Entity number: 305299
Address: 26 HIGGINS STREET, NORTH BABYLON, NY, United States, 11703
Registration date: 31 Mar 1971 - 29 Apr 1993
Entity number: 305299
Address: 26 HIGGINS STREET, NORTH BABYLON, NY, United States, 11703
Registration date: 31 Mar 1971 - 29 Apr 1993
Entity number: 305293
Address: 14 NIMITZ AVE, HUNTINGTON, NY, United States, 11743
Registration date: 31 Mar 1971 - 24 Dec 1991
Entity number: 305291
Address: 729 EAST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746
Registration date: 31 Mar 1971 - 08 Feb 2001
Entity number: 305248
Address: 1973 UNION BLVD., BAY SHORE, NY, United States, 11706
Registration date: 31 Mar 1971 - 23 Dec 1992
Entity number: 305244
Address: 1153 WALT WHITMAN RD., MELVILLE, HUNTINGTON, NY, United States
Registration date: 31 Mar 1971 - 29 Dec 1982
Entity number: 305242
Registration date: 31 Mar 1971
Entity number: 305285
Address: 1111 ROUTE 110, SUITE 300, FARMINGDALE, NY, United States, 11735
Registration date: 31 Mar 1971
Entity number: 305241
Address: 120 COURT ST., RIVERHEAD, NY, United States, 11901
Registration date: 31 Mar 1971
Entity number: 305220
Address: 157 BROADWAY, AMITYVILLE, NY, United States, 11701
Registration date: 30 Mar 1971 - 08 Oct 2024
Entity number: 305204
Address: 25 CALICO TREE RD., HAUPPAUGE, NY, United States, 11788
Registration date: 30 Mar 1971 - 25 Mar 1981
Entity number: 305141
Address: 46 FIFTH AVE., BAY SHORE, NY, United States, 11706
Registration date: 29 Mar 1971 - 25 Mar 1981
Entity number: 305123
Address: MCDONALD'S, 1650 SYCAMORE AVE, STE 54, BOHEMIA, NY, United States, 11716
Registration date: 29 Mar 1971 - 03 Jan 2002
Entity number: 305112
Address: 68 WASHINGTON AVE., PATCHOGUE, NY, United States, 11772
Registration date: 29 Mar 1971 - 29 Sep 1982
Entity number: 305107
Address: 166 HIGBIE LANE, WEST ISLIP, NY, United States, 11795
Registration date: 29 Mar 1971 - 30 Sep 1981
Entity number: 305074
Address: 166 HIGBIE LANE, WEST ISLIP, NY, United States, 11795
Registration date: 26 Mar 1971 - 25 Mar 1981
Entity number: 305054
Address: 111 SMITHTOWN BYPASS, HAUPPAUGE, NY, United States, 11788
Registration date: 26 Mar 1971 - 24 Sep 1997
Entity number: 305046
Address: 1609 GRAND AVE., BALDWIN, NY, United States, 11510
Registration date: 26 Mar 1971 - 23 Dec 1992
Entity number: 305006
Address: 124 MAIN ST., HUNTINGTON, NY, United States, 11743
Registration date: 26 Mar 1971 - 10 Mar 1993
Entity number: 305000
Address: 1250 N. WELLWOOD AVE., WEST BABYLON, NY, United States, 11704
Registration date: 26 Mar 1971 - 25 Sep 1991
Entity number: 304999
Address: 100 E. OLD COUNTRY RD., MINEOLA, NY, United States, 11501
Registration date: 25 Mar 1971 - 25 Sep 1991
Entity number: 304980
Address: 104-26 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418
Registration date: 25 Mar 1971 - 28 Sep 1994
Entity number: 304919
Address: 707 BROADWAY, MASSAPEQUA, NY, United States, 11758
Registration date: 25 Mar 1971 - 23 Dec 1992
Entity number: 304902
Address: 3 CRESCENT DR., HUNTINGTON, NY, United States, 11743
Registration date: 24 Mar 1971 - 29 Nov 1994
Entity number: 304867
Address: 6143 JERICHO TPKE., COMMACK, NY, United States, 11725
Registration date: 24 Mar 1971 - 23 Dec 1992
Entity number: 304849
Address: 67 W. MONTAUK HGWY, LINDENHURST, NY, United States, 11757
Registration date: 24 Mar 1971 - 23 Dec 1992
Entity number: 304865
Address: 251 MANHATTAN AVENUE, BABYLON, NY, United States, 11704
Registration date: 24 Mar 1971
Entity number: 304807
Address: NESCONSET HIGHWAY, PORT JEFFERSON, NY, United States
Registration date: 23 Mar 1971 - 25 Sep 1991
Entity number: 304771
Address: TERRY ROAD, SAYVILLE, NY, United States
Registration date: 23 Mar 1971 - 23 Dec 1992
Entity number: 302387
Address: 27 LAKEVIEW DR., PATCHOGUE, NY, United States, 11772
Registration date: 23 Mar 1971 - 13 Apr 1988
Entity number: 1909722
Address: 399 JEFFERSON LADNING CIR, PORT JEFFERSON, NY, United States, 11777
Registration date: 23 Mar 1971
Entity number: 304725
Address: 33 BAYBERRY DR., ST JAMES, NY, United States, 11780
Registration date: 22 Mar 1971 - 23 Sep 1998
Entity number: 304705
Address: 535 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 22 Mar 1971 - 29 Dec 1999
Entity number: 304662
Address: 565 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 19 Mar 1971 - 30 Dec 1981
Entity number: 304660
Address: 259 MAIN ST., ISLIP, NY, United States, 11751
Registration date: 19 Mar 1971 - 11 Dec 1987
Entity number: 304656
Address: P.O. BOX 39, WEST ISLIP, NY, United States, 11795
Registration date: 19 Mar 1971 - 30 Sep 1981
Entity number: 304647
Address: 1707 MIDDLE COUNTRY RD., CENTEREACH, NY, United States, 11720
Registration date: 19 Mar 1971 - 30 Dec 1981
Entity number: 304580
Address: 350 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 19 Mar 1971 - 22 Dec 1982
Entity number: 304579
Address: 19 INWOOD AVE., SELDEN, NY, United States, 11784
Registration date: 19 Mar 1971 - 25 Sep 1991
Entity number: 304612
Address: 16 GEORGE ST, BABYLON, NY, United States, 11702
Registration date: 19 Mar 1971
Entity number: 304603
Address: 80 State Street, Albany, NY, United States, 12207
Registration date: 19 Mar 1971 - 31 Dec 2024
Entity number: 304570
Address: 90 BROAD HOLLOW RD, MELVILLE, NY, United States, 11746
Registration date: 18 Mar 1971 - 23 Dec 1992
Entity number: 304544
Address: 107 COOPER ST., BABYLON, NY, United States, 11702
Registration date: 18 Mar 1971 - 23 Dec 1992
Entity number: 304543
Address: 21 STARLIT DR., NORTHPORT, NY, United States, 11768
Registration date: 18 Mar 1971 - 26 Mar 1980
Entity number: 304513
Address: 385 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768
Registration date: 18 Mar 1971 - 28 May 2019
Entity number: 304490
Address: 107 WHITIER PL., PORT JEFFERSON, NY, United States, 11777
Registration date: 18 Mar 1971 - 25 Sep 1991
Entity number: 304549
Registration date: 18 Mar 1971
Entity number: 304510
Address: 70 STRATHMORE GATE DR, STONY BROOK, NY, United States, 11790
Registration date: 18 Mar 1971
Entity number: 304524
Registration date: 18 Mar 1971
Entity number: 304484
Address: CEDAR BEACH RD., SOUTHOLD, NY, United States, 11971
Registration date: 17 Mar 1971 - 27 Mar 1989
Entity number: 304479
Address: CEDAR BEACH RD, SOUTHOLD, NY, United States, 11971
Registration date: 17 Mar 1971 - 24 Jun 1981