Entity number: 587045
Address: 260 WEST MAIN ST., BAY SHORE, NY, United States, 11706
Registration date: 12 Oct 1979 - 23 Jun 1993
Entity number: 587045
Address: 260 WEST MAIN ST., BAY SHORE, NY, United States, 11706
Registration date: 12 Oct 1979 - 23 Jun 1993
Entity number: 587030
Address: 187 MODELL'S PLAZA, CENTEREACH, NY, United States, 11720
Registration date: 12 Oct 1979 - 25 Sep 1991
Entity number: 587014
Address: 2450 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720
Registration date: 12 Oct 1979 - 23 Dec 1992
Entity number: 586947
Address: 21 WOOD AVENUE, GREENLAWN, NY, United States, 11740
Registration date: 12 Oct 1979 - 27 Feb 1998
Entity number: 586945
Address: 1004 WILLIS AVE, ALBERTSON, NY, United States, 11507
Registration date: 12 Oct 1979 - 03 Sep 2003
Entity number: 586927
Address: 92 HAYRICK LANE, COMMACK, NY, United States, 11725
Registration date: 12 Oct 1979 - 23 Dec 1992
Entity number: 586919
Address: PO BOX 310, LINDENHURST, NY, United States, 11757
Registration date: 12 Oct 1979 - 23 Dec 1992
Entity number: 586901
Address: 80 PACE DRIVE SOUTH, WEST ISLIP, NY, United States, 11795
Registration date: 12 Oct 1979 - 23 Dec 1992
Entity number: 586888
Address: 60 BROADHOLLOW RD, MELVILLE, NY, United States, 11747
Registration date: 12 Oct 1979 - 25 Sep 1991
Entity number: 586877
Address: ONE OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514
Registration date: 12 Oct 1979 - 23 Dec 1992
Entity number: 586867
Address: 600 OLD COUNTRY RD., SUITE 330, GARDEN CITY, NY, United States, 11530
Registration date: 12 Oct 1979 - 24 Sep 1997
Entity number: 586823
Registration date: 12 Oct 1979 - 12 Oct 1979
Entity number: 586897
Address: 59 PILGRIM PATH, HUNTINGTON, NY, United States, 11743
Registration date: 12 Oct 1979
Entity number: 586969
Address: 3RD COAST GUARD DISTRICT, GOVERNORS ISLAND, NEW YORK, NY, United States, 10004
Registration date: 12 Oct 1979
Entity number: 586917
Address: 700 A SUNRISE HGWY, BAY SHORE, NY, United States, 11706
Registration date: 12 Oct 1979
Entity number: 586970
Address: 3RD COAST GUARD DISTRICT, GOVERNORS ISLAND, NEW YORK, NY, United States, 10004
Registration date: 12 Oct 1979
Entity number: 586738
Address: 46 BRAHAM AVE, AMITYVILLE, NY, United States, 11701
Registration date: 11 Oct 1979 - 15 Jul 1996
Entity number: 586728
Address: 40 BLACKSMITH COURT, LONG ISLAND, NY, United States
Registration date: 11 Oct 1979 - 26 Dec 1990
Entity number: 586727
Address: 110 MAIN ST, WESTHAMPTON BEACH, NY, United States, 11978
Registration date: 11 Oct 1979 - 27 Dec 2000
Entity number: 586723
Address: 2415 HOBART AVE, SOUTHOLH, NY, United States, 11971
Registration date: 11 Oct 1979 - 25 Mar 1992
Entity number: 586722
Address: 336 RIVIERA DRIVE, MASSAPEQUA, NY, United States, 11758
Registration date: 11 Oct 1979 - 28 Sep 1994
Entity number: 586715
Address: 17 EMPRESS PINES DR., LAKE RONKONKOMA, NY, United States, 11779
Registration date: 11 Oct 1979 - 26 Dec 1990
Entity number: 586685
Address: 23 CLOVER LANE, ROSLYN HEIGHTS, NY, United States, 11577
Registration date: 11 Oct 1979 - 23 Dec 1992
Entity number: 586680
Address: 496 SMITHTOWN, BY-PASS, SMITHTOWN, NY, United States, 11787
Registration date: 11 Oct 1979 - 25 Sep 1991
Entity number: 586651
Address: 173 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596
Registration date: 11 Oct 1979 - 25 Mar 1992
Entity number: 586647
Address: 50 CLINTON ST, HEMPSTEAD, NY, United States, 11550
Registration date: 11 Oct 1979 - 27 Jun 2001
Entity number: 586642
Address: 354 COMMACK RD., DEER PARK, NY, United States, 11729
Registration date: 11 Oct 1979 - 23 Dec 1992
Entity number: 586637
Address: 4250 VETERANS MEMORIAL, HOLBROOK, NY, United States, 11741
Registration date: 11 Oct 1979 - 23 Dec 1992
Entity number: 586617
Address: 220 ROANOKE AVE., RIVERHEAD, NY, United States, 11901
Registration date: 11 Oct 1979 - 23 Dec 1992
Entity number: 586602
Address: 1688 ISLIP AVE, BRENTWOOD, NY, United States, 11717
Registration date: 11 Oct 1979 - 26 Dec 1990
Entity number: 586601
Address: 150 EAST SUNRISE HIGWAY, LINDENHURST, NY, United States, 11757
Registration date: 11 Oct 1979 - 08 Oct 1982
Entity number: 586595
Address: 2148 RTE 112, MEDFORD, NY, United States, 11763
Registration date: 11 Oct 1979 - 30 Dec 1982
Entity number: 586592
Address: P.O. BOX 5038, MONTAUK, NY, United States, 11954
Registration date: 11 Oct 1979 - 06 May 2005
Entity number: 586561
Address: 14 PINE CONE LANE, COMMACK, NY, United States, 11768
Registration date: 11 Oct 1979 - 17 Apr 1992
Entity number: 586549
Address: 101 PENINSULA DR, PORT JEFFERSON, NY, United States, 11777
Registration date: 11 Oct 1979 - 26 Dec 1990
Entity number: 586546
Address: 155 OVAL DR, CENTRAL ISLIP, NY, United States, 11722
Registration date: 11 Oct 1979 - 26 Dec 1990
Entity number: 586530
Registration date: 11 Oct 1979 - 11 Oct 1979
Entity number: 586528
Registration date: 11 Oct 1979 - 11 Oct 1979
Entity number: 586788
Address: 5 PERRY STREET, BRENTWOOD, NY, United States, 11717
Registration date: 11 Oct 1979
Entity number: 586593
Address: 443 8TH ST, BOHEMIA, NY, United States, 11716
Registration date: 11 Oct 1979
Entity number: 586506
Address: 243A E MAIN ST, HUNTINGTON, NY, United States, 11743
Registration date: 10 Oct 1979 - 23 Dec 1992
Entity number: 586466
Address: 16 KEMPSTER ST, BAY SHORE, NY, United States, 11706
Registration date: 10 Oct 1979 - 23 Dec 1992
Entity number: 586450
Address: 612 PATCHOUGE RD., PORT JEFFERSON STA, NY, United States, 11776
Registration date: 10 Oct 1979 - 26 Dec 1990
Entity number: 586448
Address: 101 FREEPORT MALL, FREEPORT, NY, United States, 11520
Registration date: 10 Oct 1979 - 26 Dec 1990
Entity number: 586446
Address: 9 ARCY DR., EAST NORTHPORT, NY, United States, 11731
Registration date: 10 Oct 1979 - 26 Dec 1990
Entity number: 586443
Address: 385-3 VETERANS MEMORIAL, HIGHWAY, SMITHTOWN, NY, United States, 11787
Registration date: 10 Oct 1979 - 25 Sep 1991
Entity number: 586436
Address: 3 CHESAPEAKE BAY RD, CORAM, NY, United States, 11727
Registration date: 10 Oct 1979 - 26 Dec 1990
Entity number: 586425
Address: 52 EDGEWATER AVE, MASSAPEQUA, NY, United States, 11752
Registration date: 10 Oct 1979 - 25 Jul 2006
Entity number: 586415
Address: 7 WINDSOR ST, CENTEREACH, NY, United States, 11720
Registration date: 10 Oct 1979 - 23 Dec 1992
Entity number: 586396
Address: 645 EAST MONTAUK HIGHWAY, BAY SHORE, NY, United States, 11706
Registration date: 10 Oct 1979 - 23 Sep 1992