Entity number: 381974
Address: THE TIDES OFF BLDG., ROUTE 25 A, ROCKY POINT, NY, United States, 11778
Registration date: 17 Oct 1975 - 13 May 1993
Entity number: 381974
Address: THE TIDES OFF BLDG., ROUTE 25 A, ROCKY POINT, NY, United States, 11778
Registration date: 17 Oct 1975 - 13 May 1993
Entity number: 381957
Address: 1325 NICHOLS RD., CENTRAL ISLIP, NY, United States, 11722
Registration date: 17 Oct 1975 - 25 Sep 1991
Entity number: 381936
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 17 Oct 1975 - 30 Sep 1981
Entity number: 381914
Address: 440 DEER PARK, DIX HILLS, NY, United States, 11746
Registration date: 17 Oct 1975 - 30 Sep 1981
Entity number: 381948
Address: ROUTE 25A, EAST SETAUKET, NY, United States
Registration date: 17 Oct 1975
Entity number: 381940
Address: 445 Broad Hallow Road, STE 200, Melville, NY, United States, 11747
Registration date: 17 Oct 1975
Entity number: 381991
Address: 44 ELM ST., HUNTINGTON, NY, United States, 11743
Registration date: 17 Oct 1975
Entity number: 381872
Address: 45 TERRY RD, STE A, SMITHTOWN, NY, United States, 11787
Registration date: 16 Oct 1975 - 31 Oct 2018
Entity number: 381864
Address: 175 WEST OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801
Registration date: 16 Oct 1975 - 24 Jun 1981
Entity number: 381839
Address: 291 WEST MAIN ST., SMITHTOWN, NY, United States, 11787
Registration date: 16 Oct 1975 - 25 Jan 2012
Entity number: 381837
Address: 515 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11581
Registration date: 16 Oct 1975 - 23 Dec 1992
Entity number: 381825
Address: O CRONELL RD., WHEATLEY HEIGHTS, NY, United States
Registration date: 16 Oct 1975 - 24 Jun 1981
Entity number: 381789
Address: 31 MILLBURY LANE, CENTEREACH, NY, United States, 11720
Registration date: 16 Oct 1975 - 23 Dec 1992
Entity number: 381786
Address: 307 MAIN ST., HUNTINGTON, NY, United States, 11743
Registration date: 16 Oct 1975 - 23 Jun 1993
Entity number: 381773
Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11747
Registration date: 16 Oct 1975 - 23 Dec 1992
Entity number: 381756
Address: 117 NEW BRIDGE RD., HICKSVILLE, NY, United States, 11802
Registration date: 16 Oct 1975 - 24 Jun 1981
Entity number: 381752
Address: 49 BENSON AVE., SAYVILLE, NY, United States, 11782
Registration date: 16 Oct 1975 - 29 Oct 1982
Entity number: 381889
Registration date: 16 Oct 1975
Entity number: 381892
Address: 15 DALTON RD., BAY SHORE, NY, United States, 11706
Registration date: 16 Oct 1975
Entity number: 381821
Address: 235 West Industry Court, Deer Park, NY, United States, 11729
Registration date: 16 Oct 1975
Entity number: 381733
Address: 20 CHURCH ST., PO BOX 110, PATCHOGUE, NY, United States, 11772
Registration date: 15 Oct 1975 - 23 Sep 1998
Entity number: 381719
Address: 229 BROAD HOLLOW RD., EAST FARMINGDALE, NY, United States
Registration date: 15 Oct 1975 - 24 Jun 1986
Entity number: 381699
Address: 18 BELLE MEAD AVE., SMITHTOWN, NY, United States, 11787
Registration date: 15 Oct 1975 - 24 Sep 1980
Entity number: 381661
Address: 425 BROADHOLLOW RD., MELVILLE, NY, United States, 11747
Registration date: 15 Oct 1975
Entity number: 381698
Address: 512 MIDDLE COUNTRY RD., SELDEN, NY, United States, 11784
Registration date: 15 Oct 1975
Entity number: 381626
Address: 101 BROADWAY-GREENLAWN, GREENLAWN, NY, United States, 11741
Registration date: 14 Oct 1975 - 25 Jan 2012
Entity number: 381601
Address: 28 FLEETWOOD DR., FARMINGVILLE, NY, United States, 11738
Registration date: 14 Oct 1975 - 24 Jun 1981
Entity number: 381600
Address: 1 LARK PL., HAUPPAUGE, NY, United States, 11788
Registration date: 14 Oct 1975 - 25 Sep 1991
Entity number: 381572
Address: ROUTE 25 AND RANDALL ROAD, P O BOX 191, RIDGE, NY, United States, 11961
Registration date: 14 Oct 1975 - 27 Sep 1995
Entity number: 381561
Address: 371 RAILROAD AVE., CENTER MORICHES, NY, United States, 11934
Registration date: 14 Oct 1975 - 03 Jun 2005
Entity number: 381554
Address: 3 PAUL'S COURT, HAUPPAUGE, NY, United States, 11788
Registration date: 14 Oct 1975 - 25 Jan 2012
Entity number: 381549
Address: 163 BROADWAY, AMITYVILLE, NY, United States, 11701
Registration date: 14 Oct 1975 - 29 Sep 1993
Entity number: 381503
Address: 1 BROADWAY, NEW YORK, NY, United States, 10004
Registration date: 14 Oct 1975 - 29 Sep 1993
Entity number: 381495
Address: 2 VILLAGE PLAZA, SETAUKET, NY, United States, 11785
Registration date: 14 Oct 1975 - 29 Sep 1982
Entity number: 381492
Address: 14 BRYANT LANE, EAST NORTHPORT, NY, United States, 11731
Registration date: 14 Oct 1975 - 23 Dec 1992
Entity number: 381454
Address: 31 RIDGEWOOD AVE., SELDEN, NY, United States, 11784
Registration date: 10 Oct 1975 - 25 Sep 1991
Entity number: 381433
Address: 16 UPPER POND COURT, CENTERPORT, NY, United States, 11721
Registration date: 10 Oct 1975 - 25 Jan 2012
Entity number: 381428
Address: 1175 WALT WHITMAN RD., MELVILLE, NY, United States, 11746
Registration date: 10 Oct 1975 - 25 Jan 2012
Entity number: 381416
Address: 264 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779
Registration date: 10 Oct 1975 - 29 Sep 1982
Entity number: 381388
Address: 32 EAGLE ST., SELDEN, NY, United States, 11784
Registration date: 10 Oct 1975 - 24 Jun 1981
Entity number: 381386
Address: 120 MAIN ST., HUNTINGTON, NY, United States, 11743
Registration date: 10 Oct 1975 - 23 Dec 1992
Entity number: 381363
Address: 989 CONNETQUOT AVE, CENTRAL ISLIP, NY, United States, 11772
Registration date: 10 Oct 1975 - 25 Jan 2012
Entity number: 381338
Address: 620 SHORE RD, LINDENHURST, NY, United States, 11757
Registration date: 10 Oct 1975 - 23 Dec 1992
Entity number: 381408
Address: P.O. BOX 476, SOUTHAMPTON, NY, United States, 11969
Registration date: 10 Oct 1975
Entity number: 381270
Address: 777 MOUNT AVE, WYANDANCH, NY, United States, 11798
Registration date: 09 Oct 1975 - 24 Sep 1980
Entity number: 381279
Address: 131 E. RIVIERA DRIVE, LINDENHURST, NY, United States, 11757
Registration date: 09 Oct 1975
Entity number: 381205
Address: 84 WILLIAM ST., NEW YORK, NY, United States, 10038
Registration date: 08 Oct 1975 - 05 Feb 1988
Entity number: 381202
Address: 366 SOUTH WELLWOOD AVE., LINDENHURST, NY, United States, 11757
Registration date: 08 Oct 1975 - 28 Sep 1994
Entity number: 381192
Address: 411 SOUTH OCEAN AVE., PATCHOGUE, NY, United States, 11772
Registration date: 08 Oct 1975 - 26 Mar 1997
Entity number: 381179
Address: 606 JOHNSON AVE, STE 14, BOHEMIA, NY, United States, 11716
Registration date: 08 Oct 1975 - 21 Feb 2018