Entity number: 877913
Address: 1 MOUNT LAUREL LANE, ELLENVILLE, NY, United States, 12428
Registration date: 01 Nov 1983 - 29 Dec 1999
Entity number: 877913
Address: 1 MOUNT LAUREL LANE, ELLENVILLE, NY, United States, 12428
Registration date: 01 Nov 1983 - 29 Dec 1999
Entity number: 878099
Address: 1 BLUR HILL PLAZA, PEARL RIVER, NY, United States, 10965
Registration date: 01 Nov 1983
Entity number: 878111
Address: 25 ROBERT PITT DRIVE, SUITE 101, MONSEY, NY, United States, 10952
Registration date: 01 Nov 1983
Entity number: 877781
Address: 3 PRESTWICK COURT, NEW CITY, NY, United States, 10956
Registration date: 31 Oct 1983 - 26 Sep 1990
Entity number: 877727
Address: 40 MILE RD., SUFFERN, NY, United States, 10961
Registration date: 31 Oct 1983 - 19 Mar 1991
Entity number: 877576
Address: EIGHT ROLAND COURT, NANUET, NY, United States, 10954
Registration date: 31 Oct 1983 - 26 Jun 1996
Entity number: 877530
Address: CONVENIENT FD MART #5627, 4 WALDEN AVE. RT 59, NYACK, NY, United States, 10960
Registration date: 31 Oct 1983 - 27 Dec 1995
Entity number: 877817
Address: 475 SOUTH MAIN ST., P.O. BOX 489, NEW CITY, NY, United States, 10956
Registration date: 31 Oct 1983
Entity number: 877439
Address: 43 NORTH MADISON AVE., P.O.B. 153, SPRING VALLEY, NY, United States, 10977
Registration date: 28 Oct 1983 - 24 Dec 1991
Entity number: 877385
Address: 19 KENWOOD ROAD, NEW CITY, NY, United States, 10956
Registration date: 28 Oct 1983 - 08 May 2007
Entity number: 877223
Address: 17 FOX HILL RD., SPRING VALLEY, NY, United States, 10977
Registration date: 27 Oct 1983 - 28 Mar 1987
Entity number: 877208
Address: 20 SQUADRON BLVD., NEW CITY, NY, United States, 10956
Registration date: 27 Oct 1983 - 24 Dec 1991
Entity number: 877204
Address: 16 RIVER GLEN DR., THIELLS, NY, United States, 10984
Registration date: 27 Oct 1983 - 24 Dec 1991
Entity number: 877047
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 27 Oct 1983 - 30 Dec 1988
Entity number: 876958
Address: 354 ROUTE 59, MONSEY, NY, United States, 10952
Registration date: 27 Oct 1983 - 28 Oct 2009
Entity number: 876952
Address: , ESQS., 217 BROADWAY, NEW YORK, NY, United States
Registration date: 27 Oct 1983 - 26 Sep 1990
Entity number: 876970
Address: 150 CONTINENTAL ROAD, TUXEDO PARK, NY, United States, 10987
Registration date: 27 Oct 1983
Entity number: 876915
Address: 350 FIFTH AVE., SUITE 5620, NEW YORK, NY, United States, 10118
Registration date: 26 Oct 1983 - 25 Mar 1992
Entity number: 876796
Address: 108 NEW HEMPSTEAD RD., P.O. BOX 69, NEW CITY, NY, United States, 10956
Registration date: 26 Oct 1983 - 26 Sep 1990
Entity number: 876794
Address: 16 WALTER ST., PEARL RIVER, NY, United States, 10965
Registration date: 26 Oct 1983
Entity number: 876567
Address: 85 MAIN ST., GARNERVILLE, NY, United States, 10923
Registration date: 25 Oct 1983 - 25 Mar 1992
Entity number: 876532
Address: 96 SCOTLAND HILL RD., SPRING VALLEY, NY, United States, 10977
Registration date: 25 Oct 1983 - 09 Nov 1993
Entity number: 876450
Address: 170-SOUTH MAIN ST, NEW CITY, NY, United States, 10956
Registration date: 25 Oct 1983 - 31 May 2002
Entity number: 876257
Address: STENGER ESQS, 266 MAIN ST PO BOX 422, FISHKILL, NY, United States, 12524
Registration date: 24 Oct 1983 - 26 Sep 1990
Entity number: 876194
Address: 12 PARK AVENUE, NEW CITY, NY, United States, 10956
Registration date: 24 Oct 1983 - 08 Apr 2002
Entity number: 876191
Address: 186 NORTH MIDDLETOWN RD., NANUET, NY, United States, 10954
Registration date: 24 Oct 1983 - 24 Mar 1993
Entity number: 876158
Address: 9 JOHNSON'S LANE, NEW CITY, NY, United States, 10956
Registration date: 24 Oct 1983 - 26 Sep 1990
Entity number: 876080
Address: 52 MAPLE DRIVE, STONY POINT, NY, United States, 10980
Registration date: 24 Oct 1983 - 24 Mar 1993
Entity number: 875913
Address: 17 VAN ORDEN AVE., SUITE 3K, SPRING VALLEY, NY, United States, 10956
Registration date: 24 Oct 1983 - 26 Sep 1990
Entity number: 876198
Address: 101 NORTH MIDDLETOWN RD., NANUET, NY, United States, 10954
Registration date: 24 Oct 1983
Entity number: 875802
Address: 15 PINE RD, SUFFERN, NY, United States, 10901
Registration date: 21 Oct 1983 - 26 Sep 1990
Entity number: 875801
Address: 15 PINE RD, SUFFERN, NY, United States, 10901
Registration date: 21 Oct 1983 - 26 Sep 1990
Entity number: 875800
Address: 15 PINE RD, SUFFERN, NY, United States, 10901
Registration date: 21 Oct 1983 - 26 Sep 1990
Entity number: 875777
Address: 188 SO. MOUNTAIN RD., NEW CITY, NY, United States, 10956
Registration date: 21 Oct 1983 - 26 Sep 1990
Entity number: 875630
Address: 40 JILL LANE, MONSEY, NY, United States, 10956
Registration date: 21 Oct 1983 - 23 Dec 1992
Entity number: 875592
Address: 74 BRANCHWOOD LANE, NANUET, NY, United States, 10954
Registration date: 21 Oct 1983 - 24 Dec 1991
Entity number: 875563
Address: %BENJAMIN DUKE SHEDLER, 535 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 21 Oct 1983 - 16 Nov 1984
Entity number: 884780
Address: NORTHSIDE PLAZA, ROUTE 45, POMONA, NY, United States, 10970
Registration date: 20 Oct 1983 - 27 Sep 1995
Entity number: 875516
Address: 79 SO. CONGER AVE., CONGERS, NY, United States, 10920
Registration date: 20 Oct 1983 - 26 Sep 1990
Entity number: 875510
Address: 9 RODMAN PLACE, SPRING VALLEY, NY, United States, 10977
Registration date: 20 Oct 1983 - 03 May 2002
Entity number: 875469
Address: ROBERT J. MITTLEMAN, 3 LOMBARDI DR., NEW CITY, NY, United States, 10956
Registration date: 20 Oct 1983 - 26 Sep 1990
Entity number: 875319
Address: 27 N. MADISON AVE., P. O. BOX 128, SPRING VALLEY, NY, United States, 10977
Registration date: 20 Oct 1983 - 26 Sep 1990
Entity number: 875201
Address: 2 CONGERS RD., BOX 219, NEW CITY, NY, United States, 10956
Registration date: 20 Oct 1983 - 24 Dec 1991
Entity number: 875556
Address: notaromichalos.com, ORANGEBURG, NY, United States, 10962
Registration date: 20 Oct 1983
Entity number: 875132
Address: 224 MAIN ST., NYACK, NY, United States, 10960
Registration date: 19 Oct 1983 - 26 Sep 1990
Entity number: 875116
Address: 404 EAST RT. 59, NANUET, NY, United States, 10954
Registration date: 19 Oct 1983 - 24 Dec 1991
Entity number: 875095
Address: 2 PHYLLIS DR., POMONA, NY, United States, 10970
Registration date: 19 Oct 1983 - 26 Sep 1990
Entity number: 875007
Address: 7 ALTURAS RD, SPRING VALLEY, NY, United States, 10977
Registration date: 19 Oct 1983 - 25 May 1989
Entity number: 874973
Address: 108 NEW HEMPSTEAD RD., POB 69, NEW CITY, NY, United States, 10956
Registration date: 19 Oct 1983 - 26 Sep 1990
Entity number: 875160
Address: 20 SNAKE HILL ROAD, WEST NYACK, NY, United States, 10994
Registration date: 19 Oct 1983