Entity number: 382756
Address: 642 ROUTE 25A, ROCKY POINT, NY, United States, 11778
Registration date: 28 Oct 1975 - 29 Sep 1982
Entity number: 382756
Address: 642 ROUTE 25A, ROCKY POINT, NY, United States, 11778
Registration date: 28 Oct 1975 - 29 Sep 1982
Entity number: 382772
Registration date: 28 Oct 1975
Entity number: 382668
Address: 10 WOODMONT ROAD, MELVILLE, NY, United States, 11746
Registration date: 27 Oct 1975 - 23 Dec 1992
Entity number: 382662
Address: 72 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735
Registration date: 27 Oct 1975 - 27 Jul 2004
Entity number: 382650
Address: MAIN ST., STONY BROOK SHOPPING, STONY BROOK, NY, United States
Registration date: 27 Oct 1975 - 30 Sep 1981
Entity number: 382667
Address: 400 ROUTE 109, EAST FARMINGDALE, NY, United States, 11735
Registration date: 27 Oct 1975
Entity number: 382612
Address: 69 JOYCE DR, HAUPPAUGE, NY, United States, 11787
Registration date: 24 Oct 1975 - 23 Dec 1992
Entity number: 382586
Address: 250 JOHNSON AVENUE, SAYVILLE, NY, United States, 11782
Registration date: 24 Oct 1975 - 30 Dec 1981
Entity number: 382574
Address: 856 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784
Registration date: 24 Oct 1975 - 29 Apr 2009
Entity number: 382568
Address: 5 MEADOWLARK LANE, HUNTINGTON, NY, United States, 11743
Registration date: 24 Oct 1975 - 23 Dec 1992
Entity number: 382559
Address: RANDALL ROAD, WADING RIVER, NY, United States
Registration date: 24 Oct 1975 - 27 Dec 1983
Entity number: 382558
Address: 4 EAST END RD., ROCKY POINT, NY, United States, 11778
Registration date: 24 Oct 1975 - 23 Dec 1992
Entity number: 382533
Address: 93 JOAN AVE, CENTEREACH, NY, United States, 11720
Registration date: 24 Oct 1975 - 30 Sep 1981
Entity number: 382512
Address: 212 BROADWAY, AMITYVILLE, NY, United States, 11701
Registration date: 24 Oct 1975 - 31 Dec 1980
Entity number: 382541
Address: 423 Three Mile Harbor H.C. Road, 111 A MAIN STREET, East Hampton, NY, United States, 11937
Registration date: 24 Oct 1975
Entity number: 382493
Address: 8 MANOR RD, SMITHTOWN, NY, United States, 11787
Registration date: 23 Oct 1975 - 26 Sep 1990
Entity number: 382447
Address: 87 WEST SUFFOLK AVE., CENTRAL ISLIP, NY, United States, 11722
Registration date: 23 Oct 1975 - 29 Sep 1982
Entity number: 382445
Address: 645 COMMACK RD, COMMACK, NY, United States, 11725
Registration date: 23 Oct 1975 - 24 Jun 1981
Entity number: 382421
Address: 950 W MAIN ST., RIVERHEAD, NY, United States, 11901
Registration date: 23 Oct 1975 - 23 Dec 1992
Entity number: 382389
Address: 22 LODI ST., ISLIP TERRACE, NY, United States, 11752
Registration date: 23 Oct 1975 - 03 Apr 2013
Entity number: 382383
Address: 275 E. 17TH ST., HUNTINGTON STA, NY, United States, 11746
Registration date: 23 Oct 1975 - 30 Sep 1981
Entity number: 382381
Address: 856 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784
Registration date: 23 Oct 1975
Entity number: 382375
Address: 21 LODGE LANE, PORT JEFFERSON, NY, United States, 11777
Registration date: 22 Oct 1975 - 25 Sep 1991
Entity number: 382371
Address: 76 HOLLYWOOD AVE EAST, LINDENHURST, NY, United States, 11757
Registration date: 22 Oct 1975 - 23 Dec 1992
Entity number: 382369
Address: 200 - 13TH AVE, RONKONKOMA, NY, United States, 11779
Registration date: 22 Oct 1975 - 30 Apr 1999
Entity number: 382344
Address: 134 FRONT ST, BOX 719, GREENPORT, NY, United States, 11944
Registration date: 22 Oct 1975 - 04 Aug 1998
Entity number: 382339
Address: 363 ROUTE 111, SMITHTOWN, NY, United States, 11787
Registration date: 22 Oct 1975 - 25 Jun 2003
Entity number: 382337
Address: 2 WEDGEWOOD DR., CORAM, NY, United States, 11727
Registration date: 22 Oct 1975 - 29 Dec 1982
Entity number: 382322
Address: 278 E. MAIN ST., SMITHTOWN, NY, United States, 11787
Registration date: 22 Oct 1975 - 26 Dec 1980
Entity number: 382312
Address: 16 VISTA HILL RD, GREAT NECK, NY, United States, 11021
Registration date: 22 Oct 1975 - 10 Aug 2009
Entity number: 382296
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 22 Oct 1975 - 29 Dec 1982
Entity number: 382274
Address: 924 WILSON BLVD., CENTRAL ISLIP, NY, United States, 11722
Registration date: 22 Oct 1975 - 24 Jun 1981
Entity number: 382353
Address: MAIN RD, SOUTHOLD, NY, United States, 11971
Registration date: 22 Oct 1975
Entity number: 382246
Address: NO. 3 DONELLAN RD., HAMPTON BAYS, NY, United States, 11946
Registration date: 21 Oct 1975 - 23 Dec 1992
Entity number: 382245
Address: DONELLAN RD., HAMPTON BAYS, NY, United States, 11946
Registration date: 21 Oct 1975 - 23 Sep 1998
Entity number: 382234
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 21 Oct 1975 - 08 Mar 2000
Entity number: 382200
Address: 612 WALT WHITMAN RD., HUNTINGTON, NY, United States
Registration date: 21 Oct 1975 - 23 Dec 1992
Entity number: 382169
Address: 1306 STRAIGHT PATH, WYANDANCH, NY, United States, 11798
Registration date: 21 Oct 1975 - 07 Sep 1983
Entity number: 382167
Address: 209 W. MAIN ST., RIVERHEAD, NY, United States, 11901
Registration date: 21 Oct 1975 - 17 Apr 2003
Entity number: 382126
Address: 120 HOPPER STREET, WESTBURY, NY, United States, 11590
Registration date: 20 Oct 1975
Entity number: 382117
Address: 75 MIDDLE RD., SAYVILLE, NY, United States, 11782
Registration date: 20 Oct 1975 - 29 Sep 1982
Entity number: 382090
Address: 38 ORMOND AVE, SELDEN, NY, United States, 11784
Registration date: 20 Oct 1975 - 25 Sep 1991
Entity number: 382086
Address: 242 THRIFT ST, RONKONKOMA, NY, United States, 11779
Registration date: 20 Oct 1975 - 21 Apr 1989
Entity number: 382076
Address: 425 NEW YORK AVE, HUNTINGTON, NY, United States, 11743
Registration date: 20 Oct 1975 - 24 Jun 1981
Entity number: 382046
Address: 605 3RD AVE, NEW YORK, NY, United States, 10016
Registration date: 20 Oct 1975 - 24 Jun 1981
Entity number: 382029
Address: 354 BARLEAU STREET, BRENTWOOD, NY, United States, 11717
Registration date: 20 Oct 1975 - 23 Dec 1992
Entity number: 382009
Address: 31 OAK ST., PATCHOGUE, NY, United States, 11772
Registration date: 17 Oct 1975 - 23 Dec 1992
Entity number: 382004
Address: 1725 DEER PARK AVE, DEER PARK, NY, United States, 11729
Registration date: 17 Oct 1975 - 05 Jun 2002
Entity number: 381985
Address: 32 COURT ST, BKLYN, NY, United States, 11201
Registration date: 17 Oct 1975 - 24 Sep 1980
Entity number: 381981
Address: 312 LAKE AVENUE, ST JAMES, NY, United States, 11780
Registration date: 17 Oct 1975 - 24 Jun 1981