Entity number: 554499
Address: 1155 MONTAUK HIGHWAY, E PATCHOGUE, NY, United States, 11772
Registration date: 02 May 1979 - 29 Dec 1982
Entity number: 554499
Address: 1155 MONTAUK HIGHWAY, E PATCHOGUE, NY, United States, 11772
Registration date: 02 May 1979 - 29 Dec 1982
Entity number: 554491
Address: 556 S. GREENE AVE., LINDENHURST, NY, United States, 11757
Registration date: 02 May 1979 - 29 Dec 1982
Entity number: 554487
Address: 1825 BRENTWOOD RD., BRENTWOOD, NY, United States, 11717
Registration date: 02 May 1979 - 25 Sep 1991
Entity number: 554468
Address: 108 E MAIN ST, RIVERHEAD, NY, United States, 11901
Registration date: 02 May 1979 - 17 Feb 1984
Entity number: 554440
Address: 11A RIVERSIDE AVE., MASTIC BEACH, NY, United States, 11951
Registration date: 02 May 1979 - 25 Sep 1991
Entity number: 554431
Address: 90 EAST MAIN ST, BAY SHORE, NY, United States, 11706
Registration date: 02 May 1979 - 26 Sep 1990
Entity number: 554415
Address: 45 PONDER LANE, DEER PARK, NY, United States, 11729
Registration date: 02 May 1979 - 29 Dec 1982
Entity number: 554414
Address: 111 SMITHTOWN, BY-PASS, HAUPPAUGE, NY, United States, 11787
Registration date: 02 May 1979 - 18 Jun 1986
Entity number: 554411
Address: 38 OAK ST, PATCHOGUE, NY, United States, 11772
Registration date: 02 May 1979 - 26 Sep 1990
Entity number: 554404
Address: 704 BREWSTER DR., PORT JEFFERSON, NY, United States, 11777
Registration date: 02 May 1979 - 25 Sep 1991
Entity number: 554428
Address: 7 HAIG AVE, EAST PATCHOGUE, NY, United States, 11772
Registration date: 02 May 1979
Entity number: 554549
Address: PO BOX 275, HOLTSVILLE, NY, United States, 11742
Registration date: 02 May 1979
Entity number: 554488
Address: 479 MERRICK RD., LYNBROOK, NY, United States, 11563
Registration date: 02 May 1979
Entity number: 963794
Address: 1691-A NORTH HWY., SOUTH HAMPTON, NY, United States, 11968
Registration date: 01 May 1979 - 25 Sep 1991
Entity number: 554378
Address: PO BOX 722, MELVILLE, NY, United States, 11747
Registration date: 01 May 1979 - 29 Dec 1989
Entity number: 554352
Address: 466 MAIN ST, PO BOX 608, EAST MORICHES, NY, United States, 11940
Registration date: 01 May 1979 - 28 Jan 1980
Entity number: 554350
Address: 15 DILLON AVE, PORT JEFFERSON STA, NY, United States, 11776
Registration date: 01 May 1979 - 25 Sep 1991
Entity number: 554349
Address: 568 WALT WHITMAN, MELVILLE, NY, United States, 11747
Registration date: 01 May 1979 - 25 Sep 1991
Entity number: 554339
Address: 27 WICKS ROAD, BRENTWOOD, NY, United States, 11717
Registration date: 01 May 1979 - 23 Dec 1992
Entity number: 554318
Address: 93-3A RICHMOND BLVD, RONKONKOMA, NY, United States, 11779
Registration date: 01 May 1979 - 27 Dec 2000
Entity number: 554280
Registration date: 01 May 1979 - 01 May 1979
Entity number: 554278
Registration date: 01 May 1979 - 01 May 1979
Entity number: 554275
Registration date: 01 May 1979 - 01 May 1979
Entity number: 554274
Registration date: 01 May 1979 - 01 May 1979
Entity number: 554262
Address: 150 BROAD HOLLOW RD, SUITE 216, MELVILLE, NY, United States, 11747
Registration date: 01 May 1979 - 09 Jul 1997
Entity number: 554253
Address: RT. 347 AND ALEXANDER, AVE., ST JAMES, NY, United States
Registration date: 01 May 1979 - 23 Dec 1992
Entity number: 554214
Address: 303 EAST 20TH ST, HUNTINGTON, NY, United States, 11746
Registration date: 01 May 1979 - 26 Sep 1990
Entity number: 554203
Address: 123 WARREN AVE, LAKE RONKONKOMA, NY, United States, 11779
Registration date: 01 May 1979 - 25 Sep 1991
Entity number: 554180
Address: 632 NORTH CLINTON AVE., LINDENHURST, NY, United States, 11757
Registration date: 01 May 1979 - 26 Sep 1990
Entity number: 554161
Address: 97 GRANDVIEW ST, HUNTINGTON, NY, United States, 11743
Registration date: 01 May 1979 - 25 Sep 1991
Entity number: 554160
Address: 3425 VETERANS MEMORIAL, HIGHWAY, RONKONKOMA, NY, United States, 11779
Registration date: 01 May 1979 - 29 Dec 1982
Entity number: 554162
Address: 300 GENOVA CT, FARMINGDALE, NY, United States, 11735
Registration date: 01 May 1979
Entity number: 554333
Address: 4551 Sunrise Highway, Suite 1, Bohemia, NY, United States, 11716
Registration date: 01 May 1979
Entity number: 554112
Address: 89 CEDAR POINT DRIVE, W ISLIP, NY, United States, 11795
Registration date: 30 Apr 1979 - 26 Jun 1996
Entity number: 554103
Address: 333 BROADWAY, JERICHO, NY, United States, 11753
Registration date: 30 Apr 1979 - 26 Sep 1990
Entity number: 554100
Address: 112 NEW TOWN RD, HAMPTON BAYS, NY, United States, 11946
Registration date: 30 Apr 1979 - 25 Sep 1991
Entity number: 554092
Registration date: 30 Apr 1979 - 30 Apr 1979
Entity number: 554074
Address: 31 OAK ST, PATCHOGUE, NY, United States, 11772
Registration date: 30 Apr 1979 - 23 Sep 1992
Entity number: 554072
Address: 6 E. MAIN ST., RIVERHEAD, NY, United States, 11901
Registration date: 30 Apr 1979 - 29 Sep 1982
Entity number: 554071
Address: 3 BYFIELD PLACE, MELVILLE, NY, United States, 11747
Registration date: 30 Apr 1979 - 29 Jan 1991
Entity number: 554064
Address: PO BOX 282, WILLISTON PARK, NY, United States, 11596
Registration date: 30 Apr 1979 - 26 Sep 1990
Entity number: 554056
Address: 1743 E. 52ND ST., BROOKLYN, NY, United States, 11234
Registration date: 30 Apr 1979 - 29 Dec 1982
Entity number: 554027
Address: 550 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801
Registration date: 30 Apr 1979 - 23 Dec 1992
Entity number: 553994
Address: 26 STENGEL PLACE, SMITHTOWN, NY, United States, 11787
Registration date: 30 Apr 1979
Entity number: 553986
Address: 48 LEONARD LANE, BROOKHAVEN, NY, United States
Registration date: 30 Apr 1979
Entity number: 554039
Address: 463 DEER PARK AVE., BABYLON, NY, United States, 11702
Registration date: 30 Apr 1979
Entity number: 553969
Address: 45 OAK ST, PATCHOGUE, NY, United States, 11772
Registration date: 27 Apr 1979 - 27 Apr 1980
Entity number: 553913
Address: 47 ALLEN BLVD., FARMINGDALE, NY, United States, 11735
Registration date: 27 Apr 1979 - 23 Dec 1992
Entity number: 553910
Address: 210 DALE ST., WBABYLON, NY, United States, 11704
Registration date: 27 Apr 1979 - 25 Sep 1991
Entity number: 553879
Address: 1255 LAKELAND AVE, BOHEMIA, NY, United States, 11716
Registration date: 27 Apr 1979 - 25 Sep 1991