Entity number: 161011
Address: 2427 NO. JERUSALEM AVE., EAST MEADOW, NY, United States, 11554
Registration date: 31 Oct 1963 - 29 Dec 1982
Entity number: 161011
Address: 2427 NO. JERUSALEM AVE., EAST MEADOW, NY, United States, 11554
Registration date: 31 Oct 1963 - 29 Dec 1982
Entity number: 161004
Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 30 Oct 1963 - 30 Sep 1981
Entity number: 161002
Address: 135 BROADWAY, NEW YORK, NY, United States, 10006
Registration date: 30 Oct 1963 - 23 Dec 1992
Entity number: 160992
Address: STATION PLAZA EAST, GREAT NECK, NY, United States, 11021
Registration date: 30 Oct 1963 - 16 May 1994
Entity number: 160988
Address: C/O CENTRAL MANAGEMENT COMPANY, 45 7TH ST, GARDEN CITY, NY, United States, 11530
Registration date: 30 Oct 1963 - 21 Jul 1998
Entity number: 160983
Address: 306 BAYVIEW AVE., MASSAPEQUA, NY, United States, 11758
Registration date: 30 Oct 1963 - 26 Oct 2011
Entity number: 160980
Address: 1010 STEWART AVENUE, BETHPAGE, NY, United States, 11714
Registration date: 30 Oct 1963 - 20 Jul 2018
Entity number: 160974
Address: 38 PRIMROSE LANE, LEVITTOWN, NY, United States, 11756
Registration date: 30 Oct 1963 - 25 Mar 1981
Entity number: 160956
Address: 18 CONNECTICUT AVE., LONG BEACH, NY, United States, 11561
Registration date: 29 Oct 1963 - 25 Sep 1991
Entity number: 160952
Registration date: 29 Oct 1963
Entity number: 160932
Address: 705 BEDFORD AVE., BELLMORE, NY, United States, 11710
Registration date: 29 Oct 1963 - 20 May 1991
Entity number: 160926
Registration date: 28 Oct 1963
Entity number: 160923
Address: 155 HEMPSTEAD TPKE., W HEMPSTEAD, NY, United States, 11552
Registration date: 28 Oct 1963 - 28 Sep 1994
Entity number: 160889
Address: 30 BROOKLYN AVE., MASSAPEQUA, NY, United States, 11758
Registration date: 28 Oct 1963 - 23 Dec 1992
Entity number: 160888
Address: 1261 VEEDER DRIVE, HEWLETT BAY PARK, NY, United States, 11557
Registration date: 28 Oct 1963 - 24 Dec 1991
Entity number: 160881
Registration date: 25 Oct 1963
Entity number: 160871
Registration date: 25 Oct 1963
Entity number: 160862
Address: 19 HUCKLEBERRY LANE, OYSTER BAY, NY, United States, 11771
Registration date: 25 Oct 1963 - 24 Jun 1998
Entity number: 160854
Registration date: 25 Oct 1963
Entity number: 160875
Registration date: 25 Oct 1963
Entity number: 160828
Address: 1000 AUSTIN BLVD, ISLAND PARK, NY, United States
Registration date: 24 Oct 1963 - 25 Mar 1981
Entity number: 160820
Address: 250 FULTON AVE., HEMPSTEAD, NY, United States, 11550
Registration date: 24 Oct 1963 - 25 Mar 1986
Entity number: 160818
Registration date: 24 Oct 1963
Entity number: 160787
Address: 2765 BROADWAY, BELLMORE, NY, United States, 11710
Registration date: 23 Oct 1963 - 30 May 2017
Entity number: 160778
Address: 254-23 WALDEN PL., GREAT NECK, NY, United States, 00000
Registration date: 23 Oct 1963 - 29 Sep 1993
Entity number: 160770
Address: GALAXY HALLMARK, 1014 GREEN ACRES MALL, VALLEY STREAM, NY, United States, 11581
Registration date: 23 Oct 1963
Entity number: 160745
Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036
Registration date: 22 Oct 1963 - 26 Oct 2011
Entity number: 160730
Address: 3530 SUNRISE HIGHWAY, WANTAGH, NY, United States, 11793
Registration date: 22 Oct 1963 - 28 Oct 2009
Entity number: 160728
Address: 39-34 MERRICK ROAD, SEAFORD, NY, United States, 11783
Registration date: 22 Oct 1963 - 24 Sep 1980
Entity number: 160716
Address: 892 GLENRIDGE AVE., NO WOODMERE, NY, United States, 11581
Registration date: 21 Oct 1963 - 26 Sep 2001
Entity number: 160707
Registration date: 21 Oct 1963
Entity number: 160678
Address: P.O. BOX 189, 1 CONTINENTAL HILL, GLEN COVE, NY, United States, 11542
Registration date: 21 Oct 1963
Entity number: 160676
Address: 84 WILLIAM ST., NEW YORK, NY, United States, 10038
Registration date: 18 Oct 1963 - 23 Dec 1992
Entity number: 160671
Address: 5000 HEMPSTEAD TPKE., FARMINGDALE, NY, United States, 11735
Registration date: 18 Oct 1963 - 23 Dec 1992
Entity number: 160650
Address: 99 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 18 Oct 1963 - 23 Dec 1992
Entity number: 160657
Address: P.O. BOX 25, HICKSVILLE, NY, United States, 11802
Registration date: 18 Oct 1963
Entity number: 160658
Address: 120 BROADWAY, NEW YORK, NY, United States
Registration date: 18 Oct 1963
Entity number: 160644
Address: 285 SUNRISE HIGHWAY, LYNBROOK, NY, United States, 11563
Registration date: 17 Oct 1963 - 23 Jun 1999
Entity number: 160636
Address: 144 HUDSON AVE., FREEPORT, NY, United States, 11520
Registration date: 17 Oct 1963 - 23 Dec 1992
Entity number: 160632
Address: 124 FRONT ST., MASSAPEQUA, NY, United States
Registration date: 17 Oct 1963 - 30 Jun 1982
Entity number: 160597
Registration date: 16 Oct 1963
Entity number: 160572
Address: 808 LONGBOAT AVENUE, BEACHWOOD, NJ, United States, 08722
Registration date: 16 Oct 1963 - 26 Oct 2011
Entity number: 160567
Address: 149 BROADWAY, LYNBROOK, NY, United States, 11563
Registration date: 15 Oct 1963 - 23 Dec 1992
Entity number: 160562
Registration date: 15 Oct 1963
Entity number: 160537
Address: 56 HEMPSTEAD GARDENS DRIVE, W HEMPSTEAD, NY, United States, 11552
Registration date: 15 Oct 1963 - 14 May 2015
Entity number: 160516
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 14 Oct 1963 - 23 Dec 1992
Entity number: 160478
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 11 Oct 1963 - 24 Dec 1991
Entity number: 160474
Address: 9 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020
Registration date: 11 Oct 1963 - 24 Mar 1993
Entity number: 160472
Address: 465 FULTON AVE., HEMPSTEAD, NY, United States, 11550
Registration date: 11 Oct 1963 - 24 Dec 1991
Entity number: 160383
Address: MCGOVERN & LANE, 70 PINE ST., NEW YORK, NY, United States
Registration date: 11 Oct 1963 - 06 Jul 1990