Entity number: 513129
Address: 164 GRANNY RD, FARMINGVILLE, NY, United States, 11738
Registration date: 28 Sep 1978 - 29 Sep 1982
Entity number: 513129
Address: 164 GRANNY RD, FARMINGVILLE, NY, United States, 11738
Registration date: 28 Sep 1978 - 29 Sep 1982
Entity number: 513127
Address: 1 REDLEAF LANE, COMMACK, NY, United States, 11725
Registration date: 28 Sep 1978 - 23 Dec 1992
Entity number: 513121
Address: 620 NORTH QUEENS, AVE, LINDENHURST, NY, United States, 11757
Registration date: 28 Sep 1978 - 25 Sep 1991
Entity number: 513117
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 28 Sep 1978 - 03 Mar 1988
Entity number: 513112
Address: 243 NORMANDY RD, MASSAPEQUA, NY, United States, 11758
Registration date: 28 Sep 1978 - 23 Jan 1997
Entity number: 513066
Address: 180 OVAL DR, HAUPPAUGE, NY, United States, 11787
Registration date: 28 Sep 1978 - 30 Dec 1981
Entity number: 513057
Registration date: 28 Sep 1978 - 28 Sep 1978
Entity number: 513038
Address: 37 CANTERBURY DR, HAUPPAUGE, NY, United States, 11787
Registration date: 28 Sep 1978 - 29 Dec 1982
Entity number: 512983
Address: 44-46 EAST MAIN ST., BAY SHORE, NY, United States
Registration date: 28 Sep 1978 - 25 Sep 1991
Entity number: 512978
Address: 285 E MAIN ST, SMITHTOWN, NY, United States, 11787
Registration date: 28 Sep 1978 - 25 Sep 1991
Entity number: 512973
Address: 38 NO MAIN ST, FREEPORT, NY, United States, 11520
Registration date: 28 Sep 1978 - 29 Sep 1982
Entity number: 512935
Registration date: 28 Sep 1978 - 28 Sep 1978
Entity number: 512931
Registration date: 28 Sep 1978 - 28 Sep 1978
Entity number: 512929
Registration date: 28 Sep 1978 - 28 Sep 1978
Entity number: 512908
Address: 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 28 Sep 1978 - 13 Apr 1988
Entity number: 512899
Address: 3245 HORSEBLOCK RD., MEDFORD, NY, United States, 11763
Registration date: 28 Sep 1978 - 25 Sep 1991
Entity number: 512894
Address: 225 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 28 Sep 1978 - 29 Sep 1982
Entity number: 512891
Address: 1087 JERICHO TPKE, COMMACK, NY, United States, 11725
Registration date: 28 Sep 1978 - 29 Sep 1982
Entity number: 513124
Address: 90 colin drive, unit 4, holbrook, NY, United States, 11741
Registration date: 28 Sep 1978
Entity number: 512996
Address: 7 CORBIN AVE, BAY SHORE, NY, United States, 11706
Registration date: 28 Sep 1978
Entity number: 513146
Address: 44 BELVER DRIVE, BOHEMIA, NY, United States, 11716
Registration date: 28 Sep 1978
Entity number: 512903
Address: 66 GLORIA BOULEVARD, HAUPPAGUE, NY, United States, 11788
Registration date: 28 Sep 1978
Entity number: 512847
Address: 333 BROADWAY, JERICHO, NY, United States, 11753
Registration date: 27 Sep 1978 - 29 Sep 1982
Entity number: 512843
Address: 1345 SUNRISE HGWY, BAY SHORE, NY, United States, 11706
Registration date: 27 Sep 1978 - 25 Sep 1991
Entity number: 512840
Address: 78 TWIN RIVER ROAD, OAKDALE, NY, United States, 11769
Registration date: 27 Sep 1978 - 30 Dec 1981
Entity number: 512834
Address: 501 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 27 Sep 1978 - 29 Sep 1982
Entity number: 512833
Address: PO BOX 712, STONY BROOK, NY, United States, 11790
Registration date: 27 Sep 1978 - 29 Sep 1982
Entity number: 512831
Address: 1102 OLD COUNTRY RD., RIVERHEAD, NY, United States, 11901
Registration date: 27 Sep 1978 - 25 Sep 1991
Entity number: 512827
Address: 475 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704
Registration date: 27 Sep 1978 - 13 Apr 1988
Entity number: 512816
Address: 131 BALDWIN PATH, BABYLON, NY, United States, 11729
Registration date: 27 Sep 1978 - 26 Jun 1996
Entity number: 512813
Address: 90 E 2ND ST, DEER PARK, NY, United States, 11729
Registration date: 27 Sep 1978 - 02 Dec 1980
Entity number: 512790
Address: 2130 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720
Registration date: 27 Sep 1978 - 29 Sep 1982
Entity number: 512783
Address: 51 BUELL LANE, E HAMPTON, NY, United States, 11937
Registration date: 27 Sep 1978 - 25 Mar 1992
Entity number: 512777
Address: 27 PEARL COURT., SAYVILLE, NY, United States, 11782
Registration date: 27 Sep 1978 - 13 Apr 1988
Entity number: 512773
Address: 17 E MAIN ST, RIVERHEAD, NY, United States, 11901
Registration date: 27 Sep 1978 - 29 Sep 1982
Entity number: 512766
Address: 286 5TH AVE, NEW YORK, NY, United States, 10001
Registration date: 27 Sep 1978 - 29 Sep 1982
Entity number: 512747
Address: 10 ROSLYN COURT, PATCHOGUE, NY, United States, 11772
Registration date: 27 Sep 1978 - 29 Sep 1982
Entity number: 512692
Address: 52 MARINER DRIVE, SOUTHAMPTON, NY, United States, 11968
Registration date: 27 Sep 1978 - 20 May 2008
Entity number: 512688
Address: 27 PEARL COURT, SAYVILLE, NY, United States, 11782
Registration date: 27 Sep 1978 - 25 Sep 1991
Entity number: 512661
Address: 9 WALNUT PLACE, HUNTINGTON, NY, United States, 11743
Registration date: 27 Sep 1978 - 23 Dec 1992
Entity number: 512651
Address: 329 OLD INDIAN HEAD, ROAD, KINGS PARK, NY, United States, 11754
Registration date: 27 Sep 1978 - 25 Sep 1991
Entity number: 512639
Address: 2 MELISSA DR, FARMINGVILLE, NY, United States, 11738
Registration date: 27 Sep 1978 - 30 Dec 1981
Entity number: 512638
Address: 2 MELISSA DR, FARMINGVILLE, NY, United States, 11738
Registration date: 27 Sep 1978 - 30 Dec 1981
Entity number: 512636
Address: 910 MIDDLE COUTNRY RD, SELDEN, NY, United States, 11784
Registration date: 27 Sep 1978 - 23 Dec 1992
Entity number: 512635
Address: 21 3RD AVE, BAY SHORE, NY, United States, 11706
Registration date: 27 Sep 1978 - 29 Sep 1982
Entity number: 512628
Address: 4 GREENBRIAR LANE, HUNTINGTON, NY, United States, 11746
Registration date: 27 Sep 1978 - 30 Jun 1982
Entity number: 512625
Address: 30 OAK ST, PATCHOGUE, NY, United States, 11772
Registration date: 27 Sep 1978 - 23 Jun 1993
Entity number: 512610
Address: 37 SOUNDVIEW DRIVE, PORT JEFFERSON, NY, United States, 11777
Registration date: 27 Sep 1978 - 27 Sep 1995
Entity number: 512600
Registration date: 27 Sep 1978 - 27 Sep 1978
Entity number: 512598
Registration date: 27 Sep 1978 - 27 Sep 1978