Entity number: 100384
Registration date: 09 May 1955
Entity number: 100384
Registration date: 09 May 1955
Entity number: 100386
Address: 800 VETERANS MEMORIAL Hwy, suite 150, HAUPPAUGE, NY, United States, 11788
Registration date: 09 May 1955
Entity number: 100375
Registration date: 06 May 1955
Entity number: 103327
Address: 259A LARKFIELD RD., EAST NORTHPORT, NY, United States, 11731
Registration date: 05 May 1955 - 28 Sep 1994
Entity number: 103324
Address: 8 MEATH AVE., HUNTINGTON, NY, United States, 11743
Registration date: 05 May 1955 - 24 Sep 1980
Entity number: 6626313
Address: 194 BROADWAY, AMITYVILLE, NY, United States, 11701
Registration date: 03 May 1955 - 16 Jun 2023
Entity number: 100262
Registration date: 03 May 1955
Entity number: 106776
Address: 385 BAYVIEW AVE., AMITYVILLE, NY, United States, 11701
Registration date: 02 May 1955
Entity number: 100255
Registration date: 02 May 1955
Entity number: 100315
Registration date: 28 Apr 1955
Entity number: 100311
Registration date: 28 Apr 1955
Entity number: 103405
Address: MERRICK RD, AMITYVILLE, NY, United States
Registration date: 27 Apr 1955 - 11 Jul 1985
Entity number: 103406
Address: P.O. BOX, PATCHOGUE, NY, United States
Registration date: 27 Apr 1955
Entity number: 100297
Registration date: 25 Apr 1955
Entity number: 103316
Address: 5 BRADFORD PLACE, HUNTINGTONSTATION, NY, United States, 11747
Registration date: 22 Apr 1955 - 29 Sep 1982
Entity number: 100799
Registration date: 21 Apr 1955
Entity number: 103221
Address: 1 THIRD AVE, BAY SHORE, NY, United States, 11706
Registration date: 20 Apr 1955 - 12 Aug 1987
Entity number: 103220
Address: 15 NORTH MILL STREET, NYACK, NY, United States, 10960
Registration date: 20 Apr 1955 - 31 Dec 2019
Entity number: 97506
Address: 1785 NEW YORK AVE., HUNTINGTON STA, NY, United States, 11746
Registration date: 18 Apr 1955 - 23 Dec 1992
Entity number: 100166
Registration date: 15 Apr 1955
Entity number: 96744
Address: 426 GREAT EAST NECK RD., BABYLON, NY, United States, 11704
Registration date: 14 Apr 1955 - 29 Dec 1982
Entity number: 96741
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 13 Apr 1955 - 21 Jan 1993
Entity number: 96730
Address: 1406 NORTH WINDOR AVE., BAY SHORE, NY, United States, 11706
Registration date: 12 Apr 1955 - 21 Jul 1993
Entity number: 99890
Address: *, HALESITE, NY, United States
Registration date: 08 Apr 1955 - 23 Dec 1992
Entity number: 100211
Registration date: 05 Apr 1955
Entity number: 103196
Address: EAST SHORE RD, HALESITE, NY, United States, 11743
Registration date: 04 Apr 1955 - 25 Jun 2003
Entity number: 100203
Registration date: 04 Apr 1955
Entity number: 100201
Registration date: 04 Apr 1955
Entity number: 103158
Address: 18TH ST. & STRAIGHT PATH, WYANDANCH, NY, United States
Registration date: 01 Apr 1955 - 29 Sep 1993
Entity number: 103142
Address: 144 - 4TH AVE., BAY SHORE, NY, United States, 11706
Registration date: 01 Apr 1955 - 03 Dec 1985
Entity number: 103138
Address: 4 MARKET ST., HUNGINGTON STATION, NY, United States, 11746
Registration date: 31 Mar 1955 - 16 Dec 1994
Entity number: 103098
Address: 1767-6 VETERANS MEMORIAL HWY, ISLANDIA, NY, United States, 11722
Registration date: 30 Mar 1955 - 30 Jun 2004
Entity number: 103088
Address: 183 PARKWOOD RD, WEST ISLIP, NY, United States, 11795
Registration date: 30 Mar 1955 - 25 Mar 1981
Entity number: 103074
Address: NO STREET ADDRESS STATED, COPIAGUE, NY, United States
Registration date: 30 Mar 1955
Entity number: 100177
Registration date: 30 Mar 1955
Entity number: 103059
Address: 20-22 RAILROAD AVE., BROOKHAVEN, NY, United States
Registration date: 28 Mar 1955 - 25 Sep 1991
Entity number: 103021
Address: ROUTE 58, RIVERHEAD, NY, United States
Registration date: 25 Mar 1955 - 15 Jul 1987
Entity number: 102991
Address: RIDGE RD., SMITHTOWN, NY, United States
Registration date: 24 Mar 1955 - 30 Dec 1981
Entity number: 102986
Address: 313 MAIN ST., HUNTINGTON, NY, United States, 11743
Registration date: 24 Mar 1955
Entity number: 100937
Registration date: 24 Mar 1955
Entity number: 102984
Address: 15 NORWOOD ROAD, NORTHPORT, NY, United States, 11768
Registration date: 23 Mar 1955 - 26 Aug 1999
Entity number: 102973
Address: BAYLIS ROAD, RFD #2, HUNTINGTON, NY, United States
Registration date: 23 Mar 1955
Entity number: 102971
Address: PORT JEFFERSON STATION, BROOKHAVEN, NY, United States
Registration date: 23 Mar 1955 - 23 Feb 1984
Entity number: 104161
Address: 665 EAST JERICHO TPKE., HUNTINGTON, NY, United States, 11743
Registration date: 22 Mar 1955 - 02 Aug 1982
Entity number: 104157
Address: 367 NEW YORKAVE., HUNTINGTON, NY, United States
Registration date: 22 Mar 1955 - 23 Dec 1992
Entity number: 100123
Registration date: 22 Mar 1955
Entity number: 102705
Address: 1546 OCEAN AVENUE, BOHEMIA, NY, United States, 11716
Registration date: 17 Mar 1955 - 16 Apr 2015
Entity number: 100091
Registration date: 17 Mar 1955
Entity number: 102697
Address: 37 HILDRETH AVE., HUNTINGTON, NY, United States, 11743
Registration date: 17 Mar 1955
Entity number: 100097
Registration date: 17 Mar 1955