Entity number: 142259
Address: 59 MELBOURNE ST., OYSTER BAY, NY, United States, 11771
Registration date: 02 Nov 1961 - 23 Dec 1992
Entity number: 142259
Address: 59 MELBOURNE ST., OYSTER BAY, NY, United States, 11771
Registration date: 02 Nov 1961 - 23 Dec 1992
Entity number: 142210
Address: 300 NORTHERN BLVD., GREAT NECK, NY, United States, 11021
Registration date: 02 Nov 1961 - 30 Sep 1981
Entity number: 142207
Address: ATLANTIC AVE. &, NASSAU BLVD., GARDEN CITY PARK, NY, United States
Registration date: 02 Nov 1961
Entity number: 142237
Address: 100 E. OLD ROAD, MINEOLA, NY, United States
Registration date: 02 Nov 1961
Entity number: 142209
Address: 288 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 02 Nov 1961
Entity number: 142202
Address: JUNIPER & MANORHAVEN, BOULEVARD, PORT WASHINGTON, NY, United States
Registration date: 01 Nov 1961 - 06 Aug 2012
Entity number: 142199
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 01 Nov 1961
Entity number: 142188
Address: 754 FULTON STREET, FARMINGDALE, NY, United States, 11735
Registration date: 01 Nov 1961 - 23 Dec 1992
Entity number: 142187
Address: 777 GLEN COVE AVE., GLEN HEAD, NY, United States, 11545
Registration date: 01 Nov 1961 - 29 Sep 1993
Entity number: 142154
Address: 1968 WANTAGH AVE, WANTAGH, NY, United States, 11793
Registration date: 31 Oct 1961
Entity number: 142107
Address: PRENTICE-HALL CORP SYSTEM INC., 80 STATE ST, ALBANY, NY, United States, 12207
Registration date: 30 Oct 1961 - 07 Dec 1999
Entity number: 142093
Address: 123 MIDDLENECK RD., GREAT NECK, NY, United States, 11021
Registration date: 30 Oct 1961 - 29 Sep 1993
Entity number: 142088
Address: 480 PLAINVIEW RD., HICKSVILLE, NY, United States, 11801
Registration date: 27 Oct 1961 - 30 Sep 1981
Entity number: 142064
Address: 1740 FULTON AVE., EAST MEADOW, NY, United States
Registration date: 26 Oct 1961 - 23 Dec 1992
Entity number: 142046
Address: 356 MERRICK AVE., E MEADOW, NY, United States, 11554
Registration date: 26 Oct 1961 - 25 Feb 1987
Entity number: 142033
Address: 136 LINDEN ST., WOODMERE, NY, United States, 11598
Registration date: 26 Oct 1961 - 23 Dec 1992
Entity number: 2869090
Address: 320 FULTON AVE,, HEMPSTEAD, NY, United States, 00000
Registration date: 25 Oct 1961 - 20 Dec 1977
Entity number: 142020
Registration date: 25 Oct 1961
Entity number: 142001
Address: 146 MERRICK ROAD, LYNBROOK, NY, United States, 11563
Registration date: 25 Oct 1961 - 31 Dec 1986
Entity number: 141997
Address: 215 NASSAU BLVD., GARDEN CITY, NY, United States, 11530
Registration date: 25 Oct 1961 - 09 Jan 1984
Entity number: 141827
Registration date: 25 Oct 1961
Entity number: 142014
Address: 125 SHERWOOD AVE, FARMINGDALE, NY, United States, 11735
Registration date: 25 Oct 1961
Entity number: 141969
Address: 1049 ROSEDALE RD., VALLEY STREAM, NY, United States, 11581
Registration date: 24 Oct 1961 - 25 Sep 2002
Entity number: 141962
Address: TUCKER, 430 PARK AVE., NEW YORK, NY, United States
Registration date: 24 Oct 1961 - 29 Nov 1990
Entity number: 141984
Address: 360 WILLIS AVENUE, ROSLYN HEIGHTS, NY, United States, 11577
Registration date: 24 Oct 1961
Entity number: 141986
Registration date: 24 Oct 1961
Entity number: 141974
Registration date: 24 Oct 1961
Entity number: 141957
Registration date: 24 Oct 1961
Entity number: 141928
Address: 104 PARKHILL AVE., MASSAPEQUA, NEW YORK, NY, United States
Registration date: 23 Oct 1961 - 25 Mar 1981
Entity number: 141919
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 23 Oct 1961 - 23 Dec 1992
Entity number: 141917
Address: 225 BROADHOLLOW RD, STE 184W, MELVILLE, NY, United States, 11747
Registration date: 23 Oct 1961
Entity number: 141914
Address: 103 MARINE STREET, FARMINGDALE, NY, United States, 11735
Registration date: 23 Oct 1961 - 22 Jul 2003
Entity number: 141911
Address: 1213 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003
Registration date: 23 Oct 1961 - 05 Nov 2003
Entity number: 141912
Address: 80 MANORHAVEN BLVD., PORT WASHINGTON, NY, United States, 11050
Registration date: 23 Oct 1961
Entity number: 169745
Registration date: 23 Oct 1961
Entity number: 141952
Address: 346 WESTBURY AVE, CARLE PLACE, NY, United States, 11514
Registration date: 23 Oct 1961
Entity number: 141923
Address: 41 LOCUST LANE, ROSLYN HEIGHTS, NY, United States, 11577
Registration date: 23 Oct 1961
Entity number: 141897
Address: 2100 BELLMORE AVE., BELLMORE, NY, United States, 11710
Registration date: 20 Oct 1961 - 23 Dec 1992
Entity number: 141886
Address: 3374 PARK AVENUE, WANTAGH, NY, United States, 11793
Registration date: 20 Oct 1961
Entity number: 141868
Address: 470 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605
Registration date: 20 Oct 1961 - 01 Aug 2000
Entity number: 141852
Address: 64 CEDAR ROAD, INWOOD, NY, United States
Registration date: 19 Oct 1961 - 17 Jan 2012
Entity number: 141851
Address: 6 WIMBLETON LANE, GREAT NECK, NY, United States, 11023
Registration date: 19 Oct 1961 - 18 Sep 2017
Entity number: 141832
Address: 210 JERUSALEM AVE, MASSAPEQUA PARK, NY, United States, 11762
Registration date: 19 Oct 1961 - 30 Dec 1981
Entity number: 141824
Address: 393 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514
Registration date: 19 Oct 1961
Entity number: 141803
Address: 105 JERICHO TPKE, MINEOLA, NY, United States, 11501
Registration date: 18 Oct 1961 - 24 Dec 1990
Entity number: 141791
Address: 4 ELMONT ROAD, ELMONT, NY, United States, 11003
Registration date: 18 Oct 1961 - 02 Jun 1989
Entity number: 141785
Address: 39 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577
Registration date: 18 Oct 1961
Entity number: 141744
Address: 500-A HICKSVILL RD., MASSAPEQUA, NY, United States, 11758
Registration date: 16 Oct 1961 - 23 Jun 1993
Entity number: 141737
Address: 4 WEST 56TH ST., NEW YORK, NY, United States, 10019
Registration date: 16 Oct 1961 - 31 Mar 1982
Entity number: 141736
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018
Registration date: 16 Oct 1961 - 24 Sep 1997