Entity number: 548812
Address: 222 NORTH 5TH AVENUE, MOUNT VERNON, NY, United States, 10550
Registration date: 03 Apr 1979
Entity number: 548812
Address: 222 NORTH 5TH AVENUE, MOUNT VERNON, NY, United States, 10550
Registration date: 03 Apr 1979
Entity number: 548859
Address: 26 CHURCH ST, TARRYTOWN, NY, United States, 10591
Registration date: 03 Apr 1979
Entity number: 548678
Address: 143 ESPLANADE, MT VERNO, NY, United States, 10553
Registration date: 02 Apr 1979 - 28 Sep 1994
Entity number: 548677
Address: 562 KING ST, PORT CHESTER, NY, United States, 10573
Registration date: 02 Apr 1979 - 24 Dec 1991
Entity number: 548557
Registration date: 02 Apr 1979 - 02 Apr 1979
Entity number: 548556
Registration date: 02 Apr 1979 - 02 Apr 1979
Entity number: 548522
Address: 232 LAWRENCE AVE., MAMARONECK, NY, United States, 10543
Registration date: 02 Apr 1979 - 26 Sep 1990
Entity number: 548499
Address: 555 WHITE PLAINS RD, P O BOX 7, TARRYTOWN, NY, United States, 10591
Registration date: 02 Apr 1979 - 29 Jun 1981
Entity number: 548473
Address: 353 TARRYTOWN ROAD, ELMSFORD, NY, United States, 10523
Registration date: 02 Apr 1979 - 15 Dec 1998
Entity number: 548654
Address: 18 FLOREN PLACE, SCARSDALE, NY, United States, 10583
Registration date: 02 Apr 1979
Entity number: 548402
Address: 453 KIMBALL AVE, YONKERS, NY, United States, 10704
Registration date: 30 Mar 1979 - 25 Mar 1992
Entity number: 548394
Address: 99 COURT ST., WHITE PLAINS, NY, United States, 10601
Registration date: 30 Mar 1979 - 26 Sep 1990
Entity number: 548386
Address: 33 BONITA VISTA, ROAD, MT VERNON, NY, United States, 10552
Registration date: 30 Mar 1979 - 29 Sep 1982
Entity number: 548382
Registration date: 30 Mar 1979 - 01 Apr 1979
Entity number: 548355
Address: LINCOLNDALE SHOPPING, CENTER RT. 202, LINCOLNDALE, NY, United States, 10504
Registration date: 30 Mar 1979 - 29 Dec 1982
Entity number: 548292
Address: 60 E 42ND ST, NEW YORK, NY, United States, 10017
Registration date: 30 Mar 1979 - 25 Mar 1992
Entity number: 548271
Address: 600 MADISON AVE., NEW YORK, NY, United States, 10022
Registration date: 30 Mar 1979 - 24 Dec 1991
Entity number: 548269
Address: 200 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591
Registration date: 30 Mar 1979 - 25 Jan 1989
Entity number: 548265
Address: 7 WOODLAND AVE., LARCHMONT, NY, United States, 10538
Registration date: 30 Mar 1979 - 24 Dec 1991
Entity number: 548256
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 30 Mar 1979 - 14 May 1992
Entity number: 548251
Address: 1026 JEFFERSON AVE, MAMARONECK, NY, United States, 10543
Registration date: 30 Mar 1979 - 24 Dec 1991
Entity number: 548226
Registration date: 30 Mar 1979 - 30 Mar 1979
Entity number: 548174
Address: MELVIN M. KAZDIN, 2 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10001
Registration date: 30 Mar 1979 - 23 Sep 1992
Entity number: 548112
Address: 470 BENEDICT AVE., TARRYTOWN, NY, United States, 10591
Registration date: 30 Mar 1979 - 24 Dec 1991
Entity number: 548107
Address: 630 THIRD AVE., NEW YORK, NY, United States, 10017
Registration date: 30 Mar 1979 - 24 Dec 1991
Entity number: 548102
Address: 360 DAVENPORT AVE., NEW ROCHELLE, NY, United States, 10805
Registration date: 30 Mar 1979 - 24 Dec 1991
Entity number: 548328
Address: 6 REUNION RD, RYE BROOK, NY, United States, 10573
Registration date: 30 Mar 1979
Entity number: 548327
Address: 335 NORTH FULTON AVE, MT VERNON, NY, United States, 10552
Registration date: 30 Mar 1979
Entity number: 548139
Address: 135 EAST MAIN STREET, MT KISCO, NY, United States, 10549
Registration date: 30 Mar 1979
Entity number: 548117
Address: 34 CEDAR ST., DOBBS FERRY, NY, United States, 10522
Registration date: 30 Mar 1979
Entity number: 548336
Address: 717 SOUTH THIRD AVE, MT VERNON, NY, United States, 10550
Registration date: 30 Mar 1979
Entity number: 548089
Address: 606 MILE SQ RD, YONKERS, NY, United States, 10704
Registration date: 29 Mar 1979 - 26 Sep 1990
Entity number: 548071
Address: 728 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583
Registration date: 29 Mar 1979 - 27 Sep 1995
Entity number: 548064
Address: 184 MIDLAND AVE., YONKERS, NY, United States, 10705
Registration date: 29 Mar 1979 - 24 Dec 1991
Entity number: 548052
Address: 111 LAKE AVE, TUCKAHOE, NY, United States, 10707
Registration date: 29 Mar 1979 - 10 Aug 1979
Entity number: 548040
Address: 279 ADAMS ST., BEDFORD HILLS, NY, United States, 10507
Registration date: 29 Mar 1979 - 23 Jun 1993
Entity number: 548012
Address: 53 E. 34TH ST., NEW YORK, NY, United States, 10016
Registration date: 29 Mar 1979 - 26 Sep 1990
Entity number: 548007
Address: NORTH SALEM, NEW YORK, NY, United States, 10560
Registration date: 29 Mar 1979 - 24 Dec 1991
Entity number: 547975
Address: 1790 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 29 Mar 1979 - 24 Dec 1991
Entity number: 547959
Address: 1 SHERATON PLAZA, NEW ROCHELLE, NY, United States, 10801
Registration date: 29 Mar 1979 - 25 Mar 1992
Entity number: 547956
Address: 202 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601
Registration date: 29 Mar 1979 - 06 Aug 1979
Entity number: 547942
Address: 200 SO BROADWAY, TARRYTOWN, NY, United States, 10591
Registration date: 29 Mar 1979 - 25 Jan 1989
Entity number: 547941
Address: 95 CROTON AVE, BOX 687, OSSINING, NY, United States, 10562
Registration date: 29 Mar 1979 - 24 Dec 1991
Entity number: 547939
Address: 42 IROQUOIS RD, PLEASANTVILLE, NY, United States, 10570
Registration date: 29 Mar 1979 - 23 Jun 1993
Entity number: 547936
Address: 437 WARD AVE, MAMARONECK, NY, United States, 10453
Registration date: 29 Mar 1979 - 24 Dec 1991
Entity number: 547930
Address: BAPTIST CHURCH RD., YORKTOWN HEIGHTS, NY, United States, 10598
Registration date: 29 Mar 1979 - 23 Jun 1993
Entity number: 547873
Address: 16 COURT ST, BROOKLYN, NY, United States, 11201
Registration date: 29 Mar 1979 - 20 Sep 1983
Entity number: 547867
Address: 229 HARRISON AVE, HARRISON, NY, United States, 10528
Registration date: 29 Mar 1979 - 01 Sep 1983
Entity number: 547809
Address: 280 DOBBS FERRY, ROAD, WHITE PLAINS, NY, United States, 10607
Registration date: 29 Mar 1979 - 26 Sep 1990
Entity number: 547766
Address: 56-60 POST RD, RIVERDALE, NY, United States, 10471
Registration date: 29 Mar 1979 - 26 Sep 1990