Entity number: 514686
Address: 120 4TH AVE., BAY SHORE, NY, United States, 11706
Registration date: 06 Oct 1978 - 07 Jan 1998
Entity number: 514686
Address: 120 4TH AVE., BAY SHORE, NY, United States, 11706
Registration date: 06 Oct 1978 - 07 Jan 1998
Entity number: 514678
Address: 466 MAIN ST, EAST MORICHES, NY, United States, 11940
Registration date: 06 Oct 1978 - 23 Dec 1992
Entity number: 514674
Address: 153-21 HILLSIDE AVE., JAMAICA, NY, United States, 11432
Registration date: 06 Oct 1978 - 29 Sep 1982
Entity number: 514771
Address: PO BOX 254, HIGGANUM, CT, United States, 06441
Registration date: 06 Oct 1978
Entity number: 514630
Address: 6 DUBOIS AVE., AMITYVILLE, NY, United States, 11701
Registration date: 05 Oct 1978 - 23 Dec 1992
Entity number: 514626
Address: 430-16 NORTH COUNTRY ROA, D, ST JAMES, NY, United States
Registration date: 05 Oct 1978 - 23 Dec 1992
Entity number: 514612
Address: 3425 VETERANS, MEMORIAL HGWY, RONKONKOMA, NY, United States, 11779
Registration date: 05 Oct 1978 - 23 Dec 1992
Entity number: 514588
Registration date: 05 Oct 1978 - 05 Oct 1978
Entity number: 514544
Address: 77 MAIN ST, NORTHPORT, NY, United States, 11768
Registration date: 05 Oct 1978 - 29 Sep 1982
Entity number: 514538
Address: 100 NORTH VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 05 Oct 1978 - 23 Dec 1992
Entity number: 514528
Address: 2 CROSSMAN PLACE, HUNTINGTON, NY, United States, 11743
Registration date: 05 Oct 1978 - 29 Sep 1982
Entity number: 514491
Address: 3 OLD OAK COURT, HUNTINGTON STA, NY, United States, 11746
Registration date: 05 Oct 1978 - 23 Dec 1992
Entity number: 514467
Address: PO BOX 377, FRONT ST., GREENPORT, NY, United States, 11944
Registration date: 05 Oct 1978 - 29 Sep 1993
Entity number: 514462
Address: 202 EAST HOFFMAN AVE, LINDENHURST, NY, United States, 11757
Registration date: 05 Oct 1978 - 15 May 2012
Entity number: 514395
Address: 1919 MIDDLE COUNTRY, RD, CENTEREACH, NY, United States, 11720
Registration date: 05 Oct 1978 - 29 Sep 1982
Entity number: 514381
Registration date: 05 Oct 1978 - 05 Oct 1978
Entity number: 514372
Registration date: 05 Oct 1978 - 05 Oct 1978
Entity number: 514512
Address: P O BOX 506, E HAMPTON, NY, United States, 11937
Registration date: 05 Oct 1978
Entity number: 514427
Address: 78 WILLOW STREET, GARDEN CITY, NY, United States, 11530
Registration date: 05 Oct 1978
Entity number: 514360
Address: 125 THORNWOOD ROAD, MASSAPEQUA PARK, NY, United States, 11762
Registration date: 04 Oct 1978 - 15 Jun 2007
Entity number: 514354
Address: 2 NEWTOWN LANE, PO BOX 816, EAST HAMPTON, NY, United States, 11937
Registration date: 04 Oct 1978 - 30 Dec 1981
Entity number: 514335
Address: 90 NORWOOD AVE, ST JAMES, NY, United States, 11780
Registration date: 04 Oct 1978 - 29 Sep 1982
Entity number: 514332
Address: 143 PINE AVE DR, BAY SHORE, NY, United States, 11706
Registration date: 04 Oct 1978 - 14 Dec 1993
Entity number: 514312
Address: 1382 SAXON AVE, BAY SHORE, NY, United States, 11706
Registration date: 04 Oct 1978 - 23 Dec 1992
Entity number: 514293
Address: RAILROAD PLAZA, HUNTINGTON STA, NY, United States, 11746
Registration date: 04 Oct 1978 - 29 Sep 1982
Entity number: 514292
Address: RAILROAD RD., HUNTINGTON STA, NY, United States, 11746
Registration date: 04 Oct 1978 - 29 Sep 1982
Entity number: 514291
Address: 348 O'CONNOR RD., NORTH BABYLON, NY, United States, 11703
Registration date: 04 Oct 1978 - 23 Dec 1992
Entity number: 514288
Address: COUNTY ROAD 39, SOUTHAMPTON, NY, United States, 11968
Registration date: 04 Oct 1978 - 27 Jul 1981
Entity number: 514271
Address: 764 NORTH COUNTRY, RD., SETAUKET, NY, United States, 11785
Registration date: 04 Oct 1978 - 25 Sep 1991
Entity number: 514218
Address: GEORGE WEINSTEIN, 585 STEWART AVE., GARDEN CITY, NY, United States, 11530
Registration date: 04 Oct 1978 - 25 Sep 1991
Entity number: 514185
Address: 15 E JUNE ST, LINDENHURST, NY, United States, 11757
Registration date: 04 Oct 1978 - 29 Sep 1982
Entity number: 514184
Address: 1926 JERICHO TPKE E, NORTHPORT, NY, United States, 11731
Registration date: 04 Oct 1978 - 23 Dec 1992
Entity number: 514168
Address: 285 EAST MAIN ST., SMITHTOWN, NY, United States, 11787
Registration date: 04 Oct 1978 - 28 Sep 1994
Entity number: 514153
Address: 6 THE SPOUT, SMITHTOWN, NY, United States, 11787
Registration date: 04 Oct 1978 - 29 Sep 1982
Entity number: 514183
Address: 500 NO OCEAN AVE, PATCHOGUE, NY, United States, 11772
Registration date: 04 Oct 1978
Entity number: 514272
Address: 278 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 04 Oct 1978
Entity number: 514366
Address: 439 MAIN ST, PATCHOGUE, NY, United States, 11772
Registration date: 04 Oct 1978
Entity number: 514357
Address: 345 PARK AVE, NEW YORK, NY, United States, 10022
Registration date: 04 Oct 1978
Entity number: 514651
Address: 190 WOOD RD, CENTEREACH, NY, United States, 11720
Registration date: 03 Oct 1978 - 29 Sep 1982
Entity number: 514066
Address: 289 E WOODSIDE AVE, MEDFORD, NY, United States, 11763
Registration date: 03 Oct 1978 - 18 Oct 2011
Entity number: 514061
Address: 19 MONTAUK HIGHWAY, BLUEPOINT, NY, United States, 11715
Registration date: 03 Oct 1978 - 25 Sep 1991
Entity number: 514046
Address: 126 NEW YORK AVE., HALESITE, NY, United States, 11743
Registration date: 03 Oct 1978 - 23 Dec 1992
Entity number: 514025
Address: 585 VERNON DRIVE, MELVILLE, NY, United States, 11747
Registration date: 03 Oct 1978 - 05 May 2009
Entity number: 514001
Address: 53 OCEANVIEW AVE, FARMINGVILLE, NY, United States, 11738
Registration date: 03 Oct 1978 - 23 Dec 1992
Entity number: 513957
Address: 26 COURT ST, BROOKLYN, NY, United States, 11242
Registration date: 03 Oct 1978 - 29 Sep 1982
Entity number: 513926
Address: 196 EAST MAIN ST., HUNTINGTON, NY, United States, 11743
Registration date: 03 Oct 1978 - 29 Dec 1982
Entity number: 513911
Address: 2460 SMITHT POINT, PLAZA, STONY BROOK, NY, United States
Registration date: 03 Oct 1978 - 29 Sep 1982
Entity number: 513898
Address: 980 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803
Registration date: 03 Oct 1978 - 29 Sep 1982
Entity number: 513896
Address: 222 EAST MAIN ST, SMITHTOWN, NY, United States, 11787
Registration date: 03 Oct 1978 - 29 Sep 1982
Entity number: 513883
Address: 505 CENTRAL AVE, CEDARHURST, NY, United States, 11516
Registration date: 03 Oct 1978 - 06 Oct 1982