Entity number: 660492
Address: 1131 JERICHO TPKE, COMMACK, NY, United States, 11725
Registration date: 03 Nov 1980 - 27 Sep 1995
Entity number: 660492
Address: 1131 JERICHO TPKE, COMMACK, NY, United States, 11725
Registration date: 03 Nov 1980 - 27 Sep 1995
Entity number: 660479
Address: 231 WALT WHITMAN ROAD, HUNTINGTON STATION, NY, United States, 11746
Registration date: 03 Nov 1980 - 23 Dec 1992
Entity number: 660465
Address: 47 HIGHLAND BLVD., DIX HILLS, NY, United States, 11746
Registration date: 03 Nov 1980 - 23 Sep 1992
Entity number: 660459
Address: 250 PARK AVENUE, NEW YROK, NY, United States, 10017
Registration date: 03 Nov 1980 - 23 Sep 1992
Entity number: 660458
Address: 250 PARK AVENUE, NEW YORK, NY, United States, 10017
Registration date: 03 Nov 1980 - 23 Sep 1992
Entity number: 660457
Registration date: 03 Nov 1980 - 18 Feb 1982
Entity number: 660456
Address: 250 PARK AVENUE, NEW YORK, NY, United States, 10017
Registration date: 03 Nov 1980 - 23 Sep 1992
Entity number: 660455
Registration date: 03 Nov 1980 - 18 Feb 1982
Entity number: 660423
Address: 59 DEER PARK AVE, BABYLON, NY, United States, 11702
Registration date: 03 Nov 1980 - 23 Dec 1992
Entity number: 660421
Address: 16 QUOGE AVE, RIVERHEAD, NY, United States, 11901
Registration date: 03 Nov 1980 - 23 Sep 1992
Entity number: 660419
Address: 519 WILLIAM FLOYD PKWY, PO BOX 689, SHIRLEY, NY, United States, 11967
Registration date: 03 Nov 1980 - 27 Jun 2001
Entity number: 660373
Registration date: 03 Nov 1980 - 03 Nov 1980
Entity number: 660329
Address: 494 MAIN ST, ISLIP, NY, United States, 11751
Registration date: 03 Nov 1980 - 23 Dec 1992
Entity number: 660342
Address: 22 FLORIDA ST, FARMINGDALE, NY, United States, 11735
Registration date: 03 Nov 1980
Entity number: 660601
Address: 74 BROADWAY, AMITYVILLE, NY, United States, 11701
Registration date: 03 Nov 1980
Entity number: 660428
Address: PO BOX 31, LONG ISLAND, NY, United States, 11941
Registration date: 03 Nov 1980
Entity number: 660333
Address: 8 EAST CYPRESS STREET, CENTRAL ISLIP, NY, United States, 11722
Registration date: 03 Nov 1980
Entity number: 660315
Address: 115 EAST MAIN ST, EAST ISLIP, NY, United States, 11730
Registration date: 31 Oct 1980 - 28 Oct 2009
Entity number: 660265
Address: 1 HUNTINGTON QUADRANGLE, HUNTINGTON STATION, NY, United States, 11748
Registration date: 31 Oct 1980 - 20 Mar 1981
Entity number: 660262
Address: 223 E. MAIN ST., HUNTINGTON, NY, United States, 11743
Registration date: 31 Oct 1980 - 25 Sep 1991
Entity number: 660258
Address: 839 NEW YORK AVE., HUNTINGTON, NY, United States, 11743
Registration date: 31 Oct 1980 - 25 Sep 1991
Entity number: 660250
Address: 114 DUNLOP RD., HUNTINGTON, NY, United States, 11743
Registration date: 31 Oct 1980 - 23 Sep 1992
Entity number: 660212
Address: 235 MAIN ST, WHITE PLAINS, NY, United States, 10601
Registration date: 31 Oct 1980 - 26 Jun 2002
Entity number: 660208
Address: 70 PINE ST., NEW YORK, NY, United States, 10270
Registration date: 31 Oct 1980 - 23 Sep 1992
Entity number: 660185
Address: 31 OAK ST, PATCHOGUE, NY, United States, 11777
Registration date: 31 Oct 1980 - 23 Sep 1992
Entity number: 660180
Address: 406 ROSEVALE AVE, LAKE RONKONKOMA, NY, United States, 11779
Registration date: 31 Oct 1980 - 23 Dec 1992
Entity number: 660165
Address: 469 MAIN STREET, REMSENBURG, NY, United States, 11960
Registration date: 31 Oct 1980 - 13 Apr 1988
Entity number: 660149
Address: 111 WHISKEY ROAD, MIDDLE ISLAND, NY, United States, 11953
Registration date: 31 Oct 1980 - 24 Sep 1997
Entity number: 660147
Address: 207 HALLOCK ROAD, STONY BROOK, NY, United States, 11790
Registration date: 31 Oct 1980 - 23 Sep 1992
Entity number: 660138
Address: 99 MAIN ST, WESTHAMPTON BEACH, NY, United States, 11978
Registration date: 31 Oct 1980 - 23 Sep 1992
Entity number: 660128
Address: 372 VANDERBILT MOTOR PKW, HAUPPAUGE, NY, United States, 11787
Registration date: 31 Oct 1980 - 23 Sep 1992
Entity number: 660325
Address: P.O. BOX 844, BAYPORT, NY, United States, 11705
Registration date: 31 Oct 1980
Entity number: 660307
Address: 150 GERRITSEN AVE., BAYPORT, NY, United States, 11705
Registration date: 31 Oct 1980
Entity number: 660050
Address: 58 DEER SHORE SQUARE, DEER PARK AVENUE, NORTH BABYLON, NY, United States, 11703
Registration date: 30 Oct 1980 - 23 Dec 1992
Entity number: 660045
Address: PO BOX 9300, SMITHTOWN, NY, United States, 11787
Registration date: 30 Oct 1980 - 28 Feb 2006
Entity number: 660033
Address: 75 PROSPECT ST, HUNTINGTON, NY, United States, 11743
Registration date: 30 Oct 1980 - 03 Jul 1986
Entity number: 660025
Address: 747 THIRD AVE., NEW YORK, NY, United States, 10017
Registration date: 30 Oct 1980 - 23 Dec 1992
Entity number: 659968
Address: 6 W. WHITE ST., BRENTWOOD, NY, United States, 11717
Registration date: 30 Oct 1980 - 23 Sep 1992
Entity number: 659952
Address: 610 ROUTE 109, NORTH LINDENHURST, NY, United States, 11757
Registration date: 30 Oct 1980 - 26 Jun 1991
Entity number: 659929
Address: 844 SHARI LANE, EAST MEADOW, NY, United States, 11544
Registration date: 30 Oct 1980 - 17 Sep 2018
Entity number: 659921
Address: 609 EAST MAIN STREET, BAY SHORE, NY, United States, 11706
Registration date: 30 Oct 1980 - 29 Dec 1999
Entity number: 659898
Address: 9 DEERFIELD DR., LAKE GROVE, NY, United States, 11755
Registration date: 30 Oct 1980 - 29 Dec 1993
Entity number: 659883
Address: 253 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 30 Oct 1980 - 13 Apr 1988
Entity number: 659869
Address: 35 W. MAIN ST., SMITHTOWN, NY, United States, 11787
Registration date: 30 Oct 1980 - 23 Dec 1992
Entity number: 659867
Address: 122 N. COUNTRY RD., MILLER PLACE, NY, United States, 11764
Registration date: 30 Oct 1980 - 13 Dec 1982
Entity number: 659863
Address: 11 HORESHOE LANE, COMMACK, NY, United States, 11725
Registration date: 30 Oct 1980 - 23 Dec 1992
Entity number: 659865
Address: 37 JACKSON AVE., WYANDANCH, NY, United States, 11798
Registration date: 30 Oct 1980
Entity number: 659857
Address: 707 FORT SALONGA RD., NORTHPORT, NY, United States, 11768
Registration date: 29 Oct 1980 - 27 Dec 1985
Entity number: 659818
Address: 1 OLD COUNTRY, ROAD, CARLE PLACE, NY, United States, 11514
Registration date: 29 Oct 1980 - 23 Dec 1992
Entity number: 659803
Address: 220 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 29 Oct 1980 - 24 Sep 1997