Entity number: 825379
Address: %MITCHELL & MERCEP, P.C., 111C MAIN ST., STONY POINT, NY, United States, 11790
Registration date: 02 Mar 1983 - 23 Dec 1992
Entity number: 825379
Address: %MITCHELL & MERCEP, P.C., 111C MAIN ST., STONY POINT, NY, United States, 11790
Registration date: 02 Mar 1983 - 23 Dec 1992
Entity number: 825366
Address: 55 MAIN ST., COLD SPRING, NY, United States, 10516
Registration date: 02 Mar 1983 - 25 Sep 1991
Entity number: 825333
Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 02 Mar 1983 - 25 Sep 1991
Entity number: 825330
Address: 261 SMITHTOWN BOULEVARD, NESCONSET, NY, United States, 11767
Registration date: 02 Mar 1983 - 29 Dec 1999
Entity number: 825329
Address: 350 VETERANS HIGHWAY, COMMACK, NY, United States, 11725
Registration date: 02 Mar 1983 - 25 Nov 2019
Entity number: 825318
Address: 60 LORRAINE COURT, HOLBROOK, NY, United States, 11741
Registration date: 02 Mar 1983 - 07 Aug 2002
Entity number: 825313
Address: 68 UNION AVE., RONKONKOMA, NY, United States, 11779
Registration date: 02 Mar 1983 - 25 Sep 1991
Entity number: 825303
Address: 19 SCUDDER AVENUE, NORTHPORT, NY, United States, 11768
Registration date: 02 Mar 1983 - 29 Dec 1999
Entity number: 825295
Address: 67 HARNED RD., COMMACK, NY, United States, 11725
Registration date: 02 Mar 1983 - 23 Jun 1993
Entity number: 825285
Address: 47 GROVE ST., LINDENHURST, NY, United States, 11757
Registration date: 02 Mar 1983 - 02 Feb 1994
Entity number: 825279
Address: KENNETH A. PAPISH, OLE JULE LANE, MATTITUCK, NY, United States, 11952
Registration date: 02 Mar 1983 - 25 Sep 1991
Entity number: 825271
Address: 106 NEW YORK AVE., HALESITE, NY, United States, 11743
Registration date: 02 Mar 1983 - 23 Dec 1992
Entity number: 825251
Address: 818 NORTH DELAWARE AVE., LINDENHURST, NY, United States, 11757
Registration date: 02 Mar 1983 - 25 Sep 1991
Entity number: 825247
Address: IRWIN SCHERAGO, 30 MAIN ST. POB 348, PORT WASHINGTON, NY, United States, 11050
Registration date: 02 Mar 1983 - 20 Mar 1996
Entity number: 825229
Address: JEFFREY B. STEINER, 1 WORLD TRADE CENTER, NEW YORK, NY, United States, 10048
Registration date: 02 Mar 1983 - 28 Sep 1994
Entity number: 825224
Address: 6 GIVIN LANE, EAST NORTHPORT, NY, United States, 11731
Registration date: 02 Mar 1983 - 29 Sep 1993
Entity number: 825447
Address: 5 SHORE LANE, BAY SHORE, NY, United States, 11706
Registration date: 02 Mar 1983
Entity number: 825428
Address: 5260 SUNRISE HWY, SAYVILLE, NY, United States, 11782
Registration date: 02 Mar 1983
Entity number: 825344
Address: 1181 EAST MAIN STREET, RIVERHEAD, NY, United States, 11901
Registration date: 02 Mar 1983
Entity number: 825209
Address: 121 SOUTH HILLSIDE AVE., NESCONSET, NY, United States, 11767
Registration date: 01 Mar 1983 - 23 Jun 1993
Entity number: 825195
Address: 500 OLD COUNTRY RD., SUITE 203, GARDEN CITY, NY, United States, 11530
Registration date: 01 Mar 1983 - 23 Jun 1993
Entity number: 825182
Address: 218 MANHATTAN BLVD., ISLIP TERRACE, NY, United States, 11752
Registration date: 01 Mar 1983 - 25 Sep 1991
Entity number: 825181
Address: P.O. BOX 363, WAINSCOTT, NY, United States, 11975
Registration date: 01 Mar 1983 - 23 Jun 1993
Entity number: 825159
Address: 69 LAHEY ST., NEW HYDE PARK, NY, United States, 11040
Registration date: 01 Mar 1983 - 25 Sep 1991
Entity number: 825149
Address: 31 PURITAN PATH, PORT JEFFERSON, NY, United States, 11777
Registration date: 01 Mar 1983 - 23 Dec 1992
Entity number: 825135
Address: ROUTE #1, BOX 161J, CUTCHOGUE, NY, United States, 11935
Registration date: 01 Mar 1983 - 28 Sep 1994
Entity number: 825134
Address: 246 STORM DRIVE, HOLTSVILLE, NY, United States, 11742
Registration date: 01 Mar 1983 - 17 May 1994
Entity number: 825121
Address: 81 CHELSEA DRIVE, MOUNT SINAI, NY, United States, 11766
Registration date: 01 Mar 1983 - 27 Jun 2001
Entity number: 825119
Address: 1 JANE DRIVE, NORTH BABYLON, NY, United States, 11703
Registration date: 01 Mar 1983 - 29 Sep 1993
Entity number: 825100
Address: NO # PINECREST LANE, NOYAC, NY, United States, 11963
Registration date: 01 Mar 1983 - 23 Jun 1993
Entity number: 825081
Address: WOODTHRUSH LANE, WATER MILL, NY, United States, 11976
Registration date: 01 Mar 1983 - 01 Feb 1990
Entity number: 825062
Address: 31 OAK ST., PATCHOGUE, NY, United States, 11772
Registration date: 01 Mar 1983 - 23 Jun 1993
Entity number: 825055
Address: 219 CUBA HILL RD., HUNTINGTON, NY, United States, 11743
Registration date: 01 Mar 1983 - 23 Jun 1993
Entity number: 825038
Address: 8 SILVER AVE., HUNTINGTON STATION, NY, United States, 11746
Registration date: 01 Mar 1983 - 23 Dec 1992
Entity number: 825026
Address: EIGHT TWIXT HILL RD., ST JAMES, NY, United States, 11780
Registration date: 01 Mar 1983 - 25 Sep 1991
Entity number: 825024
Address: 52 DOROTHY ST., PORT JEFFERSON STA, NY, United States, 11776
Registration date: 01 Mar 1983 - 23 Dec 1992
Entity number: 825016
Address: 88 STUYVESANT AVE., MASTIC, NY, United States, 11750
Registration date: 01 Mar 1983 - 25 Sep 1991
Entity number: 824990
Address: 160 MAIN ST., SAYVILLE, NY, United States, 11782
Registration date: 01 Mar 1983 - 14 Jul 1989
Entity number: 824983
Address: 25 GULL HILL DRIVE, EAST NORTHPORT, NY, United States, 11731
Registration date: 01 Mar 1983 - 27 Sep 1995
Entity number: 824963
Address: 22 PLANE TREE LANE, ST JAMES, NY, United States, 11780
Registration date: 01 Mar 1983 - 24 Sep 1997
Entity number: 824910
Address: 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, United States, 10005
Registration date: 01 Mar 1983 - 11 Apr 2005
Entity number: 824989
Address: 160 MAIN ST., SAYVILLE, NY, United States, 11782
Registration date: 01 Mar 1983
Entity number: 825189
Address: JAMES P MULVEY, 49 PONQUOGUE AVE, HAMPTON BAYS, NY, United States, 11946
Registration date: 01 Mar 1983
Entity number: 825070
Address: C/O DORIS SASZ, 226 LEONA STREET, HOLBROOK, NY, United States, 11741
Registration date: 01 Mar 1983
Entity number: 824889
Address: 19 EASTLAND DR., MORGAN ISLAND, GLEN COVE, NY, United States, 11542
Registration date: 28 Feb 1983 - 25 Sep 1991
Entity number: 824872
Address: 150 BROAD HOLLOW RD., SUITE 215, MELVILLE, NY, United States, 11757
Registration date: 28 Feb 1983 - 24 Jun 1992
Entity number: 824838
Address: 7 WOODHOLLOW ROAD, PO BOX 748, GREAT RIVER, NY, United States, 11739
Registration date: 28 Feb 1983 - 12 Aug 2021
Entity number: 824837
Address: 25 HAYWARD AVE., MILLER PLACE, NY, United States, 11764
Registration date: 28 Feb 1983 - 23 Jun 1993
Entity number: 824833
Address: 110 MILL DAM ROAD, CENTERPORT, NY, United States, 11721
Registration date: 28 Feb 1983 - 29 Dec 2004
Entity number: 824829
Address: 257 FELLER DR., CENTRAL ISLIP, NY, United States, 11722
Registration date: 28 Feb 1983 - 25 Sep 1991