Entity number: 165839
Registration date: 14 Jun 1957
Entity number: 165839
Registration date: 14 Jun 1957
Entity number: 165811
Address: 24 DENTON AVE., NEW HYDE PARK, NY, United States, 11040
Registration date: 13 Jun 1957 - 06 Nov 1996
Entity number: 165794
Registration date: 12 Jun 1957
Entity number: 165791
Registration date: 12 Jun 1957
Entity number: 165798
Address: DOSORIS LANE, GLEN COVE, NY, United States, 11542
Registration date: 12 Jun 1957
Entity number: 165746
Registration date: 10 Jun 1957
Entity number: 165713
Address: 79 E MONTAUK HWY, LINDENHURST, NY, United States, 11757
Registration date: 07 Jun 1957 - 26 Mar 2007
Entity number: 165690
Registration date: 06 Jun 1957
Entity number: 165671
Address: 15 WILLIAM STREET, NEW YORK, NY, United States, 10005
Registration date: 05 Jun 1957 - 29 Dec 1999
Entity number: 165669
Address: 160 ROME STREET, FARMINGDALE, NY, United States, 11735
Registration date: 05 Jun 1957 - 29 Dec 1999
Entity number: 165638
Address: 1517 FRANKLIN AVE., MINEOLA, NY, United States, 11501
Registration date: 04 Jun 1957 - 25 Mar 1981
Entity number: 165627
Address: 29 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021
Registration date: 03 Jun 1957 - 23 Dec 1992
Entity number: 165623
Address: 115 CUTTER MILL RD, GREAT NECK, NY, United States, 11021
Registration date: 03 Jun 1957 - 21 Jul 1982
Entity number: 165607
Address: 16 GARNET LANE, PLAIN VIEW, NY, United States, 11803
Registration date: 03 Jun 1957 - 30 Dec 1981
Entity number: 165585
Address: 175 PINELAWN RD, MELVILLE, NY, United States, 11747
Registration date: 31 May 1957 - 10 Aug 2011
Entity number: 165576
Address: 46 SEA CLIFF AVE., GLEN COVE, NY, United States, 11542
Registration date: 31 May 1957 - 30 Mar 1983
Entity number: 165573
Address: 45 MANETTO HILL ROAD, PLAINVIEW, NY, United States, 11803
Registration date: 31 May 1957
Entity number: 165540
Address: 603 7TH ST., HEMPSTEAD, NY, United States
Registration date: 28 May 1957 - 02 Mar 1983
Entity number: 165538
Registration date: 28 May 1957
Entity number: 165499
Address: 78 TAFT AVE., HEMPSTEAD, NY, United States, 11550
Registration date: 27 May 1957 - 30 Apr 1993
Entity number: 165489
Address: 475 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501
Registration date: 27 May 1957 - 19 Aug 1993
Entity number: 165440
Registration date: 23 May 1957
Entity number: 165418
Address: 25 CARLE RD., WESTBURY, NY, United States, 11590
Registration date: 22 May 1957 - 23 Dec 1992
Entity number: 165405
Address: 260 NORTHERN BLVD., GREAT NECK, NY, United States, 11021
Registration date: 22 May 1957 - 23 Jun 1993
Entity number: 165409
Address: 70 PINE ST., 14TH FLOOR, NEW YORK, NY, United States, 10005
Registration date: 22 May 1957
Entity number: 165392
Registration date: 21 May 1957
Entity number: 165366
Address: 301 JERUSALEM AVENUE, HEMPSTEAD, NY, United States, 11550
Registration date: 20 May 1957 - 31 Dec 2003
Entity number: 165350
Registration date: 20 May 1957
Entity number: 165334
Address: 135 SOUTH GROVE ST., FREEPORT, NY, United States, 11520
Registration date: 17 May 1957 - 30 Dec 1985
Entity number: 165320
Address: 74-31 260TH ST, GLEN OAKS, NY, United States, 11004
Registration date: 17 May 1957 - 18 Jun 1984
Entity number: 165327
Address: 218 FRONT STREET, HEMPSTEAD, NY, United States, 11550
Registration date: 17 May 1957
Entity number: 165342
Registration date: 17 May 1957
Entity number: 165304
Address: 401 MORRIS AVENUE, ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 16 May 1957
Entity number: 165288
Registration date: 15 May 1957
Entity number: 165277
Registration date: 15 May 1957
Entity number: 165286
Address: 1808 ALICE ST, MERRICK, NY, United States, 11566
Registration date: 15 May 1957
Entity number: 165226
Address: 615 JERUSALEM AVE., HEMPSTEAD, NY, United States, 11553
Registration date: 13 May 1957 - 21 Jul 1997
Entity number: 165230
Address: 1889 GORMLEY AVE., MERRICK, NY, United States, 11566
Registration date: 13 May 1957
Entity number: 2880614
Address: 2 NEWBRIDGE RD., HICKSVILLE, NY, United States, 00000
Registration date: 10 May 1957 - 15 Dec 1971
Entity number: 165199
Address: 229 NEWTOWN RD., POB 428, PLAINVIEW, NY, United States, 11803
Registration date: 10 May 1957 - 05 Oct 1992
Entity number: 165195
Address: 1968A WANTAGH AVENUE, WANTAGH, NY, United States, 11793
Registration date: 10 May 1957 - 30 Sep 1981
Entity number: 165192
Address: STATION PLAZA, WOODMERE, NY, United States
Registration date: 10 May 1957 - 25 Sep 1991
Entity number: 165183
Address: 934 MIDDLE NECK RD., GREAT NECK, NY, United States, 11024
Registration date: 09 May 1957 - 30 Jun 1982
Entity number: 165173
Address: 80 SHORE RD, PORT WASHINGTON, NY, United States, 11050
Registration date: 09 May 1957 - 31 Dec 1983
Entity number: 165179
Registration date: 09 May 1957
Entity number: 165177
Registration date: 09 May 1957
Entity number: 165153
Address: 2107 JERICHO TPKE., GARDEN CITY PARK, NY, United States, 11040
Registration date: 08 May 1957 - 11 Dec 1995
Entity number: 165125
Address: 2 NEWBRIDGE RD., HICKSVILLE, NY, United States, 11801
Registration date: 07 May 1957 - 25 Sep 1991
Entity number: 165118
Registration date: 07 May 1957
Entity number: 165031
Address: 73 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021
Registration date: 01 May 1957 - 25 May 2000