Entity number: 193288
Address: SHELTER ISLAND HEIGHTS, NEW YORK, NY, United States, 11965
Registration date: 09 Dec 1965
Entity number: 193288
Address: SHELTER ISLAND HEIGHTS, NEW YORK, NY, United States, 11965
Registration date: 09 Dec 1965
Entity number: 193264
Address: 537 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704
Registration date: 08 Dec 1965 - 09 Oct 1997
Entity number: 193246
Address: 217 WEST BROADWAY, PORT JEFFERSON, NY, United States, 11777
Registration date: 08 Dec 1965 - 27 Jun 2001
Entity number: 193181
Address: P.O. BOX 234, BRIDGEHAMPTON, NY, United States, 11932
Registration date: 07 Dec 1965 - 04 Feb 2005
Entity number: 193171
Address: 39-41 WEST MAIN ST., PATCHOGUE, NY, United States
Registration date: 07 Dec 1965 - 19 Jun 1996
Entity number: 193224
Address: PO BOX 834, SETAUKET, NY, United States, 11733
Registration date: 07 Dec 1965
Entity number: 193225
Address: BROADWAY & PARK AVE., HUNTINGTON, NY, United States
Registration date: 07 Dec 1965
Entity number: 193157
Address: 1843 MIDDLE ROAD, CALVERTON, NY, United States, 11933
Registration date: 06 Dec 1965
Entity number: 193153
Address: 87 HEWITT BLVD, CENTER MORICHES, NY, United States, 11934
Registration date: 06 Dec 1965 - 17 Nov 1992
Entity number: 193151
Address: 6143 JERICHO TPKE, COMMACK, NY, United States, 11725
Registration date: 06 Dec 1965 - 23 Dec 1992
Entity number: 193149
Address: MT. SINAI-CORAM RD., MT SINAI, NY, United States
Registration date: 06 Dec 1965 - 24 Sep 1997
Entity number: 193133
Address: 37 CONCOURSE WEST, BRIGHTWATERS, NY, United States, 11718
Registration date: 06 Dec 1965 - 23 Dec 1992
Entity number: 193110
Address: 135 WEST 50TH ST., NEW YORK, NY, United States, 10020
Registration date: 06 Dec 1965
Entity number: 193090
Address: 501 KIME AVENUE, WEST ISLIP, NY, United States, 11795
Registration date: 03 Dec 1965 - 14 Jun 1994
Entity number: 193088
Registration date: 03 Dec 1965
Entity number: 193019
Address: 90 GLEAM ST., W. BABYLON, NY, United States, 11704
Registration date: 02 Dec 1965 - 30 Jun 2004
Entity number: 193018
Address: 1 WASHINGTON PLACE, AMITYVILLE, NY, United States, 11701
Registration date: 01 Dec 1965 - 10 Nov 2014
Entity number: 192959
Address: 521 NARLAND LANE, NORTH BABYLON, NY, United States, 11703
Registration date: 30 Nov 1965 - 31 Mar 1982
Entity number: 192926
Address: RT 25 A, ROCKY POINT PROFESSIONAL BLDG, ROCKY POINT, NY, United States, 11778
Registration date: 29 Nov 1965 - 25 Jul 2012
Entity number: 192921
Address: 24A RAILROAD AVE., EAST NORTHPORT, NY, United States, 11731
Registration date: 29 Nov 1965 - 01 May 1987
Entity number: 192920
Address: 114 KEYLAND COURT, BOHEMIA, NY, United States, 11716
Registration date: 29 Nov 1965 - 16 Jun 2009
Entity number: 192942
Address: 5 LAUREL AVENUE, NORTHPORT, NY, United States, 11768
Registration date: 29 Nov 1965
Entity number: 192914
Address: 2 BITTERSWEET PL., HUNTINGTON, NY, United States, 11743
Registration date: 26 Nov 1965 - 25 Jan 2012
Entity number: 192907
Address: 25 CLARENCE ST, COPIAGUE, NY, United States, 11726
Registration date: 26 Nov 1965 - 23 Apr 1999
Entity number: 192897
Address: 1035A MERRICK RD., COPIAGUE, NY, United States, 11726
Registration date: 26 Nov 1965 - 23 Dec 1992
Entity number: 192835
Address: 325 MERRICK AVE, EAST MEADOW, NY, United States, 11554
Registration date: 24 Nov 1965 - 23 Jun 1999
Entity number: 192830
Address: 337 Merrick Road, Lynbrook, NY, United States, 11563
Registration date: 23 Nov 1965
Entity number: 192824
Registration date: 23 Nov 1965 - 23 Jun 1993
Entity number: 192796
Address: 1330 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788
Registration date: 22 Nov 1965 - 27 Sep 1995
Entity number: 192745
Address: 11 SKYLARK LANE, STONY BROOK, NY, United States, 11790
Registration date: 22 Nov 1965 - 23 Dec 1992
Entity number: 192740
Registration date: 22 Nov 1965
Entity number: 192793
Address: 23 GREEN ST., HUNTINGTON, NY, United States, 11743
Registration date: 22 Nov 1965
Entity number: 192786
Registration date: 22 Nov 1965
Entity number: 192703
Address: 11 CLOVER DRIVE, SMITHTOWN, NY, United States, 11787
Registration date: 19 Nov 1965 - 31 Dec 1982
Entity number: 192671
Address: 1613 FAIRFAX RD., W ISLIP, NY, United States, 11795
Registration date: 18 Nov 1965 - 23 Dec 1992
Entity number: 192664
Address: 101 NORTH WELLWOOD AVE., LINDENHURST, NY, United States, 11757
Registration date: 18 Nov 1965 - 27 Jun 1989
Entity number: 2516810
Registration date: 18 Nov 1965
Entity number: 192646
Address: 17 WINTERGREEN DR WEST, MELVILLE, NY, United States, 11747
Registration date: 17 Nov 1965
Entity number: 192620
Registration date: 17 Nov 1965
Entity number: 192637
Registration date: 17 Nov 1965
Entity number: 192601
Address: 630 JOHNSON AVE, BOHEMIA, NY, United States, 11716
Registration date: 16 Nov 1965 - 27 Mar 1996
Entity number: 192583
Address: 342 MADISON AVE., NEW YORK, NY, United States, 10173
Registration date: 15 Nov 1965 - 17 Feb 1999
Entity number: 2882214
Address: 355 LARKFIELD RD, EAST NORTHPORT, NY, United States, 00000
Registration date: 12 Nov 1965 - 15 Dec 1970
Entity number: 192522
Address: GARDEN LANE, YAPHANK, NY, United States
Registration date: 12 Nov 1965 - 23 Dec 1992
Entity number: 192454
Address: 780 NEW YORK AVE., HUNTINGTON, NY, United States, 11743
Registration date: 09 Nov 1965 - 05 Oct 1983
Entity number: 192413
Address: 81 COUNTRY VILLAGE LANE, EAST ISLIP, NY, United States, 11730
Registration date: 08 Nov 1965
Entity number: 192412
Address: 45 MALL DRIVE, COMMACK, NY, United States, 11725
Registration date: 08 Nov 1965 - 25 Sep 2002
Entity number: 192404
Address: 218 MAPLE AVE., ROCKVILLE CENTRE, NY, United States, 11570
Registration date: 08 Nov 1965 - 25 Sep 1996
Entity number: 192387
Address: 1064 ROUTE 109 P.O. BOX 617, LINDENHURST, NY, United States, 11757
Registration date: 08 Nov 1965
Entity number: 192402
Address: 188 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937
Registration date: 08 Nov 1965