Entity number: 436179
Address: 82 MAPLE AVE., NEW CITY, NY, United States, 10956
Registration date: 31 May 1977 - 05 May 2003
Entity number: 436179
Address: 82 MAPLE AVE., NEW CITY, NY, United States, 10956
Registration date: 31 May 1977 - 05 May 2003
Entity number: 436268
Address: 2744 WESTERVELT AVE., BRONX, NY, United States, 10469
Registration date: 31 May 1977
Entity number: 436149
Address: 3499 OVERLOOK AVE, YORKTOWN HEIGHTS, NY, United States, 10598
Registration date: 27 May 1977 - 08 Apr 2010
Entity number: 436143
Address: 349 E. 149TH ST., BRONX, NY, United States, 10451
Registration date: 27 May 1977 - 31 Mar 1982
Entity number: 436102
Address: 157A E. 170TH ST, BRONX, NY, United States, 10452
Registration date: 27 May 1977 - 30 Sep 1981
Entity number: 436098
Address: 745 FIFTH AVE., NEW YORK, NY, United States, 10022
Registration date: 27 May 1977 - 26 Dec 2001
Entity number: 436142
Address: 2308 GRAND CONCOURSE, BRONX, NY, United States, 10458
Registration date: 27 May 1977
Entity number: 435974
Address: 757 THIRD AVE., NEW YORK, NY, United States, 10017
Registration date: 26 May 1977 - 24 Mar 1993
Entity number: 435970
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 26 May 1977 - 24 Dec 1991
Entity number: 435931
Address: 4294 KATONAH AVE, BRONX, NY, United States, 10470
Registration date: 26 May 1977 - 29 Dec 1999
Entity number: 435900
Address: 1184 EVERGREEN AVE, APT. 3E, BRONX, NY, United States, 10472
Registration date: 26 May 1977 - 30 Sep 1981
Entity number: 435857
Registration date: 26 May 1977
Entity number: 435847
Address: 1107 ALLERTON AVE., BRONX, NY, United States, 10469
Registration date: 26 May 1977
Entity number: 435789
Address: 41 E. 42ND ST., NEW YORK, NY, United States, 10017
Registration date: 25 May 1977 - 23 Sep 1998
Entity number: 435773
Address: 96 N. CENTRAL AVE., HARTSDALE, NY, United States, 10530
Registration date: 25 May 1977 - 31 Mar 1982
Entity number: 435765
Address: 1809 WILLIAMSBRIDGE RD., BRONX, NY, United States, 10461
Registration date: 25 May 1977 - 24 Dec 1991
Entity number: 435762
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 25 May 1977 - 23 Jun 1993
Entity number: 435741
Address: 592 MORRIS AVE., BRONX, NY, United States, 10451
Registration date: 25 May 1977 - 29 Dec 1982
Entity number: 435721
Address: 442 BOLTON AVE., BRONX, NY, United States, 10473
Registration date: 25 May 1977 - 24 Dec 1991
Entity number: 435689
Address: 643 COSTER STREET, SUITE #7, BRONX, NY, United States, 10474
Registration date: 25 May 1977 - 25 Jan 2012
Entity number: 435676
Registration date: 25 May 1977
Entity number: 435669
Registration date: 25 May 1977
Entity number: 435629
Address: 9 PONDEROSA DR., MELVILLE, NY, United States, 11746
Registration date: 24 May 1977 - 29 Sep 1982
Entity number: 435628
Address: 9 PONDEROSA DRIVE, MELVILLE, NY, United States, 11746
Registration date: 24 May 1977 - 29 Sep 1982
Entity number: 435625
Address: 103 E. BURNSIDE AVE, BRONX, NY, United States, 10453
Registration date: 24 May 1977 - 24 Dec 1991
Entity number: 435609
Address: 333 PARK AVE. S., NEW YORK, NY, United States, 10010
Registration date: 24 May 1977 - 30 Sep 1981
Entity number: 435589
Address: 655 MADISON AVE., NEW YORK, NY, United States, 10021
Registration date: 24 May 1977 - 24 Dec 1991
Entity number: 435579
Address: 150 NASSAU ST., NEW YORK, NY, United States, 10038
Registration date: 24 May 1977 - 30 Sep 1981
Entity number: 435510
Address: 202 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10601
Registration date: 24 May 1977 - 29 Sep 1993
Entity number: 435503
Address: 928 SIMPSON ST., BRONX, NY, United States, 10459
Registration date: 24 May 1977 - 30 Sep 1981
Entity number: 435513
Address: C/O VERCO PROPERTIES LLC, ONE STATION PLAZA, SUITE 2A, MAMARONECK, NY, United States, 10543
Registration date: 24 May 1977
Entity number: 435561
Registration date: 24 May 1977
Entity number: 435471
Address: 11 PALMER PL, ARMONK, NY, United States, 10504
Registration date: 23 May 1977 - 12 May 2000
Entity number: 435462
Address: 3641 WHITE PLAINS ROAD, BRONX, NY, United States, 10467
Registration date: 23 May 1977 - 23 Jun 1993
Entity number: 435418
Address: 2460 WILLIAMSBRIDGE RD., BRONX, NY, United States, 10469
Registration date: 23 May 1977 - 30 Sep 1981
Entity number: 435399
Address: 450 E. TREMONT AVENUE, BRONX, NY, United States, 10457
Registration date: 23 May 1977 - 29 Sep 1982
Entity number: 435363
Address: 2819 MIDDLTOWN RD., BRONX, NY, United States, 10461
Registration date: 23 May 1977 - 30 Sep 1981
Entity number: 435436
Registration date: 23 May 1977
Entity number: 435319
Address: 3652 DYRE AVE, BRONX, NY, United States, 10466
Registration date: 20 May 1977 - 16 Jan 1996
Entity number: 435314
Address: 328 WEST 263RD ST, BRONX, NY, United States, 10471
Registration date: 20 May 1977 - 30 Sep 1981
Entity number: 435302
Address: 110 E. 177TH ST., BRONX, NY, United States, 10457
Registration date: 20 May 1977 - 29 Sep 1982
Entity number: 435264
Address: 9 W. BURNSIDE AVE., BRONX, NY, United States, 10453
Registration date: 20 May 1977 - 25 Sep 1991
Entity number: 435235
Address: 3360 BOSTON RD., BRONX, NY, United States, 10469
Registration date: 20 May 1977 - 24 Dec 1991
Entity number: 435187
Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 20 May 1977 - 30 Sep 1981
Entity number: 435166
Address: 1165 GRINNELLPL., BRONX, NY, United States, 10474
Registration date: 19 May 1977 - 24 Dec 1991
Entity number: 435139
Address: 22 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 19 May 1977 - 24 Dec 1991
Entity number: 435135
Address: 853 STEBBINS AVE., BRONX, NY, United States, 10459
Registration date: 19 May 1977 - 30 Dec 1981
Entity number: 435128
Address: 1077 INTERVALE AVE., BRONX, NY, United States, 10459
Registration date: 19 May 1977 - 31 Mar 1982
Entity number: 435093
Address: 1311 METROPOLITAN AVE., BRONX, NY, United States, 10462
Registration date: 19 May 1977 - 29 Sep 1982
Entity number: 435091
Address: 40 W. 57TH ST., NEW YORK, NY, United States, 10019
Registration date: 19 May 1977 - 24 Dec 1991