Entity number: 586387
Address: 2 WINTERGREEN DR WEST, MELVILLE, NY, United States, 11747
Registration date: 10 Oct 1979 - 23 Dec 1992
Entity number: 586387
Address: 2 WINTERGREEN DR WEST, MELVILLE, NY, United States, 11747
Registration date: 10 Oct 1979 - 23 Dec 1992
Entity number: 586386
Address: 856 RTE 25A, MILLER PLACE, NY, United States, 11764
Registration date: 10 Oct 1979 - 23 Dec 1992
Entity number: 586364
Address: 425 BROADHOLOW RD, MELVILLE, NY, United States, 11746
Registration date: 10 Oct 1979 - 26 Dec 1990
Entity number: 586361
Address: 78 WEST SEVENTH ST, RONKONKOMA, NY, United States, 11779
Registration date: 10 Oct 1979 - 23 Dec 1992
Entity number: 586357
Address: 3425 VETERANS MEMORIAL, HGWY PO BOX 278, RONKONKOMA, NY, United States, 11779
Registration date: 10 Oct 1979 - 23 Dec 1992
Entity number: 586356
Address: 56 MELROSE RD, DIX HILL, NY, United States
Registration date: 10 Oct 1979 - 26 Dec 1990
Entity number: 586320
Address: 178 MONTAUK HGWY, BABYLON, NY, United States
Registration date: 10 Oct 1979 - 23 Dec 1992
Entity number: 586309
Address: 664 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717
Registration date: 10 Oct 1979 - 23 Dec 1992
Entity number: 586308
Address: 8 LAMA ST, SHIRLEY, NY, United States, 11967
Registration date: 10 Oct 1979 - 26 Dec 1990
Entity number: 586269
Address: 980 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803
Registration date: 10 Oct 1979 - 26 Dec 1990
Entity number: 586268
Address: 275 BROAD HOLLOW RD., MELVILLE, NY, United States, 11746
Registration date: 10 Oct 1979 - 27 Sep 1995
Entity number: 586258
Address: HILLSIDE PROFESSIONAL, CTR. RT. 25A, EAST SETAUKET, NY, United States, 11733
Registration date: 10 Oct 1979 - 23 Dec 1992
Entity number: 586485
Address: 28440 OLD US 41 RD #6, BONITA SPRINGS, FL, United States, 34135
Registration date: 10 Oct 1979
Entity number: 586341
Address: 1401 HEMLOCK AVE, E MEADOW, NY, United States, 11554
Registration date: 10 Oct 1979
Entity number: 586355
Address: PO BOX 878, 538 MONTAUK HWY, AMAGANSETT, NY, United States, 11930
Registration date: 10 Oct 1979
Entity number: 586173
Address: 21 EAST MAPLE ST, CENTRAL ISLIP, NY, United States, 11722
Registration date: 09 Oct 1979 - 23 Dec 1992
Entity number: 586146
Address: 14 CLAIRE DR, EAST NORTHPORT, NY, United States, 11731
Registration date: 09 Oct 1979 - 26 Dec 1990
Entity number: 586144
Address: 150 EAST 58TH ST, NEW YORK, NY, United States, 10022
Registration date: 09 Oct 1979 - 23 Dec 1992
Entity number: 586128
Address: 1019 WELLWOOD AVE, LINDENHURST, NY, United States, 11757
Registration date: 09 Oct 1979 - 23 Jun 1993
Entity number: 586127
Address: 1019 NORTH WELLWOOD AVE, LINDENHURST, NY, United States, 11757
Registration date: 09 Oct 1979 - 23 Dec 1992
Entity number: 586114
Address: 65 WEST MEADOW, ROAD, SETAUKET, NY, United States, 11733
Registration date: 09 Oct 1979 - 26 Dec 1990
Entity number: 586110
Address: 10 BEAUMONT DR, PLAINVIEW, NY, United States, 11803
Registration date: 09 Oct 1979 - 23 Sep 1985
Entity number: 586105
Address: 606 WALT WHITMAN RD, MELVILLE, NY, United States, 11747
Registration date: 09 Oct 1979 - 26 Dec 1990
Entity number: 586093
Address: 16 THORNWOOD DRIVE, DIX HILLS, NY, United States, 11746
Registration date: 09 Oct 1979 - 24 Dec 1991
Entity number: 586077
Address: 65 KNICKERBOCKER AVE., BOHEMIA, NY, United States, 11716
Registration date: 09 Oct 1979 - 23 Sep 1992
Entity number: 586072
Address: 385-6 VETERANS MEMORIAL, HIGHWAY, SMITHTOWN, NY, United States, 11787
Registration date: 09 Oct 1979 - 25 Sep 1991
Entity number: 586062
Address: 30 CORONA RD, ROCKYPOINT, NY, United States, 11778
Registration date: 09 Oct 1979 - 26 Dec 1990
Entity number: 586055
Address: POST OFFICE BOX 130, SAG HARBOR, NY, United States, 11963
Registration date: 09 Oct 1979 - 26 Dec 1990
Entity number: 586043
Address: 31 CHAPEL AVENUE, EAST PATCHOGUE, NY, United States, 11713
Registration date: 09 Oct 1979 - 25 Sep 1991
Entity number: 586035
Address: 1320 STONY BROOK ROAD, STONY BROOK, NY, United States, 11790
Registration date: 09 Oct 1979 - 23 Dec 1992
Entity number: 585939
Address: 38 OAK ST., PATCHOGUE, NY, United States, 11772
Registration date: 09 Oct 1979 - 23 Dec 1992
Entity number: 585927
Address: 46-04 218TH ST., BAYSIDE, NY, United States, 11361
Registration date: 09 Oct 1979 - 23 Dec 1992
Entity number: 585923
Address: 173 MIDDLE COUNTRY RD, MIDDLE ISLAND, NY, United States, 11953
Registration date: 09 Oct 1979 - 23 May 2002
Entity number: 585917
Address: 90 EAST JERICHO TPKE., HUNTINGTON STATION, NY, United States, 11746
Registration date: 09 Oct 1979 - 29 Dec 1982
Entity number: 585907
Address: 226 BROADWAY, AMITYVILLE, NY, United States, 11701
Registration date: 09 Oct 1979 - 23 Dec 1992
Entity number: 585944
Address: 217 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801
Registration date: 09 Oct 1979
Entity number: 586206
Address: 921 LINCOLN AVE SUITE 1, HOLBROOK, NY, United States, 11741
Registration date: 09 Oct 1979
Entity number: 586032
Address: SPRING CLOSE HIGH-, WAY, EAST HAMPTON, NY, United States, 11937
Registration date: 09 Oct 1979
Entity number: 585813
Address: 94 HOWELLS RD, BAY SHORE, NY, United States, 11706
Registration date: 05 Oct 1979 - 03 Oct 1986
Entity number: 585804
Address: 190 E 161ST ST, BRONX, NY, United States, 10451
Registration date: 05 Oct 1979 - 26 Dec 1990
Entity number: 585796
Address: 206 RIVER RD, ST. JAMES, NY, United States, 11780
Registration date: 05 Oct 1979 - 03 Jan 1996
Entity number: 585758
Address: GARDINER MANOR MALL, BAY SHORE, NY, United States, 11706
Registration date: 05 Oct 1979 - 21 Sep 1981
Entity number: 585757
Address: 205 WALL STREET, HUNTINGTON, NY, United States, 11743
Registration date: 05 Oct 1979 - 21 Sep 1999
Entity number: 585752
Address: 7 VANDERBILT PARKWAY, DIX HILLS, NY, United States, 11746
Registration date: 05 Oct 1979 - 26 Dec 1990
Entity number: 585750
Address: 108 EAST MAIN ST, BOX 279, RIVERHEAD, NY, United States, 11901
Registration date: 05 Oct 1979 - 09 Jul 1985
Entity number: 585739
Address: 256 HALLOCK RD, STONY BROOK, NY, United States, 11790
Registration date: 05 Oct 1979 - 26 Dec 1990
Entity number: 585731
Address: 1405 DEER PARK AVE, NORTH BABYLON, NY, United States, 11703
Registration date: 05 Oct 1979 - 12 Oct 1989
Entity number: 585707
Address: 11 GUINEVERE LANE, NESCONSET, NY, United States, 11767
Registration date: 05 Oct 1979 - 23 Dec 1992
Entity number: 585702
Address: 1550 DEER PARK AVE, DEER PARK, NY, United States, 11729
Registration date: 05 Oct 1979 - 28 Oct 2009
Entity number: 585682
Address: 127 E CARMENS RD, FARMINGDALE, NY, United States, 11735
Registration date: 05 Oct 1979 - 13 Apr 1988