Entity number: 152575
Registration date: 06 Dec 1962
Entity number: 152575
Registration date: 06 Dec 1962
Entity number: 152433
Address: MAIN ST., ARCADE BLDG., SOUTHAMPTON, NY, United States
Registration date: 30 Nov 1962 - 07 Aug 1984
Entity number: 152421
Address: 1 GRANT AVE, ISLIP, NY, United States, 11751
Registration date: 30 Nov 1962 - 29 May 1991
Entity number: 152436
Address: 97 E. PULASKI RD., HUNTINGTON STATION, NY, United States, 11746
Registration date: 30 Nov 1962
Entity number: 152402
Address: 130 ORINOCO DRIVE, BRIGHTWATERS, NY, United States, 11718
Registration date: 29 Nov 1962 - 02 Feb 1998
Entity number: 152407
Registration date: 29 Nov 1962
Entity number: 152351
Address: BAY AVE., EAST MORICHES, NY, United States
Registration date: 27 Nov 1962 - 20 Jul 2000
Entity number: 152341
Address: 206 ROANOKE AVE., RIVERHEAD, NY, United States, 11901
Registration date: 27 Nov 1962 - 16 May 1983
Entity number: 152326
Address: P.O. BOX 442, SAG HARBOR, NY, United States, 11963
Registration date: 26 Nov 1962 - 29 Sep 1993
Entity number: 152301
Address: 526 WALT WHITMAN RD., HUNTINGTON STA, NY, United States, 11747
Registration date: 26 Nov 1962 - 30 Dec 1981
Entity number: 152296
Address: 60 EAST UNION ST., BAY SHORE, NY, United States, 11706
Registration date: 26 Nov 1962
Entity number: 152291
Registration date: 23 Nov 1962
Entity number: 152233
Address: ROUTE 25 A, ROCKY POINT, NY, United States
Registration date: 21 Nov 1962 - 30 Dec 1981
Entity number: 152179
Address: 200 WEST MAIN ST., BABYLON, NY, United States, 11702
Registration date: 20 Nov 1962 - 08 Oct 1986
Entity number: 152178
Address: 27 CAMP DRIVE, SELDEN, NY, United States, 11784
Registration date: 20 Nov 1962 - 26 Oct 2011
Entity number: 152144
Registration date: 19 Nov 1962
Entity number: 152160
Address: p o box 34, ORIENT, NY, United States, 11957
Registration date: 19 Nov 1962
Entity number: 152151
Registration date: 19 Nov 1962
Entity number: 152105
Address: 38 NEW ST., HUNTINGTON, NY, United States, 11743
Registration date: 16 Nov 1962 - 25 Sep 1991
Entity number: 152112
Registration date: 16 Nov 1962
Entity number: 152083
Registration date: 15 Nov 1962
Entity number: 152059
Address: 662 LONG ISLAND AVE., DEER PARK, NY, United States, 11729
Registration date: 15 Nov 1962 - 23 Dec 1992
Entity number: 152078
Address: 900 WALT WHITMAN RD., SUITE 103, MELVILLE, NY, United States, 11747
Registration date: 15 Nov 1962
Entity number: 152038
Address: 250 LITTLE EAST NECK RD., W BABYLON, NY, United States, 11704
Registration date: 14 Nov 1962 - 30 Dec 1981
Entity number: 152037
Address: 54 NORTH MAIN STREET, SOUTHAMPTON, NY, United States, 11968
Registration date: 14 Nov 1962
Entity number: 151872
Address: 194 BROADWAY, AMITYVILLE, NY, United States, 11701
Registration date: 05 Nov 1962 - 18 Aug 1988
Entity number: 151833
Registration date: 05 Nov 1962
Entity number: 151797
Address: 85 SHORE LANE, BAY SHORE, NY, United States, 11706
Registration date: 02 Nov 1962
Entity number: 151793
Address: 217 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 02 Nov 1962
Entity number: 151746
Address: 155 PLANT AVENUE, HAUPPAUGE, NY, United States, 11788
Registration date: 01 Nov 1962
Entity number: 151741
Address: 340 LOCUST AVE., OAKDALE, NY, United States, 11769
Registration date: 31 Oct 1962 - 23 Sep 1998
Entity number: 151696
Registration date: 30 Oct 1962
Entity number: 151692
Address: NO STREET NUMBER, MATTITUCK, NY, United States
Registration date: 30 Oct 1962 - 30 Sep 1981
Entity number: 151690
Address: ATTN IRA HALPERIN, 190 WILLIS AVENUE, MINEOLA, NY, United States, 11051
Registration date: 30 Oct 1962
Entity number: 151631
Address: 39 DOYLE CT, EAST NORTHPORT, NY, United States, 11731
Registration date: 26 Oct 1962
Entity number: 151615
Address: 18 PUTNAM COURT, COMMACK, NY, United States, 11725
Registration date: 26 Oct 1962 - 23 Dec 1992
Entity number: 151613
Address: 23 DEERFIELD LANE, HUNTINGTON STATION, NY, United States, 11747
Registration date: 26 Oct 1962 - 24 May 1984
Entity number: 151589
Address: 186 CONNETQUOT AVE., EAST ISLIP, NY, United States, 11730
Registration date: 25 Oct 1962 - 23 Dec 1992
Entity number: 151479
Registration date: 22 Oct 1962
Entity number: 151462
Registration date: 22 Oct 1962
Entity number: 151448
Address: 9 ALBERTSON AVE, SUITE 4, ALBERTSON, NY, United States, 11507
Registration date: 22 Oct 1962
Entity number: 151419
Address: 196 W. SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520
Registration date: 19 Oct 1962 - 24 Mar 1986
Entity number: 151402
Address: 504 MAIN ST., PORT JEFFERSON STA, NY, United States, 11776
Registration date: 18 Oct 1962 - 23 Dec 1992
Entity number: 151388
Address: 41 THIRD AVE, BAY SHORE, NY, United States, 11706
Registration date: 18 Oct 1962 - 12 Nov 1981
Entity number: 151380
Address: 120 WEST 42 STREET, NEW YORK, NY, United States, 10036
Registration date: 18 Oct 1962 - 26 Jun 1996
Entity number: 151313
Address: 1595 OCEAN AVE., BOHEMIA, NY, United States, 11716
Registration date: 16 Oct 1962 - 06 Jul 1995
Entity number: 151330
Registration date: 16 Oct 1962
Entity number: 2846420
Address: 1623 BRENTWOOD RD., BRENTWOOD, NY, United States, 00000
Registration date: 15 Oct 1962 - 15 Dec 1967
Entity number: 151278
Address: 1397 BRENTWOOD RD., BAYSHORE, NY, United States, 11706
Registration date: 15 Oct 1962 - 30 Dec 1981
Entity number: 151255
Address: 69 WEST LANE, BAY SHORE, NY, United States, 11706
Registration date: 11 Oct 1962 - 14 Oct 1982