Entity number: 132125
Address: 1551 FRANKLIN AVE., MINEOLA, NY, United States, 11501
Registration date: 03 Oct 1960 - 30 Sep 1987
Entity number: 132125
Address: 1551 FRANKLIN AVE., MINEOLA, NY, United States, 11501
Registration date: 03 Oct 1960 - 30 Sep 1987
Entity number: 132124
Address: 106 WOODBURY ROAD, HICKSVILLE, NY, United States, 11801
Registration date: 03 Oct 1960 - 24 Aug 1994
Entity number: 132117
Address: 120 BROADWAY, ROOOM 332, NEW YORK, NY, United States
Registration date: 03 Oct 1960
Entity number: 132105
Address: 29A MIDDLE NECK RD, GREAT NECK, NY, United States, 11021
Registration date: 03 Oct 1960 - 06 Feb 2006
Entity number: 132102
Address: 12 VALENTINE AVE., GLEN COVE, NY, United States, 11542
Registration date: 03 Oct 1960 - 10 Dec 1992
Entity number: 132106
Registration date: 03 Oct 1960
Entity number: 132079
Address: 385 OAK STREET, MANAGER, NY, United States, 11510
Registration date: 30 Sep 1960
Entity number: 132089
Registration date: 30 Sep 1960
Entity number: 132048
Address: 2375 MERRICK RD., BELLMORE, NY, United States, 11710
Registration date: 29 Sep 1960 - 23 Dec 1992
Entity number: 132057
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 29 Sep 1960
Entity number: 132015
Address: 425 CENTRAL AVE, CEDARHURST, NY, United States, 11516
Registration date: 28 Sep 1960 - 15 May 2012
Entity number: 132014
Address: 52 YALE STREET, ROSLYN HEIGHTS, NY, United States, 11577
Registration date: 28 Sep 1960
Entity number: 131999
Address: 250 DUFFY AVE., HICKSVILLE, NY, United States, 11801
Registration date: 28 Sep 1960
Entity number: 2855228
Address: 11 PARK PLACE, NEW YORK, NY, United States, 00000
Registration date: 27 Sep 1960 - 15 Dec 1971
Entity number: 131980
Address: 1313 NORTHERN BLVD, MANHASSET, NY, United States, 11030
Registration date: 27 Sep 1960 - 17 Dec 1985
Entity number: 131978
Registration date: 27 Sep 1960
Entity number: 131968
Registration date: 27 Sep 1960
Entity number: 131966
Registration date: 27 Sep 1960
Entity number: 131962
Registration date: 27 Sep 1960
Entity number: 131946
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 26 Sep 1960 - 29 Jan 2002
Entity number: 131926
Address: 2 SOMERSET AVE, HICKSVILLE, NY, United States, 11801
Registration date: 23 Sep 1960 - 10 Jun 2008
Entity number: 131924
Address: 2530 COLUMBUS AVENUE, NORTH BELLMORE, NY, United States, 11710
Registration date: 23 Sep 1960 - 06 May 2009
Entity number: 131911
Address: 1 JEFFERSON AVE, ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 23 Sep 1960 - 24 Dec 1991
Entity number: 131935
Address: 17 SERPENTINE, ROSLYN ESTATES, NY, United States, 11576
Registration date: 23 Sep 1960
Entity number: 131898
Registration date: 22 Sep 1960
Entity number: 131867
Address: 605 ROCKAWAY TURNPIKE, NO LAWRENCE, NY, United States
Registration date: 21 Sep 1960 - 27 Jan 1986
Entity number: 131863
Address: 1345 PENINSULA BLVD, HEWLETT, NY, United States, 11557
Registration date: 21 Sep 1960
Entity number: 2841786
Address: 14 CORONET LANE, PLAINVIEW, NY, United States, 00000
Registration date: 19 Sep 1960 - 16 Dec 1968
Entity number: 131821
Address: 2000 HEMPSTEAD TURNPIKE, EAST MEADOWS, NY, United States, 11554
Registration date: 19 Sep 1960 - 23 Dec 1992
Entity number: 131819
Address: 8 SHOTGUN LANE, LEVITTOWN, NY, United States, 11756
Registration date: 19 Sep 1960 - 24 Mar 1993
Entity number: 131817
Address: 81 CHERRY AVE., BETHPAGE, NY, United States, 11714
Registration date: 19 Sep 1960 - 28 Oct 2009
Entity number: 131804
Address: 1170 MERRICK RD., MASSAPEQUA, NY, United States
Registration date: 19 Sep 1960 - 23 Dec 1992
Entity number: 131766
Address: 1121 JERUSALEM AVE., UNIONDALE, NY, United States, 11553
Registration date: 16 Sep 1960 - 29 Sep 1982
Entity number: 131773
Address: 727 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580
Registration date: 16 Sep 1960
Entity number: 131780
Address: 375 GREAT NECK RD., GREAT NECK, NY, United States, 11021
Registration date: 16 Sep 1960
Entity number: 131779
Address: 375 GREAT NECK RD., GREAT NECK, NY, United States, 11021
Registration date: 16 Sep 1960
Entity number: 131763
Address: 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501
Registration date: 16 Sep 1960
Entity number: 131748
Registration date: 15 Sep 1960
Entity number: 131747
Registration date: 15 Sep 1960
Entity number: 2841630
Address: 820 MERRICK AVE, EAST MEADOW, NY, United States, 00000
Registration date: 12 Sep 1960 - 16 Dec 1974
Entity number: 131665
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 12 Sep 1960 - 23 Dec 1992
Entity number: 131658
Address: 30 HOMER PLACE, NO HEMPSTEAD, NY, United States
Registration date: 12 Sep 1960 - 27 Sep 1995
Entity number: 131653
Address: 194 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 12 Sep 1960 - 29 Sep 1993
Entity number: 131652
Address: 1125 NO. BROADWAY, OYSTER BAY, NY, United States
Registration date: 12 Sep 1960 - 23 Sep 1998
Entity number: 131650
Address: 230 MINEOLA BLVD., MINEOLA, NY, United States, 11501
Registration date: 12 Sep 1960 - 25 Sep 1991
Entity number: 131667
Address: 200 NORTH SERVICE ROAD, NR. SHELTER ROCK RD., MANHASSET, NY, United States, 11030
Registration date: 12 Sep 1960
Entity number: 131643
Address: 41 VISTA ROAD, ROSLYN HEIGHTS, NY, United States, 11577
Registration date: 09 Sep 1960 - 26 Apr 1984
Entity number: 131628
Address: 19 CRAIG STREET, JERICHO, NY, United States, 11753
Registration date: 09 Sep 1960
Entity number: 131618
Address: 730 HOPMEADOW STREET, SIMSBURY, CT, United States, 06070
Registration date: 09 Sep 1960 - 17 Sep 1987
Entity number: 131617
Address: 3366 PARK AVENUE, WANTAGH, NY, United States, 11793
Registration date: 09 Sep 1960 - 27 Dec 2000