Entity number: 585672
Address: 283 EASTWOOD AVE, DEER PARK, NY, United States, 11729
Registration date: 05 Oct 1979 - 26 Dec 1990
Entity number: 585672
Address: 283 EASTWOOD AVE, DEER PARK, NY, United States, 11729
Registration date: 05 Oct 1979 - 26 Dec 1990
Entity number: 585642
Registration date: 05 Oct 1979 - 05 Oct 1979
Entity number: 585630
Registration date: 05 Oct 1979 - 05 Oct 1979
Entity number: 585763
Address: 3 SIDNEY COURT, LINDENHURST, NY, United States, 11757
Registration date: 05 Oct 1979
Entity number: 585591
Address: 65 COTTER ST, W ISLIP, NY, United States, 11795
Registration date: 04 Oct 1979 - 26 Dec 1990
Entity number: 585590
Address: 137 OLD NORTHPORT ROAD, KINGS PARK, NY, United States, 11754
Registration date: 04 Oct 1979 - 28 Oct 2008
Entity number: 585579
Address: 620 MIDDLE COUNTRY, ROAD PO BOX 812, SMITHTOWN, NY, United States, 11787
Registration date: 04 Oct 1979 - 23 Dec 1992
Entity number: 585553
Address: 27 STATION RD, BELLPORT, NY, United States, 11713
Registration date: 04 Oct 1979 - 26 Dec 1990
Entity number: 585511
Address: 43 WEST HOFFMAN AVE, LINDENHURST, NY, United States, 11757
Registration date: 04 Oct 1979 - 17 Jan 1992
Entity number: 585505
Address: 60 SHELLEY LANE, GREAT NECK, NY, United States, 11023
Registration date: 04 Oct 1979 - 24 Oct 1985
Entity number: 585502
Address: ARBOR LANE, HEMPSTEAD BASE, NY, United States, 11946
Registration date: 04 Oct 1979 - 23 Dec 1992
Entity number: 585488
Address: 3 SATTERLY RD, EAST SETAUKET, NY, United States, 11733
Registration date: 04 Oct 1979 - 26 Dec 1990
Entity number: 585459
Address: 81 NORTH BROADWAY, HICKSVILLE, NY, United States, 11802
Registration date: 04 Oct 1979 - 23 Dec 1992
Entity number: 585453
Address: 1964 VERTERANS MEMORIAL, HIGHWAY, HAUPPANGE, NY, United States
Registration date: 04 Oct 1979 - 22 Dec 1981
Entity number: 585449
Address: 16 LYNN CT, HAMPTONBAYS, NY, United States, 11946
Registration date: 04 Oct 1979 - 26 Dec 1990
Entity number: 585448
Address: 391-B GREAT EAST NECK RD, WEST BABYLON, NY, United States, 11704
Registration date: 04 Oct 1979 - 26 Dec 1990
Entity number: 585438
Address: 1050 FRANKLIN AVE., GARDEN CITY, NY, United States, 11530
Registration date: 04 Oct 1979 - 11 May 1981
Entity number: 585436
Address: 120 BROADWAY, NEW YORK, NY, United States
Registration date: 04 Oct 1979 - 26 Dec 1990
Entity number: 585406
Address: 1074 EAST JERICHO TRPK, HUNTINGTON, NY, United States, 11743
Registration date: 04 Oct 1979 - 23 Dec 1992
Entity number: 585425
Address: 301 CENTRAL PARK DR, SAN FORD, FL, United States, 32771
Registration date: 04 Oct 1979
Entity number: 585430
Address: 885 CONKLIN STREET, FARMINGDALE, NY, United States, 11735
Registration date: 04 Oct 1979
Entity number: 585575
Address: COLD SPRINGS HILLS, HUNTINGTON, NY, United States
Registration date: 04 Oct 1979
Entity number: 585382
Address: 7 HAVEN CT, CENTERPORT, NY, United States, 11721
Registration date: 03 Oct 1979 - 31 Jan 1984
Entity number: 585349
Address: 1040 W. JERICHO TPKE., SMITHTOWN, NY, United States, 11787
Registration date: 03 Oct 1979 - 29 Sep 1993
Entity number: 585326
Address: 545 WASHINGTON AVE., BRENTWOOD, NY, United States, 11717
Registration date: 03 Oct 1979 - 23 Dec 1992
Entity number: 585313
Address: NURNBERG, P.C., 680 FIFTH AVE, NEW YORK, NY, United States, 10019
Registration date: 03 Oct 1979 - 21 Sep 1983
Entity number: 585296
Address: 310 MADISO AVE, NEW YORK, NY, United States, 10017
Registration date: 03 Oct 1979 - 23 Dec 1992
Entity number: 585274
Address: 243 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784
Registration date: 03 Oct 1979 - 25 Sep 1991
Entity number: 585248
Address: 944 JERICHO TPKE., SMITHTOWN, NY, United States, 11787
Registration date: 03 Oct 1979 - 23 Dec 1992
Entity number: 585232
Address: JUDITH PFEIFFER, 19 OAK LANE, HAMPTON BAYS, NY, United States
Registration date: 03 Oct 1979 - 26 Sep 1990
Entity number: 585206
Address: 321 WYANDANCH AVE, NORTH BABYLON, NY, United States, 11704
Registration date: 03 Oct 1979 - 26 Dec 1990
Entity number: 585192
Address: 232 PORTION RD, LAKE RONKONKOMA, NY, United States, 11779
Registration date: 03 Oct 1979 - 23 Dec 1992
Entity number: 585191
Address: 568 JEFFERSON PL, PORT JEFFERSON STA, NY, United States, 11776
Registration date: 03 Oct 1979 - 23 Dec 1992
Entity number: 585185
Address: 100 AVE B, KINGS PARK, NY, United States, 11754
Registration date: 03 Oct 1979 - 10 Sep 1990
Entity number: 585118
Address: 225 OSER AVE, HAUPPAUGE, NY, United States, 11787
Registration date: 02 Oct 1979 - 27 Jan 1981
Entity number: 585096
Address: ROUTE 25, CLAVERTON, NY, United States, 11933
Registration date: 02 Oct 1979 - 29 Jun 1994
Entity number: 585095
Address: 50 K BROOK AVE, DEER PARK, NY, United States, 11729
Registration date: 02 Oct 1979 - 25 Sep 1991
Entity number: 585082
Address: 540 WOODBURY ROAD, PLAINVIEW, NY, United States, 11803
Registration date: 02 Oct 1979 - 19 Mar 1999
Entity number: 585071
Address: 22 FOREST AVE, OAKDALE, NY, United States, 11769
Registration date: 02 Oct 1979 - 01 Jul 1982
Entity number: 585064
Address: 980 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803
Registration date: 02 Oct 1979 - 23 Aug 1989
Entity number: 585055
Address: 1505 MAIN ST, PORT JEFFERSON STA, NY, United States, 11777
Registration date: 02 Oct 1979 - 23 Dec 1992
Entity number: 585046
Address: 420 BEACON AVE, LINDENHURST, NY, United States, 11757
Registration date: 02 Oct 1979 - 26 Dec 1990
Entity number: 585042
Address: 791 ROUTE 25A, MILLER PLACE, NY, United States, 11764
Registration date: 02 Oct 1979 - 14 Jan 1994
Entity number: 585036
Address: 261 H SKIDMORE ROAD, DEER PARK, NY, United States, 11729
Registration date: 02 Oct 1979 - 23 Dec 1992
Entity number: 585030
Address: 110 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767
Registration date: 02 Oct 1979 - 23 Dec 1992
Entity number: 585017
Address: 207 NEW JERSEYAVE, NEW YORK, NY, United States, 11706
Registration date: 02 Oct 1979 - 25 Mar 1992
Entity number: 585015
Address: 120 FOURTH AVE, BAY SHORE, NY, United States, 11706
Registration date: 02 Oct 1979 - 23 Dec 1992
Entity number: 584988
Address: 150 E SUNRISE HGWY, LINDENHURST, NY, United States, 11757
Registration date: 02 Oct 1979 - 25 Sep 1991
Entity number: 584984
Address: 1 ARLEIGH RD, E NORTHPORT, NY, United States, 11731
Registration date: 02 Oct 1979 - 13 Apr 1988
Entity number: 584970
Address: 105 MAIN ST, PORT JEFFERSON STA, NY, United States, 11776
Registration date: 02 Oct 1979 - 24 Sep 1997