Entity number: 192362
Address: 32 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 05 Nov 1965 - 29 Dec 1982
Entity number: 192362
Address: 32 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 05 Nov 1965 - 29 Dec 1982
Entity number: 192356
Address: 425 BAYVIEW AVE., AMITYVILLE, NY, United States, 11701
Registration date: 05 Nov 1965
Entity number: 192345
Address: MAIN ST., PORT JEFFERSON, NY, United States
Registration date: 05 Nov 1965 - 23 Dec 1992
Entity number: 2868968
Address: 52 ARIZONA RD. SOUTH, NORTH BABYLON, NY, United States, 00000
Registration date: 04 Nov 1965 - 15 Dec 1970
Entity number: 192270
Registration date: 03 Nov 1965
Entity number: 192234
Address: 65 TUTHILL ROAD, MONTAUK, NY, United States, 11954
Registration date: 01 Nov 1965 - 11 Oct 2005
Entity number: 192188
Address: 3 MEDFORD LANE, EAST NORTHPORT, NY, United States, 11731
Registration date: 01 Nov 1965 - 12 Feb 1991
Entity number: 192172
Address: 528 JEFFERSON SHOPPING PLAZA, PORT JEFFERSON, NY, United States, 11776
Registration date: 29 Oct 1965 - 24 Sep 1997
Entity number: 192140
Address: 22 WHITSON RD., HUNTINGTON STATION, NY, United States, 11746
Registration date: 29 Oct 1965 - 23 Dec 1992
Entity number: 192131
Address: 33 W. 21ST ST., DEER PARK, NY, United States, 11729
Registration date: 28 Oct 1965 - 24 Dec 1991
Entity number: 192110
Address: 239 HIGBIE LANE, WEST ISLIP, NY, United States, 11795
Registration date: 28 Oct 1965 - 23 Dec 1992
Entity number: 192022
Address: 1563 BRENTWOOD RD, BAYSHORE, NY, United States, 11706
Registration date: 26 Oct 1965
Entity number: 192017
Address: 325 NESCONSET HIGHWAY, HAUPPAUGE, NY, United States, 11788
Registration date: 26 Oct 1965 - 29 Sep 1982
Entity number: 192011
Address: P O BOX 837, 230 W MAIN ST, RIVERHEAD, NY, United States, 11901
Registration date: 26 Oct 1965 - 23 Dec 1992
Entity number: 191995
Address: 32 CHASE COMMONS, 32, Yaphank, NY, United States, 11779
Registration date: 25 Oct 1965
Entity number: 191980
Address: 725 FORT SALONGA RD., NORTHPORT, NY, United States, 11768
Registration date: 25 Oct 1965 - 29 Dec 1982
Entity number: 191948
Address: P.O. BOX 681, HUNTINGTON, NY, United States, 11743
Registration date: 22 Oct 1965 - 23 Dec 1992
Entity number: 191923
Address: 29 EAST GATE RD, HUNTINGTON, NY, United States, 11743
Registration date: 22 Oct 1965 - 10 Jun 2019
Entity number: 191882
Address: 131 OLD NORTHPORT RD, KINGS PARK, NY, United States, 11754
Registration date: 21 Oct 1965 - 08 Mar 2001
Entity number: 191877
Address: 10 RANICK DRIVE, AMITYVILLE, NY, United States, 11701
Registration date: 21 Oct 1965
Entity number: 2841889
Address: 277 PARK AVE, NEW YORK, NY, United States, 00000
Registration date: 20 Oct 1965 - 27 Jun 1979
Entity number: 191817
Address: BROADWAY, ROCKY POINT, NY, United States
Registration date: 19 Oct 1965 - 23 Dec 1992
Entity number: 191796
Address: 1000 MAIN ST, PO BOX 70, HOLBROOK, NY, United States, 11741
Registration date: 19 Oct 1965
Entity number: 191808
Address: 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, United States, 11725
Registration date: 19 Oct 1965
Entity number: 191788
Registration date: 19 Oct 1965
Entity number: 191769
Address: 300 WEST FIFTH AVE., DEER PARK, NY, United States, 11729
Registration date: 18 Oct 1965 - 04 Aug 1992
Entity number: 191752
Address: 24 ANOATOK DRIVE, HUNTINGTON, NY, United States, 11743
Registration date: 18 Oct 1965 - 29 Dec 1999
Entity number: 191773
Registration date: 18 Oct 1965
Entity number: 191667
Address: POB 21284, SARASOTA, FL, United States, 34276
Registration date: 14 Oct 1965
Entity number: 191621
Address: 160-16 JAMAICA AVE., JAMAICA, NY, United States, 11432
Registration date: 13 Oct 1965 - 24 Dec 2002
Entity number: 191618
Address: 437 18TH ST., WEST BABYLON, NY, United States, 11704
Registration date: 13 Oct 1965 - 29 Sep 1982
Entity number: 191614
Address: 10 ROSE ST., KINGS PARK, NY, United States
Registration date: 13 Oct 1965 - 23 Dec 1992
Entity number: 191551
Address: NICHOLAS RD. & VETERANS, HIGHWAY, CENTRAL ISLIP, NY, United States
Registration date: 11 Oct 1965 - 30 Dec 1981
Entity number: 191549
Address: 229 BROADWAY, AMITYVILLE, NY, United States, 11701
Registration date: 11 Oct 1965 - 25 Sep 1991
Entity number: 191517
Address: NO STREET ADDRESS GIVEN, MATTITUCK, NY, United States
Registration date: 08 Oct 1965 - 23 Dec 1992
Entity number: 191511
Address: 117 LEDGEWOOD DR., SMITHTOWN, NY, United States, 11787
Registration date: 08 Oct 1965 - 24 Jun 1981
Entity number: 191536
Address: 2799-14 ROUTE 112, MEDFORD, NY, United States, 11763
Registration date: 08 Oct 1965
Entity number: 191502
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017
Registration date: 07 Oct 1965 - 27 Sep 1995
Entity number: 191479
Address: SOUTH FERRY RD., SHELTER ISLAND, NY, United States
Registration date: 07 Oct 1965 - 02 Mar 2000
Entity number: 191473
Address: 277 PARK AVE., NEW YORK, NY, United States, 10172
Registration date: 07 Oct 1965 - 11 Dec 1986
Entity number: 191463
Address: 14 WEATHERVANE WAY, DIX HILLS VILLAGE, NY, United States, 11746
Registration date: 07 Oct 1965 - 08 Apr 2024
Entity number: 191506
Address: 11 HICKORY HILL RD, DIX HILLS, NY, United States, 11746
Registration date: 07 Oct 1965
Entity number: 191499
Address: 924 LONG ISALND AVENUE, DEER PARK, NY, United States, 11729
Registration date: 07 Oct 1965
Entity number: 191418
Address: 66 SHORE ROAD, EAST SETAUKET, NY, United States, 11733
Registration date: 05 Oct 1965 - 25 Jan 2012
Entity number: 191410
Address: 16 CHURCH ST., NEW YORK, NY, United States
Registration date: 05 Oct 1965 - 23 Dec 1992
Entity number: 191396
Address: 105 NOEL DRIVE, CENTEREACH, NY, United States, 11720
Registration date: 04 Oct 1965 - 29 Sep 1982
Entity number: 191378
Address: 530 WEST MONTAUK HIGHWAY, BABYLON, NY, United States, 11704
Registration date: 04 Oct 1965 - 23 Dec 1992
Entity number: 191366
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 04 Oct 1965
Entity number: 191365
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 04 Oct 1965
Entity number: 191358
Address: 51 BROADWAY, NEW YORK, NY, United States
Registration date: 04 Oct 1965 - 25 Sep 1991