Entity number: 83627
Address: 81 NO. FRANKLIN ST, HEMPSTEAD, NY, United States, 11550
Registration date: 14 Mar 1952 - 28 Oct 2009
Entity number: 83627
Address: 81 NO. FRANKLIN ST, HEMPSTEAD, NY, United States, 11550
Registration date: 14 Mar 1952 - 28 Oct 2009
Entity number: 77591
Registration date: 14 Mar 1952
Entity number: 83618
Address: 112 BEDFORD AVE., BELLMORE, NY, United States, 11710
Registration date: 13 Mar 1952 - 28 Oct 2009
Entity number: 83605
Address: 100 RIVERSIDE DR., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 13 Mar 1952 - 23 Dec 1992
Entity number: 83610
Address: 186-31 MERRICK BLVD., SPRINGFIELD GARDENS, NY, United States, 11413
Registration date: 12 Mar 1952 - 30 Sep 1981
Entity number: 83594
Address: 120 BUCKINGHAM PLACE, LYNBROOK, NY, United States, 11563
Registration date: 10 Mar 1952 - 23 Dec 1992
Entity number: 83586
Address: 38 SINTSINK DRIVE EAST, PORT WASHINGTON, NY, United States, 11050
Registration date: 10 Mar 1952 - 11 Apr 2003
Entity number: 69222
Address: NO ST. ADD., NORTH LONG BEACH, NY, United States
Registration date: 10 Mar 1952
Entity number: 83579
Address: 729 CONKLIN ST., TOWN OF OYSTER BAY, NY, United States
Registration date: 07 Mar 1952 - 05 May 1993
Entity number: 77558
Registration date: 07 Mar 1952
Entity number: 77556
Registration date: 06 Mar 1952
Entity number: 77535
Registration date: 03 Mar 1952
Entity number: 83514
Address: JEFFREY WAY, YOUNGSVILLE, NC, United States, 27596
Registration date: 25 Feb 1952 - 31 Mar 1995
Entity number: 83477
Address: 112 DUFFY AVE., HICKSVILLE, NY, United States, 11801
Registration date: 19 Feb 1952 - 23 Dec 1992
Entity number: 83476
Address: 2122 HEMPSTEAD TPKE., EAST MEADOW, NY, United States, 11554
Registration date: 19 Feb 1952 - 29 Sep 1993
Entity number: 77482
Registration date: 19 Feb 1952
Entity number: 83462
Address: 390 NORTH BROADWAY, NEIL B. HAMBURGER, JERICHO, NY, United States, 11753
Registration date: 18 Feb 1952 - 29 Dec 1999
Entity number: 83441
Address: 3000 BURNS AVE., WANTAGH, NY, United States, 11793
Registration date: 15 Feb 1952 - 25 Mar 1981
Entity number: 77453
Registration date: 13 Feb 1952
Entity number: 83431
Address: 107 NORTHERN BOULEVARD, SUITE 200, GREAT NECK, NY, United States, 11021
Registration date: 11 Feb 1952 - 31 Mar 1994
Entity number: 77435
Registration date: 08 Feb 1952
Entity number: 83402
Address: 20 W. CENTENNIAL AVE., ROOSEVELT, NY, United States, 11575
Registration date: 07 Feb 1952 - 23 Dec 1992
Entity number: 69666
Registration date: 06 Feb 1952
Entity number: 77396
Registration date: 05 Feb 1952
Entity number: 83391
Address: 51 CHAMBERS ST., NEW YORK, NY, United States, 10007
Registration date: 04 Feb 1952 - 01 Feb 1996
Entity number: 77297
Registration date: 31 Jan 1952
Entity number: 83359
Address: 457 LONG BEACH BLVD, LONG BEACH, NY, United States, 11561
Registration date: 30 Jan 1952 - 25 Jan 2012
Entity number: 83358
Address: 608 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040
Registration date: 30 Jan 1952 - 22 Sep 1986
Entity number: 83331
Address: 406 CENTRAL AVE., CEDARHURST, NY, United States, 11516
Registration date: 28 Jan 1952 - 18 Jul 2006
Entity number: 77277
Registration date: 28 Jan 1952
Entity number: 83320
Address: 61 MURIEL AVE., LAWRENCE, NY, United States, 11559
Registration date: 25 Jan 1952 - 28 Oct 2009
Entity number: 77362
Registration date: 24 Jan 1952
Entity number: 83305
Address: 507 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552
Registration date: 23 Jan 1952 - 29 Sep 1982
Entity number: 83278
Address: 119 WEST COLUMBIA ST., HEMPSTEAD, NY, United States, 11550
Registration date: 23 Jan 1952 - 27 Dec 2000
Entity number: 83277
Address: 74 ATLANTIC AVE., LYNBROOK, NY, United States, 11563
Registration date: 22 Jan 1952 - 29 Mar 1990
Entity number: 83272
Address: 81 EAST PARK AVE., LONG BEACH, NY, United States, 11561
Registration date: 21 Jan 1952 - 23 Dec 1992
Entity number: 419397
Address: 21 MAPLE AVENUE, BAY SHORE, NY, United States, 11706
Registration date: 14 Jan 1952
Entity number: 83224
Address: 270 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 14 Jan 1952 - 23 Dec 1992
Entity number: 83203
Address: 10 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 10 Jan 1952 - 23 Dec 1992
Entity number: 77287
Address: 112 WAHL AVENUE, INWOOD, NY, United States, 11096
Registration date: 10 Jan 1952
Entity number: 83182
Address: 28 GROVE ST., LYNBROOK, NY, United States, 11563
Registration date: 09 Jan 1952
Entity number: 85134
Address: 353 MERRICK ROAD, LYNBROOK, NY, United States, 11563
Registration date: 09 Jan 1952
Entity number: 83167
Address: 111 8TH AVENUE, NEW YORK, NY, United States, 10011
Registration date: 07 Jan 1952 - 16 Mar 2004
Entity number: 83159
Address: ATT: MARK HANKIN, 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 07 Jan 1952 - 01 Dec 1997
Entity number: 77198
Registration date: 07 Jan 1952
Entity number: 83096
Address: 9 EAST 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 03 Jan 1952 - 08 Feb 1991
Entity number: 77184
Registration date: 03 Jan 1952
Entity number: 83109
Address: 45 LOCUST PLACE, MANHASSET, NY, United States, 11030
Registration date: 03 Jan 1952
Entity number: 83091
Address: 33 GERARD ST, HUNTINGTON, NY, United States, 11743
Registration date: 02 Jan 1952 - 25 Mar 1981
Entity number: 77171
Registration date: 02 Jan 1952