Entity number: 132692
Registration date: 28 Oct 1960
Entity number: 132692
Registration date: 28 Oct 1960
Entity number: 132688
Registration date: 28 Oct 1960
Entity number: 132661
Address: 990 STEWART AVE, STE 300 PO BOX 9194, GARDEN CITY, NY, United States, 11530
Registration date: 27 Oct 1960 - 21 Mar 2019
Entity number: 132654
Registration date: 26 Oct 1960
Entity number: 132561
Address: 1 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 24 Oct 1960 - 30 Jun 1982
Entity number: 132553
Address: 21 WOODY LANE, NORTHPORT, NY, United States, 11768
Registration date: 21 Oct 1960 - 24 Jun 1981
Entity number: 132537
Address: 1211 PORTION RD., FARMINGVILLE, NY, United States, 11738
Registration date: 20 Oct 1960 - 11 May 1994
Entity number: 132513
Registration date: 20 Oct 1960
Entity number: 132452
Address: 70 DICKSON AVE., COPIAGUE, NY, United States
Registration date: 18 Oct 1960 - 23 Dec 1992
Entity number: 132453
Address: 86 COMSEWOGUE RD, EAST SETAUKET, NY, United States, 11733
Registration date: 18 Oct 1960
Entity number: 132408
Address: 330 NEW YORKAVE., HUNTINGTON, NY, United States
Registration date: 17 Oct 1960 - 19 Feb 1992
Entity number: 132375
Address: 920 NORTH WELLWOOD AVENUE, NORTH LINDENHURST, NY, United States, 11757
Registration date: 14 Oct 1960
Entity number: 132389
Address: 120 BROADWAY, RM. 332, NEW YORK, NY, United States
Registration date: 14 Oct 1960
Entity number: 132317
Registration date: 11 Oct 1960
Entity number: 132267
Address: C/O JOAN KRAFT, 54 ALTON AVE., GREENLAWN, NY, United States, 11740
Registration date: 10 Oct 1960
Entity number: 132246
Address: 815 FT. SALONGA RD., NORTHPORT, NY, United States, 11768
Registration date: 07 Oct 1960 - 25 Jan 2012
Entity number: 132221
Address: 1239 SUNRISE HIGHWAY, ISLIP, NY, United States
Registration date: 07 Oct 1960 - 25 Jan 1985
Entity number: 132171
Address: 6 BAYVIEW AVE., NORTHPORT, NY, United States, 11768
Registration date: 05 Oct 1960 - 29 Dec 1982
Entity number: 132151
Address: 326 NEW YORK AVE., HUNTINGTON, NY, United States, 11743
Registration date: 04 Oct 1960 - 23 Dec 1992
Entity number: 132137
Address: 201 E MAIN ST, HUNTINGTON, NY, United States, 11743
Registration date: 04 Oct 1960 - 07 Apr 1999
Entity number: 132135
Address: W 134 N5235 CAMPBELL DRIVE, MENOMONEE FALLS, WI, United States, 53051
Registration date: 04 Oct 1960 - 03 Feb 1999
Entity number: 132132
Address: 1989-91 NEW YORK AVE., HUNTINGTON STATION, NY, United States
Registration date: 03 Oct 1960 - 23 Dec 1992
Entity number: 132086
Address: 909 6TH ST., E NORTHPORT, NY, United States, 11731
Registration date: 30 Sep 1960 - 24 Sep 1980
Entity number: 132087
Registration date: 30 Sep 1960
Entity number: 132064
Registration date: 29 Sep 1960
Entity number: 132055
Address: 125 E. SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757
Registration date: 29 Sep 1960 - 25 Sep 1991
Entity number: 132054
Address: 806 SUFFOLK AVE., BRENTWOOD, NY, United States, 11717
Registration date: 29 Sep 1960 - 30 Dec 1981
Entity number: 132031
Registration date: 28 Sep 1960
Entity number: 132024
Registration date: 28 Sep 1960 - 22 Nov 1982
Entity number: 132022
Address: 77 DAVIS AVE, SUITE 1, PO BOX 962, PORT JEFFERSON STAT., NY, United States, 11776
Registration date: 28 Sep 1960
Entity number: 131976
Address: 322-332 WEST MAIN STREET, PATCHOGUE, NY, United States, 11772
Registration date: 27 Sep 1960 - 01 Apr 1998
Entity number: 131954
Address: 230 DELAWARE AVE., DELMAR, NY, United States, 12054
Registration date: 26 Sep 1960
Entity number: 131931
Registration date: 23 Sep 1960
Entity number: 131919
Address: MAIN ST., NEW SUFFOLK, NY, United States
Registration date: 23 Sep 1960 - 23 Dec 1992
Entity number: 131918
Address: MAIN ST., NEW SUFFOLK, NY, United States
Registration date: 23 Sep 1960 - 10 Feb 1988
Entity number: 131922
Address: CHIEF OF DEPARTMENT, PO BOX 506, BRENTWOOD, NY, United States, 11717
Registration date: 23 Sep 1960
Entity number: 131878
Address: 87 WEST MAIN ST., BAY SHORE, NY, United States, 11706
Registration date: 21 Sep 1960 - 28 Sep 1994
Entity number: 131877
Registration date: 21 Sep 1960
Entity number: 131837
Registration date: 20 Sep 1960
Entity number: 131832
Address: 1000 MERRICK RD, MASSEPEQUA, NY, United States
Registration date: 20 Sep 1960
Entity number: 125773
Registration date: 19 Sep 1960
Entity number: 131812
Registration date: 19 Sep 1960
Entity number: 131754
Registration date: 16 Sep 1960
Entity number: 131705
Address: 1434 HOLLOCK AVE, PORT JEFFERSON STAIO, NY, United States, 11776
Registration date: 14 Sep 1960 - 23 Dec 1992
Entity number: 131696
Address: ROUTE 110 R.F.D. 2, HUNTINGTON, NY, United States
Registration date: 14 Sep 1960 - 23 Sep 1998
Entity number: 131716
Registration date: 14 Sep 1960
Entity number: 131721
Address: 330 BROADWAY, STE 1, AMITYVILLE, NY, United States, 11701
Registration date: 14 Sep 1960
Entity number: 131687
Address: 247 WEST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746
Registration date: 13 Sep 1960 - 07 Jan 1983
Entity number: 2881952
Address: VILLAGE OF SOUTHAMPTON, SOUTHAMPTON, NY, United States, 00000
Registration date: 12 Sep 1960 - 15 Dec 1969
Entity number: 131601
Address: 1504 THIRD AVENUE, NEW YORK, NY, United States, 10028
Registration date: 08 Sep 1960 - 27 Dec 1991