Entity number: 114413
Address: 51 CHAMBERS STREET, ROOM 109, NEW YORK, NY, United States, 10007
Registration date: 07 Nov 1958 - 27 Sep 1995
Entity number: 114413
Address: 51 CHAMBERS STREET, ROOM 109, NEW YORK, NY, United States, 10007
Registration date: 07 Nov 1958 - 27 Sep 1995
Entity number: 114431
Registration date: 07 Nov 1958
Entity number: 114400
Address: 263 CALEB'S PATH, HAUPPAUGE, NY, United States, 11788
Registration date: 06 Nov 1958
Entity number: 114313
Address: 8 GATES STREET, GREENLAWN, NY, United States, 11740
Registration date: 03 Nov 1958 - 03 Feb 2022
Entity number: 114310
Address: 227 ALBANY AVE., AMITYVILLE, NY, United States, 11701
Registration date: 03 Nov 1958 - 29 Sep 1993
Entity number: 114254
Address: JERICHO TPKE. R.F.D. #1, ST JAMES, NY, United States
Registration date: 30 Oct 1958 - 29 Dec 1999
Entity number: 114243
Address: BEVERLY ROAD, JERICHO TURNPIKE, HUNTINGTONSTATION, NY, United States
Registration date: 30 Oct 1958 - 23 Dec 1992
Entity number: 114259
Address: 81 BROADWAY, GREENLAWN, NY, United States, 11740
Registration date: 30 Oct 1958
Entity number: 114196
Address: PO BOX 740, NORTHPORT, NY, United States, 11768
Registration date: 28 Oct 1958
Entity number: 114185
Address: 99 GAZZA BLVD, FARMINGDALE, NY, United States, 11735
Registration date: 28 Oct 1958 - 14 May 1990
Entity number: 114160
Address: 45 GREENMEADOW LANE, COLD SPRING HILLS, NY, United States, 11743
Registration date: 27 Oct 1958 - 23 Dec 1992
Entity number: 114139
Address: 165 SO. WELLWOOD AVE., LINDENHURST, NY, United States, 11757
Registration date: 27 Oct 1958 - 23 Dec 1992
Entity number: 114093
Address: 75 EAST SUNRISE HIGHWAY, LINDENHURST, NY, United States, 11757
Registration date: 23 Oct 1958 - 31 Mar 1982
Entity number: 114030
Address: 67 HAMPTON RD., SOUTHAMPTON, NY, United States, 11968
Registration date: 21 Oct 1958 - 25 Sep 1991
Entity number: 113989
Address: 4301 NEW BRUNSWICK AVE., SOUTH PLAINFIELD, NJ, United States, 07080
Registration date: 20 Oct 1958 - 31 Jan 1986
Entity number: 113983
Address: 345 PARK AVE., NEW YORK, NY, United States, 10154
Registration date: 20 Oct 1958 - 29 Sep 1993
Entity number: 113979
Address: 12 GROVE PL., BABYLON, NY, United States, 11702
Registration date: 20 Oct 1958 - 08 Nov 1990
Entity number: 113994
Address: HAWKINS AVE, BROOKHAVEN, NY, United States
Registration date: 20 Oct 1958
Entity number: 113985
Registration date: 20 Oct 1958
Entity number: 113952
Address: 208 CLAYWOOD DR., BRENTWOOD, NY, United States, 11717
Registration date: 17 Oct 1958 - 23 Sep 1998
Entity number: 113928
Registration date: 16 Oct 1958
Entity number: 113879
Address: NEW YORK AVE, HALESITE, NY, United States
Registration date: 15 Oct 1958 - 23 Dec 1992
Entity number: 113861
Registration date: 15 Oct 1958
Entity number: 113880
Address: NEW YORK AVE., HALESITE, NY, United States
Registration date: 15 Oct 1958
Entity number: 113850
Address: 46 N. HOWELLS POINT RD., BELLPORT, NY, United States, 11713
Registration date: 14 Oct 1958 - 25 Sep 1991
Entity number: 113839
Address: NEW YORK AVE., HALESITE, NY, United States
Registration date: 14 Oct 1958
Entity number: 113803
Address: 292 PEQUOT AVE, 3I, NEW LONDON, CT, United States, 06320
Registration date: 10 Oct 1958
Entity number: 113763
Address: 219 LAUREL ROAD, EAST NORTHPORT, NY, United States, 11731
Registration date: 09 Oct 1958 - 29 May 1992
Entity number: 113757
Address: 614 vine street, babylon, NY, United States, 11702
Registration date: 08 Oct 1958 - 13 Oct 2023
Entity number: 113744
Address: JOSEPH G LICARI, 8 LAUREL AVE, EAST ISLIP, NY, United States, 11730
Registration date: 08 Oct 1958 - 02 May 1997
Entity number: 113753
Registration date: 08 Oct 1958
Entity number: 113693
Address: 309 E. MAIN ST., RIVERHEAD, NY, United States, 11901
Registration date: 06 Oct 1958 - 16 Jul 1996
Entity number: 113686
Address: ATTN: LESLIE J. LEVINE, ESQ., 175 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021
Registration date: 06 Oct 1958 - 13 Aug 2009
Entity number: 113624
Address: 122 EAST 42ND STREET, 18TH FLR, NEW YORK, NY, United States, 10168
Registration date: 02 Oct 1958
Entity number: 113586
Address: 47 CENTER ST., BAY SHORE, NY, United States, 11706
Registration date: 01 Oct 1958 - 23 Dec 1992
Entity number: 113548
Address: 200 BELLE TERRE RD., PORT JEFFERSON, NY, United States, 11777
Registration date: 30 Sep 1958
Entity number: 113545
Registration date: 30 Sep 1958
Entity number: 113506
Registration date: 26 Sep 1958
Entity number: 113473
Address: 67 HAMPTON RD., SOUTHAMPTON, NY, United States, 11968
Registration date: 25 Sep 1958 - 27 May 2016
Entity number: 113424
Address: JERICHO TPKE & ELWOOD RD, ELWOOD, NY, United States
Registration date: 23 Sep 1958 - 25 Sep 1991
Entity number: 113396
Registration date: 22 Sep 1958
Entity number: 113312
Registration date: 18 Sep 1958
Entity number: 113298
Address: 405 E. MAIN ST., PORT JEFFERSON, NY, United States, 11777
Registration date: 17 Sep 1958 - 25 Sep 1991
Entity number: 113299
Registration date: 17 Sep 1958
Entity number: 2860914
Address: 147 WEST 11TH STREET, HUNTINGTON STATION, NY, United States, 00000
Registration date: 16 Sep 1958 - 15 Dec 1969
Entity number: 113290
Address: 909 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746
Registration date: 16 Sep 1958 - 11 Feb 1982
Entity number: 113288
Registration date: 16 Sep 1958
Entity number: 113272
Address: BROADHOLLOW ROAD, EAST FARMINGDALE, NY, United States
Registration date: 15 Sep 1958 - 23 Nov 1984
Entity number: 113259
Address: 1 GRANT AVENUE, ISLIP, NY, United States, 11751
Registration date: 15 Sep 1958 - 25 Sep 1991
Entity number: 113250
Address: 67 DRAKEFORD AVE., NO BABYLON, NY, United States, 11703
Registration date: 15 Sep 1958 - 17 Aug 1990