Entity number: 756941
Address: 275 BROADHOLLOW RD., MELVILLE, NY, United States, 11747
Registration date: 12 Mar 1982 - 26 Jun 1991
Entity number: 756941
Address: 275 BROADHOLLOW RD., MELVILLE, NY, United States, 11747
Registration date: 12 Mar 1982 - 26 Jun 1991
Entity number: 756932
Address: WADING RIVER MANOR ROAD, MANORVILLE, NY, United States, 11949
Registration date: 12 Mar 1982 - 01 Mar 2004
Entity number: 756914
Address: 445 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747
Registration date: 12 Mar 1982 - 26 Jun 1991
Entity number: 756908
Address: 3 ROXBURY COURT, FARMINGVILLE, NY, United States, 11738
Registration date: 12 Mar 1982 - 27 Sep 1995
Entity number: 756893
Address: 17 FOX HOLLOW ROAD, SETAUKET, NY, United States, 11733
Registration date: 12 Mar 1982 - 27 Dec 2000
Entity number: 756849
Address: 7 SWAN VIEW DR., PATCHOGUE, NY, United States, 11772
Registration date: 12 Mar 1982 - 26 Jun 1991
Entity number: 756927
Address: 100 Corporate Drive, Elizabeth City, NC, United States, 11949
Registration date: 12 Mar 1982
Entity number: 757110
Address: 62 BAILEY AVE, BAYSHORE, NY, United States, 11706
Registration date: 12 Mar 1982
Entity number: 756916
Address: 92 WRIGHT RD., MANORVILLE, NY, United States, 11949
Registration date: 12 Mar 1982
Entity number: 756826
Address: 1133 AVE. OF THE AMER., NEW YORK, NY, United States, 10036
Registration date: 11 Mar 1982 - 26 Jun 1991
Entity number: 756820
Address: 105 HARBOR RD, COLD SPRING, NY, United States, 11724
Registration date: 11 Mar 1982 - 25 Sep 1991
Entity number: 756813
Address: 23 EAST MAIN ST, EAST ISLIP, NY, United States, 11730
Registration date: 11 Mar 1982 - 26 Jun 1991
Entity number: 756810
Address: N. WADING RIVER RD., WADING RIVER, NY, United States, 11792
Registration date: 11 Mar 1982 - 06 Jun 1991
Entity number: 756730
Address: WEST LANE, POUND RIDGE, NY, United States, 10576
Registration date: 11 Mar 1982 - 26 Jun 1996
Entity number: 756665
Address: 34 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10601
Registration date: 11 Mar 1982 - 26 Oct 2011
Entity number: 756661
Address: 565 NORTH SERVICE RD., DIX HILLS, NY, United States, 11746
Registration date: 11 Mar 1982 - 25 Sep 1991
Entity number: 756607
Address: 61 MAIN ST., P.O. BOX 40, SOUTHAMPTON, NY, United States, 11968
Registration date: 11 Mar 1982 - 23 Dec 1992
Entity number: 756605
Address: 919 THIRD AVE., NEW YORK, NY, United States, 10022
Registration date: 11 Mar 1982 - 15 Jun 1988
Entity number: 756595
Address: 23 BRANGLE BRINK RD., PO BOX 367, ST JAMES, NY, United States, 11780
Registration date: 11 Mar 1982 - 25 Sep 1991
Entity number: 756586
Address: 6526 JERICHO TPKE., COMMACK, NY, United States, 11725
Registration date: 11 Mar 1982 - 04 Aug 1992
Entity number: 756585
Address: 85 POST CROSSING, SOUTHAMPTON, NY, United States, 11968
Registration date: 11 Mar 1982 - 25 Sep 1991
Entity number: 756567
Address: 15 THE TRAIL, HAMPTON BAYS, NY, United States, 11946
Registration date: 11 Mar 1982 - 11 Jun 1992
Entity number: 756566
Address: 479 MERRICK RD., LYNBROOK, NY, United States, 11563
Registration date: 11 Mar 1982 - 23 Dec 1992
Entity number: 756552
Address: 40 WEST MAIN ST., RIVERHEAD, NY, United States, 11901
Registration date: 11 Mar 1982 - 25 Sep 1991
Entity number: 756564
Address: PRIVATE RD, PO BOX 667, EAST MORICHES, NY, United States, 11940
Registration date: 11 Mar 1982
Entity number: 756701
Address: 21-25 GRAND BLVD. NO, BRENTWOOD, NY, United States, 11717
Registration date: 11 Mar 1982
Entity number: 756703
Address: 6 CHURCHILL LN, SMITHTOWN, NY, United States, 11787
Registration date: 11 Mar 1982
Entity number: 756538
Address: 63 PINE EDGE DR., EAST MORICHES, NY, United States, 11940
Registration date: 10 Mar 1982 - 25 Sep 1991
Entity number: 756513
Address: 96 WEST THIRD ST, DEER PARK, NY, United States, 11729
Registration date: 10 Mar 1982 - 26 Jun 1991
Entity number: 756489
Address: 121 EAST NECK RD., HUNTINGTON, NY, United States, 11743
Registration date: 10 Mar 1982 - 23 Dec 1992
Entity number: 756485
Address: PO BOX 398, RIVERHEAD, NY, United States, 11901
Registration date: 10 Mar 1982 - 26 Jun 1991
Entity number: 756479
Address: 207 KNICKERBOCKER AVE., BOHEMIA, NY, United States, 11716
Registration date: 10 Mar 1982 - 23 Dec 1992
Entity number: 756472
Address: 1527 FRANKLIN AVE, SUITE 228, MINEOLA, NY, United States, 11501
Registration date: 10 Mar 1982 - 21 Feb 1991
Entity number: 756457
Address: 111C MAIN ST., STONY BROOK, NY, United States, 11790
Registration date: 10 Mar 1982 - 29 Sep 1993
Entity number: 756455
Address: 401 BROADWAY, SUITE 400, NEW YORK, NY, United States, 10013
Registration date: 10 Mar 1982 - 21 Sep 1989
Entity number: 756450
Address: 1841 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746
Registration date: 10 Mar 1982 - 26 Jun 1991
Entity number: 756434
Address: 16 HAMPTON COURT, CORAM, NY, United States, 11727
Registration date: 10 Mar 1982 - 26 Jun 1996
Entity number: 756433
Address: 2070 DEER PARK AVE., DEER PARK, NY, United States, 11729
Registration date: 10 Mar 1982 - 26 Jun 1991
Entity number: 756432
Address: 23 GREEN ST., HUNTINGTON, NY, United States, 11743
Registration date: 10 Mar 1982 - 26 Jun 1991
Entity number: 756428
Address: & SHAPIRO, 278 EAST MAIN ST., SMITHTOWN, NY, United States, 11787
Registration date: 10 Mar 1982 - 23 Dec 1992
Entity number: 756410
Address: 63 IMPERIAL DRIVE, SELDEN, NY, United States, 11784
Registration date: 10 Mar 1982 - 26 Jun 1991
Entity number: 756371
Address: 41 MAIN STREET, PO BOX 2664, SAG HARBOR, NY, United States, 11963
Registration date: 10 Mar 1982
Entity number: 756470
Address: 390 ROUTE 109, WEST BABYLON, NY, United States, 11704
Registration date: 10 Mar 1982
Entity number: 756307
Address: MELIH DOGAN, 216 E. 49TH ST., NEW YORK, NY, United States, 10017
Registration date: 09 Mar 1982 - 25 Sep 1991
Entity number: 756286
Address: 43 MILLAR BLVD., EAST FARMINGDALE, NY, United States, 11735
Registration date: 09 Mar 1982 - 23 Dec 1992
Entity number: 756239
Address: 11 STEPAR PLACE, HUNTINGTON, NY, United States, 11743
Registration date: 09 Mar 1982 - 26 Jun 1991
Entity number: 756217
Address: 112 MAIN ST., MASTIC, NY, United States, 11950
Registration date: 09 Mar 1982 - 26 Jun 1991
Entity number: 756215
Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530
Registration date: 09 Mar 1982 - 23 Nov 1998
Entity number: 756209
Address: 969 JERICHO TPKE, ST JAMES, NY, United States, 11780
Registration date: 09 Mar 1982 - 29 Sep 1993
Entity number: 756206
Address: 2356 HEMPSTEAD TPK, EAST MEADOW, NY, United States, 11554
Registration date: 09 Mar 1982 - 25 Sep 1991