number: 147821
Address: 1 HERBERT AVE., PORT WASHINGTON, NY, United States, 11050
Registration date: 22 May 1962 - 15 Jun 1987
Entity number: 147821
Address: 1 HERBERT AVE., PORT WASHINGTON, NY, United States, 11050
Registration date: 22 May 1962 - 15 Jun 1987
Entity number: 147816
Address: 70 MORRIS AVE., WEST MALVERNE, NY, United States, 00000
Registration date: 21 May 1962 - 30 Dec 1981
Entity number: 147720
Address: 700 MERRICK AVE, EAST MEADOW, NY, United States, 11554
Registration date: 17 May 1962 - 25 Sep 1991
Entity number: 147718
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 17 May 1962 - 28 Sep 1994
Entity number: 147710
Address: 154 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801
Registration date: 17 May 1962 - 25 Sep 1991
Entity number: 147703
Registration date: 16 May 1962
Entity number: 147665
Address: 60 E. 42ND ST., NEW YORK, NY, United States, 10165
Registration date: 15 May 1962 - 16 Mar 1983
Entity number: 168230
Address: 93 SOUTH GRAND AVE., BALDWIN, NY, United States
Registration date: 15 May 1962
Entity number: 147656
Address: 460 JERICHO TPKE., MINEOLA, NY, United States, 11501
Registration date: 15 May 1962
Entity number: 147599
Address: 1914 HARTE ST., BALDWIN, NY, United States, 11510
Registration date: 14 May 1962 - 06 Nov 2008
Entity number: 147597
Address: 2367 MERMAID AVE., WANTAGH, NY, United States, 11793
Registration date: 14 May 1962 - 25 Sep 1991
Entity number: 147596
Address: 2 BROADWAY, LYNBROOK, NY, United States, 11563
Registration date: 14 May 1962 - 23 Sep 1998
Entity number: 147604
Address: 88 SUNNYSIDE BOULEVARD, PLAINVIEW, NY, United States, 11803
Registration date: 14 May 1962
Entity number: 147620
Registration date: 14 May 1962
Entity number: 147615
Registration date: 14 May 1962
Entity number: 147585
Address: 250 FULTON AVE., HEMPSTEAD, NY, United States, 11550
Registration date: 11 May 1962 - 29 Sep 1982
Entity number: 147576
Address: 885 OLD COUNTRY RD., WESTBURY, NY, United States, 11590
Registration date: 11 May 1962 - 25 Sep 1991
Entity number: 147555
Address: ATLANTIC & THORENS AVE., GARDEN CITY PARK, NY, United States
Registration date: 11 May 1962 - 14 Mar 1994
Entity number: 147529
Registration date: 10 May 1962
Entity number: 147527
Address: 600 OLD COUNTRY RD, ATT NEIL J MORITT, GARDEN CITY, NY, United States, 11530
Registration date: 10 May 1962 - 28 Oct 2009
Entity number: 147525
Address: 2380 HEMPSTEAD TPKE., E MEADOW, NY, United States, 11554
Registration date: 10 May 1962 - 22 Jan 1988
Entity number: 147521
Address: 100 E. OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 10 May 1962
Entity number: 147510
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 10 May 1962 - 28 May 1999
Entity number: 147550
Address: P.O. BOX 165, FLORAL PARK, NY, United States
Registration date: 10 May 1962
Entity number: 147544
Registration date: 10 May 1962
Entity number: 147502
Address: 29 PECONIC DRIVE, MASSAPEQUA, NY, United States, 11758
Registration date: 09 May 1962 - 25 Sep 1991
Entity number: 147500
Address: WINDSOR AVE., MINEOLA, NY, United States
Registration date: 09 May 1962 - 28 Mar 2001
Entity number: 147485
Address: 30 SAGAMORE HILL DRIVE, PORT WASHINGTON, NY, United States, 11050
Registration date: 09 May 1962 - 14 Dec 2017
Entity number: 147472
Registration date: 09 May 1962
Entity number: 147457
Address: 262 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11580
Registration date: 08 May 1962 - 23 Dec 1992
Entity number: 147455
Address: 3333 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756
Registration date: 08 May 1962 - 23 Jun 1993
Entity number: 147453
Address: 51 ROOSEVELT AVE., VALLEY STREAM, NY, United States, 11581
Registration date: 08 May 1962
Entity number: 147436
Address: 290 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 07 May 1962 - 29 Jul 2005
Entity number: 147430
Address: 43 ATLANTIC AVE., LYNBROOK, NY, United States, 11563
Registration date: 07 May 1962 - 30 May 1986
Entity number: 147416
Address: 145 EAST MERRICK RD., VALLEY STREAM, NY, United States, 11580
Registration date: 07 May 1962 - 14 Mar 1995
Entity number: 147362
Address: 111 LOUTH TYSON AVE., FLORAL PARK, NY, United States
Registration date: 03 May 1962 - 23 Dec 1992
Entity number: 147343
Address: 44 NEWTON BLVD., FREEPORT, NY, United States, 11520
Registration date: 03 May 1962 - 27 Sep 1995
Entity number: 147329
Address: 398 HILDA ST, E MEADOW, NY, United States, 11554
Registration date: 03 May 1962 - 13 Apr 1988
Entity number: 147310
Address: 412 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040
Registration date: 02 May 1962 - 29 Sep 1993
Entity number: 147299
Address: 840 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530
Registration date: 02 May 1962 - 25 Mar 1981
Entity number: 147301
Registration date: 02 May 1962
Entity number: 147314
Registration date: 02 May 1962
Entity number: 147272
Address: 118 FRANKLIN AVE, MALVERNE, NY, United States, 11565
Registration date: 01 May 1962 - 15 Jun 2011
Entity number: 147271
Address: 18 GREENE DRIVE, COMMACK, NY, United States, 11725
Registration date: 01 May 1962 - 09 Jan 2009
Entity number: 147266
Address: 345 PARK AVE., NEW YORK, NY, United States, 10022
Registration date: 01 May 1962 - 23 Dec 1992
Entity number: 147235
Address: 172 WHISTLER RD., MANHASSET, NY, United States, 11030
Registration date: 30 Apr 1962 - 29 Sep 1982
Entity number: 147231
Address: 100 COLONY LANE, SYOSSET, NY, United States, 11791
Registration date: 30 Apr 1962 - 29 Dec 1999
Entity number: 147223
Address: 1075 QUENTIN PLACE, WOODMERE, NY, United States, 11598
Registration date: 30 Apr 1962
Entity number: 2882760
Address: 40 SEA CLIFF AVE, GLEN COVE, NY, United States, 00000
Registration date: 27 Apr 1962 - 15 Dec 1966
Entity number: 147200
Address: 1653 NORTH GRAND AVE., BALDWIN, NY, United States, 11510
Registration date: 27 Apr 1962 - 23 Dec 1992