Entity number: 806722
Address: 3 OAKLEAF COURT, HUNTINGTON, NY, United States, 11743
Registration date: 24 Nov 1982 - 23 Dec 1992
Entity number: 806722
Address: 3 OAKLEAF COURT, HUNTINGTON, NY, United States, 11743
Registration date: 24 Nov 1982 - 23 Dec 1992
Entity number: 806713
Address: 1640 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735
Registration date: 24 Nov 1982 - 25 Sep 1991
Entity number: 806702
Address: 149 BEN FRANKLIN HIGHWAY, DOUGLASSVILLE, PA, United States, 19518
Registration date: 24 Nov 1982 - 27 Dec 2000
Entity number: 806701
Address: 31 E. THIRD ST., PATCHOGUE, NY, United States, 11772
Registration date: 24 Nov 1982 - 10 Mar 1992
Entity number: 806694
Address: 140 HAWKINS RD, CENTEREACH, NY, United States, 11720
Registration date: 24 Nov 1982 - 30 Jun 2004
Entity number: 806688
Address: 1195 SYCAMORE AVE., BOHEMIA, NY, United States, 11716
Registration date: 24 Nov 1982 - 29 Dec 1993
Entity number: 806682
Address: 225 WEST 34TH ST., ROOM 1102, NEW YORK, NY, United States, 10122
Registration date: 24 Nov 1982 - 20 Jan 1999
Entity number: 806652
Address: 57 HAWTHORNE RD., KINGS PARK, NY, United States, 11754
Registration date: 24 Nov 1982 - 23 Dec 1992
Entity number: 806644
Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530
Registration date: 24 Nov 1982 - 03 Jun 1986
Entity number: 806642
Address: C/O STEPHEN R. ANGEL, P. O. BOX 279, RIVERHEAD, NY, United States, 11901
Registration date: 24 Nov 1982 - 29 Sep 1993
Entity number: 806625
Address: 1919 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720
Registration date: 24 Nov 1982 - 23 Dec 1992
Entity number: 806616
Address: 548 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704
Registration date: 24 Nov 1982 - 23 Dec 1992
Entity number: 806611
Address: 1919 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720
Registration date: 24 Nov 1982 - 23 Dec 1992
Entity number: 806600
Address: 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118
Registration date: 24 Nov 1982 - 23 Jun 1993
Entity number: 806576
Address: 52 SEQUOIA DR, CORAM, NY, United States, 11727
Registration date: 24 Nov 1982 - 23 Jun 1993
Entity number: 806547
Address: 1262 WAVERLY AVE., FARMINGVILLE, NY, United States, 11738
Registration date: 24 Nov 1982 - 25 Sep 1991
Entity number: 806541
Address: 2137 DEER PARK AVENUE, DEER PARK, NY, United States, 11729
Registration date: 24 Nov 1982 - 23 Dec 1992
Entity number: 806525
Address: 17 LIBERTY AVE., WESTHAMPTON BEACH, NY, United States, 11978
Registration date: 24 Nov 1982 - 23 Dec 1992
Entity number: 806520
Address: 228 ROUTE 111, SMITHTOWN, NY, United States, 11787
Registration date: 24 Nov 1982 - 23 Sep 1992
Entity number: 806495
Address: 28 E. OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801
Registration date: 24 Nov 1982 - 23 Jun 1993
Entity number: 806473
Address: 214 WILLIS AVE., MINEOLA, NY, United States, 11501
Registration date: 24 Nov 1982 - 23 Dec 1992
Entity number: 806470
Address: 146B MARINERS WAY, PORT JEFFERSON, NY, United States, 11777
Registration date: 24 Nov 1982 - 23 Dec 1992
Entity number: 806456
Address: 111 COLUMBIA ST., N BABYLON, NY, United States, 11703
Registration date: 24 Nov 1982 - 27 Jun 2001
Entity number: 806440
Address: 40 GERARD ST., HUNTINGTON, NY, United States, 11743
Registration date: 24 Nov 1982 - 23 Dec 1992
Entity number: 806422
Address: 11 PARK CIRCLE DR., POB 65, NESCONSET, NY, United States, 11767
Registration date: 24 Nov 1982 - 25 Sep 1991
Entity number: 806491
Address: 10-8 FT. SALONGA ROAD, FORT SALONGA, NY, United States, 11768
Registration date: 24 Nov 1982
Entity number: 806756
Address: 260 COMMACK RD, COMMACK, NY, United States, 11725
Registration date: 24 Nov 1982
Entity number: 806497
Address: 75 NEW STREET, HUNTINGTON, NY, United States, 11743
Registration date: 24 Nov 1982
Entity number: 806624
Address: 24 KENMORE ST., DIX HILLS, NY, United States, 11746
Registration date: 24 Nov 1982
Entity number: 806550
Address: 222 VETERANS MEM HIGHWAY, HAUPPAGUE, NY, United States, 11787
Registration date: 24 Nov 1982
Entity number: 806468
Address: 40 LISTER CIR., FORT SALONGA, NY, United States, 11768
Registration date: 24 Nov 1982
Entity number: 806400
Address: 6 MOORING DRIVE, BELLPORT, NY, United States, 11713
Registration date: 23 Nov 1982 - 23 Jun 1993
Entity number: 806399
Address: 41 CEDAR ROAD, PO BOX 104, RIDGE, NY, United States, 11961
Registration date: 23 Nov 1982 - 23 Sep 1992
Entity number: 806385
Address: 101 MANCHESTER LANE, STONY BROOK, NY, United States, 11790
Registration date: 23 Nov 1982 - 29 Sep 1993
Entity number: 806348
Address: 35 CROFT LANE, SMITHTOWN, NY, United States, 11787
Registration date: 23 Nov 1982 - 07 Sep 2000
Entity number: 806346
Address: 104-A NORTH CLINTON AVE., LINDENHURST, NY, United States, 11757
Registration date: 23 Nov 1982 - 28 Sep 1994
Entity number: 806339
Address: P.O.BOX 971, 285 MIDDLE COUNTRY RD., SMITHTOWN, NY, United States, 11787
Registration date: 23 Nov 1982 - 25 Sep 1991
Entity number: 806325
Address: 119 NEW HYDE PARK RD., FRANKLIN SQUARE, NY, United States, 11010
Registration date: 23 Nov 1982 - 23 Apr 1986
Entity number: 806289
Address: P.O.BOX 971, 285 MIDDLE COUNTRY RD., SMITHTOWN, NY, United States, 11787
Registration date: 23 Nov 1982 - 15 Jun 1988
Entity number: 806256
Address: 10 DANIEL ST., FARMINGDALE, NY, United States, 11735
Registration date: 23 Nov 1982 - 23 Dec 1992
Entity number: 806251
Address: 27 FRANKLIN COURT, NORTHPORT, NY, United States, 11788
Registration date: 23 Nov 1982 - 28 Sep 1994
Entity number: 806241
Address: 250 FULTON AVE, HEMPSTEAD, NY, United States, 11550
Registration date: 23 Nov 1982 - 23 Dec 1992
Entity number: 806230
Address: 94 WASHINGTON DRIVE, CENTERPORT, NY, United States, 11721
Registration date: 23 Nov 1982 - 28 Mar 2001
Entity number: 806217
Address: 250 PINE ACRES BLVD., DEER PARK, NY, United States, 11729
Registration date: 23 Nov 1982 - 23 Dec 1992
Entity number: 806198
Address: 71 BOATHOUSE LANE, WEST BAYSHORE, NY, United States, 11706
Registration date: 23 Nov 1982 - 28 Sep 1994
Entity number: 806192
Address: 1485 NORTH CLINTON AVE., BAY SHORE, NY, United States, 11706
Registration date: 23 Nov 1982 - 23 Dec 1992
Entity number: 806185
Address: 24 LOUIS PLACE, NESCONSET, NY, United States, 11767
Registration date: 23 Nov 1982 - 23 Dec 1992
Entity number: 806159
Address: 1205 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530
Registration date: 23 Nov 1982 - 29 Sep 1993
Entity number: 806142
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 23 Nov 1982 - 23 Jun 1993
Entity number: 806134
Address: 272 S. WELLWOOD AVE., PO BOX 504, LINDENHURST, NY, United States, 11757
Registration date: 23 Nov 1982 - 23 Dec 1992