Entity number: 161662
Registration date: 27 Nov 1963
Entity number: 161662
Registration date: 27 Nov 1963
Entity number: 161660
Address: P.O.B. 189, BRENTWOOD, NY, United States, 11717
Registration date: 27 Nov 1963
Entity number: 161612
Registration date: 26 Nov 1963
Entity number: 161603
Address: 375 Marcus Blvd, Hauppauge, NY, United States, 11788
Registration date: 26 Nov 1963
Entity number: 161599
Address: 3000 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756
Registration date: 22 Nov 1963 - 24 Sep 1980
Entity number: 161584
Address: 27 LOCUST AVE., BABYLON, NY, United States, 11702
Registration date: 22 Nov 1963
Entity number: 161575
Address: 140 RIVERSIDE AVE., MASTIC BEACH, TOWN OF BROOKHAVE, NY, United States
Registration date: 21 Nov 1963 - 26 Jun 1996
Entity number: 161541
Address: 120 OLD COUNTRY RD., HICKSVILLE, NY, United States, 11801
Registration date: 21 Nov 1963 - 25 Mar 1981
Entity number: 161530
Address: 24 DUVAL ST., EAST ISLIP, NY, United States, 11730
Registration date: 20 Nov 1963 - 29 Jul 1985
Entity number: 161537
Registration date: 20 Nov 1963
Entity number: 161526
Address: 32 MAIN ST., WOONSOCKET, RI, United States, 02895
Registration date: 20 Nov 1963
Entity number: 161497
Address: 16 BURR RD., E NORTHPORT, NY, United States, 11731
Registration date: 19 Nov 1963 - 18 Oct 2013
Entity number: 161471
Address: 941 MONTAUK HIGHWAY, OAKDALE, NY, United States, 11769
Registration date: 18 Nov 1963 - 03 May 1993
Entity number: 161469
Address: 5 N PETERS BLVD, CENTRAL ISLIP, NY, United States, 11722
Registration date: 18 Nov 1963
Entity number: 161447
Address: 122 EAST 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 18 Nov 1963 - 20 Jan 1988
Entity number: 161442
Address: 250 BROADWAY, AMITYVILLE, NY, United States, 11701
Registration date: 18 Nov 1963 - 08 Jun 2006
Entity number: 161435
Address: OLD INDIAN HEAD ROAD, COMMACK, NY, United States
Registration date: 18 Nov 1963 - 10 Dec 1986
Entity number: 161462
Registration date: 18 Nov 1963
Entity number: 161434
Address: 460 WASHINGTON ST., NORTHPORT, NY, United States
Registration date: 18 Nov 1963
Entity number: 161418
Address: 34 LOUISA CT., NORTHPORT, NY, United States, 11768
Registration date: 15 Nov 1963 - 16 Jan 1990
Entity number: 161411
Address: P.O. BOX 113, OCEAN BEACH, FIRE ISLAND, NY, United States, 11706
Registration date: 15 Nov 1963 - 23 Dec 1992
Entity number: 161393
Address: 188 PARK AVE., AMITYVILLE, NY, United States, 11701
Registration date: 15 Nov 1963 - 23 Dec 1992
Entity number: 161368
Address: 64 DIVISION AVE, LEVITTOWN, NY, United States, 11756
Registration date: 14 Nov 1963 - 25 Sep 1991
Entity number: 161337
Address: 29 JULES COURT, BOHEMIA, NY, United States, 11716
Registration date: 13 Nov 1963 - 23 Sep 1998
Entity number: 161318
Address: 84 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787
Registration date: 13 Nov 1963 - 23 Dec 1992
Entity number: 161275
Address: 676 W. MERRICK RD, VALLEY STREAM, NY, United States, 11580
Registration date: 12 Nov 1963 - 27 Nov 2001
Entity number: 161299
Address: JANET KOHLUS, PO BOX 1096, MONTAUK, NY, United States, 11954
Registration date: 12 Nov 1963
Entity number: 161248
Address: 16 TIFFANY COURT EAST, NESCONSET, NY, United States, 11767
Registration date: 08 Nov 1963 - 05 Oct 2020
Entity number: 161223
Registration date: 08 Nov 1963
Entity number: 161206
Address: 53 ARBOR LANE, DIX HILLS, HUNTINGTON, NY, United States, 11743
Registration date: 07 Nov 1963
Entity number: 161213
Address: 559 MIDDLE COUNTRY ROAD, ST. JAMES, NY, United States, 11780
Registration date: 07 Nov 1963
Entity number: 161170
Address: SUNSET LANE EAST, MILLER PLACE, NY, United States, 11764
Registration date: 06 Nov 1963 - 08 Jun 2017
Entity number: 161148
Address: 152 TUCKAHOE LANE SUITE C, SOUTHAMPTON, NY, United States, 11968
Registration date: 06 Nov 1963
Entity number: 161101
Address: 23 RENSSELAER DRIVE, COMMACK, NY, United States, 11725
Registration date: 04 Nov 1963 - 23 Dec 1992
Entity number: 161089
Address: 33 RUMFORD ROAD, KINGS PARK, NY, United States, 11754
Registration date: 04 Nov 1963 - 23 Jun 1993
Entity number: 161075
Address: 30 MARINER'S LANE, NORTHPORT, NY, United States, 11768
Registration date: 04 Nov 1963 - 08 Nov 1985
Entity number: 161090
Registration date: 04 Nov 1963
Entity number: 161047
Registration date: 31 Oct 1963
Entity number: 161046
Address: 1189 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746
Registration date: 31 Oct 1963 - 23 May 2000
Entity number: 160991
Address: PO BOX 804, ST JAMES, NY, United States, 11780
Registration date: 30 Oct 1963 - 26 Oct 2016
Entity number: 160985
Address: MIDDLE COUNTRY RD, SELDEN, NY, United States
Registration date: 30 Oct 1963 - 29 Sep 1993
Entity number: 160869
Address: 11 SEA SPRAY DR., CENTERPORT, NY, United States, 11721
Registration date: 25 Oct 1963 - 08 Nov 1991
Entity number: 160810
Address: 44 KREAMER ST, BELLPORT, NY, United States, 11713
Registration date: 24 Oct 1963
Entity number: 160774
Address: PO BOX 1497, SOUTHOLD, NY, United States, 11971
Registration date: 23 Oct 1963
Entity number: 160759
Address: 107 EAST DEER PARK ROAD, DIX HILLS, NY, United States, 11746
Registration date: 22 Oct 1963
Entity number: 160686
Address: 4982 SUNRISE HIGHWAY, MASSAPEQUAPARK, NY, United States, 11762
Registration date: 21 Oct 1963 - 25 Sep 1991
Entity number: 160708
Address: 63 PRESTON ST., HINTINGTON, NY, United States, 11743
Registration date: 21 Oct 1963
Entity number: 160712
Address: 63 LAMAR STREET, AUTHORIZED PERSON, NY, United States, 11704
Registration date: 21 Oct 1963
Entity number: 160711
Address: 250A HIGBIE LN, WEST ISLIP, NY, United States, 11795
Registration date: 21 Oct 1963
Entity number: 160647
Address: 10 SARAH DR., FARMINGDALE, NY, United States, 11735
Registration date: 18 Oct 1963 - 31 Dec 2003