Entity number: 454064
Address: 30 JOBS LANE, SOUTHAMPTON, NY, United States, 11968
Registration date: 03 Nov 1977 - 30 Sep 1981
Entity number: 454064
Address: 30 JOBS LANE, SOUTHAMPTON, NY, United States, 11968
Registration date: 03 Nov 1977 - 30 Sep 1981
Entity number: 454062
Address: 449 JERICHO TPKE., MINEOLA, NY, United States, 11501
Registration date: 03 Nov 1977 - 17 Apr 1987
Entity number: 454037
Address: 14 MAIN ST., EAST HAMPTON, NY, United States, 11937
Registration date: 03 Nov 1977 - 19 Nov 1997
Entity number: 454023
Address: 8 BILTMERE AVE EXT., OAKDALE, NY, United States, 11769
Registration date: 03 Nov 1977 - 30 Sep 1981
Entity number: 454021
Address: 52 BROADWAY, GREENLAWN, NY, United States, 11740
Registration date: 03 Nov 1977 - 28 Oct 2009
Entity number: 454018
Address: 109 SCOTT DRIVE, ATLANTIC BEACH, NY, United States, 11509
Registration date: 03 Nov 1977 - 27 Sep 1995
Entity number: 453990
Address: WALT WHITMAN SHOPPING, CENTER, HUNTINGTON, NY, United States
Registration date: 03 Nov 1977 - 23 Dec 1992
Entity number: 453988
Address: 42 CHENANGO DR., JERICHO, NY, United States, 11753
Registration date: 03 Nov 1977 - 31 Dec 1999
Entity number: 453961
Address: 159 FRANKLIN RD., OAKDALE, NY, United States, 11759
Registration date: 03 Nov 1977 - 25 Sep 1991
Entity number: 453931
Address: 1501 FRANKLIN AVE., MINEOLA, NY, United States, 11501
Registration date: 03 Nov 1977 - 25 Sep 1991
Entity number: 453969
Address: 331 ELWOOD RD., HUNTINGTON, NY, United States
Registration date: 03 Nov 1977
Entity number: 453893
Address: 3680 RT. 112, CORAM, NY, United States, 11727
Registration date: 02 Nov 1977 - 29 Dec 1982
Entity number: 453881
Address: 200 WASHINGTON AVE., PORT JEFFERSON, NY, United States, 11777
Registration date: 02 Nov 1977 - 23 Dec 1992
Entity number: 453832
Address: 50 LESLIE LANE, SMITHTOWN, NY, United States, 11787
Registration date: 02 Nov 1977 - 25 Sep 1991
Entity number: 453824
Address: 435 RAW LINSON DRIVE, SHIRLEY, NY, United States, 11967
Registration date: 02 Nov 1977 - 25 Sep 1991
Entity number: 453816
Address: 78-27 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372
Registration date: 02 Nov 1977 - 25 Sep 1991
Entity number: 453774
Address: FLOWERFIELD INDUSTRIAL, PARK BLDG. 7, ST JAMES, NY, United States, 11780
Registration date: 02 Nov 1977 - 23 Dec 1992
Entity number: 453764
Registration date: 02 Nov 1977 - 24 Jun 2015
Entity number: 453739
Address: PO BOX 712, STONY BROOK, NY, United States, 11790
Registration date: 02 Nov 1977 - 23 Dec 1992
Entity number: 453724
Address: 55 CARLETON AVE., E ISLIP, NY, United States, 11730
Registration date: 02 Nov 1977 - 30 Dec 1981
Entity number: 453720
Address: 960 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780
Registration date: 02 Nov 1977 - 23 Dec 1992
Entity number: 453801
Address: 85 ROMAN ROAD, SOUTHAMPTON, NY, United States, 11968
Registration date: 02 Nov 1977
Entity number: 453861
Address: 140 FELL COURT, SUITE 116, HAUPPAUGE, NY, United States, 11788
Registration date: 02 Nov 1977
Entity number: 453668
Address: 71 E INDUSTRY CT., DEER PARK, NY, United States, 11729
Registration date: 01 Nov 1977 - 29 Dec 1993
Entity number: 453636
Address: 796 UDALL RD, WEST ISLIP, NY, United States, 11795
Registration date: 01 Nov 1977 - 23 Dec 1992
Entity number: 453635
Address: 5 SANDY HOLLOW ROAD, NORTHPORT, NY, United States, 11768
Registration date: 01 Nov 1977 - 29 Sep 1993
Entity number: 453625
Address: 944 BELLMORE AVE., CENTRAL ISLIP, NY, United States, 11722
Registration date: 01 Nov 1977 - 23 Dec 1992
Entity number: 453597
Address: 37 BRIGHTSIDE AVE, EAST NORTHPORT, NY, United States, 11731
Registration date: 01 Nov 1977 - 09 Nov 2018
Entity number: 453584
Address: 401 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747
Registration date: 01 Nov 1977 - 27 Nov 2011
Entity number: 453576
Address: 29 TIMBER POINT DR., FORT SALONGA, NY, United States, 11768
Registration date: 01 Nov 1977 - 30 Sep 1981
Entity number: 453574
Address: 43 MONTAUK HWY., BLUE POINT, NY, United States, 11715
Registration date: 01 Nov 1977 - 23 Dec 1992
Entity number: 453565
Address: 15 RAMSEY ROAD, COMMACK, NY, United States, 11725
Registration date: 01 Nov 1977 - 25 Sep 1991
Entity number: 453552
Address: 2451 POND ROAD LAKE, RONKONKOMA, NY, United States, 11779
Registration date: 01 Nov 1977 - 18 Dec 1986
Entity number: 453526
Address: 16 RIVERSIDE AVE, AMITYVILLE, NY, United States, 11701
Registration date: 01 Nov 1977 - 30 Dec 1981
Entity number: 453525
Address: 11 STOCKTON LANE, STONYBROOK, NY, United States, 11790
Registration date: 01 Nov 1977 - 29 Sep 1982
Entity number: 453510
Address: 33 GERARD ST., HUNTINGTON, NY, United States, 11743
Registration date: 01 Nov 1977 - 30 Dec 1981
Entity number: 453684
Address: 21 SPENCER LN, STONY BROOK, NY, United States, 11790
Registration date: 01 Nov 1977
Entity number: 453614
Address: 110A COMMACK RD, COMMACK, NY, United States, 11725
Registration date: 01 Nov 1977
Entity number: 453663
Address: 615 FURROWS RD, HOLTSVILLE, NY, United States, 11742
Registration date: 01 Nov 1977
Entity number: 453485
Address: 116 BROADWAY, AMITYVILLE, NY, United States, 11701
Registration date: 31 Oct 1977 - 30 Sep 1981
Entity number: 453438
Address: COX LANE, CUTCHOGUE, NY, United States, 11935
Registration date: 31 Oct 1977 - 27 Nov 1990
Entity number: 453390
Address: 6106 JERICHO TURNPIKE, COMMACK, NY, United States, 11725
Registration date: 31 Oct 1977 - 29 Sep 1982
Entity number: 453371
Address: 8 CASON DR., COMMACK, NY, United States, 11725
Registration date: 31 Oct 1977 - 30 Sep 1981
Entity number: 453365
Address: 22 MONTAUK AVE., EAST NORTHPORT, NY, United States, 11731
Registration date: 31 Oct 1977 - 30 Jun 1982
Entity number: 453355
Address: 39 DOYLE COURT, EAST NORTHPORT, NY, United States, 11731
Registration date: 31 Oct 1977 - 29 Dec 1982
Entity number: 453351
Address: THE PLAZA, MONTAUK, NY, United States, 11954
Registration date: 31 Oct 1977 - 28 Sep 1994
Entity number: 453332
Address: 200 WILLIS AVENUE, P.O. BOX 670, MINEOLA, NY, United States, 11501
Registration date: 31 Oct 1977 - 23 Dec 1992
Entity number: 453328
Address: 2693 MIDDLE COUNTRY ROAD, LAKE GROVE, NY, United States, 11755
Registration date: 31 Oct 1977 - 23 Dec 1992
Entity number: 453320
Address: RD #1, WATERMILL, NY, United States, 11976
Registration date: 31 Oct 1977 - 10 Apr 1997
Entity number: 453480
Address: ATTN: ROSLEN TAVERA-QUIROZ, PO BOX 626, 20 PARK PLACE, EAST HAMPTON, NY, United States, 11937
Registration date: 31 Oct 1977