Entity number: 85603
Address: 19 SOUTH FRANKLIN ST., HEMPSTEAD, NY, United States, 11550
Registration date: 10 Dec 1952 - 28 Oct 2009
Entity number: 85603
Address: 19 SOUTH FRANKLIN ST., HEMPSTEAD, NY, United States, 11550
Registration date: 10 Dec 1952 - 28 Oct 2009
Entity number: 78723
Registration date: 10 Dec 1952
Entity number: 85577
Address: 70 FULTON AVE, HEMPSTEAD, NY, United States, 11550
Registration date: 08 Dec 1952 - 23 Sep 1992
Entity number: 85550
Address: 1230 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010
Registration date: 05 Dec 1952 - 02 Oct 2017
Entity number: 85538
Address: 11 GARDEN PLACE, MERRICK, NY, United States, 11566
Registration date: 03 Dec 1952 - 28 Sep 1994
Entity number: 85526
Address: 3 GOLFWOOD COURT, INWOOD, NY, United States
Registration date: 03 Dec 1952
Entity number: 85508
Address: 170 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 01 Dec 1952 - 18 Jun 1987
Entity number: 78690
Registration date: 01 Dec 1952
Entity number: 85500
Address: 3 HARBOR ROAD STE#14, COLD SPRING HARBOR, NY, United States, 11724
Registration date: 28 Nov 1952 - 03 Mar 2015
Entity number: 85494
Address: 311 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States
Registration date: 28 Nov 1952 - 01 May 2017
Entity number: 85472
Address: 1551 FRANKLIN AVE., MINEOLA, NY, United States, 11501
Registration date: 28 Nov 1952 - 26 Oct 2011
Entity number: 85481
Address: 80 WILLIS AVE., MINEOLA, NY, United States, 11501
Registration date: 26 Nov 1952 - 12 Dec 1989
Entity number: 85440
Address: 644 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530
Registration date: 21 Nov 1952 - 16 Feb 2001
Entity number: 85424
Address: 24 BAITING PLACE ROAD, FARMINGDALE, NY, United States, 11735
Registration date: 18 Nov 1952 - 22 Jul 2016
Entity number: 85409
Address: 9 DOLLEY MADISON DRIVE, CRANBURY, NJ, United States, 08512
Registration date: 17 Nov 1952 - 24 Feb 1999
Entity number: 78628
Registration date: 17 Nov 1952
Entity number: 85398
Address: 716 CHICKEN VALLEY RD, LOCUST VALLEY, NY, United States, 11560
Registration date: 13 Nov 1952
Entity number: 85383
Address: 137 NO. FRANKLIN ST., HEMPSTEAD, NY, United States, 11550
Registration date: 12 Nov 1952 - 27 Jun 2007
Entity number: 85378
Address: 560 SUNRISE HGWY., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 12 Nov 1952 - 23 Dec 1992
Entity number: 85376
Address: 139 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003
Registration date: 12 Nov 1952 - 23 Dec 1992
Entity number: 85359
Address: 98 ALBERTSON PLACE, MINEOLA, NY, United States, 11501
Registration date: 12 Nov 1952 - 25 Mar 1981
Entity number: 85365
Address: 100 SUNNYSIDE BOULEVARD, WOODBURY, NY, United States, 00000
Registration date: 10 Nov 1952 - 30 Aug 2002
Entity number: 85345
Address: 800 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050
Registration date: 07 Nov 1952 - 08 Sep 2022
Entity number: 85339
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 06 Nov 1952 - 23 Dec 1992
Entity number: 85330
Address: ATTN: STEVE LASSAR, 225 WEST 34TH ST, NEW YORK, NY, United States, 10122
Registration date: 05 Nov 1952 - 25 Jun 2003
Entity number: 78593
Registration date: 05 Nov 1952
Entity number: 85316
Address: 250 FULTON AVE., HEMPSTEAD, NY, United States, 11550
Registration date: 03 Nov 1952 - 19 Dec 1988
Entity number: 85310
Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 31 Oct 1952 - 04 Nov 1981
Entity number: 85307
Address: 95 SOUTH MAIN ST., FREEPORT, NY, United States, 11520
Registration date: 31 Oct 1952 - 23 Jun 1993
Entity number: 85303
Address: 950 BROADWAY, NORTH MASSAPEQUA, NY, United States, 11758
Registration date: 31 Oct 1952 - 26 Oct 2011
Entity number: 78583
Registration date: 31 Oct 1952
Entity number: 78584
Registration date: 31 Oct 1952
Entity number: 85287
Address: 291 CONKLIN ST., FARMINGDALE, NY, United States, 11735
Registration date: 30 Oct 1952 - 23 Dec 1992
Entity number: 78575
Registration date: 29 Oct 1952
Entity number: 2855378
Address: 405 LEXINGTON AVE., NEW YORK, NY, United States, 00000
Registration date: 27 Oct 1952 - 15 Dec 1971
Entity number: 85263
Address: C/O CENTRAL MANAGEMENT CO., 45 SEVENTH STREET, GARDEN CITY, NY, United States, 11530
Registration date: 27 Oct 1952 - 03 Jun 2009
Entity number: 78571
Address: 430 lakeville road, NEW HYDE PARK, NY, United States, 11042
Registration date: 27 Oct 1952
Entity number: 78567
Registration date: 24 Oct 1952
Entity number: 78566
Address: 28 LINCOLN AVENUE, ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 24 Oct 1952
Entity number: 85243
Address: Attn: Mark Silverstein, 444 Madison Avenue, NEW YORK, NY, United States, 10022
Registration date: 23 Oct 1952 - 30 Apr 2024
Entity number: 78551
Registration date: 21 Oct 1952
Entity number: 78550
Registration date: 21 Oct 1952
Entity number: 85209
Address: 5 CENTRE ST., HEMPSTEAD, NY, United States, 11550
Registration date: 17 Oct 1952 - 10 Dec 1986
Entity number: 78543
Registration date: 17 Oct 1952
Entity number: 85188
Address: 452 JACKSON AVE., MINEOLA, NY, United States, 11501
Registration date: 16 Oct 1952 - 29 Sep 1982
Entity number: 85152
Address: 91 MCLAUGHLIN ST, GLEN COVE, NY, United States, 11542
Registration date: 10 Oct 1952 - 23 Dec 1992
Entity number: 78398
Address: 5 HENHAWK RD, KINGS POINT, NY, United States, 11024
Registration date: 10 Oct 1952 - 23 Jan 1979
Entity number: 85125
Address: 1214 SOUTH BARRY DRIVE, NORTH VALLEY STREAM, LONG ISLAND CITY, NY, United States
Registration date: 07 Oct 1952 - 23 Dec 1992
Entity number: 78382
Registration date: 07 Oct 1952
Entity number: 85115
Address: 185 MONTAGUE ST., BROOKLYN, NY, United States, 11201
Registration date: 06 Oct 1952 - 25 Sep 1991