Entity number: 230035
Address: 359 SOUTH 3RD ST., LINDENHURST, NY, United States, 11757
Registration date: 06 Nov 1968 - 20 Mar 1987
Entity number: 230035
Address: 359 SOUTH 3RD ST., LINDENHURST, NY, United States, 11757
Registration date: 06 Nov 1968 - 20 Mar 1987
Entity number: 230051
Address: 151 HUNTINGTON BAY ROAD, HUNTINGTON, NY, United States, 11743
Registration date: 06 Nov 1968
Entity number: 230085
Registration date: 06 Nov 1968
Entity number: 230004
Address: PO BOX 298, 285 WEST MAIN ST., SAYVILLE, NY, United States, 11782
Registration date: 04 Nov 1968 - 23 Dec 1992
Entity number: 229994
Address: 26 WASHBURN ST., LAKE GROVE, NY, United States, 11755
Registration date: 04 Nov 1968 - 23 Dec 1992
Entity number: 229990
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 04 Nov 1968 - 29 Apr 1994
Entity number: 229975
Address: 2 HAYRICK LANE, COMMACK, NY, United States, 11725
Registration date: 04 Nov 1968 - 28 Oct 2009
Entity number: 229969
Address: 13 GRACE PARK DR., COMMACK, NY, United States, 11725
Registration date: 04 Nov 1968 - 25 Sep 1991
Entity number: 229936
Address: 530 FIFTH AVE., NEW YORK, NY, United States, 10036
Registration date: 01 Nov 1968 - 30 Dec 1981
Entity number: 229913
Address: 3370 ROUTE 112, MEDFORD, NY, United States, 11763
Registration date: 01 Nov 1968 - 17 Oct 2002
Entity number: 229911
Address: 77 SOUTH OCEAN AVENUE, PATCHOGUE, NY, United States, 11771
Registration date: 01 Nov 1968 - 25 Mar 1998
Entity number: 229909
Address: 372 NEW YORK AVE., HUNTINGTON, NY, United States, 11743
Registration date: 01 Nov 1968 - 18 Jan 1982
Entity number: 229870
Address: MAIN ST., PORT JEFFERSON, NY, United States
Registration date: 31 Oct 1968 - 08 Jun 1983
Entity number: 229847
Address: 37 URSULAR CT, SMITHTOWN, NY, United States, 11787
Registration date: 31 Oct 1968 - 29 Sep 1982
Entity number: 229871
Address: 645 COMMACK ROAD, COMMACK, NY, United States, 11725
Registration date: 31 Oct 1968
Entity number: 229809
Address: BOX 386, 442 MORELAND ROAD, COMMACK, NY, United States, 11725
Registration date: 30 Oct 1968
Entity number: 229767
Address: 785 WALT WHITMAN RD., HUNTINGTON STATION, NY, United States, 11747
Registration date: 29 Oct 1968 - 23 Dec 1992
Entity number: 229740
Address: TEXACO AVE., PORT JEFFERSON, NY, United States
Registration date: 29 Oct 1968 - 26 Dec 2001
Entity number: 229768
Address: 869 SYLVAN AVE, BAYPORT, NY, United States, 11705
Registration date: 29 Oct 1968
Entity number: 229765
Address: 356 MAIN ST., CENTER MORICHES, NY, United States, 11934
Registration date: 29 Oct 1968
Entity number: 229719
Address: 933 ALGONQUIN RD., SCHENECTADY, NY, United States, 12309
Registration date: 28 Oct 1968 - 14 Sep 2000
Entity number: 229710
Address: 200 WEST MAIN ST., BABYLON, NY, United States, 11702
Registration date: 28 Oct 1968 - 23 Dec 1992
Entity number: 229679
Address: 6 WYANDANCH AVE., BABYLON, NY, United States, 11702
Registration date: 28 Oct 1968 - 29 Sep 1982
Entity number: 229676
Address: 1743 DEER PARK AVENUE, DEER PARK, NY, United States, 11729
Registration date: 28 Oct 1968
Entity number: 229706
Registration date: 28 Oct 1968
Entity number: 229616
Registration date: 25 Oct 1968
Entity number: 229597
Registration date: 24 Oct 1968
Entity number: 229568
Address: 166 HIGBIE LANE, WEST ISLIP, NY, United States, 11795
Registration date: 24 Oct 1968 - 23 Dec 1992
Entity number: 229565
Address: BIRCH AVE., AMITYVILLE, NY, United States
Registration date: 24 Oct 1968 - 06 Jul 1988
Entity number: 229560
Address: 35 HAWKINS RD., STONY BROOK, NY, United States, 11790
Registration date: 24 Oct 1968 - 29 Sep 1993
Entity number: 229552
Address: 330 WHEELER ROAD, HAUPPAUGE, NY, United States, 11788
Registration date: 24 Oct 1968
Entity number: 229522
Address: 355 NEW YORK AVE., HUNTINGTON, NY, United States, 11743
Registration date: 23 Oct 1968 - 28 Sep 1994
Entity number: 229511
Address: 591 BICYCLE PATH / SUITE A, PORT JEFFERSON STA, NY, United States, 11776
Registration date: 23 Oct 1968 - 10 Oct 2018
Entity number: 229493
Address: 587 VETERANS MEMORIAL, HIGHWAY, HAUPPAUGE, NY, United States, 11788
Registration date: 23 Oct 1968 - 23 Dec 1992
Entity number: 229490
Address: 1847 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720
Registration date: 23 Oct 1968 - 28 Oct 2009
Entity number: 229515
Registration date: 23 Oct 1968
Entity number: 229457
Address: COMMACK ROAD, DEER PARK, NY, United States, 11729
Registration date: 22 Oct 1968 - 26 Jun 1996
Entity number: 229453
Address: 449 SOUTH OYSTER BAY, ROAD, PLAINVIEW, NY, United States, 11803
Registration date: 22 Oct 1968 - 23 Dec 1992
Entity number: 229442
Address: 322 WALT WHITMAN RD., HUNTINGTON STA, NY, United States, 11746
Registration date: 22 Oct 1968 - 25 Sep 1991
Entity number: 229437
Address: ROUTE 25-A, CENTERPORT, NY, United States
Registration date: 22 Oct 1968 - 30 Dec 1981
Entity number: 229434
Address: 415 EAST MAIN ST., PATCHOGUE, NY, United States, 11772
Registration date: 22 Oct 1968 - 26 Jun 1996
Entity number: 229418
Address: 165 NEW YORK AVE, LINDENHURST, NY, United States, 11757
Registration date: 22 Oct 1968
Entity number: 229410
Address: 132 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946
Registration date: 21 Oct 1968
Entity number: 229407
Address: P.O. BOX 541, MONTAUK, NY, United States, 11954
Registration date: 21 Oct 1968 - 29 Sep 1982
Entity number: 229374
Address: 101 PARK AVENUE, NEW YORK, NY, United States, 10178
Registration date: 21 Oct 1968 - 07 May 1996
Entity number: 229391
Registration date: 21 Oct 1968
Entity number: 229389
Address: 628 MAIN ROAD, P.O. BOX 930, AQUEBOGUE, NY, United States, 11931
Registration date: 21 Oct 1968
Entity number: 229403
Registration date: 21 Oct 1968
Entity number: 229333
Address: 225 WEST 34TH STREET, NEW YORK, NY, United States, 10001
Registration date: 18 Oct 1968 - 23 Dec 1992
Entity number: 229329
Address: 242 LAKE AVE, NESCONSET, NY, United States, 11767
Registration date: 18 Oct 1968 - 23 Dec 1992