Entity number: 354223
Address: 177 MAIN ST., HUNTINGTON, NY, United States, 11743
Registration date: 18 Oct 1974
Entity number: 354223
Address: 177 MAIN ST., HUNTINGTON, NY, United States, 11743
Registration date: 18 Oct 1974
Entity number: 354153
Registration date: 17 Oct 1974
Entity number: 354137
Address: 214 E. BAYBERRY RD., ISLIP, NY, United States, 11751
Registration date: 17 Oct 1974 - 11 May 2004
Entity number: 354104
Address: 6 NANCY BLVD., MERRICK, NY, United States, 11566
Registration date: 17 Oct 1974 - 29 Sep 1982
Entity number: 354064
Address: 134 MERRICK RD., AMITYVILLE, NY, United States, 11701
Registration date: 17 Oct 1974 - 29 Sep 1982
Entity number: 354095
Registration date: 17 Oct 1974
Entity number: 354136
Address: 960 EASTON STREET, RONKONKOMA, NY, United States, 11779
Registration date: 17 Oct 1974
Entity number: 354043
Address: BOX 26 BROOKHAVEN DR., ROCKY POINT, NY, United States, 11778
Registration date: 16 Oct 1974 - 31 Oct 1980
Entity number: 354027
Address: 181 WEST 19TH ST., DEER PARK, NY, United States, 11729
Registration date: 16 Oct 1974 - 29 Jan 1996
Entity number: 354016
Address: 473 GRAND BLVD., DEER PARK, NY, United States, 11729
Registration date: 16 Oct 1974 - 27 Sep 1995
Entity number: 353982
Address: SANDY LANE, PO BOX 263, REMSENBURG, NY, United States, 11960
Registration date: 16 Oct 1974 - 26 Oct 2016
Entity number: 353980
Address: 120 MAIN ST., HUNTINGTON, NY, United States, 11743
Registration date: 16 Oct 1974 - 29 Sep 1982
Entity number: 353973
Address: 20 ERITA LANE, SMITHTOWN, NY, United States, 11787
Registration date: 16 Oct 1974 - 13 Apr 1988
Entity number: 353971
Registration date: 16 Oct 1974
Entity number: 353937
Address: 224 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767
Registration date: 15 Oct 1974 - 23 Dec 1992
Entity number: 353930
Address: 29 RUSTIC GATE LANE, DIX HILLS, NY, United States, 11746
Registration date: 15 Oct 1974 - 29 Sep 1993
Entity number: 353910
Address: 504 WALT WHITMAN RD., HUNTINGTON STA, NY, United States, 11747
Registration date: 15 Oct 1974 - 23 Dec 1992
Entity number: 353897
Address: 560 WALT WHITMAN RD., MELVILLE, NY, United States, 11746
Registration date: 15 Oct 1974 - 29 Sep 1982
Entity number: 353883
Address: 50 LAWRENCE HILL ROAD, HUNTINGTON, NY, United States, 11743
Registration date: 15 Oct 1974 - 24 Dec 1991
Entity number: 353886
Registration date: 15 Oct 1974
Entity number: 353869
Address: 19 CHATHAM WOODS DRIVE, CENTEREACH, NY, United States, 11720
Registration date: 15 Oct 1974
Entity number: 353823
Address: 609 ROUTE 109 WEST, BABYLON, NY, United States, 11704
Registration date: 11 Oct 1974 - 27 Sep 1995
Entity number: 353811
Address: 150 EVERGREEN LANE, EAST PATCHOGUE, NY, United States, 11772
Registration date: 11 Oct 1974 - 23 Aug 2018
Entity number: 353803
Address: 58 HOLIDAY PARK DR., CENTEREACH, NY, United States, 11720
Registration date: 11 Oct 1974 - 24 Jun 1981
Entity number: 353789
Address: 60 EAST 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 11 Oct 1974 - 23 Jun 1993
Entity number: 353787
Address: 286 MAIN STREET, EAST SETAUKET, NY, United States, 11733
Registration date: 11 Oct 1974 - 29 Sep 1982
Entity number: 353781
Address: 394 OLD COUNTRY RD., GARDEN CITY, NY, United States, 11530
Registration date: 11 Oct 1974 - 23 Dec 1992
Entity number: 353776
Address: P.O. BOX 657, RIVERHEAD, NY, United States, 11901
Registration date: 11 Oct 1974 - 26 Mar 1997
Entity number: 353756
Address: 356 MIDDLE COUNTRY RD., CORAM, NY, United States, 11727
Registration date: 11 Oct 1974 - 27 Sep 1995
Entity number: 353754
Address: 28 MUSKET DR., HOLBROOK, NY, United States, 11741
Registration date: 11 Oct 1974 - 23 Dec 1992
Entity number: 353788
Address: 431 BROOK AVENUE, DEER PARK, NY, United States, 11729
Registration date: 11 Oct 1974
Entity number: 353828
Address: 3505 VETERANS MEMORIAL HIGHWAY, SUITE J-2, RONKONKOMA, NY, United States, 11779
Registration date: 11 Oct 1974
Entity number: 353697
Address: 1536 NORTHERN BLVD, MANHASSET, NY, United States, 11030
Registration date: 10 Oct 1974 - 27 Jul 2001
Entity number: 353686
Address: 11 E. 44TH STREET, ATT: ALLEN D MEDNICK, NEW YORK, NY, United States, 10017
Registration date: 10 Oct 1974 - 29 Sep 1982
Entity number: 353685
Address: 250 W. 57TH ST., SUITE 217, NEW YORK, NY, United States, 10019
Registration date: 10 Oct 1974 - 24 Sep 1980
Entity number: 353673
Address: 45A PINE AIRE DR., BAY SHORE, NY, United States, 11706
Registration date: 10 Oct 1974 - 23 Dec 1992
Entity number: 353726
Address: GERLAD LANE, HAMPTON BAYS, NY, United States, 11946
Registration date: 10 Oct 1974
Entity number: 353695
Address: ANIMAL RESCUE FUND, P.O. BOX 423, E HAMPTON, NY, United States, 11937
Registration date: 10 Oct 1974
Entity number: 353640
Address: P.O. BOX 820, EAST HAMPTON, NY, United States, 11937
Registration date: 09 Oct 1974 - 04 Feb 1983
Entity number: 353631
Address: 350 COMMACK RD., COMMACK, NY, United States, 11725
Registration date: 09 Oct 1974
Entity number: 353587
Address: P.O. BOX 669, EAST HAMPTON, NY, United States, 11937
Registration date: 09 Oct 1974
Entity number: 353606
Address: 90 E. MAIN ST., BAY SHORE, NY, United States, 11706
Registration date: 09 Oct 1974
Entity number: 353567
Registration date: 08 Oct 1974
Entity number: 353566
Address: 96 SOUTH MONTGOMERY AVENUE, BAYSHORE, NY, United States, 11706
Registration date: 08 Oct 1974 - 20 Oct 2000
Entity number: 353558
Address: 99 WILMINGTON DR., MELVILLE, NY, United States, 11746
Registration date: 08 Oct 1974 - 20 Mar 2000
Entity number: 353523
Address: 80 BROAD STREET, NEW YORK, NY, United States, 10004
Registration date: 08 Oct 1974 - 27 Sep 1984
Entity number: 353515
Address: 292 MEDFORD AVE, BOX 936, PATCHOGUE, NY, United States, 11772
Registration date: 08 Oct 1974 - 23 Dec 1992
Entity number: 353502
Address: STERN DR., PORT JEFFERSON, NY, United States, 11777
Registration date: 08 Oct 1974 - 21 Apr 1992
Entity number: 353494
Address: 481 HAWKINS AVE., LAKE RONKONKOMA, NY, United States, 11779
Registration date: 08 Oct 1974 - 23 Dec 1992
Entity number: 353469
Address: 182 ROOSEVELT BLVD., HAUPPAUGE, NY, United States, 11788
Registration date: 08 Oct 1974 - 27 Sep 1995