Entity number: 801654
Address: 30 ABBOT RD., SMITHTOWN, NY, United States, 11787
Registration date: 29 Oct 1982 - 29 Sep 1993
Entity number: 801654
Address: 30 ABBOT RD., SMITHTOWN, NY, United States, 11787
Registration date: 29 Oct 1982 - 29 Sep 1993
Entity number: 801641
Address: 44 COLORADO AVE., BAY SHORE, NY, United States, 11706
Registration date: 29 Oct 1982 - 23 Sep 1992
Entity number: 801627
Address: 12 ISLIP DRIVE, SOUNDBEACH, NY, United States, 11789
Registration date: 29 Oct 1982 - 23 Dec 1992
Entity number: 801604
Address: 215 NORTH FEHR WAY, BAY SHORE, NY, United States, 11706
Registration date: 29 Oct 1982 - 25 Sep 1991
Entity number: 801555
Address: 931 WALT WHITMAN RD., MELVILLE, NY, United States, 11747
Registration date: 29 Oct 1982 - 23 Dec 1992
Entity number: 801549
Address: 437 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 29 Oct 1982 - 23 Dec 1992
Entity number: 801547
Address: 4550 SUNRISE HIGHWAY, OAKDALE, NY, United States, 11769
Registration date: 29 Oct 1982 - 23 Sep 1992
Entity number: 801534
Address: 9 SALT HAY WAY, SMITHTOWN, NY, United States, 11787
Registration date: 29 Oct 1982 - 23 Dec 1992
Entity number: 801715
Address: 49 MADISON AVENUE, DEER PARK, NY, United States, 11729
Registration date: 29 Oct 1982
Entity number: 801504
Address: 591 STEWART AVE., GARDEN CITY, NY, United States, 11530
Registration date: 28 Oct 1982 - 10 Jul 1991
Entity number: 801488
Address: 23 FUOCO ST., BELLPORT, NY, United States, 11713
Registration date: 28 Oct 1982 - 23 Sep 1992
Entity number: 801480
Address: 140 E. MAIN STREET, HUNTINGTON, NY, United States, 11743
Registration date: 28 Oct 1982 - 26 Jun 1996
Entity number: 801479
Address: 20 DEVON LANE, WHEATLEY HEIGHTS, NY, United States, 11798
Registration date: 28 Oct 1982 - 23 Dec 1992
Entity number: 801469
Address: 6 WESTVALE LANE, HUNTINGTON, NY, United States, 11743
Registration date: 28 Oct 1982 - 23 Sep 1992
Entity number: 801452
Address: 55 TEANECK DRIVE, EAST NORTHPORT, NY, United States, 11731
Registration date: 28 Oct 1982 - 09 Aug 1985
Entity number: 801446
Address: 108 E. 9TH ST., HUNTINGTON STATION, NY, United States, 11717
Registration date: 28 Oct 1982 - 23 Sep 1992
Entity number: 801440
Address: 990 MARCONI BLVD., COPIAGUE, NY, United States, 11726
Registration date: 28 Oct 1982 - 23 Sep 1992
Entity number: 801436
Address: BARNOSKY & ARMENTANO, 22 JERICHO TPKE, MINEOLA, NY, United States, 11501
Registration date: 28 Oct 1982 - 29 Dec 2004
Entity number: 801434
Address: 192 DEER PARK AVE., BABYLON, NY, United States, 11702
Registration date: 28 Oct 1982 - 23 Jun 1993
Entity number: 801408
Address: 369 MERRICK RD, AMITYVILLE, NY, United States, 11701
Registration date: 28 Oct 1982 - 23 Dec 1992
Entity number: 801407
Address: 282 PLYMOUTH AVENUE, BRIGHTWATERS, NY, United States, 11718
Registration date: 28 Oct 1982 - 24 Sep 1997
Entity number: 801395
Address: 200 WEST CARVER ST, HUNTINGTON, NY, United States, 11743
Registration date: 28 Oct 1982 - 23 Sep 1992
Entity number: 801385
Address: 164 CABOT ST., WEST BABYLON, NY, United States, 11704
Registration date: 28 Oct 1982 - 23 Dec 1992
Entity number: 801380
Address: & LEFF, HARRY OSTROV, 100 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 28 Oct 1982 - 25 Jun 2003
Entity number: 801363
Address: 1050A MONTAUK HWY, COPIAGUE, NY, United States, 11726
Registration date: 28 Oct 1982 - 23 Sep 1992
Entity number: 801358
Address: 11 HARNED DRIVE, CENTERPORT, NY, United States, 11721
Registration date: 28 Oct 1982 - 27 Sep 1995
Entity number: 801356
Address: 390 NO. BROADWAY, JERICHO, NY, United States, 11753
Registration date: 28 Oct 1982 - 23 Jun 1993
Entity number: 801346
Address: 112 OHIO AVE., MEDFORD, NY, United States, 11763
Registration date: 28 Oct 1982 - 23 Dec 1992
Entity number: 801338
Address: 323 SKIDMORE RD., DEER PARK, NY, United States, 11729
Registration date: 28 Oct 1982 - 23 Jun 1993
Entity number: 801335
Address: 112 OHIO AVE, MEDFORD, NY, United States, 11763
Registration date: 28 Oct 1982 - 23 Dec 1992
Entity number: 801329
Address: 305 EAST MONTAUK HGWY, LINDENHURST, NY, United States, 11757
Registration date: 28 Oct 1982 - 23 Dec 1992
Entity number: 801314
Address: 1140 BAYSHORE AVE, BAYSHORE, NY, United States, 11704
Registration date: 28 Oct 1982 - 23 Sep 1992
Entity number: 801313
Address: 28 HOFSTRA DRIVE, FARMINGDALE, NY, United States, 11738
Registration date: 28 Oct 1982 - 23 Sep 1992
Entity number: 801300
Address: 100 CONNETQUOT AVE., SUITE B, E ISLIP, NY, United States, 11730
Registration date: 28 Oct 1982 - 12 Jan 1989
Entity number: 801275
Address: 522 MOFFITT BLVD., ISLIP, NY, United States, 11751
Registration date: 28 Oct 1982 - 23 Dec 1992
Entity number: 801269
Address: 350 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530
Registration date: 28 Oct 1982 - 23 Sep 1992
Entity number: 801255
Address: 28 QUINTREE LANE, MELVILLE, NY, United States, 11747
Registration date: 28 Oct 1982 - 23 Sep 1992
Entity number: 801249
Address: P.O. BOX 1772, 200 GRISSOM LANE, SOUTHOLD, NY, United States, 11971
Registration date: 28 Oct 1982 - 02 Jun 2000
Entity number: 801306
Address: 68 MASONIC AVENUE, HOLTSVILLE, NY, United States, 11742
Registration date: 28 Oct 1982
Entity number: 801398
Address: P.O BOX 195, GREENPORT, NY, United States, 11944
Registration date: 28 Oct 1982
Entity number: 801259
Address: PO BOX 1468, SOUTHOLD, NY, United States, 11971
Registration date: 28 Oct 1982
Entity number: 801344
Address: 732 SMITHTOWN BYPASS, SUITE 300, SMITHTOWN, NY, United States, 11787
Registration date: 28 Oct 1982
Entity number: 801242
Address: 108 EAST 9TH ST, HUNTINGTON STATION, NY, United States, 11717
Registration date: 27 Oct 1982 - 23 Dec 1992
Entity number: 801225
Address: P.O. BOX 659, SAG HARBOR, NY, United States, 11963
Registration date: 27 Oct 1982 - 18 Feb 1994
Entity number: 801216
Address: 29 BUFFALO AVE., APT 21, ISLIP, NY, United States, 11751
Registration date: 27 Oct 1982 - 23 Dec 1992
Entity number: 801204
Address: P.O. BOX 133, COLD SPRING HARBOR, NY, United States, 11724
Registration date: 27 Oct 1982 - 23 Dec 1992
Entity number: 801201
Address: (NO #) FORREST DRIVE, LLOYD NECK, NY, United States, 11743
Registration date: 27 Oct 1982 - 25 Sep 1996
Entity number: 801200
Address: 27 LOCKWOOD AVENUE, BAY SHORE, NY, United States, 11706
Registration date: 27 Oct 1982 - 29 Dec 2004
Entity number: 801192
Address: 92 OLD WINKLE POINT DR., NORTHPORT, NY, United States, 11768
Registration date: 27 Oct 1982 - 23 Dec 1992
Entity number: 801180
Address: 931 WALT WHITMAN RD., MELVILLE, NY, United States, 11747
Registration date: 27 Oct 1982 - 23 Dec 1992