Entity number: 168072
Registration date: 17 Oct 1957
Entity number: 168072
Registration date: 17 Oct 1957
Entity number: 168033
Address: 619 SUNRISE HGWY., LYNBROOK, NY, United States, 11563
Registration date: 16 Oct 1957 - 23 Dec 1992
Entity number: 168026
Address: GLEN COVE, GREENVALE, NY, United States
Registration date: 16 Oct 1957 - 25 Sep 1991
Entity number: 168034
Registration date: 16 Oct 1957
Entity number: 167999
Registration date: 15 Oct 1957
Entity number: 167974
Address: 336 BABYLON TPKE., ROOSEVELT, NY, United States, 11575
Registration date: 14 Oct 1957 - 23 Dec 1992
Entity number: 167963
Address: 1 E. MAIN ST., BAY SHORE, NY, United States, 11706
Registration date: 14 Oct 1957 - 29 Dec 1999
Entity number: 167966
Address: PRATT OVAL, GLEN COVE, NY, United States
Registration date: 14 Oct 1957
Entity number: 167898
Address: 470 WOODBRIDGE RD, ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 11 Oct 1957 - 30 Dec 1981
Entity number: 167883
Address: SHINNECOCK RD., EAST QUOGUE, NY, United States
Registration date: 10 Oct 1957 - 23 Dec 1992
Entity number: 167861
Address: MRS. IDA HOROWITZ, 156 NO. FRANKLIN ST., HEMPSTEAD, NY, United States
Registration date: 09 Oct 1957 - 25 Sep 1991
Entity number: 167859
Address: HOROWITZ, 156 NO. FRANKLIN ST., HEMPSTEAD, NY, United States
Registration date: 09 Oct 1957 - 25 Sep 1991
Entity number: 167832
Address: 134 LINDEN AVENUE, WESTBURY, NY, United States, 11590
Registration date: 08 Oct 1957 - 06 Dec 2000
Entity number: 167856
Registration date: 08 Oct 1957
Entity number: 167847
Registration date: 08 Oct 1957
Entity number: 167809
Address: 4059 BRIARWOOD AVE., SEAFORD, NY, United States, 00000
Registration date: 04 Oct 1957 - 03 Apr 1987
Entity number: 167808
Address: 18 PERCHERON LANE, ROSLYN HEIGHTS, NY, United States, 11577
Registration date: 04 Oct 1957 - 25 Mar 1992
Entity number: 167803
Address: 67 SOBRO AVE., VALLEY STREAM, NY, United States, 11580
Registration date: 04 Oct 1957 - 30 Sep 1981
Entity number: 167779
Address: 28 MERRICK AVE., MERRICK, NY, United States, 11566
Registration date: 04 Oct 1957 - 11 May 1995
Entity number: 167778
Address: 75 EAST SECOND ST., MINEOLA, NY, United States, 11501
Registration date: 04 Oct 1957 - 23 Sep 1998
Entity number: 167801
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 04 Oct 1957
Entity number: 167760
Address: 166 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542
Registration date: 03 Oct 1957 - 31 May 2022
Entity number: 167757
Address: 120 WALL ST., NEW YORK, NY, United States, 10005
Registration date: 03 Oct 1957 - 13 Nov 1996
Entity number: 167759
Address: 166 SEA CLIFF AVE, GLEN COVE, NY, United States, 11542
Registration date: 03 Oct 1957
Entity number: 167776
Address: 3555 HARGALE RD, OCEANSIDE, NY, United States, 11572
Registration date: 03 Oct 1957
Entity number: 167739
Address: 53 FRANKLIN AVE., LYNBROOK, NY, United States, 11563
Registration date: 02 Oct 1957 - 23 Dec 1992
Entity number: 167729
Address: 6 NORFOLK RD., GREAT NECK, NY, United States, 11020
Registration date: 02 Oct 1957 - 18 Nov 1983
Entity number: 167718
Address: 180 SOUTH MIDDLENECK, ROAD, GREAT NECK, NY, United States, 11021
Registration date: 01 Oct 1957 - 25 Mar 2009
Entity number: 167688
Registration date: 30 Sep 1957
Entity number: 167648
Registration date: 27 Sep 1957
Entity number: 167632
Address: 92 WASHINGTON AVE., CEDARHURST, NY, United States, 11516
Registration date: 26 Sep 1957 - 12 Jan 1988
Entity number: 167612
Address: 222 NEWBRIDGE AVE., EAST MEADOWS, NY, United States, 11554
Registration date: 25 Sep 1957 - 29 Sep 1982
Entity number: 167597
Registration date: 25 Sep 1957
Entity number: 167570
Registration date: 24 Sep 1957
Entity number: 167586
Address: 345 PECAN STREET, LINDENHURST, NY, United States, 11751
Registration date: 24 Sep 1957
Entity number: 167587
Registration date: 24 Sep 1957
Entity number: 167539
Address: 20 JERUSALEM AVENUE, HICKSVILLE, NY, United States, 11801
Registration date: 23 Sep 1957 - 03 Feb 1995
Entity number: 167528
Address: 49 LONG DRIVE, HEMPSTEAD, NY, United States, 11550
Registration date: 23 Sep 1957 - 23 Dec 1992
Entity number: 167521
Address: 94 GAZZA BLVD., FARMINGDALE, NY, United States, 11735
Registration date: 23 Sep 1957 - 22 Jul 1987
Entity number: 167523
Registration date: 23 Sep 1957
Entity number: 167513
Address: REDFERN AVE., INWOOD, NY, United States
Registration date: 20 Sep 1957 - 23 Dec 1992
Entity number: 167506
Address: 110 EAST 42ND STREET, SUITE 1705, NEW YORK, NY, United States, 10017
Registration date: 20 Sep 1957
Entity number: 167497
Registration date: 20 Sep 1957
Entity number: 167481
Address: 9 WARNER CT, BAITING, NY, United States, 11933
Registration date: 20 Sep 1957 - 26 Oct 2016
Entity number: 167505
Registration date: 20 Sep 1957
Entity number: 167499
Registration date: 20 Sep 1957
Entity number: 167462
Address: 87 WEST MERRICK RD, FREEPORT, NY, United States, 11520
Registration date: 18 Sep 1957 - 25 Sep 1991
Entity number: 167456
Registration date: 18 Sep 1957
Entity number: 167411
Registration date: 16 Sep 1957
Entity number: 167425
Registration date: 16 Sep 1957