Entity number: 120228
Address: 155 CARVER ST., HUNTINGTON, NY, United States, 11743
Registration date: 05 Jun 1959 - 26 Oct 2011
Entity number: 120228
Address: 155 CARVER ST., HUNTINGTON, NY, United States, 11743
Registration date: 05 Jun 1959 - 26 Oct 2011
Entity number: 120211
Address: 1775 NEW YORK AVE., HUNTINGTON STATION, NY, United States, 11746
Registration date: 05 Jun 1959
Entity number: 120217
Registration date: 05 Jun 1959
Entity number: 120183
Address: 1687 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746
Registration date: 04 Jun 1959 - 14 Feb 2003
Entity number: 120156
Address: STRONGS AVE., COPIAGUE, NY, United States
Registration date: 04 Jun 1959 - 25 Sep 1991
Entity number: 120188
Address: 434 W. JERICHO TPKE., WEST HILLS, NY, United States, 11743
Registration date: 04 Jun 1959
Entity number: 120123
Address: 651 GRAND BLVD, DEER PARK, NY, United States, 11729
Registration date: 03 Jun 1959
Entity number: 119996
Address: *, E HAMPTON, NY, United States
Registration date: 29 May 1959
Entity number: 119976
Registration date: 28 May 1959
Entity number: 119963
Address: 514 FIRE ISLAND AVE., BABYLON, NY, United States, 11702
Registration date: 28 May 1959 - 23 Dec 1992
Entity number: 119905
Address: C/O SUNNYDALE FARMS, INC., 400 STANLEY AVENUE, BROOKLYN, NY, United States, 11207
Registration date: 26 May 1959 - 17 Feb 1998
Entity number: 119897
Address: 1500 OLD NORHTHERN BLVD, ROSLYN, NY, United States, 11576
Registration date: 26 May 1959
Entity number: 119880
Address: P.O. BOX 911, ROCKY POINT, NY, United States, 11778
Registration date: 25 May 1959 - 23 Dec 1992
Entity number: 119872
Address: P.O.BOX 63, NICOLLS ROAD, DEER PARK, NY, United States, 11729
Registration date: 25 May 1959 - 27 Mar 1989
Entity number: 119851
Address: 47 BENSON AVE, SAYVILLE, NY, United States, 11782
Registration date: 25 May 1959 - 25 Sep 1991
Entity number: 119826
Registration date: 22 May 1959
Entity number: 119810
Registration date: 21 May 1959
Entity number: 119815
Address: 261 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 21 May 1959
Entity number: 119780
Address: 185 HIGBIE LANE, WEST ISLIP, NY, United States, 11795
Registration date: 20 May 1959 - 30 Sep 1981
Entity number: 119767
Address: PO BOX 5849, ROCKY POINT, NY, United States, 11778
Registration date: 20 May 1959 - 20 Jun 2019
Entity number: 119762
Address: 2058 E. JERICHO TPK., EAST NORTHPORT, NY, United States, 11731
Registration date: 20 May 1959
Entity number: 119740
Address: 1755 DEAR PARK AVE., BABYLON, NY, United States
Registration date: 19 May 1959 - 24 Dec 1991
Entity number: 119738
Address: 1755 DEER PARK AVE., BABYLON, NY, United States
Registration date: 19 May 1959 - 24 Dec 1991
Entity number: 119720
Address: MAIN STREET, PORT JEFFERSON, NY, United States
Registration date: 18 May 1959 - 29 Sep 1993
Entity number: 119696
Registration date: 18 May 1959
Entity number: 119688
Address: ST. JAMES ST., HOLBROOK, NY, United States
Registration date: 15 May 1959 - 21 Feb 1984
Entity number: 119683
Registration date: 15 May 1959
Entity number: 119635
Address: 259 E MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946
Registration date: 14 May 1959
Entity number: 2881208
Address: 236 HIGBIE LANE, WEST ISLIP, NY, United States, 00000
Registration date: 13 May 1959 - 15 Dec 1970
Entity number: 119565
Registration date: 12 May 1959
Entity number: 119539
Registration date: 11 May 1959
Entity number: 119535
Address: 205 WALL STREET, HUNTINGTON, NY, United States, 11743
Registration date: 11 May 1959 - 23 Nov 1999
Entity number: 117837
Address: 845 THIRD AVENUE, NEW YORK, NY, United States, 10022
Registration date: 11 May 1959
Entity number: 119490
Registration date: 08 May 1959
Entity number: 119487
Registration date: 08 May 1959
Entity number: 119442
Address: 9 PARK CIRCLE, CENTERPORT, NY, United States, 11721
Registration date: 07 May 1959
Entity number: 119417
Address: THE CORPORATION, 15 EAST 2ND ST, PATCHOGUE, NY, United States, 11772
Registration date: 06 May 1959 - 14 May 1993
Entity number: 119373
Registration date: 05 May 1959
Entity number: 119374
Address: 275 BROADHOLLOW RD., MELVILLE, NY, United States, 11746
Registration date: 04 May 1959 - 25 Sep 1991
Entity number: 119305
Address: BOX 16, EPATCHOGUE, NY, United States, 11772
Registration date: 01 May 1959
Entity number: 119255
Address: PONQUOGUE RD., HAMPTON BAYS, NY, United States
Registration date: 29 Apr 1959 - 17 Dec 1981
Entity number: 119240
Registration date: 29 Apr 1959
Entity number: 119223
Address: 241 W. JERICHO TPKE., HUNTINGTON, NY, United States
Registration date: 28 Apr 1959 - 25 Jul 1994
Entity number: 119166
Address: 155 CARVER ST., HUNTINGTON, NY, United States, 11743
Registration date: 27 Apr 1959 - 25 Mar 1981
Entity number: 119164
Address: 62 JERICHO TPK., COMMACK, NY, United States, 11725
Registration date: 27 Apr 1959 - 03 Feb 2000
Entity number: 119146
Address: 62 BROADWAY, GREENLAWN, NY, United States, 11740
Registration date: 27 Apr 1959 - 08 Feb 1983
Entity number: 119147
Address: NO ST. ADD. STATED, AQUEBOGUE, NY, United States
Registration date: 27 Apr 1959
Entity number: 119148
Address: 10 EDGAR AVE, PO BOX 500, AQUEBOGUE, NY, United States, 11931
Registration date: 27 Apr 1959
Entity number: 119176
Address: c/o Neil Bivona, 19 Cedar Drive, Massapequa, NY, United States, 11758
Registration date: 27 Apr 1959
Entity number: 119137
Address: 425 PARK AVE, NEW YORK, NY, United States, 10022
Registration date: 24 Apr 1959 - 02 Mar 2006