Entity number: 589685
Address: 239 BOYLE RD PO BOX 970, SELDEN, NY, United States, 11784
Registration date: 25 Oct 1979 - 26 Dec 2014
Entity number: 589685
Address: 239 BOYLE RD PO BOX 970, SELDEN, NY, United States, 11784
Registration date: 25 Oct 1979 - 26 Dec 2014
Entity number: 589659
Address: MAIN RD, ROUTE 25, MATTITUCK, NY, United States, 11952
Registration date: 25 Oct 1979 - 23 Dec 1992
Entity number: 589638
Address: 27 LONG MEADOW PL, SOUTH SETAUKET, NY, United States, 11720
Registration date: 25 Oct 1979 - 28 Jun 1995
Entity number: 589621
Registration date: 25 Oct 1979 - 25 Oct 1979
Entity number: 589615
Registration date: 25 Oct 1979 - 25 Oct 1979
Entity number: 589610
Address: 173 A ICELAND DRIVE, HUNTINGTON STA, NY, United States, 11746
Registration date: 25 Oct 1979 - 26 Dec 1990
Entity number: 589608
Address: ROBERT MURPHY, 40 ELLEN PLACE, KINGS PARK, NY, United States
Registration date: 25 Oct 1979 - 26 Dec 1990
Entity number: 589602
Address: 865 BROADWAY AVE, APT 211A, HOLBROOK, NY, United States, 11741
Registration date: 25 Oct 1979 - 13 Sep 1983
Entity number: 589598
Address: 29 EAST DOSORIS LANE, DIX HILLS, NY, United States, 11747
Registration date: 25 Oct 1979 - 23 Dec 1992
Entity number: 589588
Address: PO BOX 608, 466 MAIN ST., EAST MORICHES, NY, United States, 11940
Registration date: 25 Oct 1979 - 23 Dec 1992
Entity number: 589577
Address: ROSENTHAL & GOLDHABER, 150 BROADWAY HOLLOW RD, MELVILLE, NY, United States, 11747
Registration date: 25 Oct 1979 - 26 Dec 1990
Entity number: 589568
Registration date: 25 Oct 1979 - 25 Oct 1979
Entity number: 589567
Registration date: 25 Oct 1979 - 25 Oct 1979
Entity number: 589566
Registration date: 25 Oct 1979 - 25 Oct 1979
Entity number: 589558
Address: 666 FIFTH AVE, NEW YORK, NY, United States
Registration date: 25 Oct 1979 - 23 Dec 1992
Entity number: 589552
Address: 1229 AUGUST, ROAD, NORTH BABYLON, NY, United States, 11703
Registration date: 25 Oct 1979 - 26 Dec 1990
Entity number: 589547
Address: 31 OAK ST, PATCHOGUE, NY, United States, 11772
Registration date: 25 Oct 1979 - 25 Mar 1994
Entity number: 589533
Address: 1550 DEER PARK AVE., DEER PARK, NY, United States, 11729
Registration date: 25 Oct 1979 - 23 Dec 1992
Entity number: 589508
Address: 108 JAYNE AVE, PORT JEFFERSON, NY, United States, 11777
Registration date: 25 Oct 1979 - 23 Dec 1992
Entity number: 589501
Address: 66 SEGNOIA DR, CORAM, NY, United States, 11727
Registration date: 25 Oct 1979 - 23 Dec 1992
Entity number: 589487
Address: 249 BOW DR, HAUPPAUGE, NY, United States, 11787
Registration date: 25 Oct 1979 - 23 Dec 1992
Entity number: 589475
Address: 178 STAHLEY ST, BRENTWOOD, NY, United States, 11717
Registration date: 25 Oct 1979 - 26 Dec 1990
Entity number: 589467
Registration date: 25 Oct 1979 - 25 Oct 1979
Entity number: 589453
Address: 66 MAIN ST., THE PATIO BLDG., WESTHAMPTON BEACH, NY, United States, 11978
Registration date: 25 Oct 1979 - 26 Dec 1990
Entity number: 589444
Address: 115 EAST 57TH ST, NEWYORK, NY, United States, 10022
Registration date: 25 Oct 1979 - 23 Dec 1992
Entity number: 589417
Address: 225 BROADWAY, NEW YORK, NY, United States, 10017
Registration date: 25 Oct 1979 - 23 Dec 1992
Entity number: 589400
Address: 120 FOURTH AVE., BAYSHORE, NY, United States, 11706
Registration date: 25 Oct 1979 - 18 Apr 1984
Entity number: 589421
Address: 93 E MAIN ST, SMITHTOWN, NY, United States, 11780
Registration date: 25 Oct 1979
Entity number: 589640
Address: 178 STAHLEY ST, BRENTWOOD, NY, United States, 11717
Registration date: 25 Oct 1979
Entity number: 589683
Address: 234 MAIN ST, PO BOX 728, HUNTINGTON, NY, United States, 11743
Registration date: 25 Oct 1979
Entity number: 589379
Address: 182-11 ABERDEEN RD, JAMAICA, NY, United States, 11432
Registration date: 24 Oct 1979 - 31 Aug 1995
Entity number: 589323
Address: TOWER HILL RD, SHOREHAM, NY, United States
Registration date: 24 Oct 1979 - 30 May 1996
Entity number: 589313
Address: 111 EDDY LANE, HUNTINGTON STATION, NY, United States, 11746
Registration date: 24 Oct 1979 - 29 Jun 1994
Entity number: 589299
Address: 375 MAIN ST., BAY SHORE, NY, United States, 11706
Registration date: 24 Oct 1979 - 23 Dec 1992
Entity number: 589282
Registration date: 24 Oct 1979 - 24 Oct 1979
Entity number: 589280
Registration date: 24 Oct 1979 - 24 Oct 1979
Entity number: 589278
Registration date: 24 Oct 1979 - 24 Oct 1979
Entity number: 589232
Address: 868-7 SUNRISE HIGHWAY, BAY SHORE, NY, United States, 11706
Registration date: 24 Oct 1979 - 04 Mar 1996
Entity number: 589229
Address: 11 CALEB-BREWSTER LANE, SETAUKET, NY, United States, 11733
Registration date: 24 Oct 1979 - 23 Dec 1992
Entity number: 589218
Address: 239 HIGBIE LANE, WEST ISLIP, NY, United States, 11795
Registration date: 24 Oct 1979 - 26 Jun 1996
Entity number: 589209
Address: 47 SOUTH MONTGOMERY AVENUE, BAYSHORE, NY, United States, 11706
Registration date: 24 Oct 1979 - 11 Mar 2013
Entity number: 589233
Address: 120 RAYNOR AVE, RONKONKOMA, NY, United States, 11779
Registration date: 24 Oct 1979
Entity number: 589185
Address: 350 MOFFITT BLVD, ISLIP, NY, United States, 11751
Registration date: 23 Oct 1979 - 23 Dec 1992
Entity number: 589182
Address: 226 7TH ST, GARDEN CITY, NY, United States, 11530
Registration date: 23 Oct 1979 - 23 Dec 1992
Entity number: 589135
Address: 76 SCHUYLER DR, COMACK, NY, United States, 11725
Registration date: 23 Oct 1979 - 13 Apr 1988
Entity number: 589125
Address: EAST NORTHPORT, OLD COMMACK RD., KINGS PARK, NY, United States
Registration date: 23 Oct 1979 - 26 Dec 1990
Entity number: 589104
Address: 74 SOUTHAVEN AVE, MEDFORD, NY, United States, 11763
Registration date: 23 Oct 1979 - 27 Nov 1981
Entity number: 589102
Address: 68 BAY ROAD, BROOKHAVEN, NY, United States, 11719
Registration date: 23 Oct 1979 - 23 Sep 1992
Entity number: 589100
Address: WOODLAWN LANE, ROCKY POINT, NY, United States
Registration date: 23 Oct 1979 - 05 May 1992
Entity number: 589084
Address: 105 WOODBURY RD, HUNTINGTON, NY, United States, 11743
Registration date: 23 Oct 1979 - 26 Dec 1990