Entity number: 614532
Address: 280 WILLIAM FLOYD, PARKWAY, SHIRLEY, NY, United States, 11967
Registration date: 11 Mar 1980 - 26 Dec 1990
Entity number: 614532
Address: 280 WILLIAM FLOYD, PARKWAY, SHIRLEY, NY, United States, 11967
Registration date: 11 Mar 1980 - 26 Dec 1990
Entity number: 614527
Address: 35 GERARD STREET, HUNTINGTON, NY, United States, 11743
Registration date: 11 Mar 1980 - 11 Mar 2019
Entity number: 614524
Address: 513 DEER PARK RD., DIX HILLS, NY, United States, 11746
Registration date: 11 Mar 1980 - 23 Dec 1992
Entity number: 614518
Address: 127 SMITH STREET, DEER PARK, NY, United States, 11729
Registration date: 11 Mar 1980 - 27 Dec 2000
Entity number: 614510
Address: 109 FOREST RD, CENTEREACH, NY, United States, 11720
Registration date: 11 Mar 1980 - 25 Sep 1991
Entity number: 614501
Address: 110 MAIN ST, WEST HAMPTON BEACH, NY, United States, 11978
Registration date: 11 Mar 1980 - 25 Sep 1991
Entity number: 614500
Address: 1011 ISLIP AVE, CENTRAL ISLIP, NY, United States, 11722
Registration date: 11 Mar 1980 - 02 Oct 1991
Entity number: 614499
Address: 2556 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720
Registration date: 11 Mar 1980 - 23 Dec 1992
Entity number: 614488
Address: 13 EVERT ST, HUNTINGTON STATION, NY, United States, 11746
Registration date: 11 Mar 1980 - 26 Dec 1990
Entity number: 614487
Address: LOT 57 SAVANNAH WALK, OAK BEACH BOX 303, BABYLON, NY, United States
Registration date: 11 Mar 1980 - 13 Mar 1990
Entity number: 614480
Address: 466 MAIN ST, EAST MORICHES, NY, United States, 11940
Registration date: 11 Mar 1980 - 26 Dec 1990
Entity number: 614477
Address: 15 NEVILLE ST, CENTER MORICHES, NY, United States, 11934
Registration date: 11 Mar 1980 - 25 Sep 1991
Entity number: 614476
Address: 170 CAMBRIDGE DR, PORT JEFFERSON STA, NY, United States, 11776
Registration date: 11 Mar 1980 - 24 Dec 1991
Entity number: 614471
Address: 629 ROUTE 112, PATCHOGUE, NY, United States, 11772
Registration date: 11 Mar 1980 - 23 Sep 1992
Entity number: 614454
Address: 1805 DEER PARK AVE., DEER PARK, NY, United States, 11729
Registration date: 11 Mar 1980 - 25 Sep 1991
Entity number: 614450
Address: 58 POWELL COURT, NORTH BABYLON, NY, United States, 11703
Registration date: 11 Mar 1980 - 23 Dec 1992
Entity number: 614439
Address: 310 ROSE LANE, SMITHTOWN, NY, United States, 11787
Registration date: 11 Mar 1980 - 11 Jun 2003
Entity number: 614456
Address: 150 TOWNLINE RD, KINGS PARK, NY, United States, 11754
Registration date: 11 Mar 1980
Entity number: 614537
Address: 7 EAST CARVER, HUNTINGTON, NY, United States, 11743
Registration date: 11 Mar 1980
Entity number: 614580
Address: 98 JERICHO TURNPIKE, COMMACK, NY, United States, 11725
Registration date: 11 Mar 1980
Entity number: 614662
Address: 601 BERGEN AVENUE, WEST BABYLON, NY, United States, 11704
Registration date: 11 Mar 1980
Entity number: 614419
Address: 140 LAMAR ST, WEST BABYLON, NY, United States, 11704
Registration date: 10 Mar 1980 - 26 Dec 1990
Entity number: 614411
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 10 Mar 1980 - 25 Jan 2012
Entity number: 614402
Address: 60 RIVER RD, GREAT RIVER, NY, United States
Registration date: 10 Mar 1980 - 23 Dec 1992
Entity number: 614400
Address: 357 RONKONOMA AVE., RONKONKOMA, NY, United States, 11779
Registration date: 10 Mar 1980 - 17 Nov 2003
Entity number: 614382
Address: 6 TWIXT HILLS RD, ST JAMES, NY, United States, 11780
Registration date: 10 Mar 1980 - 25 Jan 2012
Entity number: 614379
Address: 64 BROADHOLLOW RD, HUNTINGTON, NY, United States, 11747
Registration date: 10 Mar 1980 - 23 Dec 1992
Entity number: 614372
Address: 37 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520
Registration date: 10 Mar 1980 - 24 Sep 1997
Entity number: 614370
Address: 57 PARK AVE, BAY SHORE, NY, United States, 11706
Registration date: 10 Mar 1980 - 26 Dec 1990
Entity number: 614348
Address: 231 DOVER ROAD, MANHASSET, NY, United States, 11030
Registration date: 10 Mar 1980 - 26 Dec 1990
Entity number: 614322
Address: 25 COLD SPRING HILLS, ROAD, HUNTINGTON, NY, United States, 11743
Registration date: 10 Mar 1980 - 28 Sep 1994
Entity number: 614256
Address: 127-16 SMITHTOWN BLVD, NESCONSET, NY, United States
Registration date: 10 Mar 1980 - 23 Oct 1980
Entity number: 614241
Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753
Registration date: 10 Mar 1980 - 28 Jun 2019
Entity number: 614220
Address: 1919 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11702
Registration date: 10 Mar 1980 - 25 Sep 1991
Entity number: 614167
Address: 861 LONG ISLAND AVE., DEER PARK, NY, United States, 11729
Registration date: 10 Mar 1980 - 25 Sep 1991
Entity number: 614164
Address: 95 MAIN STREET, SOUTHAMPTON, NY, United States, 11968
Registration date: 10 Mar 1980 - 22 Aug 2017
Entity number: 614148
Address: 11 ALGONQUIN PLACE, COMMACK, NY, United States, 11725
Registration date: 10 Mar 1980 - 26 Dec 1990
Entity number: 614097
Registration date: 10 Mar 1980 - 10 Mar 1980
Entity number: 614077
Address: 520 HALF HOLLOW RD, DIX HILLS, NY, United States, 11746
Registration date: 07 Mar 1980 - 05 Jun 1984
Entity number: 614056
Address: 3425 VETERANS MEMORIAL, HIGHWAY, RONKONKOMA, NY, United States, 11779
Registration date: 07 Mar 1980 - 25 Sep 1991
Entity number: 614029
Address: YAPHANK AVE, YAPHANK, NY, United States
Registration date: 07 Mar 1980 - 25 Sep 1991
Entity number: 614028
Address: 114 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501
Registration date: 07 Mar 1980 - 27 Sep 1995
Entity number: 614027
Address: SUFFOLK ST, RD 2, SAG HARBOR, NY, United States, 11963
Registration date: 07 Mar 1980 - 23 Dec 1992
Entity number: 614013
Address: 10 WENMORE RD, COMMACK, NY, United States, 11725
Registration date: 07 Mar 1980 - 25 Sep 1991
Entity number: 613992
Address: 90 EAST MAIN ST, BAY SHORE, NY, United States, 11706
Registration date: 07 Mar 1980 - 28 Dec 1994
Entity number: 613942
Address: 1445 NEW YORK AVE., HUNTINGTON, NY, United States, 11746
Registration date: 07 Mar 1980 - 13 Apr 1988
Entity number: 613934
Address: 111 DAWSON DR., GREENLAWN, NY, United States, 11740
Registration date: 07 Mar 1980 - 23 Dec 1992
Entity number: 613896
Address: 2400 N. OCEAN AVE., FARMINGVILLE, NY, United States, 11738
Registration date: 07 Mar 1980 - 26 Dec 1990
Entity number: 613888
Address: 25 GRANGE ST, HUNTINGTON, NY, United States, 11743
Registration date: 07 Mar 1980 - 25 Sep 1991
Entity number: 613885
Address: 1565 FRANKLIN AVE, MINEOLA, NY, United States, 11501
Registration date: 07 Mar 1980 - 25 Sep 1991