Entity number: 801176
Address: 128 TERRY RD., SMITHTOWN, NY, United States, 11787
Registration date: 27 Oct 1982 - 29 Sep 1993
Entity number: 801176
Address: 128 TERRY RD., SMITHTOWN, NY, United States, 11787
Registration date: 27 Oct 1982 - 29 Sep 1993
Entity number: 801168
Address: 6558 JERICHO TPKE, COMMACK, NY, United States, 11725
Registration date: 27 Oct 1982 - 25 Sep 1991
Entity number: 801160
Address: 110-11 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Registration date: 27 Oct 1982 - 26 Jun 1996
Entity number: 801155
Address: 110-11 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Registration date: 27 Oct 1982 - 26 Jun 1996
Entity number: 801129
Address: 425 ROUTE 25A, ST JAMES, NY, United States, 11780
Registration date: 27 Oct 1982 - 18 Nov 1991
Entity number: 801125
Address: 380 S. 13TH ST., LINDENHURST, NY, United States, 11757
Registration date: 27 Oct 1982 - 23 Dec 1992
Entity number: 801102
Address: P.O. BOX 656, 569 EAST GAY ST., WESTCHESTER, PA, United States, 19381
Registration date: 27 Oct 1982 - 12 Dec 1994
Entity number: 801084
Address: 8 PINE HILL COURT, NORTHPORT, NY, United States, 11768
Registration date: 27 Oct 1982 - 21 Apr 2010
Entity number: 801081
Address: WEST LAKE DRIVE, MONTAUK, NY, United States, 11954
Registration date: 27 Oct 1982 - 23 Dec 1992
Entity number: 801076
Address: 243 MAIN ST., HUNTINGTON, NY, United States, 11743
Registration date: 27 Oct 1982 - 08 Jul 2011
Entity number: 801075
Address: 13 HILEEN DR., KINGS PARK, NY, United States, 11754
Registration date: 27 Oct 1982 - 23 Sep 1992
Entity number: 801074
Address: 119 N. PARK AVE., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 27 Oct 1982 - 23 Sep 1992
Entity number: 801063
Address: 25 ELLINGTON DRIVE, EAST NORTHPORT, NY, United States, 11731
Registration date: 27 Oct 1982 - 26 Mar 2003
Entity number: 801049
Address: 715 NORTH WELLWOOD AVE., NORTH LINDENHURST, NY, United States, 11757
Registration date: 27 Oct 1982 - 23 Sep 1992
Entity number: 801043
Address: BROOKHAVEN AIRPORT, MASTIC, NY, United States, 11950
Registration date: 27 Oct 1982 - 23 Dec 1992
Entity number: 801039
Address: 6080 JERICHO TPKE, COMMACK, NY, United States, 11725
Registration date: 27 Oct 1982 - 26 Jun 1996
Entity number: 801023
Address: BLUFF ROAD, AMAGANSETT, NY, United States
Registration date: 27 Oct 1982 - 15 Jun 1988
Entity number: 801022
Address: 1 OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514
Registration date: 27 Oct 1982 - 23 Sep 1992
Entity number: 801007
Address: 17 DEVON AVE., FARMINGVILLE, NY, United States, 11738
Registration date: 27 Oct 1982 - 23 Sep 1992
Entity number: 800993
Address: 440 GRANGE RD., SOUTHOLD, NY, United States, 11971
Registration date: 27 Oct 1982 - 29 Sep 1993
Entity number: 800969
Address: OVERHILL RD, BOX 271, SHOREHAM, NY, United States, 11786
Registration date: 27 Oct 1982 - 24 Dec 1991
Entity number: 800963
Address: %A. LANZETTA, 65 THUNDER RD., HOLBROOK, NY, United States
Registration date: 27 Oct 1982 - 23 Sep 1992
Entity number: 800938
Address: 6080 JERICHO TPKE, COMMACK, NY, United States, 11725
Registration date: 27 Oct 1982 - 27 Sep 1995
Entity number: 800936
Address: 52 ELM ST., WESTBAR BLDG., HUNTINGTON, NY, United States, 11743
Registration date: 27 Oct 1982 - 15 Jun 1988
Entity number: 800933
Address: 730 GRAND BLVD., DEER PARK, NY, United States, 11729
Registration date: 27 Oct 1982 - 22 Jul 1992
Entity number: 800915
Address: 486 LOCUST ST., BRENTWOOD, NY, United States, 11717
Registration date: 27 Oct 1982 - 23 Dec 1992
Entity number: 801134
Address: PO BOX 21747, FT LAUDERDALE, FL, United States, 33335
Registration date: 27 Oct 1982
Entity number: 800986
Address: 895 MARCONI AVENUE, RONKONKOMA, NY, United States, 11779
Registration date: 27 Oct 1982
Entity number: 801220
Address: 664 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717
Registration date: 27 Oct 1982
Entity number: 800907
Address: 1552 STONYBROOK RD, STONYBROOK, NY, United States, 11790
Registration date: 26 Oct 1982 - 23 Sep 1992
Entity number: 800902
Address: 230 PARK AVE., NEW YORK, NY, United States, 10169
Registration date: 26 Oct 1982 - 23 Dec 1992
Entity number: 800890
Address: 23-A NORTH ST, MANORVILLE, NY, United States, 11949
Registration date: 26 Oct 1982 - 23 Sep 1992
Entity number: 800888
Address: 107 COOPER ST., BABYLON, NY, United States, 11702
Registration date: 26 Oct 1982 - 23 Dec 1992
Entity number: 800849
Address: 79 LAKE AVE, CENTER MORICHES, NY, United States, 11934
Registration date: 26 Oct 1982 - 21 Nov 1984
Entity number: 800827
Address: 275 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 26 Oct 1982 - 29 Sep 1993
Entity number: 800796
Address: 59 HALL RD., SELDEN, NY, United States, 11784
Registration date: 26 Oct 1982 - 25 Sep 1991
Entity number: 800776
Address: 50 BROOK AVE., DEER PARK, NY, United States, 11729
Registration date: 26 Oct 1982 - 23 Dec 1992
Entity number: 800774
Address: ATT: CHARLES WEBB, 220 E. 42ND ST.20 FL, NEW YORK, NY, United States, 10017
Registration date: 26 Oct 1982 - 29 Sep 1993
Entity number: 800756
Address: 640 MAIN ST., PORT JEFFERSON, NY, United States, 11777
Registration date: 26 Oct 1982 - 29 Nov 1990
Entity number: 800746
Address: FIVE OFFALY ST., AMITYVILLE, NY, United States, 11701
Registration date: 26 Oct 1982 - 29 Dec 1999
Entity number: 800745
Address: 8 MAPLE AVE., BAY SHORE, NY, United States, 11706
Registration date: 26 Oct 1982 - 23 Dec 1992
Entity number: 800738
Address: 60 CUTTER MILL RD., SUITE 508, GREAT NECK, NY, United States, 11021
Registration date: 26 Oct 1982 - 23 Sep 1992
Entity number: 800734
Address: 1111 DEER PARK AVE., P. O. BOX 2184, NORTH BABYLON, NY, United States, 11703
Registration date: 26 Oct 1982 - 23 Sep 1992
Entity number: 800732
Address: 257 MIDDLE COUNTRY RD., SMITHTOWN, NY, United States, 11787
Registration date: 26 Oct 1982 - 15 Jun 1988
Entity number: 800718
Address: 204 CAMBRIDGE DRIVE, PORT JEFFERSON, NY, United States, 11776
Registration date: 26 Oct 1982 - 23 Dec 1992
Entity number: 800707
Address: 101 FREEPORT MALL, FREEPORT, NY, United States, 11520
Registration date: 26 Oct 1982 - 23 Sep 1992
Entity number: 800669
Address: 34 PURITAN PATH, PORT JEFFERSON, NY, United States, 11777
Registration date: 26 Oct 1982 - 25 Sep 1991
Entity number: 800660
Address: 11 ADAMS RD., CENTRAL ISLIP, NY, United States, 11722
Registration date: 26 Oct 1982 - 06 Nov 1986
Entity number: 800631
Address: 534 BROADHOLLOW RD., MELVILLE, NY, United States, 11747
Registration date: 26 Oct 1982 - 23 Sep 1992
Entity number: 800623
Address: 445 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747
Registration date: 26 Oct 1982 - 23 Sep 1992