Entity number: 43947
Address: 339 PORTION RD, LAKE RONKONKOMA, NY, United States, 11779
Registration date: 22 Dec 1932 - 26 Oct 2011
Entity number: 43947
Address: 339 PORTION RD, LAKE RONKONKOMA, NY, United States, 11779
Registration date: 22 Dec 1932 - 26 Oct 2011
Entity number: 43842
Address: 100 JERICHO TPKE., PO BOX 648, WESTBURY, NY, United States, 11590
Registration date: 10 Dec 1932 - 09 May 2001
Entity number: 43841
Address: 100 Jericho Tpke, Hicks Nurseries, Inc., Westbury, NY, United States, 11590
Registration date: 10 Dec 1932
Entity number: 36735
Registration date: 19 Nov 1932
Entity number: 43639
Address: 111 CHURCH STREET, WHITE PLAINS, NY, United States, 10601
Registration date: 03 Nov 1932 - 23 Sep 1998
Entity number: 36672
Registration date: 21 Oct 1932
Entity number: 1826799
Address: 48 SUMMIT STREET, OYSTER BAY, NY, United States, 00000
Registration date: 15 Oct 1932
Entity number: 36704
Registration date: 20 Sep 1932
Entity number: 43345
Address: 340 PRINCETON RD., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 08 Sep 1932 - 25 Sep 1991
Entity number: 36664
Registration date: 26 Aug 1932
Entity number: 43041
Address: 6 BELLEVIEW AVENUE, PORT WASHINGTON, NY, United States, 11050
Registration date: 18 Jul 1932 - 28 Oct 2009
Entity number: 36595
Registration date: 14 Jul 1932
Entity number: 42954
Address: ATTN: HAROLD HOFFMAN ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Registration date: 07 Jul 1932 - 01 Jul 2016
Entity number: 36621
Registration date: 24 Jun 1932
Entity number: 42873
Address: 500 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530
Registration date: 22 Jun 1932 - 21 Mar 2005
Entity number: 36605
Registration date: 13 Jun 1932
Entity number: 36562
Registration date: 12 May 1932
Entity number: 36555
Address: P.O. BOX 224, ROOSEVELT, NY, United States, 11575
Registration date: 09 May 1932
Entity number: 42599
Address: 261 GLEN HEAD ROAD, GLEN HEAD, NY, United States, 11545
Registration date: 28 Apr 1932
Entity number: 36530
Registration date: 18 Apr 1932
Entity number: 42413
Address: 27 HARDING PLACE, FREEPORT, NY, United States, 11520
Registration date: 13 Apr 1932 - 30 Jan 1995
Entity number: 36515
Registration date: 05 Apr 1932
Entity number: 42381
Address: 65 CABOT STREET, WEST BABYLON, NY, United States, 11704
Registration date: 29 Mar 1932
Entity number: 36504
Registration date: 17 Mar 1932
Entity number: 32316
Address: SHERIDAN BLVD., INWOOD, NY, United States
Registration date: 03 Mar 1932
Entity number: 42223
Address: 63 JERUSALEM AVENUE, HEMPSTEAD, NY, United States, 11550
Registration date: 01 Mar 1932
Entity number: 36413
Registration date: 19 Feb 1932
Entity number: 42141
Address: 50 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801
Registration date: 15 Feb 1932
Entity number: 36455
Registration date: 15 Feb 1932
Entity number: 36445
Registration date: 10 Feb 1932
Entity number: 5419559
Registration date: 21 Jan 1932
Entity number: 41901
Address: NO STREET ADDRESS, PORT WASHINGTON, NY, United States, 00000
Registration date: 11 Jan 1932 - 23 Dec 1992
Entity number: 36400
Registration date: 09 Jan 1932
Entity number: 36397
Registration date: 06 Jan 1932
Entity number: 41803
Address: 217 DUFFIELD ST., BROOKLYN, NY, United States, 11201
Registration date: 22 Dec 1931 - 13 Oct 2000
Entity number: 36358
Registration date: 10 Dec 1931
Entity number: 41698
Address: 644 WOODFIELD ROAD, PO BOX 9063, WEST HEMPSTEAD, NY, United States, 11552
Registration date: 03 Dec 1931
Entity number: 41617
Address: 1441 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10033
Registration date: 16 Nov 1931 - 12 Jan 1989
Entity number: 36338
Address: 225 FOX BLVD., MERRICK, NY, United States, 11566
Registration date: 10 Nov 1931
Entity number: 41606
Address: NO STREET ADDRESS, SEAFORD, NY, United States, 00000
Registration date: 09 Nov 1931 - 29 Sep 1993
Entity number: 36278
Registration date: 21 Oct 1931
Entity number: 36274
Registration date: 20 Oct 1931
Entity number: 41459
Address: NO STREET ADDRESS, VALLEY STREAM, NY, United States, 00000
Registration date: 17 Oct 1931 - 12 Sep 1990
Entity number: 41447
Address: 290 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501
Registration date: 09 Oct 1931 - 29 Sep 1993
Entity number: 36301
Registration date: 09 Oct 1931
Entity number: 36290
Registration date: 30 Sep 1931
Entity number: 36287
Address: 102 LIDO BLVD, PO BOX 44, POINT LOOKOUT, NY, United States, 11569
Registration date: 25 Sep 1931
Entity number: 36281
Registration date: 21 Sep 1931
Entity number: 41311
Address: 8 WASHINGTON TERRACE, NEW YORK, NY, United States, 10033
Registration date: 16 Sep 1931 - 21 Apr 1987
Entity number: 41306
Address: 52 BROADWAY, NEW YORK, NY, United States
Registration date: 14 Sep 1931 - 31 Mar 1991