Entity number: 657857
Address: 31 OAK ST, PATCHOGUE, NY, United States, 11772
Registration date: 21 Oct 1980 - 02 Jun 1992
Entity number: 657857
Address: 31 OAK ST, PATCHOGUE, NY, United States, 11772
Registration date: 21 Oct 1980 - 02 Jun 1992
Entity number: 657850
Address: 509 J NORTH BICYCLE PATH, PT JEFFERSON STATION, NY, United States, 11776
Registration date: 21 Oct 1980 - 05 Oct 2004
Entity number: 657841
Address: 856 ROUTE 25A, MILLER PLACE, NY, United States, 11764
Registration date: 21 Oct 1980 - 23 Dec 1992
Entity number: 657822
Address: 228 ROUTE 111, SMITHTOWN, NY, United States, 11787
Registration date: 21 Oct 1980 - 25 Jan 2012
Entity number: 657802
Address: P. O. BOX 563, BABYLON, NY, United States, 11702
Registration date: 21 Oct 1980 - 23 Dec 1992
Entity number: 657772
Address: 1727 VETERANS MEM. HWY., CENTRAL ISLIP, NY, United States, 11722
Registration date: 21 Oct 1980 - 23 Apr 1992
Entity number: 657727
Address: 63 WALL ST, NEW YORK, NY, United States, 10005
Registration date: 21 Oct 1980 - 29 Sep 1993
Entity number: 657723
Address: 19 BONAIRE DRIVE, DIX HILLS, NY, United States, 11746
Registration date: 21 Oct 1980 - 05 Oct 1981
Entity number: 657708
Address: 12 WALWIN PLACE, HUNTINGTON, NY, United States, 11743
Registration date: 21 Oct 1980 - 25 Mar 1992
Entity number: 658013
Address: 7 GEAR AVE., LINDENHURST, NY, United States, 11757
Registration date: 21 Oct 1980
Entity number: 657888
Address: 179 SOUTHDOWN RD, HUNTINGTON, NY, United States, 11743
Registration date: 21 Oct 1980
Entity number: 657872
Address: 26 KENNY ST, HAUPPAUGE, NY, United States, 11787
Registration date: 21 Oct 1980
Entity number: 657880
Address: 18 LUCILLE LANE, DIX HILLS, NY, United States, 11746
Registration date: 21 Oct 1980
Entity number: 657664
Address: 382 S. OYSTER BAY RD., HICKSVILLE, NY, United States, 11801
Registration date: 20 Oct 1980 - 23 Dec 1992
Entity number: 657654
Address: 22 BARBARA AVENUE, PORT JEFFERSON, NY, United States, 11776
Registration date: 20 Oct 1980 - 23 Sep 1992
Entity number: 657653
Address: C/O CAHN WISHOD & KNAUER, LLP, 425 BROADHOLLOW ROAD STE 315, MELVILLE, NY, United States, 11747
Registration date: 20 Oct 1980 - 10 Aug 2016
Entity number: 657628
Address: % JAMES M. LOCHEAD, 134 YALE AVE., OAKDALE, NY, United States, 11769
Registration date: 20 Oct 1980 - 29 Sep 1993
Entity number: 657626
Address: 130 CLARK ST, BRENTWOOD, NY, United States, 11717
Registration date: 20 Oct 1980 - 25 Sep 1991
Entity number: 657620
Address: 22 MIRAMAR AVENUE, EAST PATCHOGUE, NY, United States, 11772
Registration date: 20 Oct 1980 - 23 Dec 1992
Entity number: 657611
Address: 16 MIDDLE ISLAND, MEDFORD, NY, United States, 11763
Registration date: 20 Oct 1980 - 27 Dec 2000
Entity number: 657610
Address: 21 NIMBUS RD, ISLIP, NY, United States
Registration date: 20 Oct 1980 - 07 Aug 1990
Entity number: 657599
Address: STORE NO. 15, NESCONSET PLAZA, NESCONSET, NY, United States, 11767
Registration date: 20 Oct 1980 - 23 Dec 1992
Entity number: 657581
Address: 31 STILES DRIVE, MELVILLE, NY, United States, 11747
Registration date: 20 Oct 1980 - 27 Jun 2001
Entity number: 657525
Address: 4 CYNTHIA COURT, EAST SETAUKET, NY, United States, 11733
Registration date: 20 Oct 1980 - 04 Feb 1993
Entity number: 657522
Address: 62 E. MAIN ST, BAYSHORE, NY, United States, 11706
Registration date: 20 Oct 1980 - 23 May 1996
Entity number: 657515
Address: 150 SUNRISE HGWY, LINDENHURST, NY, United States, 11757
Registration date: 20 Oct 1980 - 23 Dec 1992
Entity number: 657486
Address: 420 JERICHO TPKE, JERICHO, NY, United States, 11753
Registration date: 20 Oct 1980 - 23 Dec 1992
Entity number: 657447
Address: 225 BROADWAY, SUITE 1401, NEW YORK, NY, United States, 10007
Registration date: 20 Oct 1980 - 25 Sep 1991
Entity number: 657657
Address: 7 RANDOLPH DR., DIX HILLS, NY, United States, 11746
Registration date: 20 Oct 1980
Entity number: 657423
Address: 135 CLARK STREET, PATCHOGUE, NY, United States, 11772
Registration date: 20 Oct 1980
Entity number: 657630
Address: 100 DURKEE LANE, EAST PATCHOGUE, NY, United States, 11772
Registration date: 20 Oct 1980
Entity number: 657560
Address: 1200 PORTION RD., FARMINGVILLE, NY, United States, 11738
Registration date: 20 Oct 1980
Entity number: 657401
Address: 21 REDWOOD LANE, PO BOX 741, SMITHTOWN, NY, United States, 11787
Registration date: 17 Oct 1980 - 23 Sep 1992
Entity number: 657353
Address: 868-4 SUNRISE HGWY, SOTRE #25, BAY SHORE, NY, United States, 11706
Registration date: 17 Oct 1980 - 25 Mar 1992
Entity number: 657339
Address: 8 HAITI LANE, CORAM, NY, United States, 11727
Registration date: 17 Oct 1980 - 07 Feb 2013
Entity number: 657299
Address: 109 FOREST ROAD, CENTEREACH, NY, United States, 11720
Registration date: 17 Oct 1980 - 23 Sep 1992
Entity number: 657294
Address: 1770 MIDDLE COUNTRY, ROAD, CENTEREACH, NY, United States, 11720
Registration date: 17 Oct 1980 - 23 Sep 1992
Entity number: 657242
Address: TROY, 909 3RD AVE., NEW YORK, NY, United States, 10022
Registration date: 17 Oct 1980 - 23 Sep 1992
Entity number: 657225
Address: 1320 STONY BROOK ROAD, STONY BROOK, NY, United States, 11790
Registration date: 17 Oct 1980 - 23 Sep 1992
Entity number: 657219
Address: 850 THIRD AVENUE, NEW YORK, NY, United States, 10022
Registration date: 17 Oct 1980 - 23 Dec 1992
Entity number: 657209
Address: 26 BIRCH RD, ROCKY POINT, NY, United States, 11778
Registration date: 17 Oct 1980 - 26 Feb 1987
Entity number: 657193
Address: PO BOX 115, DEER PARK, NY, United States, 11729
Registration date: 17 Oct 1980 - 26 Jun 1991
Entity number: 657168
Address: 4571 N.W. 8TH AVE., FT LAUDERDALE, FL, United States, 33309
Registration date: 17 Oct 1980 - 17 Oct 1980
Entity number: 657160
Address: 242-16 43RD AVE., DOUGLASTON, NY, United States, 11363
Registration date: 17 Oct 1980 - 23 Dec 1992
Entity number: 657044
Address: 20 VESEY ST, NEW YORK, NY, United States, 10007
Registration date: 17 Oct 1980 - 23 Sep 1992
Entity number: 657392
Address: 1401 main street, PORT JEFFERSON, NY, United States, 11777
Registration date: 17 Oct 1980
Entity number: 657065
Address: 5 ARROWWOOD LANE, MELVILLE, NY, United States, 11747
Registration date: 17 Oct 1980
Entity number: 657181
Address: 111 SMITHTOWN BY-PASS, HAUPPAUGE, NY, United States, 11787
Registration date: 17 Oct 1980
Entity number: 657017
Address: 1563 MAIN ST, POSTAL DRAWER G, OAKDALE, NY, United States, 11769
Registration date: 16 Oct 1980 - 23 Sep 1992
Entity number: 656994
Address: 188 S. PLAISTED AVE., SMITHTOWN, NY, United States, 11787
Registration date: 16 Oct 1980 - 23 Dec 1992