Entity number: 516417
Address: 151 LIBERTY AVE, NO BABYLON, NY, United States, 11703
Registration date: 18 Oct 1978 - 23 Dec 1992
Entity number: 516417
Address: 151 LIBERTY AVE, NO BABYLON, NY, United States, 11703
Registration date: 18 Oct 1978 - 23 Dec 1992
Entity number: 516399
Registration date: 18 Oct 1978 - 18 Oct 1978
Entity number: 516391
Registration date: 18 Oct 1978 - 18 Oct 1978
Entity number: 516388
Registration date: 18 Oct 1978 - 18 Oct 1978
Entity number: 516531
Address: MAIN RD, RT 1 BOX 15 A, MATTITUCK, NY, United States, 11952
Registration date: 18 Oct 1978
Entity number: 516634
Address: 1039 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787
Registration date: 18 Oct 1978
Entity number: 516519
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 18 Oct 1978
Entity number: 516351
Address: 359 ROUTE III, PO BOX 514, SMITHTOWN, NY, United States, 11787
Registration date: 17 Oct 1978 - 29 Sep 1982
Entity number: 516344
Address: 121 WEST OAK ST., AMITYVILLE, NY, United States, 11701
Registration date: 17 Oct 1978 - 29 Sep 1982
Entity number: 516337
Address: 201 SAN JUAN DR., HAUPPAUGUE, NY, United States, 11787
Registration date: 17 Oct 1978 - 23 Dec 1992
Entity number: 516324
Address: 116 MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946
Registration date: 17 Oct 1978 - 27 Apr 2006
Entity number: 516322
Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530
Registration date: 17 Oct 1978 - 23 Dec 1992
Entity number: 516315
Address: 579 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731
Registration date: 17 Oct 1978 - 03 May 2005
Entity number: 516292
Registration date: 17 Oct 1978 - 17 Oct 1978
Entity number: 516291
Registration date: 17 Oct 1978 - 17 Oct 1978
Entity number: 516283
Registration date: 17 Oct 1978 - 17 Oct 1978
Entity number: 516272
Address: 844 PECONIC AVE., NORTH BABYLON, NY, United States, 11704
Registration date: 17 Oct 1978 - 16 May 1980
Entity number: 516271
Address: BOX AP, MILLER PLACE, NY, United States, 11764
Registration date: 17 Oct 1978 - 23 Dec 1992
Entity number: 516266
Address: 1017 LITTLE EAST, NECK RD., NORTH BABYLON, NY, United States, 11703
Registration date: 17 Oct 1978 - 29 Sep 1982
Entity number: 516237
Address: PO BOX 504, 272 SO. WELLWOOD AVE., LINDENHURST, NY, United States, 11757
Registration date: 17 Oct 1978 - 17 Oct 1979
Entity number: 516229
Address: 2297 MIDDLE COUNTRY, RD., CENTEREACH, NY, United States, 11720
Registration date: 17 Oct 1978 - 28 Sep 1994
Entity number: 516205
Address: 864 WILLIS AVE.#5, ALBERTSON, NY, United States, 11507
Registration date: 17 Oct 1978 - 29 Sep 1982
Entity number: 516180
Address: 453 NEW YORK AVE., HUNTINGTON, NY, United States, 11743
Registration date: 17 Oct 1978 - 29 Dec 1982
Entity number: 516165
Address: 425 PARK AVE, NEW YORK, NY, United States, 10022
Registration date: 17 Oct 1978 - 29 Sep 1982
Entity number: 516143
Address: 3425 VETERANS MEMORIAL, HIGHWAY, RONKONKOMA, NY, United States, 11779
Registration date: 17 Oct 1978 - 29 Dec 1982
Entity number: 516136
Address: 300 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704
Registration date: 17 Oct 1978 - 29 Sep 1982
Entity number: 516230
Address: 6083 SUNRISE HWY, HOLBROOK, NY, United States, 11741
Registration date: 17 Oct 1978
Entity number: 516112
Address: ONE HUNTINGTON, QUADRANGLE, HUNTINGTON STA, NY, United States, 11746
Registration date: 16 Oct 1978 - 29 Sep 1982
Entity number: 516109
Address: LOCUST AVE., SOUTHAMPTON, NY, United States, 11968
Registration date: 16 Oct 1978 - 23 Dec 1992
Entity number: 516102
Address: 3 SEAWARD COURT, COLD SPRING HARBOR, NY, United States, 11724
Registration date: 16 Oct 1978 - 19 Aug 1980
Entity number: 516099
Address: WEDGEWOOD SQUARE, SHOPPING PLAZA, MT SINAI, NY, United States, 11766
Registration date: 16 Oct 1978 - 16 Oct 1980
Entity number: 516046
Address: 4 LINCOLN PLACE, PORT JEFFERSON, NY, United States, 11776
Registration date: 16 Oct 1978 - 23 Dec 1992
Entity number: 516021
Address: 535 FENIMORE AVE., NO. BABYLON, NY, United States, 11703
Registration date: 16 Oct 1978 - 23 Feb 2004
Entity number: 516007
Address: 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530
Registration date: 16 Oct 1978 - 29 Sep 1982
Entity number: 515998
Address: 40 BEATTY AVE, GREENLAWN, NY, United States, 11740
Registration date: 16 Oct 1978 - 25 Jan 2022
Entity number: 515987
Address: 529-191 RIVERHEIGH, AVENUE, RIVERHEAD, NY, United States, 11901
Registration date: 16 Oct 1978 - 29 Sep 1982
Entity number: 515983
Address: 21 E INDUSTRY, COURT, DEER PARK, NY, United States, 11729
Registration date: 16 Oct 1978 - 28 Jun 1990
Entity number: 515981
Address: 2100 DEER PARK, AVE, DEER PARK, NY, United States, 11729
Registration date: 16 Oct 1978 - 29 Sep 1982
Entity number: 515968
Address: 59 SWEET HOLLOW RD., HUNTINGTON, NY, United States, 11743
Registration date: 16 Oct 1978 - 23 Dec 1992
Entity number: 515967
Address: 19 TRESCOTT PATH, FORT SALONGA, NY, United States, 11768
Registration date: 16 Oct 1978 - 17 Apr 2013
Entity number: 515964
Address: 59 SWEET HOLLOW RD., HUNTINGTON, NY, United States, 11743
Registration date: 16 Oct 1978 - 26 Jun 1996
Entity number: 515948
Registration date: 16 Oct 1978 - 16 Oct 1978
Entity number: 515944
Address: 394 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530
Registration date: 16 Oct 1978 - 27 Sep 1995
Entity number: 515940
Address: 80 MAPLE AVE, SMITHTOWN, NY, United States, 11787
Registration date: 16 Oct 1978 - 23 Dec 1992
Entity number: 515939
Address: 555 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747
Registration date: 16 Oct 1978 - 23 Dec 1992
Entity number: 515938
Address: 61 WEST SUNRISE HIGHWAY, LINDENYURST, NY, United States, 11757
Registration date: 16 Oct 1978 - 29 Sep 1982
Entity number: 515935
Address: 84 CRYSTAL BROOK, HOLLOW RD., PORT JEFFERSON, NY, United States, 11777
Registration date: 16 Oct 1978 - 29 Sep 1982
Entity number: 515931
Address: 86 MAIN ST., WEST HAMPTON BEACH, NY, United States, 11978
Registration date: 16 Oct 1978 - 29 Sep 1982
Entity number: 515916
Address: 466 MAIN ST, P O BOX 608, E MORICHES, NY, United States, 11940
Registration date: 16 Oct 1978 - 23 Dec 1992
Entity number: 515914
Address: 555 BROADHOLLOW RD, MELVILLE, NY, United States, 11746
Registration date: 16 Oct 1978 - 25 Jan 2012