Entity number: 630699
Address: 285 MAIN ST, NORTHPORT, NY, United States, 11768
Registration date: 02 Jun 1980 - 26 Jun 1991
Entity number: 630699
Address: 285 MAIN ST, NORTHPORT, NY, United States, 11768
Registration date: 02 Jun 1980 - 26 Jun 1991
Entity number: 630698
Address: SMITH, 1450 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 02 Jun 1980 - 11 Sep 1990
Entity number: 630697
Address: 8 10TH AVENUE, HUNTINGTON STA, NY, United States, 11746
Registration date: 02 Jun 1980 - 25 Sep 1991
Entity number: 630678
Address: 86 TERRY ROAD, SMITHTOWN, NY, United States, 11787
Registration date: 02 Jun 1980 - 22 Jul 2004
Entity number: 630662
Address: 99 SOUTH BAY DR, BABYLON, NY, United States, 11702
Registration date: 02 Jun 1980 - 29 Sep 1993
Entity number: 630731
Address: 23 GREEN STREET, SUITE 306, HUNTINGTON, NY, United States, 11743
Registration date: 02 Jun 1980
Entity number: 630919
Address: 450 W BAY AVE, ORIENT, NY, United States, 11957
Registration date: 02 Jun 1980
Entity number: 630920
Address: 48 MERRIVALE DRIVE, SMITHTOWN, NY, United States, 11787
Registration date: 02 Jun 1980
Entity number: 630909
Address: 229 BROADWAY, HUNTINGTON, NY, United States, 11743
Registration date: 02 Jun 1980
Entity number: 630941
Address: 19 MONT AVE., DIX HILLS, NY, United States, 11746
Registration date: 02 Jun 1980
Entity number: 636150
Address: 1 HUNTINGTON, QUADRANGLE 2C12, MELVILLE, NY, United States, 11747
Registration date: 30 May 1980 - 26 Jun 1991
Entity number: 630647
Address: 37-51 76TH ST, JACKSON HEIGHTS, NY, United States, 11372
Registration date: 30 May 1980 - 25 Nov 1981
Entity number: 630630
Address: 382 SOUTH OYSTER, BAY RD., HICKSVILLE, NY, United States, 11801
Registration date: 30 May 1980 - 28 Sep 1994
Entity number: 630595
Address: 4541 SUNRISE HIGHWAY, BOHEMIA, NY, United States, 11716
Registration date: 30 May 1980 - 26 Jun 1991
Entity number: 630574
Address: 228 SHERMAN ST., BRENTWOOD, NY, United States, 11717
Registration date: 30 May 1980 - 26 Jun 1991
Entity number: 630568
Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 30 May 1980 - 26 Jun 1991
Entity number: 630563
Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036
Registration date: 30 May 1980 - 26 Jun 1991
Entity number: 630535
Address: SUTIE 4S13 HUNTINGTON, QUADRANGLE, MELVILLE, NY, United States
Registration date: 30 May 1980 - 23 Dec 1992
Entity number: 630532
Address: 525 FORT SALONGA RD, NORTHPORT, NY, United States, 11768
Registration date: 30 May 1980 - 25 Mar 1992
Entity number: 630516
Registration date: 30 May 1980 - 30 May 1980
Entity number: 630470
Address: 1630 BRENTWOOD RD, BRENTWOOD, NY, United States, 11717
Registration date: 30 May 1980 - 25 Sep 1991
Entity number: 630460
Address: QUOGUE STREET, QUOGUE, NY, United States
Registration date: 30 May 1980 - 24 Sep 1997
Entity number: 630449
Address: 271 B, WEST LAKE DR., MONTAUK, NY, United States, 11954
Registration date: 30 May 1980 - 06 Jan 1999
Entity number: 630437
Address: 17 FERN DRIVE, COMMACK, NY, United States, 11725
Registration date: 30 May 1980 - 28 Sep 1994
Entity number: 630421
Address: 22 PLANE TREE LANE, ST JAMES, NY, United States, 11780
Registration date: 30 May 1980 - 29 Jun 1984
Entity number: 630416
Address: 27 CYGNET DR, SMITHTOWN, NY, United States, 11787
Registration date: 30 May 1980 - 26 Jun 1991
Entity number: 630408
Address: 350 VETERANS MEMORIAL, HIGHWAY, COMMACK, NY, United States, 11725
Registration date: 30 May 1980 - 23 Dec 1992
Entity number: 630455
Address: 205 EAST MAIN ST., HUNTINGTON, NY, United States, 11743
Registration date: 30 May 1980
Entity number: 630317
Address: 1964 JACKSON AVE, WEST ISLIP, NY, United States, 11795
Registration date: 29 May 1980 - 29 Sep 1993
Entity number: 630313
Address: 51 MAPLE PLACE, AMITYVILLE, NY, United States, 11701
Registration date: 29 May 1980 - 25 Sep 1991
Entity number: 630306
Address: 1238 HERZEL BLVD., WEST BABYLON, NY, United States, 11704
Registration date: 29 May 1980 - 23 Dec 1992
Entity number: 630302
Address: 20 NIGHT HERON DRIVE, BOX BB, STONY BROOK, NY, United States, 11790
Registration date: 29 May 1980 - 01 May 1992
Entity number: 630256
Address: PO BOX 378, 5 COPTOR COURT, HUNTINGTON, NY, United States, 11743
Registration date: 29 May 1980 - 19 May 2008
Entity number: 630206
Address: ONE SHERATON PLAZA, NEW ROCHELLE, NY, United States, 10801
Registration date: 29 May 1980 - 27 Dec 1995
Entity number: 630365
Address: 8 LORET LANE, EAST NORTHPORT, NY, United States, 11731
Registration date: 29 May 1980
Entity number: 630160
Address: 34 PANTIGO RD, EAST HAMPTON, NY, United States, 11937
Registration date: 28 May 1980 - 29 Dec 1999
Entity number: 630155
Address: 162 ROBINSON AVE, MEDFORD, NY, United States, 11763
Registration date: 28 May 1980 - 25 Sep 1991
Entity number: 630153
Address: 136 SOUTH SNEDECOR AVE, BAYPORT, NY, United States, 11705
Registration date: 28 May 1980 - 25 Sep 1991
Entity number: 630142
Address: 182 MAIN ST, WESTHAMPTON BEACH, NY, United States, 11978
Registration date: 28 May 1980 - 25 Sep 1991
Entity number: 630141
Address: 91 LAUREL DR, SMITHTOWN, NY, United States, 11787
Registration date: 28 May 1980 - 25 Sep 1991
Entity number: 630133
Address: 2209 JERICHO TPKE, COMMACK, NY, United States, 11725
Registration date: 28 May 1980 - 25 Sep 1991
Entity number: 630130
Address: 254 HANDSOME AVE., SAYVILLE, NY, United States, 11782
Registration date: 28 May 1980 - 25 Sep 1991
Entity number: 630124
Address: 20 SCRIMSHAW DRIVE, WHALEBONE LANDING, SOUTHAMPTON, NY, United States, 11968
Registration date: 28 May 1980 - 26 Jun 1991
Entity number: 630122
Address: 30 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 28 May 1980 - 25 Sep 1991
Entity number: 630110
Address: 21 SPRUCE TREE LANE, HUNTINGTON STATION, NY, United States, 11746
Registration date: 28 May 1980 - 25 Oct 1991
Entity number: 630104
Address: 3829 BERMUDA COURT, PANTA GORDA, FL, United States, 33950
Registration date: 28 May 1980 - 08 Jun 2004
Entity number: 630049
Address: 54 GLENDA RD, DEER PARK, NY, United States, 11729
Registration date: 28 May 1980 - 26 Jun 1991
Entity number: 630047
Address: 4 WEDGEWOOD DR, DIX HILLS, NY, United States, 11748
Registration date: 28 May 1980 - 23 Dec 1992
Entity number: 630035
Address: 551 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 28 May 1980 - 25 Sep 1991
Entity number: 630026
Address: 16 BREEZE HILL RD, FORT SALONGA, NY, United States, 11768
Registration date: 28 May 1980 - 25 Sep 1991