Entity number: 518285
Address: 40 SARAH DR, E FARMINGDALE, NY, United States, 11735
Registration date: 27 Oct 1978 - 19 Jul 2002
Entity number: 518285
Address: 40 SARAH DR, E FARMINGDALE, NY, United States, 11735
Registration date: 27 Oct 1978 - 19 Jul 2002
Entity number: 518284
Address: 20 CALICOTREE LANE, CORAM, NY, United States, 11727
Registration date: 27 Oct 1978 - 29 Sep 1982
Entity number: 518266
Address: 679 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784
Registration date: 27 Oct 1978 - 01 Jul 1982
Entity number: 518242
Registration date: 27 Oct 1978 - 27 Oct 1978
Entity number: 518268
Address: 88 ST. PETERS DR., BRENTWOOD, NY, United States, 11717
Registration date: 27 Oct 1978
Entity number: 518186
Address: 206 OSWEGO AVE, MEDFORD, NY, United States, 11763
Registration date: 26 Oct 1978 - 29 Sep 1982
Entity number: 518180
Address: 214-33 JAMAICA, AVE, QUEENS VILLAGE, NY, United States, 11428
Registration date: 26 Oct 1978 - 23 Dec 1992
Entity number: 518178
Address: 300 W SHORE RD, HUNTINGTON, NY, United States, 11743
Registration date: 26 Oct 1978 - 29 Sep 1982
Entity number: 518173
Address: MUTTERPERL, 125-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415
Registration date: 26 Oct 1978 - 30 Jun 1982
Entity number: 518165
Address: 561 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552
Registration date: 26 Oct 1978 - 23 Dec 1992
Entity number: 518164
Address: 141 BAY SHORE ROAD, DEER PARK, NY, United States, 11729
Registration date: 26 Oct 1978 - 12 Apr 2007
Entity number: 518137
Address: 30 CHANDLER SQUARE, PORT JEFFERSON, NY, United States, 11777
Registration date: 26 Oct 1978 - 17 Apr 1980
Entity number: 518133
Address: 209 RAILROAD AVE, SYAVILLE, NY, United States, 11782
Registration date: 26 Oct 1978 - 29 Sep 1982
Entity number: 518131
Address: 1751 GOLDBACH AVE, RONKONKOMA, NY, United States, 11779
Registration date: 26 Oct 1978 - 29 Sep 1982
Entity number: 518092
Address: 359 B DEER PARK, BABYLON, NY, United States, 11702
Registration date: 26 Oct 1978 - 29 Dec 1982
Entity number: 518089
Address: 289 EAST MAIN ST, SMITHTOWN, NY, United States, 11787
Registration date: 26 Oct 1978 - 29 Sep 1982
Entity number: 518075
Address: 419G EAST GREAT NECK, ROAD, WEST BABYLON, NY, United States, 11704
Registration date: 26 Oct 1978 - 29 Sep 1982
Entity number: 518070
Address: 17 WASHINGTON HEIGHTS, STREET, SELDEN, NY, United States, 11784
Registration date: 26 Oct 1978 - 29 Sep 1982
Entity number: 518069
Address: 647 MAIN ST, NORTHPORT, NY, United States, 11768
Registration date: 26 Oct 1978 - 25 Sep 1991
Entity number: 518053
Address: SOUTH DURHAM RD., PO BOX 834, MONTAUK, NY, United States, 11954
Registration date: 26 Oct 1978 - 25 Sep 1991
Entity number: 518035
Address: 27 WHITEWOOD DR, ROCKY POINT, NY, United States, 11778
Registration date: 26 Oct 1978 - 23 Dec 1992
Entity number: 518026
Address: 288 ROUTE 111, SMITHTOWN, NY, United States, 11787
Registration date: 26 Oct 1978 - 29 Sep 1993
Entity number: 518024
Address: 295 MADISON AVE, NEW YORK, NY, United States, 10017
Registration date: 26 Oct 1978 - 23 Dec 1992
Entity number: 518011
Address: PO BOX 679, MEDFORD, NY, United States, 11763
Registration date: 26 Oct 1978 - 29 Sep 1982
Entity number: 517994
Address: 56-19 METROPOLITAN, AVE, RIDGEWOOD, NY, United States, 11237
Registration date: 26 Oct 1978 - 29 Sep 1982
Entity number: 517968
Registration date: 26 Oct 1978 - 26 Oct 1978
Entity number: 517983
Registration date: 26 Oct 1978
Entity number: 463552
Address: 1140 AVE. OF AMERICAS, NEW YORK, NY, United States
Registration date: 26 Oct 1978
Entity number: 517951
Address: 504 COMMACK RD, DEER PARK, NY, United States, 11729
Registration date: 25 Oct 1978 - 30 Jun 1982
Entity number: 517924
Registration date: 25 Oct 1978 - 25 Oct 1978
Entity number: 517919
Registration date: 25 Oct 1978 - 25 Oct 1978
Entity number: 517880
Address: P O BOX 1688, WESTHAMPTON BEACH, NY, United States, 11978
Registration date: 25 Oct 1978 - 29 Sep 1982
Entity number: 517876
Address: 57 PARK AVE., PO BOX 49P, BAY SHORE, NY, United States, 11706
Registration date: 25 Oct 1978 - 25 Mar 1992
Entity number: 517874
Address: 52 BROADWAY, GREENLAWN, NY, United States, 11740
Registration date: 25 Oct 1978 - 23 Dec 1992
Entity number: 517856
Address: 306 EAST BROADWAY, PORT JEFFERSON, NY, United States, 11777
Registration date: 25 Oct 1978 - 28 Dec 1983
Entity number: 517839
Address: PO BOX 353, 2650 ROUTE 112, MEDFORD, NY, United States, 11763
Registration date: 25 Oct 1978 - 29 Sep 1982
Entity number: 517837
Address: 430 MIDDLE COUNTRY, RD, SELDEN, NY, United States, 11784
Registration date: 25 Oct 1978 - 29 Sep 1982
Entity number: 517833
Address: 14 CULVER COURT, MELVILLE, NY, United States, 11746
Registration date: 25 Oct 1978 - 23 Dec 1992
Entity number: 517782
Address: 430 MIDDLE COUNTRY, ROAD, SELDEN, NY, United States, 11784
Registration date: 25 Oct 1978 - 29 Sep 1982
Entity number: 517760
Address: 10 CUTTER MILL RD., GREAT NECK, NY, United States, 11021
Registration date: 25 Oct 1978 - 23 Dec 1992
Entity number: 517759
Address: 1 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10020
Registration date: 25 Oct 1978 - 27 Sep 1995
Entity number: 517754
Address: 1640 LINCOLN AVE., HANGER 16, HOLBROOK, NY, United States, 11741
Registration date: 25 Oct 1978 - 23 Dec 1992
Entity number: 517744
Address: PO BOX 279, RIVERHEAD, NY, United States, 11901
Registration date: 25 Oct 1978 - 28 Oct 1980
Entity number: 517739
Address: 15 VERBENA DR., COMMACK, NY, United States, 11725
Registration date: 25 Oct 1978 - 29 Sep 1982
Entity number: 517737
Address: 77 SHELBY LANE, NORTHPORT, NY, United States
Registration date: 25 Oct 1978 - 29 Sep 1982
Entity number: 517714
Address: 138-54 94TH AVE., JAMAICA, NY, United States, 11435
Registration date: 25 Oct 1978 - 29 Sep 1982
Entity number: 517706
Address: PO BOX 35 861 MONTAUK, HIGHWAY, BAYPORT, NY, United States, 11705
Registration date: 25 Oct 1978 - 10 Sep 1979
Entity number: 517690
Address: 19 BACON LANE, BABYLON, NY, United States, 11702
Registration date: 25 Oct 1978 - 30 Jun 1982
Entity number: 517688
Address: 60 BROAD HOLLOW RD, MELVILLE, NY, United States, 11746
Registration date: 25 Oct 1978 - 29 Dec 1993
Entity number: 517679
Address: 307 8TH ST., EAST NORTHPORT, NY, United States, 11731
Registration date: 25 Oct 1978 - 07 Dec 1979