Entity number: 181432
Address: ROUTE 114, SHELTER ISLAND, NY, United States
Registration date: 16 Nov 1964 - 25 Mar 1981
Entity number: 181432
Address: ROUTE 114, SHELTER ISLAND, NY, United States
Registration date: 16 Nov 1964 - 25 Mar 1981
Entity number: 181424
Address: 272 E. MAIN ST, PATCHOGUE, NY, United States, 11772
Registration date: 16 Nov 1964 - 26 Mar 1980
Entity number: 181423
Address: MONTAUK HIGHWAY, BELLPORT, NY, United States
Registration date: 16 Nov 1964 - 25 Feb 1985
Entity number: 181387
Address: 51 LANIER LANE, BAY SHORE, NY, United States, 11706
Registration date: 16 Nov 1964 - 08 Sep 1983
Entity number: 181433
Registration date: 16 Nov 1964
Entity number: 181428
Address: 1596 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746
Registration date: 16 Nov 1964
Entity number: 181341
Address: P.O. BOX 206-M, BAY SHORE, NY, United States, 11706
Registration date: 13 Nov 1964 - 28 Sep 1994
Entity number: 181358
Registration date: 13 Nov 1964
Entity number: 181327
Address: P.O. BOX 953, QUAKER PATH, SETAUKET, NY, United States
Registration date: 12 Nov 1964 - 24 Dec 1986
Entity number: 181316
Registration date: 12 Nov 1964
Entity number: 181309
Address: 780 NEW YORK AVE., HUNTINGTON, NY, United States, 11743
Registration date: 10 Nov 1964 - 18 Sep 1989
Entity number: 181295
Address: 21 SUMMERSET DR., SMITHTOWN, NY, United States, 11787
Registration date: 10 Nov 1964 - 23 Dec 1992
Entity number: 181286
Address: 1498 SPUR DR S, ISLIP, NY, United States, 11751
Registration date: 10 Nov 1964
Entity number: 181226
Address: 76 WEST MAIN ST, PATCHOGUE, NY, United States, 11772
Registration date: 09 Nov 1964 - 30 Dec 1981
Entity number: 181221
Address: 588 SUNRISE HWY, WEST BABYLON, NY, United States, 11704
Registration date: 09 Nov 1964 - 29 Sep 1993
Entity number: 181144
Address: BOX 84, BAY SHORE, NY, United States, 11706
Registration date: 05 Nov 1964 - 16 May 1991
Entity number: 181150
Address: BOX DD, FARMINGVILLE, NY, United States
Registration date: 05 Nov 1964
Entity number: 2846574
Address: 60 BROADHOLLOW RD., MELVILLE, NY, United States, 00000
Registration date: 04 Nov 1964 - 15 Dec 1969
Entity number: 181121
Address: 18-20 129TH STREET, COLLEGE POINT, NY, United States, 11356
Registration date: 04 Nov 1964
Entity number: 181117
Address: 41 AVE I, FARMINGDALE, NY, United States, 11735
Registration date: 04 Nov 1964 - 28 Sep 1994
Entity number: 181116
Address: 9 DUNFORD ST., HUNTINGTONSTATION, NY, United States, 11747
Registration date: 04 Nov 1964 - 23 Dec 1992
Entity number: 181098
Address: 125 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757
Registration date: 04 Nov 1964 - 03 Aug 2012
Entity number: 181006
Address: 60 East 42nd Street, Suite 4600, New York, NY, United States, 10165
Registration date: 29 Oct 1964
Entity number: 180967
Address: 120 WEST OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801
Registration date: 28 Oct 1964 - 28 Sep 1994
Entity number: 180947
Address: 1244 MADISON AVE., WEST ISLIP, NY, United States, 11795
Registration date: 28 Oct 1964 - 25 Mar 1981
Entity number: 180976
Address: 299 HAWKINS AVE, SUITE 2, RONKONKOMA, NY, United States, 11779
Registration date: 28 Oct 1964
Entity number: 180912
Address: HEIGHTS ROAD, NORTHPORT, NY, United States
Registration date: 27 Oct 1964 - 23 Dec 1992
Entity number: 180848
Address: 10 PEBBLE LANE, DEER PARK, NY, United States, 11729
Registration date: 26 Oct 1964 - 23 Jun 1999
Entity number: 180836
Address: 77 SYCAMORE STREET, PATCHOGUE, NY, United States, 11772
Registration date: 26 Oct 1964 - 31 Jul 1996
Entity number: 180880
Registration date: 26 Oct 1964
Entity number: 2419123
Address: 148 HALLOCK AVENUE, PORT JEFFERSON STAT, NY, United States, 11776
Registration date: 26 Oct 1964
Entity number: 180751
Address: 88 EAST MAIN ST., BAY SHORE, NY, United States, 11706
Registration date: 22 Oct 1964 - 29 Sep 1982
Entity number: 180771
Address: PO BOX 254, 57 MAIN STREET, NORTHPORT, NY, United States, 11768
Registration date: 22 Oct 1964
Entity number: 180754
Address: 69 East Montauk Highway, Lindenhurst, NY, United States, 11757
Registration date: 22 Oct 1964
Entity number: 180730
Address: 95 BROOK AVE., DEAR PARK, NY, United States, 11729
Registration date: 21 Oct 1964 - 27 Nov 1996
Entity number: 180713
Address: POST OFFICE BOX 2432, SETAUKET, NY, United States, 11733
Registration date: 20 Oct 1964
Entity number: 180636
Address: 261 SO. BROOME AVE., LINDENHURST, NY, United States, 11757
Registration date: 19 Oct 1964 - 29 Dec 1982
Entity number: 180612
Address: 49 KING ST., FREEPORT, NY, United States, 11520
Registration date: 16 Oct 1964 - 23 Dec 1992
Entity number: 180548
Address: 232 S KETCHAM AVE, AMITYVILLE, NY, United States, 11701
Registration date: 15 Oct 1964 - 26 Oct 2016
Entity number: 180572
Registration date: 15 Oct 1964
Entity number: 180541
Address: BOX 817, RIVERHEAD, NY, United States, 11901
Registration date: 14 Oct 1964
Entity number: 180539
Address: 3004 BURNS AVE, WANTAGH, NY, United States, 11793
Registration date: 14 Oct 1964 - 18 Feb 1986
Entity number: 180485
Registration date: 13 Oct 1964
Entity number: 180473
Registration date: 13 Oct 1964
Entity number: 180445
Address: 287-C SKIDMORE RD, DEER PARK, NY, United States, 11729
Registration date: 09 Oct 1964 - 06 Jun 2017
Entity number: 180421
Address: 498 OAK ST., COPIAGUE, NY, United States, 11726
Registration date: 09 Oct 1964 - 29 Sep 1993
Entity number: 180434
Address: 83 BROADWAY, GREENLAWN, NY, United States, 11740
Registration date: 09 Oct 1964
Entity number: 180363
Address: 1622 BRENTWOOD RD., BRENTWOOD, NY, United States, 11717
Registration date: 07 Oct 1964 - 28 Sep 1994
Entity number: 180292
Address: 43 MERRIVALE DRIVE, HAUPPAUGE, NY, United States, 11787
Registration date: 05 Oct 1964 - 07 Apr 1997
Entity number: 180287
Address: 89-31 161 ST., JAMAICA, NY, United States, 11432
Registration date: 02 Oct 1964