Entity number: 656397
Address: 253 CONNETQUOT DR, OAKDALE, NY, United States, 11769
Registration date: 15 Oct 1980 - 24 Dec 1991
Entity number: 656397
Address: 253 CONNETQUOT DR, OAKDALE, NY, United States, 11769
Registration date: 15 Oct 1980 - 24 Dec 1991
Entity number: 656359
Address: 80-15 164TH STREET, JAMAICA, NY, United States, 11432
Registration date: 15 Oct 1980 - 24 Dec 1991
Entity number: 656349
Address: 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123
Registration date: 15 Oct 1980 - 24 Dec 1991
Entity number: 656347
Address: 1841 NEW YORK AVE, HIUNTINGTON STA, NY, United States, 11746
Registration date: 15 Oct 1980 - 23 Sep 1992
Entity number: 656344
Address: ONE HUNTINGTON QUAD-, RANGLE, HUNTINGTON STATION, NY, United States, 11747
Registration date: 15 Oct 1980 - 23 Dec 1992
Entity number: 656341
Address: 28 ELM ST, HUNTINGTON, NY, United States, 11743
Registration date: 15 Oct 1980 - 23 Dec 1992
Entity number: 656335
Address: 275 BROADHOLLOW RD., MELVILLE, NY, United States, 11747
Registration date: 15 Oct 1980 - 23 Sep 1992
Entity number: 656322
Address: 61-2F ADAMS ROAD, CENTRAL ISLIP, NY, United States, 11722
Registration date: 15 Oct 1980 - 26 Jun 1991
Entity number: 656312
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 15 Oct 1980 - 26 Dec 1997
Entity number: 656306
Address: SO FOXHOLLOW RD, E SETAUKET, NY, United States, 11733
Registration date: 15 Oct 1980 - 23 Dec 1992
Entity number: 656302
Address: 4020 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714
Registration date: 15 Oct 1980 - 25 Sep 1991
Entity number: 656597
Address: 111 SMITHTOWN BY PASS, HAUPPAUGE, NY, United States, 11787
Registration date: 15 Oct 1980
Entity number: 656297
Address: 10 INDUSTRIAL BLVD, UNIT C, MEDFORD, NY, United States, 11763
Registration date: 15 Oct 1980
Entity number: 656466
Address: 1337-3 LINCOLN AVE, HOLBROOK, NY, United States, 11741
Registration date: 15 Oct 1980
Entity number: 656456
Address: 836 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705
Registration date: 15 Oct 1980
Entity number: 656375
Address: 33 COLLEGE PLAZA, SELDEN, NY, United States, 11784
Registration date: 15 Oct 1980
Entity number: 656281
Address: 2495 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720
Registration date: 14 Oct 1980 - 18 Mar 1982
Entity number: 656247
Address: 9 SCUDDERS PLACE, CORAM, NY, United States, 11727
Registration date: 14 Oct 1980 - 23 Dec 1992
Entity number: 656225
Address: 3 CAYUGA ROAD, NORTH PATCHOGUE, NY, United States, 11772
Registration date: 14 Oct 1980 - 13 Apr 1988
Entity number: 656215
Address: BOX 608, EAST SETAUKET, NY, United States, 11733
Registration date: 14 Oct 1980 - 23 Sep 1992
Entity number: 656179
Address: 548 ROANOKE AVE, RIVERHEAD, NY, United States, 11901
Registration date: 14 Oct 1980 - 25 Sep 1991
Entity number: 656175
Address: 19 GLACIER DRIVE, SMITHTOWN, NY, United States, 11787
Registration date: 14 Oct 1980 - 23 Dec 1992
Entity number: 656173
Address: 40-1 RAYNOR AVENUE, RONKONKOMA, NY, United States, 11779
Registration date: 14 Oct 1980 - 14 Jun 2011
Entity number: 656168
Address: 75 AWIXA AVE, BAY SHORE, NY, United States, 11706
Registration date: 14 Oct 1980 - 23 Sep 1992
Entity number: 656134
Registration date: 14 Oct 1980 - 14 Oct 1980
Entity number: 656083
Address: 11 SORREL HILL COURT, MELVILLE, NY, United States, 11747
Registration date: 14 Oct 1980 - 29 Sep 1993
Entity number: 656082
Address: PO BOX 943, SMITHTOWN, NY, United States, 11787
Registration date: 14 Oct 1980 - 23 Dec 1992
Entity number: 656077
Address: 380 NORTH BROADWAY, JERICHO, NY, United States
Registration date: 14 Oct 1980 - 23 Sep 1992
Entity number: 656064
Address: 31 HEMINGWAY DRIVE, DIX HILLS, NY, United States, 11746
Registration date: 14 Oct 1980 - 25 Sep 1991
Entity number: 656059
Address: 255 MONTAUK HIGHWAY, W SAYVILLE, NY, United States, 11796
Registration date: 14 Oct 1980 - 26 Jun 1991
Entity number: 656057
Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123
Registration date: 14 Oct 1980 - 23 Sep 1992
Entity number: 656050
Address: 28 ELM ST, HUNTINGTON, NY, United States, 11743
Registration date: 14 Oct 1980 - 25 Sep 1991
Entity number: 656039
Address: & NURNBERG, 680 5TH AVE, NEW YORK, NY, United States, 10019
Registration date: 14 Oct 1980 - 29 Sep 1993
Entity number: 656017
Address: 100 JERICHO QUADRANGLE, #139, JERICHO, NY, United States, 11753
Registration date: 14 Oct 1980 - 12 May 2023
Entity number: 656012
Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123
Registration date: 14 Oct 1980 - 23 Sep 1992
Entity number: 656070
Address: 87 MEETING HOUSE ROAD, WESTHAMPTON BEACH, NY, United States, 11978
Registration date: 14 Oct 1980
Entity number: 655956
Address: 300 E. 75TH ST, NEW YORK, NY, United States, 10021
Registration date: 10 Oct 1980 - 26 Jun 1991
Entity number: 655949
Address: 300 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704
Registration date: 10 Oct 1980 - 23 Sep 1992
Entity number: 655947
Address: 136-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779
Registration date: 10 Oct 1980 - 21 Jul 2006
Entity number: 655946
Address: 567 BROADWAY, MASSAPEQUA, NY, United States, 11758
Registration date: 10 Oct 1980 - 14 Aug 1996
Entity number: 655923
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 10 Oct 1980 - 23 Dec 1992
Entity number: 655898
Address: 97 CEDAR POINT DR, WEST ISLIP, NY, United States, 11795
Registration date: 10 Oct 1980 - 02 Jul 1982
Entity number: 655886
Address: 801 MT SINAI-CORAM, ROAD, MT SINAI, NY, United States, 11766
Registration date: 10 Oct 1980 - 23 Dec 1992
Entity number: 655885
Address: 150 SUNRISE HGWY, LINDENHURST, NY, United States, 11757
Registration date: 10 Oct 1980 - 23 Dec 1992
Entity number: 655876
Address: 450 SEVENTH AVE, NEW YORK, NY, United States, 10123
Registration date: 10 Oct 1980 - 23 Sep 1992
Entity number: 655855
Address: 43 BERGEN LANE, BLUE POINT, NY, United States, 11715
Registration date: 10 Oct 1980 - 23 Dec 1992
Entity number: 655844
Address: 12 BANK AVENUE, SMITHTOWN, NY, United States, 11787
Registration date: 10 Oct 1980 - 23 Dec 1992
Entity number: 655831
Address: 1235 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11746
Registration date: 10 Oct 1980 - 03 Aug 1987
Entity number: 655817
Address: 7 FALLEN LEAF RD, HOLBROOK, NY, United States, 11741
Registration date: 10 Oct 1980 - 25 Sep 1991
Entity number: 655793
Address: LEONARD BOXER, ESQ., 909 THIRD AVENUE, NEW YORK, NY, United States, 10022
Registration date: 10 Oct 1980 - 23 Dec 2009