Entity number: 517676
Registration date: 25 Oct 1978 - 25 Oct 1978
Entity number: 517676
Registration date: 25 Oct 1978 - 25 Oct 1978
Entity number: 517889
Address: POST OFFICE BOX 11352, HAUPPAUGE, NY, United States, 11788
Registration date: 25 Oct 1978
Entity number: 517756
Address: MAIN ST., MONTAUK, NY, United States, 11954
Registration date: 25 Oct 1978
Entity number: 517873
Address: 89 ROSE HILL RD, WATER MILL, NY, United States, 11976
Registration date: 25 Oct 1978
Entity number: 517664
Address: 104 WICKS RD, COMMACK, NY, United States, 11725
Registration date: 24 Oct 1978 - 29 Sep 1982
Entity number: 517629
Address: 146 BERNSTEIN BLVD, CENTER MORICHES, NY, United States, 11934
Registration date: 24 Oct 1978 - 29 Sep 1982
Entity number: 517607
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 24 Oct 1978 - 23 Dec 1992
Entity number: 517589
Address: P O BOX 214, SYOSSET, NY, United States, 11791
Registration date: 24 Oct 1978 - 29 Sep 1982
Entity number: 517566
Address: 1609 GRAND AVE, BALDWIN, NY, United States, 11510
Registration date: 24 Oct 1978 - 29 Sep 1982
Entity number: 517559
Address: 90 BROADHOLLOW RD., MELVILLE, NY, United States, 11746
Registration date: 24 Oct 1978 - 01 Feb 1980
Entity number: 517542
Address: ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514
Registration date: 24 Oct 1978 - 29 Sep 1982
Entity number: 517540
Address: 1919 RT. 110, EAST FARMINGDALE, NY, United States, 11735
Registration date: 24 Oct 1978 - 26 Jun 1996
Entity number: 517539
Address: 1919 RTE 110, E FARMINGDALE, NY, United States, 11735
Registration date: 24 Oct 1978 - 18 Apr 2005
Entity number: 517538
Address: 12 MT. RANIER AVE., FARMINGVILLE, NY, United States, 11738
Registration date: 24 Oct 1978 - 24 Sep 1997
Entity number: 517536
Address: 95T SOUTH HOFFMAN LANE, CENTRAL ISLIP, NY, United States, 11722
Registration date: 24 Oct 1978 - 23 Dec 1992
Entity number: 517526
Address: 356 MIDDLE COUNTRY RD., CORAM, NY, United States, 11727
Registration date: 24 Oct 1978 - 23 Dec 1992
Entity number: 517523
Address: 1172 PATRICIA AVE., WEST ISLIP, NY, United States, 11795
Registration date: 24 Oct 1978 - 29 Sep 1982
Entity number: 517509
Address: 870 JERICHO TPKE, ST JAMES, NY, United States, 11780
Registration date: 24 Oct 1978 - 29 Sep 1982
Entity number: 517483
Address: 1548 GOLDBACH AVE, BOHEMIA, NY, United States, 11716
Registration date: 24 Oct 1978 - 29 Sep 1982
Entity number: 517476
Address: 71 NORTH MAIN ST., FREEPORT, NY, United States, 11520
Registration date: 24 Oct 1978 - 23 Dec 1992
Entity number: 517458
Address: 1919 RT. 110, EAST FARMINGDALE, NY, United States, 11735
Registration date: 24 Oct 1978 - 26 Jun 1996
Entity number: 517439
Address: 390 HOFFMAN LANE, HAUPPAUGE, NY, United States, 11787
Registration date: 24 Oct 1978 - 23 Dec 1992
Entity number: 517434
Address: 350 VANDERBILT MOTOR, PARKWAY, HAUPPAUGE, NY, United States, 11787
Registration date: 24 Oct 1978 - 29 Sep 1982
Entity number: 517531
Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 24 Oct 1978
Entity number: 517373
Address: 300 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704
Registration date: 23 Oct 1978 - 25 Sep 1991
Entity number: 517347
Address: 25 WEST 43RD ST, NEW YORK, NY, United States, 10036
Registration date: 23 Oct 1978 - 29 Sep 1982
Entity number: 517340
Address: 38 NEW ST, HUNTINGTON, NY, United States, 11743
Registration date: 23 Oct 1978 - 29 Sep 1982
Entity number: 517339
Address: 46 NEWTON LANE, E HAMPTON, NY, United States, 11937
Registration date: 23 Oct 1978 - 29 Sep 1982
Entity number: 517276
Address: 1 STONY HOLLOW RD., CENTERPORT, NY, United States, 11721
Registration date: 23 Oct 1978 - 23 Dec 1992
Entity number: 517273
Address: 73 WOODHULL RD., HUNTINGTON, NY, United States, 11743
Registration date: 23 Oct 1978 - 25 Mar 1992
Entity number: 517264
Address: 418 SUNRISE HGWY, W BABYLON, NY, United States, 11704
Registration date: 23 Oct 1978 - 29 Sep 1982
Entity number: 517263
Address: 218 BROADWAY, AMITYVILLE, NY, United States, 11701
Registration date: 23 Oct 1978 - 16 Aug 2004
Entity number: 517254
Address: 500 ROUTE 25A, MILLER PLACE, NY, United States, 11764
Registration date: 23 Oct 1978 - 16 Jun 1987
Entity number: 517245
Address: 35 NEW MILL RD, SMITHTOWN, NY, United States, 11787
Registration date: 23 Oct 1978 - 25 Mar 1988
Entity number: 517224
Address: MAIN ST, P O BOX 712, STONY BROOK, NY, United States, 11790
Registration date: 23 Oct 1978 - 29 Dec 1982
Entity number: 517211
Address: 1 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514
Registration date: 23 Oct 1978 - 29 Sep 1982
Entity number: 517210
Address: 330 VANDERBILT MOTOR, PARKWAY, HAUPPAUGE, NY, United States, 11787
Registration date: 23 Oct 1978 - 30 Sep 1981
Entity number: 517205
Address: 1111 MONTAUK HIGHWAY, WEST ISLIP, NY, United States, 11795
Registration date: 23 Oct 1978 - 26 Nov 1982
Entity number: 517200
Address: 8 SPRING GARDEN AVE., SHELTER ISLAND, NY, United States, 11965
Registration date: 23 Oct 1978 - 23 Dec 1992
Entity number: 517176
Address: 720 HYMAN AVE., WEST ISLIP, NY, United States, 11795
Registration date: 23 Oct 1978 - 26 Sep 1989
Entity number: 517163
Address: 126 CALVERT AVE., RONKONKOMA, NY, United States, 11779
Registration date: 23 Oct 1978 - 29 Sep 1982
Entity number: 517152
Registration date: 23 Oct 1978 - 23 Oct 1978
Entity number: 517302
Address: 319 HAMPTON RD, SOUTHAMPTON, NY, United States, 11968
Registration date: 23 Oct 1978
Entity number: 517207
Address: p.o. box 576, BROOKHAVEN, NY, United States, 11719
Registration date: 23 Oct 1978
Entity number: 517123
Address: 710 ROUTE 25A, ROCKY POINT, NY, United States, 11778
Registration date: 20 Oct 1978 - 01 Feb 2006
Entity number: 517101
Address: MAPLE AVE., EAST MORICHES, NY, United States, 11940
Registration date: 20 Oct 1978 - 23 Dec 1992
Entity number: 517069
Address: 650 JERICHO TPKE., COMMACK, NY, United States, 11725
Registration date: 20 Oct 1978 - 29 Sep 1982
Entity number: 517057
Address: 158 WEST NINTH STREET, DEER PARK, NY, United States, 11729
Registration date: 20 Oct 1978 - 24 Mar 1999
Entity number: 517040
Address: 221 NEPTUNE AVE, NORTH BABYLON, NY, United States, 11704
Registration date: 20 Oct 1978 - 25 Sep 1991
Entity number: 517029
Address: 1551-D STRAIGHT PATH, WYANDANCH, NY, United States, 11798
Registration date: 20 Oct 1978 - 29 Sep 1982