Entity number: 656981
Address: 1070 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784
Registration date: 16 Oct 1980 - 27 Sep 1995
Entity number: 656981
Address: 1070 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784
Registration date: 16 Oct 1980 - 27 Sep 1995
Entity number: 656980
Address: 125 SO HILLSIDE AVE, NESCONSET, NY, United States, 11767
Registration date: 16 Oct 1980 - 23 Dec 1992
Entity number: 656977
Address: 18 CHERRY LN, PATCHOGUEE, NY, United States, 11772
Registration date: 16 Oct 1980 - 28 Oct 2009
Entity number: 656967
Address: 270 SMITHTOWN BLVD., NESCONSET, NY, United States, 11767
Registration date: 16 Oct 1980 - 23 Dec 1992
Entity number: 656965
Address: 313 NEIGHBORHOOD ROAD, MASTIC BEACH, NY, United States, 11951
Registration date: 16 Oct 1980 - 23 Dec 1992
Entity number: 656952
Address: 679 MAIN ST, CENTER MORICHES, NY, United States, 11934
Registration date: 16 Oct 1980 - 23 Sep 1992
Entity number: 656951
Address: 679 MAIN ST, CENTER MORICHES, NY, United States, 11934
Registration date: 16 Oct 1980 - 16 Dec 2019
Entity number: 656916
Address: 20 PINETREE LANE, GREAT RIVER, NY, United States
Registration date: 16 Oct 1980 - 11 May 1984
Entity number: 656909
Address: 21 REDWOOD LANE, POB 864, SMITHTOWN, NY, United States, 11787
Registration date: 16 Oct 1980 - 23 Sep 1992
Entity number: 656907
Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10123
Registration date: 16 Oct 1980 - 23 Dec 1992
Entity number: 656898
Address: 6 MARLAN COURT, SMITHTOWN, NY, United States, 11787
Registration date: 16 Oct 1980 - 02 Jan 2002
Entity number: 656889
Address: 198 ORINOCO DRIVE, BRIGHTWATERS, NY, United States, 11718
Registration date: 16 Oct 1980 - 23 Jun 1993
Entity number: 656874
Address: PO BOX 791, MELVILLE, NY, United States, 11747
Registration date: 16 Oct 1980 - 23 Dec 1992
Entity number: 656867
Address: 222 E MAIN ST, SMITHTOWN, NY, United States, 11787
Registration date: 16 Oct 1980 - 23 Sep 1992
Entity number: 656861
Address: 452 NO BICYCLE, PATH, PORT JEFFERSON STA, NY, United States, 11776
Registration date: 16 Oct 1980 - 26 Jun 2002
Entity number: 656854
Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753
Registration date: 16 Oct 1980 - 23 Sep 1992
Entity number: 656853
Address: 90 EAST MAIN ST, BAY SHORE, NY, United States, 11706
Registration date: 16 Oct 1980 - 27 Feb 2006
Entity number: 656831
Address: 391 JARVIS AVE., COPIAGUE, NY, United States, 11726
Registration date: 16 Oct 1980 - 23 Dec 1992
Entity number: 656825
Address: 300 MOTOR PKWY., HAUPPAUGE, NY, United States, 11788
Registration date: 16 Oct 1980 - 26 Jun 1991
Entity number: 656820
Address: 1309 PINE AVE., WEST ISLIP, NY, United States, 11795
Registration date: 16 Oct 1980 - 25 Sep 1991
Entity number: 656810
Address: 120 FOURTH AVENUE, BAYSIDE, NY, United States, 11706
Registration date: 16 Oct 1980 - 23 Sep 1992
Entity number: 656772
Address: 23 GREEN ST., ROOM 310, HUNTINGTON, NY, United States, 11743
Registration date: 16 Oct 1980 - 26 Jun 1996
Entity number: 656770
Address: 69 PENN ST., PORT JEFFERSON STA, NY, United States, 11776
Registration date: 16 Oct 1980 - 23 Dec 1992
Entity number: 656763
Address: 196 BELLEMEADE RD, PO BOX 2738, EAST SETAUKET, NY, United States, 11733
Registration date: 16 Oct 1980 - 07 Jun 2016
Entity number: 656716
Address: 1795 EXPRESS DRIVE NORTH, SMITHTOWN, NY, United States, 11787
Registration date: 16 Oct 1980 - 21 Nov 2002
Entity number: 656684
Address: 625 BELLE TERRE RD, PORT JEFFERSON, NY, United States, 11777
Registration date: 16 Oct 1980 - 25 Jan 2012
Entity number: 656685
Address: 195 E. MAIN ST., SMITHTOWN, NY, United States, 11787
Registration date: 16 Oct 1980
Entity number: 656656
Address: 45 OSTEGO AVENUE, DIX HILLS, NY, United States, 11743
Registration date: 15 Oct 1980 - 23 Dec 1992
Entity number: 656614
Address: PO BOX 495, REMSENBURG, NY, United States, 11960
Registration date: 15 Oct 1980 - 25 Sep 1991
Entity number: 656611
Address: 97 GARFIELD AVE, COPIAGUE, NY, United States, 11726
Registration date: 15 Oct 1980 - 23 Dec 1992
Entity number: 656598
Address: 101 PRATT ST, W BABYLON, NY, United States, 11704
Registration date: 15 Oct 1980 - 23 Dec 1992
Entity number: 656568
Address: 51 MAPLEWOOD DR, PLAINVIEW, NY, United States, 11803
Registration date: 15 Oct 1980 - 15 Jun 1988
Entity number: 656555
Address: 75 MIDDLE ROAD, SAYVILLE, NY, United States, 11782
Registration date: 15 Oct 1980 - 23 Dec 1992
Entity number: 656549
Address: YAP HANK PATCHOGUE ROAD, MEDFORD, NY, United States
Registration date: 15 Oct 1980 - 23 Dec 1992
Entity number: 656541
Address: 555 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11746
Registration date: 15 Oct 1980 - 25 Sep 1991
Entity number: 656540
Address: 241 OAK STREET, MEDFORD, NY, United States, 11763
Registration date: 15 Oct 1980 - 23 Dec 1992
Entity number: 656537
Address: 7 PAYNES LANE / PO BOX 115, E QUOGUE, NY, United States, 11942
Registration date: 15 Oct 1980 - 10 Nov 2009
Entity number: 656531
Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10123
Registration date: 15 Oct 1980 - 23 Sep 1992
Entity number: 656500
Address: 382 SOUTH OYSTER BAY, ROAD, HICKSVILLE, NY, United States, 11801
Registration date: 15 Oct 1980 - 23 Sep 1992
Entity number: 656499
Address: & HOFFMAN, 300 SUNRISE HIGHWAY, WEST BABYLON, NY, United States
Registration date: 15 Oct 1980 - 28 Mar 2001
Entity number: 656493
Address: THREE CAYUGA ROAD, NORTH PATCHOGUE, NY, United States, 11772
Registration date: 15 Oct 1980 - 25 Sep 1991
Entity number: 656490
Address: 99 EDGEWOOD AVENUE, SMITHTOWN, NY, United States, 11787
Registration date: 15 Oct 1980 - 23 Dec 1992
Entity number: 656484
Address: 275 E. MAIN ST., BAY SHORE, NY, United States, 11706
Registration date: 15 Oct 1980 - 11 Feb 1992
Entity number: 656483
Address: 2 EARL GATE, MELVILLE, NY, United States, 11747
Registration date: 15 Oct 1980 - 25 Sep 1991
Entity number: 656475
Address: 3 OVERDALE CT, HUNTINGTON, NY, United States, 11743
Registration date: 15 Oct 1980 - 18 Jan 1990
Entity number: 656463
Address: 90-04 SUTPHIN BLVD., JAMAICA, NY, United States, 11435
Registration date: 15 Oct 1980 - 06 Jan 1988
Entity number: 656458
Address: PO BOX 1154, MATTITUCK, NY, United States, 11952
Registration date: 15 Oct 1980 - 29 Dec 1993
Entity number: 656454
Address: 450 7TH AVE, NEW YORK, NY, United States, 10123
Registration date: 15 Oct 1980 - 23 Sep 1992
Entity number: 656414
Address: %EUGENE LLOYD, 289 BROOKVILLE AVE., ISLIP, NY, United States, 11754
Registration date: 15 Oct 1980 - 04 Oct 1989
Entity number: 656410
Address: 20 STEWARD LANE, STONY BROOK, NY, United States, 11790
Registration date: 15 Oct 1980 - 21 Aug 1991