Entity number: 616373
Address: 344 PORTION RD, LAKE RONKONKOMA, NY, United States, 11779
Registration date: 24 Mar 1980 - 26 Dec 1990
Entity number: 616373
Address: 344 PORTION RD, LAKE RONKONKOMA, NY, United States, 11779
Registration date: 24 Mar 1980 - 26 Dec 1990
Entity number: 616368
Address: 1070 PORTION RD, FARMINGVILLE, NY, United States, 11738
Registration date: 24 Mar 1980 - 23 Dec 1992
Entity number: 616578
Address: 450 GRAND BLVD, DEER PARK, NY, United States, 11729
Registration date: 24 Mar 1980
Entity number: 616565
Address: 5 SANDGATE PL, MELVILLE, NY, United States, 11747
Registration date: 24 Mar 1980
Entity number: 616647
Address: 400 TOWNLINE RD., HAUPPAUGE, NY, United States, 11788
Registration date: 24 Mar 1980
Entity number: 616297
Address: 14 CHESHIRE DR., FARMINGVILLE, NY, United States, 11738
Registration date: 21 Mar 1980 - 26 Dec 1990
Entity number: 616279
Address: 75 JACKSON AVE., SYOSSET, NY, United States, 11791
Registration date: 21 Mar 1980 - 25 Sep 1991
Entity number: 616235
Registration date: 21 Mar 1980 - 21 Mar 1980
Entity number: 616234
Registration date: 21 Mar 1980 - 21 Mar 1980
Entity number: 616222
Address: 1 MARTHA LANE, SMITHTOWN, NY, United States, 11787
Registration date: 21 Mar 1980 - 25 Sep 1991
Entity number: 616160
Address: 150 BROAD HOLLOW RD, MELVILLE, NY, United States, 11746
Registration date: 21 Mar 1980 - 26 Dec 1990
Entity number: 616142
Address: 158 FOURTH AVE., BAY SHORE, NY, United States, 11706
Registration date: 20 Mar 1980 - 20 Sep 1985
Entity number: 616111
Address: BIG H SHOPPING CENTER, RT. 110, MELVILLE, NY, United States
Registration date: 20 Mar 1980 - 26 Dec 1990
Entity number: 616108
Address: 5 SOUTH MENANTIC RD, SHELTER ISLAND, NY, United States, 11964
Registration date: 20 Mar 1980 - 26 Dec 1990
Entity number: 616107
Address: 5 SOUTH MENANTIC RD, SHELTER ISLAND, NY, United States, 11964
Registration date: 20 Mar 1980 - 26 Dec 1990
Entity number: 616106
Address: 5 SOUTH MENANTIC RD, SHELTER ISLAND, NY, United States, 11964
Registration date: 20 Mar 1980 - 26 Dec 1990
Entity number: 616105
Address: 5 SOUTH MENANTIC RD, SHELTER ISLAND, NY, United States, 11964
Registration date: 20 Mar 1980 - 26 Dec 1990
Entity number: 616072
Address: 560 MONTAUK HGWY, P.O. BOX 1527, WESTHAMPTON, NY, United States, 11977
Registration date: 20 Mar 1980 - 25 Sep 1991
Entity number: 616071
Address: DRAWER 1021, HAMPTON BAYS, NY, United States, 11946
Registration date: 20 Mar 1980 - 26 Aug 2014
Entity number: 616070
Address: 20 AMHERSTST, ISLIP, NY, United States, 11753
Registration date: 20 Mar 1980 - 25 Sep 1991
Entity number: 616061
Address: 425 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747
Registration date: 20 Mar 1980 - 29 Apr 2009
Entity number: 616060
Address: 13 HARRIET LANE, HUNTINGTON, NY, United States, 11743
Registration date: 20 Mar 1980 - 25 Sep 1991
Entity number: 616056
Address: PATRICK J. GALLAGHER, 100 NORTH VILLAGE AVE., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 20 Mar 1980 - 25 Sep 1991
Entity number: 616027
Registration date: 20 Mar 1980 - 20 Mar 1980
Entity number: 616023
Registration date: 20 Mar 1980 - 20 Mar 1980
Entity number: 615975
Address: 6 EAST MAIN ST, PO BOX 744, RIVERHEAD, NY, United States, 11901
Registration date: 20 Mar 1980 - 29 Sep 1993
Entity number: 615959
Address: 1455 NEW YORK AVE, HUNTINGTON, NY, United States
Registration date: 20 Mar 1980 - 23 Dec 1992
Entity number: 615957
Address: 354 VETS HIGHWAY, COMMACK, NY, United States
Registration date: 20 Mar 1980 - 23 Dec 1992
Entity number: 615938
Address: 1565 FRANKLIN AVE, MINEOLA, NY, United States, 11501
Registration date: 20 Mar 1980 - 25 Sep 1991
Entity number: 615934
Address: P.O. BOX 716, MATTITUCK, NY, United States, 11952
Registration date: 20 Mar 1980 - 01 Nov 1989
Entity number: 615929
Address: 5 BENNETT CT, COPIAGUE, NY, United States, 11726
Registration date: 20 Mar 1980 - 26 Dec 1990
Entity number: 615928
Address: 192 STANLEY DR., CENTEREACH, NY, United States, 11720
Registration date: 20 Mar 1980 - 29 Aug 1984
Entity number: 615920
Address: 22 W. MAIN ST., PATCHOGUE, NY, United States, 11772
Registration date: 20 Mar 1980 - 25 Sep 1991
Entity number: 615912
Address: 274 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 20 Mar 1980 - 25 Sep 1991
Entity number: 616050
Address: 72 HARBOR VIEW AVENUE, EAST HAMPTON, NY, United States, 11937
Registration date: 20 Mar 1980
Entity number: 615943
Address: WEST SAYVILLE GC, MONTAUK HIGHWAY, WEST SAYVILLE, NY, United States, 11796
Registration date: 20 Mar 1980
Entity number: 615885
Address: 1860 WANTAGH AVE, WANTAGH, NY, United States, 11793
Registration date: 19 Mar 1980 - 22 Jan 1987
Entity number: 615884
Address: P.O. BOX 504, 272 SOUTH WELLWOOD AVE, LINDENHURST, NY, United States, 11757
Registration date: 19 Mar 1980 - 27 Aug 1990
Entity number: 615874
Address: 52 DARCY CIRCLE, ISLIP, NY, United States, 11751
Registration date: 19 Mar 1980 - 25 Sep 1991
Entity number: 615870
Address: 1005 FULTON ST., FARMINGDALE, NY, United States, 11735
Registration date: 19 Mar 1980 - 15 Mar 1983
Entity number: 615860
Registration date: 19 Mar 1980 - 19 Mar 1980
Entity number: 615856
Registration date: 19 Mar 1980 - 19 Mar 1980
Entity number: 615821
Address: 2115 UNION BLVD, BAY SHORE, NY, United States, 11706
Registration date: 19 Mar 1980 - 29 Sep 1993
Entity number: 615813
Address: 582 WEST SUNRISE HIGHWAY, PATCHOGUE, NY, United States, 11772
Registration date: 19 Mar 1980 - 19 Apr 2010
Entity number: 615806
Address: 275 BROADHOLLOW RD, MELVILLE, NY, United States, 11747
Registration date: 19 Mar 1980 - 26 Dec 1990
Entity number: 615803
Address: P.O. BOX 817, GREAT NECK RD, AMITYVILLE, NY, United States, 11701
Registration date: 19 Mar 1980 - 28 Sep 1994
Entity number: 615802
Address: FARMINGDALE RD, WEST BABYLON, NY, United States
Registration date: 19 Mar 1980 - 25 Sep 1991
Entity number: 615836
Address: 596 HAMPTON RD, SOUTHAMPTON, NY, United States, 11968
Registration date: 19 Mar 1980
Entity number: 615891
Address: 1670 ISLIP AVE, BRENTWOOD, NY, United States, 11717
Registration date: 19 Mar 1980
Entity number: 615783
Address: 6 COLLEGE HILL DR, FARMINGVILLE, NY, United States, 11738
Registration date: 18 Mar 1980 - 25 Sep 1991