Entity number: 583803
Address: 150 11TH ST, WEST BABYLON, NY, United States, 11704
Registration date: 26 Sep 1979 - 26 Dec 1990
Entity number: 583803
Address: 150 11TH ST, WEST BABYLON, NY, United States, 11704
Registration date: 26 Sep 1979 - 26 Dec 1990
Entity number: 583789
Address: 108 WEST MAIN ST., BAY SHORE, NY, United States, 11706
Registration date: 26 Sep 1979 - 26 Dec 1990
Entity number: 583881
Address: 356 MIDDLE COUNTRY RD., CORAM, NY, United States, 11727
Registration date: 26 Sep 1979
Entity number: 583783
Address: 11 BROOKSIDE CIRCLE, BRONXVILLE, NY, United States, 10708
Registration date: 25 Sep 1979 - 02 May 1983
Entity number: 583782
Address: 63 NEW YORK AVE, HUNTINGTON, NY, United States, 11743
Registration date: 25 Sep 1979 - 25 Sep 1991
Entity number: 583762
Address: 134 WELLS RD, NORTHPORT, NY, United States, 11768
Registration date: 25 Sep 1979 - 23 Dec 1992
Entity number: 583755
Address: 68 GRANDVIEW LANE, SMITHTOWN, NY, United States, 11787
Registration date: 25 Sep 1979 - 17 Mar 1980
Entity number: 583719
Address: 469 FIFTH AVE, EINHORN, NEW YORK, NY, United States, 10017
Registration date: 25 Sep 1979 - 23 Dec 1992
Entity number: 583717
Address: 15 FLORADORA DR, MASTIC, NY, United States, 11950
Registration date: 25 Sep 1979 - 25 Sep 1991
Entity number: 583716
Address: 1070D PORTION RD, FARMINGVILLE, NY, United States, 11738
Registration date: 25 Sep 1979 - 28 Sep 1994
Entity number: 583714
Address: 287 LARKFIELD RD, P.O. BOX 415, EAST NORTHPORT, NY, United States, 11731
Registration date: 25 Sep 1979 - 25 Sep 1991
Entity number: 583708
Address: 118-21 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Registration date: 25 Sep 1979 - 24 Dec 1991
Entity number: 583698
Address: 22 BRYAN AVE, AMITYVILLE, NY, United States, 11701
Registration date: 25 Sep 1979 - 08 Oct 1986
Entity number: 583693
Address: 7 CEDAR LANE, STRONG'S NECK, SETAUKET, NY, United States, 11733
Registration date: 25 Sep 1979 - 26 Dec 1990
Entity number: 583676
Address: 200 WEST MAIN ST, BABYLON, NY, United States, 11702
Registration date: 25 Sep 1979 - 07 May 1991
Entity number: 583667
Address: 24 BENNETT AVE., HUNTINGTON STATION, NY, United States, 11746
Registration date: 25 Sep 1979 - 04 Oct 1982
Entity number: 583653
Address: 856 ROUTE 25A, MILLER PLACE, NY, United States, 11764
Registration date: 25 Sep 1979 - 04 Mar 1987
Entity number: 583617
Address: 194 MONTAUK HGWY, HAMPTON BAY, NY, United States, 11946
Registration date: 25 Sep 1979 - 26 Dec 1990
Entity number: 583614
Address: 66 COURT ST, BROOKLYN, NY, United States, 11201
Registration date: 25 Sep 1979 - 26 Dec 1990
Entity number: 583613
Address: 66 COURT ST, BROOKLYN, NY, United States, 11201
Registration date: 25 Sep 1979 - 26 Dec 1990
Entity number: 583611
Registration date: 25 Sep 1979 - 25 Sep 1979
Entity number: 583599
Address: 1015 MERRICK RD, COPIAGUE, NY, United States, 11726
Registration date: 25 Sep 1979 - 29 Dec 1982
Entity number: 583598
Address: 119 NEW YORK AVE, NO BABYLON, NY, United States, 11704
Registration date: 25 Sep 1979 - 26 Feb 1990
Entity number: 583572
Address: 170 NEW YORKAVE, HALESITE, NY, United States, 11743
Registration date: 25 Sep 1979 - 23 Dec 1992
Entity number: 583564
Address: 4 CRANBROOK DR., CENTERPORT, NY, United States, 11721
Registration date: 25 Sep 1979 - 21 Jul 1993
Entity number: 583534
Address: 10 DIVISION AVE., BLUE POINT, NY, United States, 11715
Registration date: 25 Sep 1979 - 29 Sep 1993
Entity number: 583526
Address: 120 FOURTH AVE, BAY SHORE, NY, United States, 11706
Registration date: 25 Sep 1979 - 23 Dec 1992
Entity number: 583519
Address: 320 VESPUCCI AVE, COPAIGUE, NY, United States, 11726
Registration date: 25 Sep 1979 - 26 Dec 1990
Entity number: 583507
Address: 845 JERICHO TPKE, HUNTINGTON STA, NY, United States, 11746
Registration date: 25 Sep 1979 - 26 Dec 1990
Entity number: 583502
Address: 2 ALDERS GATE RD, 907, RIVERHEAD, NY, United States, 11901
Registration date: 25 Sep 1979
Entity number: 583446
Address: 5 WINDHAM LANE S, RONKONKOMA, NY, United States, 11779
Registration date: 24 Sep 1979 - 25 Sep 1991
Entity number: 583370
Address: 1405 DEER PARK AVE., NORTH BABYLON, NY, United States, 11703
Registration date: 24 Sep 1979 - 23 Dec 1992
Entity number: 583368
Address: 105 HALE RD., NORTH BABYLON, NY, United States, 11703
Registration date: 24 Sep 1979 - 09 Nov 1994
Entity number: 583363
Address: 225 WEST 34TH ST., NEW YORK, NY, United States, 10001
Registration date: 24 Sep 1979 - 23 Sep 1992
Entity number: 583361
Address: 225 WEST 34TH ST, NEW YORK, NY, United States, 10001
Registration date: 24 Sep 1979 - 26 Dec 1990
Entity number: 583316
Address: 254 CONNETQUOT DR, OAKDALE, NY, United States, 11769
Registration date: 24 Sep 1979 - 25 Sep 1991
Entity number: 583310
Address: 485 MADISON AVE, NEW YORK, NY, United States, 10022
Registration date: 24 Sep 1979 - 25 Jan 2012
Entity number: 583306
Address: 275 BROADHOLLOW, ROAD SUITE 433, MELVILLE, NY, United States, 11746
Registration date: 24 Sep 1979 - 25 Sep 1991
Entity number: 583300
Address: 374 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596
Registration date: 24 Sep 1979 - 25 Sep 1991
Entity number: 583290
Address: 256 B MAIN ST, NORTHPORT, NY, United States, 11768
Registration date: 24 Sep 1979 - 27 Dec 2000
Entity number: 583288
Address: N W CORNER NYS RTE, 347 & BELLEMEADE AVE, SETAUKET, NY, United States
Registration date: 24 Sep 1979 - 25 Sep 1991
Entity number: 583284
Address: 42 FIRE ISLAND AVE, BABYLON, NY, United States, 11702
Registration date: 24 Sep 1979 - 26 Dec 1990
Entity number: 583267
Address: 5 UNION PL, HUNTINGTON, NY, United States, 11743
Registration date: 24 Sep 1979 - 25 Sep 1991
Entity number: 583250
Address: 3425 VETERANS MEMORIAL, HIGHWAY, RONKONKOMA, NY, United States, 11779
Registration date: 24 Sep 1979 - 26 Dec 1990
Entity number: 583220
Address: 3 DOCK RD, EAST ISLIP, NY, United States, 11730
Registration date: 24 Sep 1979 - 25 Sep 1991
Entity number: 583203
Address: 969 PARK AVE, NEW YORK, NY, United States, 10028
Registration date: 24 Sep 1979 - 23 Mar 1994
Entity number: 583189
Address: 55 CARLETON AVE, E ISLIP, NY, United States, 11730
Registration date: 24 Sep 1979 - 26 Dec 1990
Entity number: 583188
Address: 55 CARLETON AVE, E ISLIP, NY, United States, 11730
Registration date: 24 Sep 1979 - 26 Dec 1990
Entity number: 583187
Address: 55 CARLETON AVE, E ISLIP, NY, United States, 11730
Registration date: 24 Sep 1979 - 26 Dec 1990
Entity number: 583176
Address: 88 GATES AVE., CENTRAL ISLIP, NY, United States, 11722
Registration date: 24 Sep 1979 - 29 Sep 1993