Entity number: 728073
Address: 100 RIVERSIDE AVE, AMITYVILLE, NY, United States, 11701
Registration date: 15 Oct 1981 - 23 Sep 1992
Entity number: 728073
Address: 100 RIVERSIDE AVE, AMITYVILLE, NY, United States, 11701
Registration date: 15 Oct 1981 - 23 Sep 1992
Entity number: 728063
Address: 42 LAMAR ST., WEST BABYLON, NY, United States, 11704
Registration date: 15 Oct 1981 - 23 Sep 1992
Entity number: 728054
Address: 66 COMMACK RD., COMMACK, NY, United States, 11725
Registration date: 15 Oct 1981 - 25 Sep 1991
Entity number: 728296
Address: 1000 PRIME PL, HAUPPAUGE, NY, United States, 11788
Registration date: 15 Oct 1981
Entity number: 728027
Address: 165A NORTH COUNTRY RD., MT SINAI, NY, United States, 11766
Registration date: 14 Oct 1981 - 23 Dec 1992
Entity number: 728014
Address: 250 EIGHTH AVE, NEW YORK, NY, United States, 10011
Registration date: 14 Oct 1981 - 13 Apr 1988
Entity number: 728008
Address: 10 RUXTON RD., EASTHAMPTON, NY, United States, 10937
Registration date: 14 Oct 1981 - 23 Sep 1992
Entity number: 728003
Address: PO BOX 504, 272 SO. WELLWOOD AVE., LINDENHURST, NY, United States, 11757
Registration date: 14 Oct 1981 - 23 Dec 1992
Entity number: 728001
Address: 340 PORTION RD., LAKE RONKONKOMA, NY, United States, 11779
Registration date: 14 Oct 1981 - 23 Sep 1992
Entity number: 727985
Address: 1 GRANT AVE., ISLIP, NY, United States, 11751
Registration date: 14 Oct 1981 - 23 Sep 1992
Entity number: 727983
Address: 313 HEMPSTEAD AVE., WEST HEMPSTEAD, NY, United States, 11552
Registration date: 14 Oct 1981 - 28 Sep 1994
Entity number: 727970
Address: 194 BROADWAY, AMITYVILLE, NY, United States, 11701
Registration date: 14 Oct 1981 - 23 Dec 1992
Entity number: 727947
Address: 1 HUNTINGTON, QUADRANGLE 2C12, MELVILLE, NY, United States, 11747
Registration date: 14 Oct 1981 - 23 Dec 1992
Entity number: 727935
Address: 664 SUFFOLK AVE., BRENTWOOD, NY, United States, 11717
Registration date: 14 Oct 1981 - 23 Sep 1998
Entity number: 727904
Address: PO BOX 1148, WESTHAMPTON BEACH, NY, United States, 11978
Registration date: 14 Oct 1981 - 23 Sep 1992
Entity number: 727848
Address: 23 BARNSLEY CRESCENT, MT SINAI, NY, United States, 11766
Registration date: 14 Oct 1981 - 23 Dec 1992
Entity number: 727839
Address: 11A FLOCEE LANE, HAMPTON BAYS, NY, United States, 11946
Registration date: 14 Oct 1981 - 23 Dec 1992
Entity number: 727830
Address: 747 BROADWAY, BRENTWOOD, NY, United States, 11717
Registration date: 14 Oct 1981 - 23 Jun 1993
Entity number: 727821
Address: 2 LITTLE NECK RD, CENTERPORT, NY, United States, 11721
Registration date: 14 Oct 1981 - 23 Sep 1992
Entity number: 727865
Address: 10 ADAMS ST., FARMINGDALE, NY, United States, 11735
Registration date: 14 Oct 1981
Entity number: 727788
Address: 21 INLET VIEW PATH, EAST MORICHES, NY, United States, 11940
Registration date: 13 Oct 1981 - 20 Oct 2000
Entity number: 727767
Address: PO BOX 62, 24 RIVERHEAD RD., WESTHAMPTON BEACH, NY, United States, 11978
Registration date: 13 Oct 1981 - 25 Sep 1991
Entity number: 727758
Address: 1749 DEER PARK AVE., DEER PARK, NY, United States, 11729
Registration date: 13 Oct 1981 - 23 Dec 1992
Entity number: 727730
Address: 162 UNION AVE, ISLIP, NY, United States, 11751
Registration date: 13 Oct 1981 - 23 Sep 1992
Entity number: 727729
Address: 603-5 BERGEN AVE, WEST BABYLON, NY, United States
Registration date: 13 Oct 1981 - 23 Sep 1992
Entity number: 727716
Address: 266 SMITHTOWN BLVD., SMITHTOWN, NY, United States
Registration date: 13 Oct 1981 - 23 Sep 1992
Entity number: 727708
Address: 88 NEW DROP PLAZA, STATEN ISLAND, NY, United States, 10306
Registration date: 13 Oct 1981 - 23 Dec 1992
Entity number: 727707
Address: 4 OAKDALE AVE., SELDEN, NY, United States, 11784
Registration date: 13 Oct 1981 - 23 Dec 1992
Entity number: 727697
Address: 206 EAST MAIN STREET, PORT JEFFERSON, NY, United States, 11777
Registration date: 13 Oct 1981 - 26 Feb 1998
Entity number: 727694
Address: JERICHO TPKE & VETERANS, MEMORIAL HIGHWAY, COMMACK, NY, United States
Registration date: 13 Oct 1981 - 23 Dec 1992
Entity number: 727675
Address: OWENS & DINUNZIO, MAIN ST. & REEVES RD, PORT JEFFERSON, NY, United States, 11777
Registration date: 13 Oct 1981 - 23 Sep 1992
Entity number: 727578
Address: 110 EAST 59TH ST, NEW YORK, NY, United States, 10022
Registration date: 13 Oct 1981 - 24 Mar 1993
Entity number: 727555
Address: 777 ZECKENDORF BLD, GARDEN CITY, NY, United States, 11530
Registration date: 13 Oct 1981 - 20 Oct 1997
Entity number: 727548
Address: 305-11 KNICKERBOCKER, AVE., BOHEMIA, NY, United States
Registration date: 13 Oct 1981 - 25 Sep 1991
Entity number: 727701
Address: 232 E Old Country Rd, Riverhead, NY, United States, 11901
Registration date: 13 Oct 1981
Entity number: 727620
Address: 1 HALYARD CT, COLD SPRING HARBOR, NY, United States, 11724
Registration date: 13 Oct 1981
Entity number: 727617
Address: PO BOX 591, HAMPTON BAYS, NY, United States, 11946
Registration date: 13 Oct 1981
Entity number: 727613
Address: 42 PLYMOUTH AVENUE, MT. SINAI, NY, United States, 11766
Registration date: 13 Oct 1981
Entity number: 727510
Address: 30 RUSTIC GATE LANE, DIX HILLS, NY, United States, 11746
Registration date: 09 Oct 1981 - 23 Dec 1992
Entity number: 727507
Address: 15 BAYVIEW AVE., EAST ISLIP, NY, United States, 11730
Registration date: 09 Oct 1981 - 23 Sep 1992
Entity number: 727468
Registration date: 09 Oct 1981 - 09 Oct 1981
Entity number: 727446
Address: 908 HAMPSHIRE RD., WEST BAY SHORE, NY, United States, 11706
Registration date: 09 Oct 1981 - 23 Dec 1992
Entity number: 727442
Address: 667-669 WEST HOFFMAN AVE, LINDENHURST, NY, United States, 11757
Registration date: 09 Oct 1981 - 23 Dec 1992
Entity number: 727434
Address: 181 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596
Registration date: 09 Oct 1981 - 23 Dec 1992
Entity number: 727433
Address: FOUR MAIN ST., KINGS PARK, NY, United States, 11754
Registration date: 09 Oct 1981 - 23 Dec 1992
Entity number: 727431
Address: 15 ROSLYN ROAD, MINEOLA, NY, United States, 11501
Registration date: 09 Oct 1981 - 28 Sep 1994
Entity number: 727427
Address: 695 WAVERLY AVE., HOLTSVILLE, NY, United States, 11742
Registration date: 09 Oct 1981 - 23 Dec 1992
Entity number: 727415
Address: 6080 JERICHO TPKE, COMMACK, NY, United States, 11725
Registration date: 09 Oct 1981 - 23 Sep 1992
Entity number: 727408
Address: 71 WEST FIFTH AVE, RONKONKOMA, NY, United States, 11779
Registration date: 09 Oct 1981 - 23 Dec 1992
Entity number: 727406
Address: 35 PINELAWN RD, SUITE 207W, MELVILLE, NY, United States, 11747
Registration date: 09 Oct 1981 - 23 Dec 1992