Entity number: 558166
Address: PONDVIEW RD, WADING RIVER, NY, United States, 11792
Registration date: 21 May 1979 - 26 Dec 1990
Entity number: 558166
Address: PONDVIEW RD, WADING RIVER, NY, United States, 11792
Registration date: 21 May 1979 - 26 Dec 1990
Entity number: 558163
Address: 44 BROADWAY, SHIRLEY, NY, United States, 11967
Registration date: 21 May 1979 - 26 Dec 1990
Entity number: 558156
Address: 1095 LONG ISLAND AVE., DEER PARK, NY, United States, 11729
Registration date: 21 May 1979 - 19 Sep 1990
Entity number: 558155
Address: 100 SAN JUAN DR, HAUPPAUGE, NY, United States, 11788
Registration date: 21 May 1979 - 25 Mar 1992
Entity number: 558146
Address: 171 MILBAR BLVD, FARMINGDALE, NY, United States, 11753
Registration date: 21 May 1979 - 23 Dec 1992
Entity number: 558119
Address: 1320 STONY BROOK, ROAD, STONY BROOK, NY, United States, 11790
Registration date: 21 May 1979 - 29 Dec 1982
Entity number: 558117
Address: 260 WEST MAIN ST, BAY SHORE, NY, United States, 11706
Registration date: 21 May 1979 - 25 Sep 1991
Entity number: 558103
Address: 39 BELLE AVE, RONKONKOMA, NY, United States, 11779
Registration date: 21 May 1979 - 23 Dec 1992
Entity number: 558087
Address: 38 OAK ST, PATCHOGUE, NY, United States, 11772
Registration date: 21 May 1979 - 26 Dec 1990
Entity number: 558074
Address: 122 WEST MAIN STREET, BABYLON, NY, United States, 11702
Registration date: 21 May 1979 - 23 Dec 1992
Entity number: 558066
Address: 219 CUBA HILL, ROAD, HUNTINGTON, NY, United States, 11743
Registration date: 21 May 1979 - 26 Dec 1990
Entity number: 558046
Address: 10 DOTI COURT, HUNTINGTON, NY, United States, 11743
Registration date: 21 May 1979 - 25 Sep 1991
Entity number: 558029
Address: 249 WALDO ST, COPIAGUE, NY, United States, 11726
Registration date: 21 May 1979 - 26 Dec 1990
Entity number: 558024
Address: 1 EAST MAIN ST, RIVERHEAD, NY, United States, 11901
Registration date: 21 May 1979 - 26 Dec 1990
Entity number: 558137
Address: 37 REDINGTON ST, BAY SHORE, NY, United States, 11706
Registration date: 21 May 1979
Entity number: 558348
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 21 May 1979
Entity number: 558043
Address: 1405 DEER PARK AVE, NORTH BABYLON, NY, United States, 11703
Registration date: 21 May 1979
Entity number: 558241
Address: 55 GOLDEN AVE, DEER PARK, NY, United States, 11729
Registration date: 21 May 1979
Entity number: 552473
Address: 153 EAST MAIN ST, SMITHTOWN, NY, United States, 11787
Registration date: 19 May 1979 - 24 Dec 1991
Entity number: 599328
Address: 67 JOB'S LANE, SOUTHAMPTON, NY, United States, 11968
Registration date: 18 May 1979 - 25 Sep 1991
Entity number: 558002
Address: 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801
Registration date: 18 May 1979 - 21 Oct 1985
Entity number: 557981
Address: 35 ARTIST LAKE BLVD, MIDDLE ISLAND, NY, United States, 11953
Registration date: 18 May 1979 - 23 Dec 1992
Entity number: 557979
Address: 272 SOUTH WELLWOOD, AVENUE, LINDENHURST, NY, United States, 11757
Registration date: 18 May 1979 - 25 Sep 1991
Entity number: 557976
Address: 3000 MARCUS AVE., LAKE SUCCESS, NY, United States, 11042
Registration date: 18 May 1979 - 25 Sep 1991
Entity number: 557930
Address: 175 MAIN ST., WHITE PLAINS, NY, United States, 10601
Registration date: 18 May 1979 - 26 Dec 1990
Entity number: 557915
Address: 319 MIDDLE COUNTRY RD, SMITHTOWN, NY, United States, 11787
Registration date: 18 May 1979 - 13 Jul 2007
Entity number: 557892
Address: 270 W. JERICHO TPKE, SMITHTOWN, NY, United States, 11787
Registration date: 18 May 1979 - 29 Sep 1993
Entity number: 557884
Address: 196 LAUREL RD, E NORTHPORT, NY, United States, 11731
Registration date: 18 May 1979 - 25 Sep 1991
Entity number: 557868
Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11747
Registration date: 18 May 1979 - 25 Sep 1991
Entity number: 557867
Address: 17 GRAND AVE., SHELTER ISLAND, NY, United States, 11964
Registration date: 18 May 1979 - 07 Apr 1987
Entity number: 557857
Address: 12 CARDINAL PORT, BAY SHORE, NY, United States, 11706
Registration date: 18 May 1979 - 26 Dec 1990
Entity number: 557853
Address: 457 ELWOOD RD., E NORTHPORT, NY, United States, 11731
Registration date: 18 May 1979 - 29 Dec 1982
Entity number: 557827
Address: 275 BROAD HOLLOW RD., MELVILLE, NY, United States, 11747
Registration date: 18 May 1979 - 23 Dec 1992
Entity number: 557815
Address: 300 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501
Registration date: 18 May 1979 - 28 Sep 1994
Entity number: 557810
Address: 1015 MERRICK RD., COPIAGUE, NY, United States, 11726
Registration date: 18 May 1979 - 29 Sep 1993
Entity number: 557767
Address: 18 IMPERIAL DR, SELDEN, NY, United States, 11784
Registration date: 18 May 1979 - 28 Sep 1994
Entity number: 557748
Address: 5 COLMAR AVE, LAKE GROVE, NY, United States, 11755
Registration date: 18 May 1979 - 29 Dec 1982
Entity number: 557737
Address: 154 TOLEDO ST., FARMINGDALE, NY, United States, 11735
Registration date: 18 May 1979 - 23 Mar 2010
Entity number: 557701
Address: 502 AVE U, BROOKLYN, NY, United States, 11223
Registration date: 18 May 1979 - 26 Dec 1990
Entity number: 557914
Address: DAVID SANDBO, 114 MAPLE PLACE, PORT JEFFERSON, NY, United States, 11777
Registration date: 18 May 1979
Entity number: 557916
Address: ROUTE 25A MAIN ST., E SETAUKET, NY, United States, 11773
Registration date: 18 May 1979
Entity number: 557862
Address: 22 SOUTH OCEAN AVE, PATCHOGUE, NY, United States, 11772
Registration date: 18 May 1979
Entity number: 557864
Address: 1 PHILSON COURT, COMMACK, NY, United States, 11725
Registration date: 18 May 1979
Entity number: 557675
Address: 184 MAIN ST, CENTER MORICHES, NY, United States, 11934
Registration date: 17 May 1979 - 23 Dec 1992
Entity number: 557646
Address: 90 SPENCE ST., BAYSHORE, NY, United States, 11706
Registration date: 17 May 1979 - 26 Dec 1990
Entity number: 557644
Address: 31 SMITH ST, BROOKLYN, NY, United States, 11201
Registration date: 17 May 1979 - 26 Dec 1990
Entity number: 557628
Address: 120 4TH AVE, BAY SHORE, NY, United States, 11706
Registration date: 17 May 1979 - 26 Dec 1990
Entity number: 557567
Address: 1563 MONTAUK HGWY, OAKDALE, NY, United States, 11769
Registration date: 17 May 1979 - 25 Sep 1991
Entity number: 557566
Address: 16 COURT ST, SUITE 1711, BROOKLYN, NY, United States, 11201
Registration date: 17 May 1979 - 29 Dec 1982
Entity number: 557563
Address: 98 CUTTER MILL, ROAD, GREAT NECK, NY, United States, 11021
Registration date: 17 May 1979 - 26 Dec 1990