Entity number: 515567
Address: WASHINGTON AVENUE, SOUTH JAMESPORT, NY, United States, 11970
Registration date: 12 Oct 1978
Entity number: 515567
Address: WASHINGTON AVENUE, SOUTH JAMESPORT, NY, United States, 11970
Registration date: 12 Oct 1978
Entity number: 515381
Address: 38 SOMERVILLE ST, BRENTWOOD, NY, United States, 11717
Registration date: 12 Oct 1978
Entity number: 515288
Address: 1825 PELICAN WAY, VERO BEACH, FL, United States, 32963
Registration date: 11 Oct 1978 - 28 Mar 2001
Entity number: 515284
Address: 186 EDGEWOOD AVE., RONKONKOMA, NY, United States, 11779
Registration date: 11 Oct 1978 - 25 Jun 1982
Entity number: 515268
Address: 1835 WEASHINGTON AVE, RONKONKOMA, NY, United States, 11779
Registration date: 11 Oct 1978 - 27 Dec 2000
Entity number: 515253
Address: 70 GLENCOVE RD, ROSLYN HEIGHTS, NY, United States, 11577
Registration date: 11 Oct 1978 - 23 Dec 1992
Entity number: 515225
Address: 38 OAK ST, PATCHOGUE, NY, United States, 11772
Registration date: 11 Oct 1978 - 25 Sep 1991
Entity number: 515218
Address: 35 COLBY DR, DIX HILLS, NY, United States, 11746
Registration date: 11 Oct 1978 - 25 Sep 1991
Entity number: 515212
Address: 503 ROUTE 111, HAUPPAUGE, NY, United States, 11787
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 515211
Address: 6 PORTLAND PLACE, CLOD SPRING HARBOR, NY, United States, 11724
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 515186
Address: 55 CARLETON AVE, ISLIP, NY, United States, 11730
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 515185
Address: 55 CARLETON AVE, EAST ISLIP, NY, United States, 11730
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 515184
Address: 55 CARLETON AVE, EAST ISLIP, NY, United States, 11730
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 515182
Address: PO BOX 86, EAST SETAUKET, NY, United States, 11733
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 515157
Address: 1099A ROUTE 25A, STONY BROOK, NY, United States, 11790
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 515152
Address: 12 HILAIRE DR., HUNTINGTON, NY, United States, 11743
Registration date: 11 Oct 1978 - 23 Dec 1992
Entity number: 515132
Address: 227 BROADWAY, AMITYVILLE, NY, United States, 11701
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 515129
Address: 630 THIRD AVE., NEW YORK, NY, United States, 10017
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 515103
Address: 1585 FRONT ST, EAST MEADOW, NY, United States, 11554
Registration date: 11 Oct 1978 - 08 Jul 1980
Entity number: 515096
Address: 664 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717
Registration date: 11 Oct 1978 - 13 Apr 1988
Entity number: 515092
Address: 2070 DEER PARK AVE, DEER PARK, NY, United States, 11729
Registration date: 11 Oct 1978 - 23 Dec 1992
Entity number: 515091
Address: 181 SUNRISE HGWY, WEST ISLIP, NY, United States, 11795
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 515063
Registration date: 11 Oct 1978 - 11 Oct 1978
Entity number: 515062
Registration date: 11 Oct 1978 - 11 Oct 1978
Entity number: 515056
Registration date: 11 Oct 1978 - 11 Oct 1978
Entity number: 515055
Registration date: 11 Oct 1978 - 11 Oct 1978
Entity number: 515054
Registration date: 11 Oct 1978 - 11 Oct 1978
Entity number: 515044
Address: 88 TERRY RD., SMITHTOWN, NY, United States, 11787
Registration date: 11 Oct 1978 - 30 Dec 1981
Entity number: 515043
Address: PO BOX 1387, 1843 JERMAIN AVE., SAG HARBOR, NY, United States, 11963
Registration date: 11 Oct 1978 - 10 Nov 1981
Entity number: 515039
Address: 6 BONDSBURRY, LANE, MELVILLE, NY, United States, 11747
Registration date: 11 Oct 1978 - 13 Apr 1988
Entity number: 515036
Address: 470 WAVERLY AVE, PATCHOGUE, NY, United States, 11772
Registration date: 11 Oct 1978 - 04 Apr 1979
Entity number: 515003
Registration date: 11 Oct 1978 - 11 Oct 1978
Entity number: 514987
Registration date: 11 Oct 1978 - 11 Oct 1978
Entity number: 515190
Address: 265 MERRITT AVENUE, WYANDANCH, NY, United States, 11798
Registration date: 11 Oct 1978
Entity number: 514928
Address: 1159 VILLAGE DR, HAUPPAUGE, NY, United States, 11788
Registration date: 10 Oct 1978 - 25 Sep 1991
Entity number: 514892
Address: 40 MORICHES AVE, EAST MORICHES, NY, United States, 11940
Registration date: 10 Oct 1978 - 25 Jun 2003
Entity number: 514886
Address: 300 HEMPSTEAD, TURNPIKE, LEVITTOWN, NY, United States, 11756
Registration date: 10 Oct 1978 - 23 Dec 1992
Entity number: 514865
Address: SUNRISE HIGHWAY, PATCHOGUE, NY, United States, 11772
Registration date: 10 Oct 1978 - 30 Dec 1981
Entity number: 514856
Address: 158 EAST MAIN ST, HUNTINGTON, NY, United States, 11743
Registration date: 10 Oct 1978 - 12 Apr 1996
Entity number: 514821
Address: 46 PRINCE RD., ROCKY POINT, NY, United States, 11778
Registration date: 10 Oct 1978 - 29 Sep 1982
Entity number: 514819
Address: PO BOX P190, 146 FOURTH AVE., BAY SHORE, NY, United States, 11706
Registration date: 10 Oct 1978 - 23 Dec 1992
Entity number: 514818
Address: 640 SUNRISE HGWY, W BABYLON, NY, United States, 11704
Registration date: 10 Oct 1978 - 27 Dec 2000
Entity number: 514813
Address: 2 NEWTOWN LANE, P O BOX 816, E HAMPTON, NY, United States, 11937
Registration date: 10 Oct 1978 - 30 Dec 1981
Entity number: 514811
Address: 247 CORTLAND ST, LINDENHURST, NY, United States, 11757
Registration date: 10 Oct 1978 - 29 Dec 1999
Entity number: 514791
Registration date: 10 Oct 1978 - 10 Oct 1978
Entity number: 514773
Address: 420 LEXINGTON AVE, RM 2344, NEW YORK, NY, United States, 10017
Registration date: 06 Oct 1978 - 29 Sep 1982
Entity number: 514751
Address: 1 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514
Registration date: 06 Oct 1978 - 07 Apr 2006
Entity number: 514731
Address: 910 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784
Registration date: 06 Oct 1978 - 29 Sep 1982
Entity number: 514721
Address: 11 DARNLEY PLACE, HUNTINGTON STA, NY, United States, 11746
Registration date: 06 Oct 1978 - 13 Apr 1988
Entity number: 514700
Address: 115 PLANT AVE, SMITHTOWN, NY, United States, 11787
Registration date: 06 Oct 1978 - 29 Sep 1982