Entity number: 701196
Address: 4 BO COURT, LAKE RONKONKOMA, NY, United States, 11779
Registration date: 21 May 1981 - 25 Sep 1991
Entity number: 701196
Address: 4 BO COURT, LAKE RONKONKOMA, NY, United States, 11779
Registration date: 21 May 1981 - 25 Sep 1991
Entity number: 701153
Address: 59 DAYBERRY DR., HUNTINGTON, NY, United States, 11743
Registration date: 21 May 1981 - 02 Dec 1992
Entity number: 701133
Address: 42 ANNANDALE RD, STONY BROOK, NY, United States, 11790
Registration date: 21 May 1981 - 26 Jun 1991
Entity number: 701128
Address: 125-10 QUEENS BLVD., KEW GARDENS, NY, United States, 11415
Registration date: 21 May 1981 - 22 Dec 1987
Entity number: 701118
Address: 181 W. MAIN ST., BABYLON, NY, United States, 11702
Registration date: 21 May 1981 - 26 Jun 1991
Entity number: 701110
Address: 92 E. DALE ST., WEST BABYLON, NY, United States, 11704
Registration date: 21 May 1981 - 25 Jan 2012
Entity number: 701109
Address: 24 LAUREL RD, EAST NORTHPORT, NY, United States, 11731
Registration date: 21 May 1981 - 09 Jun 1995
Entity number: 701098
Address: 1597 BRENTWOOD RD, NORTH BAY SHORE, NY, United States, 11706
Registration date: 21 May 1981 - 23 Sep 1992
Entity number: 701094
Address: 23 STEPAR PL, HUNTINGTON STATION, NY, United States, 11747
Registration date: 21 May 1981 - 29 Dec 1993
Entity number: 701090
Address: 2950 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756
Registration date: 21 May 1981 - 29 Sep 1993
Entity number: 701086
Address: 48 DAWN DR., SHIRLEY, NY, United States, 11967
Registration date: 21 May 1981 - 28 Sep 1994
Entity number: 701331
Address: 275 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747
Registration date: 21 May 1981
Entity number: 701077
Address: 1279 SUNRISE HIGHWAY, COPIAGUE, NY, United States, 11726
Registration date: 21 May 1981
Entity number: 701221
Address: 675 JAYCEE DR, HAZLE TOWNSHIP, PA, United States, 18202
Registration date: 21 May 1981
Entity number: 701061
Address: 39-01 MAIN STREET, FLUSHING, NY, United States, 11354
Registration date: 20 May 1981 - 25 Mar 1992
Entity number: 701014
Address: 408 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747
Registration date: 20 May 1981 - 26 Jun 1991
Entity number: 700969
Address: RT. 25 A, RIDGE, NY, United States, 11961
Registration date: 20 May 1981 - 26 Jun 1991
Entity number: 700963
Address: 111 SMITHTOWN BY-PASS, HAUPPAUGE, NY, United States, 11787
Registration date: 20 May 1981 - 26 Jun 1991
Entity number: 700954
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 20 May 1981 - 26 Jun 1991
Entity number: 700950
Address: 215 LYNBROOK ST., ISLIP TERRACE, NY, United States, 11752
Registration date: 20 May 1981 - 23 Dec 1992
Entity number: 700941
Address: 147 WEST AVE., PATCHOGUE, NY, United States, 11772
Registration date: 20 May 1981 - 25 Sep 1991
Entity number: 700930
Address: 8 MANOR RD., PO BOX 623, SMITHTOWN, NY, United States, 11787
Registration date: 20 May 1981 - 29 Sep 1993
Entity number: 700926
Address: 1 BAYVIEW AVE. E., LINDENHURST, NY, United States, 11757
Registration date: 20 May 1981 - 24 Dec 1991
Entity number: 700917
Address: 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501
Registration date: 20 May 1981 - 25 Sep 1991
Entity number: 700916
Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 20 May 1981 - 23 Dec 1992
Entity number: 700915
Address: 6 CLUSTERPINE ST., MADFORD, NY, United States, 11763
Registration date: 20 May 1981 - 26 Jun 1991
Entity number: 700902
Address: 1550 DEER PARK AVENUE, DEER PARK, NY, United States, 11729
Registration date: 20 May 1981 - 24 Sep 1997
Entity number: 700895
Address: 60 SHELLEY LAKE, GREAT NECK, NY, United States, 11023
Registration date: 20 May 1981 - 26 Jun 1991
Entity number: 700877
Address: ROSENTHAL & ROSENBERG, 1140 AVE OF AMERICAS, NEW YORK, NY, United States, 10036
Registration date: 20 May 1981 - 25 Sep 1991
Entity number: 700870
Address: 1871 BYRD DRIVE, EAST MEADOW, NY, United States, 11556
Registration date: 20 May 1981 - 23 Dec 1992
Entity number: 700860
Address: 1841 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746
Registration date: 20 May 1981 - 26 Jun 1991
Entity number: 700843
Address: 257 MIDDLE COUNTRY RD., SMITHTOWN, NY, United States, 11787
Registration date: 20 May 1981 - 25 Sep 1991
Entity number: 700806
Address: 820 LITTLE E. NECK RD., WEST BABYLON, NY, United States, 11704
Registration date: 20 May 1981 - 25 Sep 1991
Entity number: 700804
Address: BOX 56, PORT JEFFERSON, NY, United States, 11777
Registration date: 20 May 1981 - 20 May 1982
Entity number: 700775
Address: 80 LONG OAK DR., CENTERPORT, NY, United States, 11721
Registration date: 20 May 1981 - 12 Jan 1989
Entity number: 700885
Address: 900 YENNECOTT DR, SOUTHOLD, NY, United States, 11971
Registration date: 20 May 1981
Entity number: 700873
Address: 30 RONALD LANE, Sayville, NY, United States, 11782
Registration date: 20 May 1981
Entity number: 700922
Address: 14 PINE GROVE AVE., MEDFORD, NY, United States, 11763
Registration date: 20 May 1981
Entity number: 700965
Address: 57 SHERWOOD DRIVE, HUNTINGTON, NY, United States, 11743
Registration date: 20 May 1981
Entity number: 700745
Address: 1380 ROANOKE AVE., RIVERHEAD, NY, United States, 11901
Registration date: 19 May 1981 - 25 Sep 1991
Entity number: 700714
Address: 120 MAIN ST., PO BOX 473, HUNTINGTON, NY, United States, 11743
Registration date: 19 May 1981 - 24 Jun 1992
Entity number: 700713
Address: 540 FARMINDALE RD, NORTH LINDENHURST, NY, United States, 11757
Registration date: 19 May 1981 - 25 Sep 1991
Entity number: 700704
Address: 200 HOWELL AVE, RIVERHEAD, NY, United States, 11901
Registration date: 19 May 1981 - 16 Apr 2009
Entity number: 700698
Address: 70 HEWLETT COURT, BABYLON, NY, United States, 11702
Registration date: 19 May 1981 - 23 Dec 1992
Entity number: 700573
Address: 640 MAIN ST., PORT JEFFERSON, NY, United States, 11777
Registration date: 19 May 1981 - 25 Sep 1991
Entity number: 700572
Address: 20 CROSSWAYS PARK, NORTH, WOODBURY, NY, United States, 11797
Registration date: 19 May 1981 - 25 Sep 1991
Entity number: 700567
Address: 147 GRAND BLVD, ISLIP, NY, United States, 11751
Registration date: 19 May 1981 - 26 Jun 1991
Entity number: 700566
Address: 55 CARLETON AVE, EAST ISLIP, NY, United States, 11730
Registration date: 19 May 1981 - 24 Dec 1991
Entity number: 700542
Address: 320 NORTH SEA ROAD, SOUTHAMPTON, NY, United States, 11968
Registration date: 19 May 1981 - 25 Sep 1991
Entity number: 700529
Address: 15 MARWOOD PLACE, STONYBROOK, NY, United States, 11790
Registration date: 19 May 1981 - 29 Jan 1997