Entity number: 649893
Registration date: 10 Sep 1980 - 10 Sep 1980
Entity number: 649893
Registration date: 10 Sep 1980 - 10 Sep 1980
Entity number: 650100
Address: C/O JOHN KING ACCOUNTANT, 25 SUNSET AVE BOX 1186, WESTHAMPTON BEACH, NY, United States, 11978
Registration date: 10 Sep 1980
Entity number: 650041
Address: 312 RICHMOND AVE, AMITYVILLE, NY, United States, 11701
Registration date: 10 Sep 1980
Entity number: 649881
Address: 111 WASHINGTON AVE., ALBANY, NY, United States, 12210
Registration date: 09 Sep 1980 - 05 Dec 1980
Entity number: 649855
Address: 134 ALTMAR AVE., WEST ISLIP, NY, United States, 11796
Registration date: 09 Sep 1980 - 23 Sep 1992
Entity number: 649844
Address: 16 SCUDDER AVE, NORTHPORT, NY, United States, 11768
Registration date: 09 Sep 1980 - 11 Jul 2019
Entity number: 649838
Address: 7 JONQUILL LANE, KINGS PARK, NY, United States, 11754
Registration date: 09 Sep 1980 - 25 Sep 1991
Entity number: 649817
Address: 31 WILLOW PARK CENTER, FARMINGDALE, NY, United States, 11735
Registration date: 09 Sep 1980 - 25 Sep 1991
Entity number: 649816
Address: 235 MAIN ST., WHITE PLAINS, NY, United States, 10601
Registration date: 09 Sep 1980 - 25 Sep 1991
Entity number: 649792
Address: 235 MAIN ST, WHITE PLAINS, NY, United States, 10601
Registration date: 09 Sep 1980 - 29 Sep 2003
Entity number: 649783
Address: 333 BROADWAY, AMITYVILLE, NY, United States, 11701
Registration date: 09 Sep 1980 - 15 Feb 1989
Entity number: 649767
Address: & GRUBER, 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375
Registration date: 09 Sep 1980 - 23 Sep 1992
Entity number: 649765
Address: 150 MARINE ST., FARMINGDALE, NY, United States, 11735
Registration date: 09 Sep 1980 - 28 Sep 1994
Entity number: 649746
Address: 38 LANDING AVENUE, SMITHTOWN, NY, United States, 11787
Registration date: 09 Sep 1980 - 23 Sep 1992
Entity number: 649733
Address: 205 EAST MAIN ST, HUNTINGTON, NY, United States, 11743
Registration date: 09 Sep 1980 - 23 Sep 1992
Entity number: 649724
Address: 1619 JERICHO TRPK, NEW HYDE PARK, NY, United States, 11040
Registration date: 09 Sep 1980 - 25 Sep 1991
Entity number: 649695
Address: 300 SUNRISE HWY., W BABYLON, NY, United States, 11704
Registration date: 09 Sep 1980 - 23 Sep 1992
Entity number: 649693
Address: 856 ROUTE 25A, MILLER PLACE, NY, United States, 11764
Registration date: 09 Sep 1980 - 23 Sep 1992
Entity number: 649690
Address: 288 RONKONKOMA AVENUE, LAKE RONKONKOMA, NY, United States, 11779
Registration date: 09 Sep 1980 - 28 Sep 1994
Entity number: 649678
Address: 50 COURT ST, BROOKLYN, NY, United States, 11201
Registration date: 09 Sep 1980 - 25 Mar 1998
Entity number: 649637
Registration date: 09 Sep 1980 - 09 Sep 1980
Entity number: 649778
Address: 1334 ELAYNE AVE, BAY SHORE, NY, United States, 11706
Registration date: 09 Sep 1980
Entity number: 649773
Address: 1505 KELLUM PLACE, MINEOLA, NY, United States, 11501
Registration date: 09 Sep 1980
Entity number: 649787
Address: 1308 TOWN LINE RD., HAUPPAUGE, NY, United States, 11788
Registration date: 09 Sep 1980
Entity number: 649875
Address: 18 WEST CARVER STREET, SUITE 3, HUNTINGTON, NY, United States, 11743
Registration date: 09 Sep 1980
Entity number: 649563
Address: 425 RUTGERS ROAD, NORTH BABYLON, NY, United States, 11704
Registration date: 08 Sep 1980 - 23 Mar 1994
Entity number: 649555
Address: 36 BLACKSMITH COURT, HUNTINGTON STATION, NY, United States, 11746
Registration date: 08 Sep 1980 - 25 Sep 1991
Entity number: 649553
Address: SMITHTOWN EXECUTIVE PLZ., 222 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787
Registration date: 08 Sep 1980 - 25 Sep 1991
Entity number: 649534
Address: 34 PANTIGO RD, EAST HAMPTON, NY, United States, 11937
Registration date: 08 Sep 1980 - 25 Sep 1991
Entity number: 649529
Address: 514 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11771
Registration date: 08 Sep 1980 - 25 Aug 1988
Entity number: 649516
Address: 551 NORTH DELAWARE AVE, LINDENHURST, NY, United States, 11757
Registration date: 08 Sep 1980 - 03 Feb 1982
Entity number: 649469
Address: GABRIEL MILLS ROAD, WADING RIVER, NY, United States
Registration date: 08 Sep 1980 - 25 Sep 1991
Entity number: 649466
Address: 8 MAPLE AVE, PATCHOGUE, NY, United States, 11772
Registration date: 08 Sep 1980 - 25 Sep 1991
Entity number: 649464
Address: 1550 DEER PARK AVE, DEER PARK, NY, United States, 11729
Registration date: 08 Sep 1980 - 23 Dec 1992
Entity number: 649432
Address: 215 E. MAIN ST, HUNTINGTON, NY, United States, 11743
Registration date: 08 Sep 1980 - 24 Dec 1991
Entity number: 649415
Address: 43 WILLIAM TENN DR, STONYBROOK, NY, United States, 11790
Registration date: 08 Sep 1980 - 23 Sep 1992
Entity number: 649413
Address: 2052 E. JERICHO TPKE., EAST NORTHPORT, NY, United States, 11731
Registration date: 08 Sep 1980 - 23 Dec 1992
Entity number: 649409
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 08 Sep 1980 - 23 Sep 1992
Entity number: 649406
Address: SIX NEW STREET, HUNTINGTON, NY, United States, 11743
Registration date: 08 Sep 1980 - 23 Dec 1992
Entity number: 649341
Address: 76 CENTRAL AVE., FARMINGDALE, NY, United States, 11735
Registration date: 08 Sep 1980 - 28 Sep 1994
Entity number: 649588
Address: 529 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017
Registration date: 08 Sep 1980
Entity number: 649319
Registration date: 05 Sep 1980 - 05 Sep 1980
Entity number: 649315
Address: 121 WEST OAK ST, AMITYVILLE, NY, United States, 11701
Registration date: 05 Sep 1980 - 15 Jun 1988
Entity number: 649308
Address: 961 ROUTE 25A, MILLER PLACE, NY, United States, 11764
Registration date: 05 Sep 1980 - 27 Dec 2000
Entity number: 649281
Address: 227 LIVINGSTON AVE, BABYLON, NY, United States, 11702
Registration date: 05 Sep 1980 - 24 Sep 1997
Entity number: 649278
Address: 49 EAST INDUSTRIES CT, DEER PARK, NY, United States, 11729
Registration date: 05 Sep 1980 - 28 Oct 1981
Entity number: 649271
Address: 205 EAST MAIN ST, HUNTINGTON, NY, United States, 11743
Registration date: 05 Sep 1980 - 23 Sep 1992
Entity number: 649266
Address: 4 S. OAKS RD., PLAINVIEW, NY, United States, 11803
Registration date: 05 Sep 1980 - 23 Dec 1992
Entity number: 649257
Address: 26 ATTRIDGE COURT, MELVILLE, NY, United States, 11747
Registration date: 05 Sep 1980 - 23 Dec 1992
Entity number: 649250
Address: 30 DUMBARTON DRIVE, HUNTINGTON, NY, United States, 11743
Registration date: 05 Sep 1980 - 27 Jun 2001