Entity number: 413788
Address: 4175 VETERANS HGHY., RONKONKOMA, NY, United States, 11779
Registration date: 29 Oct 1976 - 24 Sep 1980
Entity number: 413788
Address: 4175 VETERANS HGHY., RONKONKOMA, NY, United States, 11779
Registration date: 29 Oct 1976 - 24 Sep 1980
Entity number: 413780
Address: 39 EMERSON RD, BROOKVILLE, NY, United States, 11545
Registration date: 29 Oct 1976 - 24 Jun 1981
Entity number: 413773
Address: 2556 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720
Registration date: 29 Oct 1976 - 25 Mar 1981
Entity number: 413756
Address: 64 BONNIE LANE, STONY BROOK, NY, United States, 11790
Registration date: 29 Oct 1976 - 29 Sep 1982
Entity number: 413737
Address: 27 MELROSE RD., DIX HILLS, NY, United States, 11746
Registration date: 29 Oct 1976 - 29 Dec 1982
Entity number: 413733
Address: 146 FOURTH AVE., BAY SHORE, NY, United States, 11706
Registration date: 29 Oct 1976 - 29 Sep 1982
Entity number: 413705
Address: 4 ADELAIDE ST., HUNTINGTON STA, NY, United States, 11746
Registration date: 29 Oct 1976 - 15 Apr 1999
Entity number: 413768
Registration date: 29 Oct 1976
Entity number: 413731
Address: 620 PULASKI ROAD, GREENLAWN, NY, United States, 11740
Registration date: 29 Oct 1976
Entity number: 413734
Registration date: 29 Oct 1976
Entity number: 413702
Address: 916-918 STRAIGHT PATH, WEST, BABYLON, NY, United States, 11704
Registration date: 28 Oct 1976 - 23 Dec 1992
Entity number: 413687
Address: 27 WOODBERRY RD., FARMINGVILLE, NY, United States, 11738
Registration date: 28 Oct 1976 - 28 Oct 2009
Entity number: 413665
Address: 600 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530
Registration date: 28 Oct 1976 - 29 Sep 1993
Entity number: 413660
Address: 1 HUNTINGTON QUADRANGLE, HUNTINGTON STATION, NY, United States, 11746
Registration date: 28 Oct 1976 - 23 Dec 1992
Entity number: 413658
Address: SUNRISE HGWY., PHYLLIS DR., LONG ISLAND, NY, United States
Registration date: 28 Oct 1976 - 23 Dec 1992
Entity number: 413655
Address: 389 CENTRAL AVE., LAWRENCE, NY, United States, 11559
Registration date: 28 Oct 1976 - 23 Jun 1993
Entity number: 413611
Address: 4 SHELBY CT., EAST NORTHPORT, NY, United States, 11731
Registration date: 28 Oct 1976 - 23 Dec 1992
Entity number: 413607
Address: 750 E. JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746
Registration date: 28 Oct 1976 - 23 Dec 1992
Entity number: 413615
Registration date: 28 Oct 1976
Entity number: 413586
Address: 490 BROADWAY &, WASHINGTON AVE., AMITYVILLE, NY, United States
Registration date: 27 Oct 1976 - 23 Dec 1992
Entity number: 413580
Address: 1380 ROANOKE AVE., RIVERHEAD, NY, United States, 11901
Registration date: 27 Oct 1976 - 24 Sep 1980
Entity number: 413532
Address: 41 NESCONSET HIGHWAY, PORT JEFFERSON, NY, United States, 11776
Registration date: 27 Oct 1976 - 23 Dec 1992
Entity number: 413524
Address: 33 RUMFORD ROAD, KINGS PARK, NY, United States, 11754
Registration date: 27 Oct 1976 - 18 Dec 1996
Entity number: 413488
Address: 19 GROUSE LANE, LLOYD HARBOR, NY, United States, 11743
Registration date: 27 Oct 1976 - 24 Jun 1981
Entity number: 413485
Address: ONE WINDSOR PLACE, MELVILLE, NY, United States, 11746
Registration date: 27 Oct 1976 - 12 Mar 1991
Entity number: 413577
Address: 32 ALLEN BLVD, FARMINGDALE, NY, United States, 11735
Registration date: 27 Oct 1976
Entity number: 413545
Address: 2354 CHESTNUT AVE, RONKONKOMA, NY, United States, 11779
Registration date: 27 Oct 1976
Entity number: 413456
Address: 153 CONTINENTAL AVE., E NORTHPORT, NY, United States, 11731
Registration date: 26 Oct 1976 - 25 Sep 1991
Entity number: 413444
Address: P.O. BOX 943, SMITHTOWN, NY, United States, 11787
Registration date: 26 Oct 1976 - 27 Sep 1995
Entity number: 413436
Address: 291 WEST MAIN ST., SMITHTOWN, NY, United States, 11787
Registration date: 26 Oct 1976 - 29 Sep 1982
Entity number: 413435
Address: 4460 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, United States, 11776
Registration date: 26 Oct 1976 - 23 Dec 1992
Entity number: 413423
Address: 361 LINTON AVE., LINDENHURST, NY, United States, 11757
Registration date: 26 Oct 1976 - 23 Dec 1992
Entity number: 413380
Address: 114 OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 26 Oct 1976 - 29 Sep 1982
Entity number: 413373
Address: 65 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787
Registration date: 26 Oct 1976 - 28 Oct 2009
Entity number: 413371
Address: 2153 POND ROAD, RONKOKOMA, NY, United States
Registration date: 26 Oct 1976 - 23 Dec 1992
Entity number: 413370
Address: 72 TAHLULAH LANE, W ISLIP, NY, United States, 11795
Registration date: 26 Oct 1976 - 23 Sep 1998
Entity number: 413364
Address: 835 KEITH LANE, W ISLIP, NY, United States, 11795
Registration date: 26 Oct 1976 - 23 Dec 1992
Entity number: 413405
Address: PO BOX 2641, AMAGANSETT, NY, United States, 11930
Registration date: 26 Oct 1976
Entity number: 413336
Address: 23 VALLEY ST., LAKE RONKONKOMA, NY, United States, 11779
Registration date: 25 Oct 1976 - 29 Dec 1982
Entity number: 413334
Address: 52 BROADWAY, GREENLAWN, NY, United States, 11740
Registration date: 25 Oct 1976 - 23 Dec 1992
Entity number: 413330
Address: 2152 GRAND AVE., BALDWIN, NY, United States, 11510
Registration date: 25 Oct 1976 - 23 Dec 1992
Entity number: 413323
Address: ROUTE 25A, MILLER PLACE, NY, United States, 11764
Registration date: 25 Oct 1976 - 10 May 1989
Entity number: 413321
Address: 835 BROOK ST., W BABYLON, NY, United States, 11704
Registration date: 25 Oct 1976 - 29 Sep 1982
Entity number: 413314
Address: 61 COLUMBINE LN., KINGS PARK, NY, United States, 11754
Registration date: 25 Oct 1976 - 30 Dec 1981
Entity number: 413305
Address: 255 MERRICK ROAD, PO BOX 710, ROCKVILLE CENTRE, NY, United States, 11751
Registration date: 25 Oct 1976 - 29 Sep 1993
Entity number: 413304
Address: 250 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 25 Oct 1976 - 13 Apr 1988
Entity number: 413298
Address: 69 WILDWOOD DR., DIX HILLS, NY, United States, 11746
Registration date: 25 Oct 1976 - 23 Dec 1992
Entity number: 413297
Address: 166 CIRRUS ROAD, HOLBROOK, NY, United States, 11741
Registration date: 25 Oct 1976 - 24 Jun 1981
Entity number: 413292
Address: 44 CARDINAL LANE, W ISLIP, NY, United States, 11795
Registration date: 25 Oct 1976 - 25 Sep 1991
Entity number: 413278
Address: MONTAUK PLAZA, SECURITY BLDG, MONTAUK, NY, United States, 11954
Registration date: 25 Oct 1976 - 25 May 1994