Entity number: 592896
Address: 113 W. SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757
Registration date: 14 Nov 1979 - 26 Dec 1990
Entity number: 592896
Address: 113 W. SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757
Registration date: 14 Nov 1979 - 26 Dec 1990
Entity number: 592858
Address: 57 GREENWOOD DR., NORTH BABYLON, NY, United States, 11703
Registration date: 14 Nov 1979 - 26 Dec 1990
Entity number: 592834
Address: P.O. BOX 174, BABYLON, NY, United States, 11702
Registration date: 14 Nov 1979 - 26 Dec 1990
Entity number: 592812
Address: 108 E MAIN ST, RIVERHEAD, NY, United States, 11901
Registration date: 14 Nov 1979 - 23 Dec 1992
Entity number: 592810
Address: 250 MARCUS BLVD, HAUPPAUGE, NY, United States, 11787
Registration date: 14 Nov 1979 - 25 Sep 1991
Entity number: 592801
Address: 120 MAIN ST, HUNTINGTON, NY, United States, 11743
Registration date: 14 Nov 1979 - 29 Sep 1993
Entity number: 592793
Address: 27 STATION RD., BELLPORT, NY, United States, 11713
Registration date: 14 Nov 1979 - 23 Dec 1992
Entity number: 592791
Address: 4 KATHLEEN COURT, SELDEN, NY, United States, 11784
Registration date: 14 Nov 1979 - 23 Dec 1992
Entity number: 592781
Address: 9 WEDGEWOOD LANE, EAST NORTHPORT, NY, United States, 11731
Registration date: 14 Nov 1979 - 28 Oct 2009
Entity number: 592728
Address: BAY STREET @ WATERFRONT, SAG HARBOR, NY, United States, 11963
Registration date: 14 Nov 1979 - 19 Mar 2003
Entity number: 592898
Address: 3RD COAST GUARD DISTRICT, GOVERNORS ISLAND, NEW YORK, NY, United States, 10004
Registration date: 14 Nov 1979
Entity number: 592719
Address: 897 NORTH HIGHWAY, SOUTHAMPTON, NY, United States, 11968
Registration date: 13 Nov 1979 - 23 Dec 1992
Entity number: 592704
Address: 53 SALISBURY RUN, MT SINAI, NY, United States, 11766
Registration date: 13 Nov 1979 - 23 Dec 1992
Entity number: 592677
Address: 1 OLD COUNTRY RD, CARLE PL, NY, United States, 11514
Registration date: 13 Nov 1979 - 25 Sep 1991
Entity number: 592664
Address: 78 FOSTER AVENUE, HAMPTON BAYS, NY, United States, 11946
Registration date: 13 Nov 1979 - 19 Feb 2004
Entity number: 592645
Address: 307 MAIN ST, DRAWER A, HUNTINGTON, NY, United States, 11743
Registration date: 13 Nov 1979 - 29 Dec 1999
Entity number: 592640
Address: 3259 SUNRISE HIGHWAY, ISLIP TERRACE, NY, United States, 11752
Registration date: 13 Nov 1979 - 18 Mar 1986
Entity number: 592629
Address: 2000 MAPLE HILL ST., YORKTOWN HEIGHTS, NY, United States, 10598
Registration date: 13 Nov 1979 - 23 Dec 1992
Entity number: 592622
Address: 2676 SUNRISE HIGHWAY, EAST ISLIP, NY, United States, 11730
Registration date: 13 Nov 1979 - 19 Apr 1982
Entity number: 592592
Address: 1460 MONTAUK HIGWAY, E PATCHOGUE, NY, United States
Registration date: 13 Nov 1979 - 23 Dec 1992
Entity number: 592555
Registration date: 13 Nov 1979 - 13 Nov 1979
Entity number: 592542
Address: 139 WOODBURY RD, HAUPPAUGE, NY, United States, 11788
Registration date: 13 Nov 1979 - 09 Jan 2006
Entity number: 592533
Address: 145 WEST MAIN ST., KINGS PARK, NY, United States, 11754
Registration date: 13 Nov 1979 - 26 Dec 1990
Entity number: 592525
Address: 169B NEW HIGHWAY, AMITYVILLE, NY, United States, 11701
Registration date: 13 Nov 1979 - 26 Dec 1990
Entity number: 592522
Address: 3 OLD PINE LANE, COMMACK, NY, United States, 11725
Registration date: 13 Nov 1979 - 29 Sep 1993
Entity number: 592519
Address: 1040 WEST JERICHO TPKE., SMITHTOWN, NY, United States, 11787
Registration date: 13 Nov 1979 - 25 Sep 1991
Entity number: 592514
Address: 11 HOLLY HILL LANE, CORAM, NY, United States, 11727
Registration date: 13 Nov 1979 - 23 Dec 1992
Entity number: 592465
Address: 54 WOODLAND RD, MILLER PLACE, NY, United States, 11764
Registration date: 13 Nov 1979 - 23 Dec 1992
Entity number: 592462
Address: 4 STACY CT, PORT JEFFERSON, NY, United States, 11777
Registration date: 13 Nov 1979 - 24 Sep 1997
Entity number: 592567
Address: PO BOX 688, SOUTHAMPTON, NY, United States, 11968
Registration date: 13 Nov 1979
Entity number: 592485
Address: 137-32 CENTERVILLE AVE, OZONE PARK, NY, United States, 11417
Registration date: 13 Nov 1979
Entity number: 592489
Address: BOX 289, EAST ISLIP, NY, United States, 11730
Registration date: 13 Nov 1979
Entity number: 592440
Address: 102 BROADWAY, PO BOX 1494, ROCKY POINT, NY, United States, 11778
Registration date: 09 Nov 1979 - 26 Dec 1990
Entity number: 592439
Address: 3 SO OAK DR, HAMPTON BAYS, NY, United States, 11946
Registration date: 09 Nov 1979 - 28 Sep 1994
Entity number: 592429
Address: PEN & PENCIL BLDG., EAST SETAUKET, NY, United States, 11733
Registration date: 09 Nov 1979 - 23 Dec 1992
Entity number: 592428
Address: 20 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747
Registration date: 09 Nov 1979 - 27 Sep 1995
Entity number: 592402
Address: 47 SUNBURST DR, DEER PARK, NY, United States, 11729
Registration date: 09 Nov 1979 - 23 Dec 1992
Entity number: 592383
Address: 596 JERICHO TPKE., ST JAMES, NY, United States, 11780
Registration date: 09 Nov 1979 - 23 Dec 1992
Entity number: 592353
Address: 1290 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746
Registration date: 09 Nov 1979 - 23 Dec 1992
Entity number: 592352
Address: 333 BROADWAY, JERICHO, NY, United States, 11753
Registration date: 09 Nov 1979 - 23 Dec 1992
Entity number: 592345
Address: 38 OAK ST, PATCHOGUE, NY, United States, 11772
Registration date: 09 Nov 1979 - 23 Dec 1992
Entity number: 592344
Address: 21 3RD AVE, BAY SHORE, NY, United States, 11706
Registration date: 09 Nov 1979 - 25 Jan 2012
Entity number: 592340
Address: 167 MAIN ST, NORTHPORT, NY, United States, 11768
Registration date: 09 Nov 1979 - 26 Dec 1990
Entity number: 592291
Address: 456 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717
Registration date: 09 Nov 1979 - 27 Dec 2000
Entity number: 592285
Address: 6 DAVIDS WAY, PORT JEFFERSON, NY, United States, 11777
Registration date: 09 Nov 1979 - 23 Dec 1992
Entity number: 592279
Address: 1469 DEER PARK, AVENUE, NO BABYLON, NY, United States, 11703
Registration date: 09 Nov 1979 - 28 Sep 1994
Entity number: 592265
Address: 32 BELL ST., WEST BABYLON, NY, United States, 11704
Registration date: 09 Nov 1979 - 03 Jul 1986
Entity number: 592252
Address: 278 EAST MAIN ST, SMITHTOWN, NY, United States, 11787
Registration date: 09 Nov 1979 - 20 Jan 1984
Entity number: 592246
Address: 472 MEADOW ROAD, KINGS PARK, NY, United States, 11754
Registration date: 09 Nov 1979 - 26 Mar 2003
Entity number: 592226
Address: 3 WOODLAND AVE, WESTHAMPTON BEACH, NY, United States, 11978
Registration date: 09 Nov 1979 - 26 Dec 1990