Entity number: 457872
Address: 8 COLLEGE DR, STONY BROOK, NY, United States, 11790
Registration date: 07 Dec 1977 - 30 Dec 1981
Entity number: 457872
Address: 8 COLLEGE DR, STONY BROOK, NY, United States, 11790
Registration date: 07 Dec 1977 - 30 Dec 1981
Entity number: 457858
Address: 457 HAWKINS AVE, LAKE RONKONKOMA, NY, United States, 11779
Registration date: 07 Dec 1977 - 30 Dec 1981
Entity number: 457846
Address: BOX 571, SMITHTOWN, NY, United States, 11787
Registration date: 07 Dec 1977 - 29 Dec 1982
Entity number: 457830
Address: 7 HIGH ST, HUNTINGTON, NY, United States, 11743
Registration date: 07 Dec 1977 - 30 Dec 1981
Entity number: 457809
Address: 253 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 07 Dec 1977 - 26 Aug 1983
Entity number: 457788
Address: 31 OAK ST, PO BOX 182, PATCHOGUE, NY, United States, 11772
Registration date: 07 Dec 1977 - 23 Dec 1992
Entity number: 458024
Address: CRIMINAL COURTS BLDG, CENTER DRIVE SOUTH, RIVERHEAD, NY, United States, 11901
Registration date: 07 Dec 1977
Entity number: 457758
Address: 2650 SUNRISE HWY, EAST ISLIP, NY, United States, 11730
Registration date: 06 Dec 1977 - 30 Dec 1981
Entity number: 457750
Address: 6 DONNA LANE, LIDO BEACH, NY, United States, 11561
Registration date: 06 Dec 1977 - 15 Jun 1994
Entity number: 457744
Address: 113 WEST SUNRISE HGWY, FREEPORT, NY, United States, 11520
Registration date: 06 Dec 1977 - 30 Dec 1981
Entity number: 457742
Address: 114 OLD COUNTRY RD, MINEOLA, NY, United States, 11501
Registration date: 06 Dec 1977 - 30 Dec 1981
Entity number: 457737
Address: 16 BLACKFOOT TRAIL, SHOREHAM, NY, United States, 11786
Registration date: 06 Dec 1977 - 25 Sep 1991
Entity number: 457695
Address: 16 COURT ST, BROOKLYN, NY, United States, 11241
Registration date: 06 Dec 1977 - 30 Dec 1981
Entity number: 457687
Address: 460 PARK AVENUE, NEW YORK, NY, United States, 10022
Registration date: 06 Dec 1977 - 29 Sep 1993
Entity number: 457682
Registration date: 06 Dec 1977 - 06 Dec 1977
Entity number: 457673
Registration date: 06 Dec 1977 - 06 Dec 1977
Entity number: 457663
Address: ROUTE 25A, SMITHTOWN, NY, United States, 11787
Registration date: 06 Dec 1977 - 27 Sep 2012
Entity number: 457656
Address: 619 DEER PARK AVE, BABYLON, NY, United States, 11702
Registration date: 06 Dec 1977 - 30 Dec 1981
Entity number: 457655
Address: 998 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784
Registration date: 06 Dec 1977 - 31 Oct 1984
Entity number: 457634
Registration date: 06 Dec 1977 - 06 Dec 1977
Entity number: 457617
Address: 950 NO RICHMOND AVE, LINDENHURST, NY, United States, 11757
Registration date: 06 Dec 1977 - 23 Dec 1992
Entity number: 457614
Address: 551 FIFTH AVE, NEW YORK, NY, United States, 10017
Registration date: 06 Dec 1977 - 14 Nov 1978
Entity number: 457584
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 06 Dec 1977 - 30 Dec 1981
Entity number: 457567
Registration date: 06 Dec 1977 - 06 Dec 1977
Entity number: 457564
Registration date: 06 Dec 1977 - 06 Dec 1977
Entity number: 457541
Address: 578 JERICHO TPKE, ST JAMES, NY, United States, 11780
Registration date: 06 Dec 1977 - 29 Dec 1982
Entity number: 457525
Address: 222 MIDDLE COUNTRY RD, SMITHTOWN, NY, United States, 11787
Registration date: 06 Dec 1977 - 30 Dec 1981
Entity number: 457748
Address: BOX 122 297 RIVER RD, CALVERTON, NY, United States, 11933
Registration date: 06 Dec 1977
Entity number: 457600
Address: WHITES DRUG & DEPT STORE, 95 ON THE PLAZA - PO BOX 940, MONTAUK, NY, United States, 11954
Registration date: 06 Dec 1977
Entity number: 457774
Address: 956 HEMPSTEAD TPKE, PO BOX 186, FRANKLIN SQUARE, NY, United States, 11010
Registration date: 06 Dec 1977
Entity number: 457753
Address: 14 BRETON AVE, HUNTINGTON STATION, NY, United States, 11747
Registration date: 06 Dec 1977
Entity number: 457504
Address: LONG POND RD, WADING RIVER, NY, United States, 11792
Registration date: 05 Dec 1977 - 23 Dec 1992
Entity number: 457477
Registration date: 05 Dec 1977 - 05 Dec 1977
Entity number: 457465
Registration date: 05 Dec 1977 - 05 Dec 1977
Entity number: 457414
Address: 737 ROANOKE AVE, RIVERHEAD, NY, United States, 11901
Registration date: 05 Dec 1977 - 13 Apr 1988
Entity number: 457411
Address: 146 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801
Registration date: 05 Dec 1977 - 29 Dec 1982
Entity number: 457400
Address: 1465 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236
Registration date: 05 Dec 1977 - 30 Dec 1981
Entity number: 457399
Address: 1465 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236
Registration date: 05 Dec 1977 - 30 Dec 1981
Entity number: 457390
Address: 22 EAST 40 ST, NEW YORK, NY, United States, 10016
Registration date: 05 Dec 1977 - 25 Sep 1991
Entity number: 457377
Address: 501 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731
Registration date: 05 Dec 1977 - 30 Dec 1981
Entity number: 457363
Address: 2054 SUNRISE HWY, BAY SHORE, NY, United States, 11706
Registration date: 05 Dec 1977 - 28 Sep 1994
Entity number: 457362
Address: 568 WALT WHITMAN RD, MELVILLE, NY, United States, 11746
Registration date: 05 Dec 1977 - 23 Dec 1992
Entity number: 457346
Registration date: 05 Dec 1977 - 05 Dec 1977
Entity number: 457330
Address: 110 FLEETS COVE RD, HUNTINGTON, NY, United States, 11743
Registration date: 05 Dec 1977 - 23 Dec 1992
Entity number: 457311
Address: 24 MILLER ST, PATCHOGUE, NY, United States, 11772
Registration date: 05 Dec 1977 - 30 Dec 1981
Entity number: 457310
Address: 3 GRIFFIN PLACE, GREENLAWN, NY, United States, 11740
Registration date: 05 Dec 1977 - 30 Dec 1981
Entity number: 457305
Address: 12 MUSKET DR, HOLBROOK, NY, United States, 11741
Registration date: 05 Dec 1977 - 23 Dec 1992
Entity number: 457281
Address: 85 WICKS ROAD, BRENTWOOD, NY, United States, 11717
Registration date: 05 Dec 1977 - 30 Dec 1981
Entity number: 457280
Address: 139 TRUXTON ROAD, DIX HILLS, NY, United States, 11746
Registration date: 05 Dec 1977 - 25 Sep 1991
Entity number: 457278
Address: 882 COUNTRY LANE RD, AMITYVILLE, NY, United States, 11707
Registration date: 05 Dec 1977 - 30 Dec 1981