Entity number: 768585
Address: 195 WILLIS AVE., MINEOLA, NY, United States, 11501
Registration date: 07 May 1982 - 25 Sep 1991
Entity number: 768585
Address: 195 WILLIS AVE., MINEOLA, NY, United States, 11501
Registration date: 07 May 1982 - 25 Sep 1991
Entity number: 768570
Address: P.O. BOX 985, SOUTHAMPTON, NY, United States, 11968
Registration date: 07 May 1982 - 05 Jun 1986
Entity number: 768545
Address: 55 SOUTH CLINTON AVE, BAY SHORE, NY, United States, 11706
Registration date: 07 May 1982 - 25 Sep 1991
Entity number: 768543
Address: 1220 HICKSVILLE RD, SEAFORD, NY, United States, 11783
Registration date: 07 May 1982 - 06 Oct 1999
Entity number: 768541
Address: MECOX RD, NO STREET NUMBER, WATER MILL, NY, United States, 11976
Registration date: 07 May 1982 - 26 Jun 1991
Entity number: 768512
Address: INC., 61 CINQUE LANE, BAYPORT, NY, United States, 11705
Registration date: 07 May 1982 - 23 Sep 1992
Entity number: 768807
Address: 137 EXPRESS STREET, NEW YORK, NY, United States, 11803
Registration date: 07 May 1982
Entity number: 768641
Address: 237 N. CHESTNUT ST., MASSAPEQUA, NY, United States, 11758
Registration date: 07 May 1982
Entity number: 768544
Address: 52 HEMLOCK LANE, BAY SHORE, NY, United States, 11706
Registration date: 07 May 1982
Entity number: 768500
Address: 330 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788
Registration date: 06 May 1982 - 29 Sep 2008
Entity number: 768494
Address: 15 RENWICK AVE., HUNTINGTON, NY, United States, 11743
Registration date: 06 May 1982 - 29 Sep 1993
Entity number: 768479
Address: 120 NORTH COUNTRY RD., PORT JEFFERSON, NY, United States, 11777
Registration date: 06 May 1982 - 10 Sep 2001
Entity number: 768474
Address: STEPHEN A. ZELNICK, 18 EAST 48TH ST, NEW YORK, NY, United States, 10017
Registration date: 06 May 1982 - 25 Sep 1991
Entity number: 768461
Address: LAKE SUCCESS PLZ, 1 HOLLOW LANE, LAKE SUCCESS, NY, United States, 11042
Registration date: 06 May 1982 - 26 Jun 1991
Entity number: 768450
Address: 60 BROADHOLLOW RD., MELVILLE, NY, United States, 11747
Registration date: 06 May 1982 - 25 Sep 1991
Entity number: 768409
Address: 369 ROUTE 25, CORAM, NY, United States, 11727
Registration date: 06 May 1982 - 26 Jun 1996
Entity number: 768385
Address: 59 PENNSYLVANIA AVE., MEDFORD, NY, United States, 11763
Registration date: 06 May 1982 - 25 Sep 1991
Entity number: 768383
Address: 4 DARFIELD COURT, HOLTSVILLE, NY, United States, 11742
Registration date: 06 May 1982 - 29 Sep 1993
Entity number: 768372
Address: 15 WINDMILL LANE, SOUTHAMPTON, NY, United States, 11968
Registration date: 06 May 1982 - 08 Jun 1994
Entity number: 768348
Address: 1501 FRANKLIN AVE, MINEOLA, NY, United States, 11501
Registration date: 06 May 1982 - 28 Sep 1994
Entity number: 768340
Registration date: 06 May 1982 - 06 May 1982
Entity number: 768324
Address: 8 SHERRY LANE, SELDEN, NY, United States, 11784
Registration date: 06 May 1982 - 26 Jun 1991
Entity number: 768323
Address: 7 GEAR AVE, LINDENHURST, NY, United States, 11757
Registration date: 06 May 1982 - 02 Oct 1986
Entity number: 768322
Address: 498 SUNRISE HGWY, WEST BABYLON, NY, United States, 11704
Registration date: 06 May 1982 - 25 Sep 1991
Entity number: 768295
Address: 42 A SOUTH MALLARD AVE., SELDEN, NY, United States, 11784
Registration date: 06 May 1982 - 03 Nov 1992
Entity number: 768289
Address: NEAL SEMAN, 211 E. HEATHCOTE RD., LINDENHURST, NY, United States, 11757
Registration date: 06 May 1982
Entity number: 768304
Address: 7 ORMOND PLACE, SHIRLEY, NY, United States, 11967
Registration date: 06 May 1982
Entity number: 768275
Address: 415 LAKE AVE. SO, NESCONSET, NY, United States, 11767
Registration date: 05 May 1982 - 26 Jun 1991
Entity number: 768267
Address: 62 ROSE AVE., PATCHOUGE, NY, United States, 11772
Registration date: 05 May 1982 - 10 May 2004
Entity number: 768226
Address: 138 GREELEY AVE., SAYVILLE, NY, United States, 11782
Registration date: 05 May 1982 - 23 Jun 1993
Entity number: 768204
Address: 3 WAINSCOTT LANE, EAST SETAUKET, NY, United States, 11733
Registration date: 05 May 1982 - 17 Feb 2005
Entity number: 768203
Address: 239 HIGBIE LANE, WEST ISLIP, NY, United States, 11795
Registration date: 05 May 1982 - 26 Jun 1991
Entity number: 768185
Address: 1 HUNTINGTON QUAD, MELVILLE, NY, United States, 11747
Registration date: 05 May 1982 - 26 Jun 1991
Entity number: 768184
Address: 5 CATHERINE DR, SELDEN, NY, United States, 11784
Registration date: 05 May 1982 - 26 Jun 1991
Entity number: 768176
Address: 27 MILLBURY LANE, CENTEREACH, NY, United States, 11720
Registration date: 05 May 1982 - 27 Dec 2000
Entity number: 768154
Address: BROOKWOOD DR, CORAM, NY, United States, 11727
Registration date: 05 May 1982 - 29 Dec 1999
Entity number: 768153
Address: 528 LARKFIELD RD., E NORTHPORT, NY, United States, 11731
Registration date: 05 May 1982 - 27 Sep 1995
Entity number: 768091
Address: 255 HOLBROOK AVE., P.O. BOX 625, LAKE RONKONKOMA, NY, United States, 11779
Registration date: 05 May 1982 - 24 Dec 1991
Entity number: 768076
Address: 6096 B JERICHO TPKE, COMMACK, NY, United States, 11725
Registration date: 05 May 1982 - 25 Sep 1991
Entity number: 768069
Address: 135 A MAIN ST., EAST HAMPTON, NY, United States, 11937
Registration date: 05 May 1982 - 13 Apr 1988
Entity number: 768041
Address: 37 HILLSDIE RD., STONY BROOK, NY, United States, 11790
Registration date: 05 May 1982 - 23 Dec 1992
Entity number: 768038
Address: P.O. BOX 280, 89 CENTRAL AVE., LAWRENCE, NY, United States, 11559
Registration date: 05 May 1982 - 26 Jun 1991
Entity number: 768025
Address: GOLDEN & BIRNBAUM, 389 CENTRAL AVE, LAWRENCE, NY, United States, 11559
Registration date: 05 May 1982 - 23 Dec 1992
Entity number: 768023
Address: 25 THIRD AVE, CENTRAL ISLIP, NY, United States, 11722
Registration date: 05 May 1982 - 23 Sep 1992
Entity number: 768021
Address: 4 VINCENT COURT, E NORTHPORT, NY, United States, 11731
Registration date: 05 May 1982 - 30 Jun 1994
Entity number: 768014
Address: 1282 NORTH SEA RD., SOUTHAMPTON, NY, United States, 11968
Registration date: 05 May 1982 - 23 Dec 1992
Entity number: 768012
Address: P.O. BOX 1117, SMITHTOWN, NY, United States, 11787
Registration date: 05 May 1982 - 29 Dec 1999
Entity number: 768002
Address: 529 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 05 May 1982 - 26 Jun 1991
Entity number: 767990
Address: 343 SMITHTOWN BLVD., RONKONKOMA, NY, United States, 11779
Registration date: 05 May 1982 - 27 Dec 2000
Entity number: 767986
Address: 34 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937
Registration date: 05 May 1982 - 25 Sep 1991