Entity number: 196936
Address: MAHOPAC AVE, GRANITE SPRINGS, NY, United States, 10527
Registration date: 28 Mar 1966 - 18 Jun 1998
Entity number: 196936
Address: MAHOPAC AVE, GRANITE SPRINGS, NY, United States, 10527
Registration date: 28 Mar 1966 - 18 Jun 1998
Entity number: 196921
Address: C/O LAWRENCE J SEVERINO, 200 SAXON WOODS RD, WHITE PLAINS, NY, United States, 10605
Registration date: 28 Mar 1966 - 23 Aug 2018
Entity number: 196918
Address: 2 HAMILTON AVENUE, NEW ROCHELLE, NY, United States, 10801
Registration date: 28 Mar 1966 - 05 Jun 2000
Entity number: 196917
Registration date: 28 Mar 1966
Entity number: 196890
Address: 199 MAIN ST., WHITE PLAINS, NY, United States, 10601
Registration date: 25 Mar 1966 - 03 May 2000
Entity number: 196880
Address: 280 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 25 Mar 1966 - 23 Jun 1993
Entity number: 196859
Address: 40 BALMORAL CRESCENT, WHITE PLAINS, NY, United States, 10607
Registration date: 25 Mar 1966 - 24 Dec 1991
Entity number: 196891
Address: 199 MAIN ST., WHITE PLAINS, NY, United States, 10601
Registration date: 25 Mar 1966
Entity number: 196852
Address: 1 SCARSDALE ROAD, TUCKAHOE, NY, United States, 10707
Registration date: 24 Mar 1966
Entity number: 196806
Address: 37 HELENA AVE, YONKERS, NY, United States, 10710
Registration date: 23 Mar 1966 - 18 Nov 1992
Entity number: 196801
Address: 29 POTTER PLACE, SCARSDALE, NY, United States, 10583
Registration date: 23 Mar 1966 - 21 Nov 1989
Entity number: 196774
Address: 189 ASHFORD AVE., DOBBS FERRY, NY, United States, 10522
Registration date: 23 Mar 1966 - 01 Jul 2003
Entity number: 196804
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 23 Mar 1966
Entity number: 196716
Address: PO BOX 193, PLEASANTVILLE, NY, United States, 10570
Registration date: 22 Mar 1966
Entity number: 196756
Registration date: 22 Mar 1966
Entity number: 196729
Registration date: 22 Mar 1966
Entity number: 196709
Address: 853 KING HILL ROAD, SURPRISE, NY, United States, 12176
Registration date: 21 Mar 1966 - 19 Nov 2004
Entity number: 196700
Address: 4 TAYLOR AVE., WHITE PLAINS, NY, United States, 10604
Registration date: 21 Mar 1966 - 29 Sep 1993
Entity number: 196688
Address: 342-344 SAWMILL RIVER ROAD, ELMSFORD, NY, United States, 10523
Registration date: 21 Mar 1966
Entity number: 196662
Address: 21 E. 40TH ST., NEW YORK, NY, United States, 10016
Registration date: 18 Mar 1966 - 19 Nov 1990
Entity number: 196661
Address: 37 Croton Dam Road, Ossining, NY, United States, 10562
Registration date: 18 Mar 1966
Entity number: 196602
Address: 230 PARK AVE., NEW YORK, NY, United States, 10169
Registration date: 17 Mar 1966 - 13 Aug 1986
Entity number: 196574
Address: 828 MCLEAN AVE., YONKERS, NY, United States, 10704
Registration date: 17 Mar 1966 - 24 Dec 1991
Entity number: 196517
Address: 141 FRANKLIN STREET, TARRYTOWN, NY, United States, 10591
Registration date: 15 Mar 1966
Entity number: 196515
Address: 38 ROSLYN PLACE, MOUNT VERNON, NY, United States, 10550
Registration date: 15 Mar 1966 - 24 Jul 2001
Entity number: 196510
Address: 111 NORTH COLUMBUS AVE., MT VERNON, NY, United States, 10553
Registration date: 15 Mar 1966 - 15 Apr 1987
Entity number: 196487
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 15 Mar 1966 - 28 Sep 1994
Entity number: 196499
Address: 42 WINSLOW ROAD, WHITE PLAINS, NY, United States, 10606
Registration date: 15 Mar 1966
Entity number: 196520
Address: 1 STONE PL., BRONXVILLE, NY, United States, 10708
Registration date: 15 Mar 1966
Entity number: 196448
Address: 36 WEST 44TH ST., NEW YORK, NY, United States, 10036
Registration date: 14 Mar 1966 - 10 Feb 1983
Entity number: 196429
Address: 81 SO. SAWMILL RIVER RD, ELMSFORD, NY, United States, 10523
Registration date: 14 Mar 1966 - 23 Jun 1993
Entity number: 196409
Address: 145 STERLING AVE., YONKERS, NY, United States, 10704
Registration date: 11 Mar 1966 - 29 Dec 1982
Entity number: 196406
Address: 207 MARTINE AVE, WHITE PLAINS, NY, United States, 10601
Registration date: 11 Mar 1966 - 24 Jun 1981
Entity number: 196405
Registration date: 11 Mar 1966
Entity number: 196370
Address: 16 EAST 42ND ST, NEW YORK, NY, United States, 10017
Registration date: 11 Mar 1966 - 25 Jan 2012
Entity number: 196395
Address: 3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756
Registration date: 11 Mar 1966
Entity number: 196343
Address: 350 PARK AVE, NEW YORK, NY, United States, 10022
Registration date: 10 Mar 1966 - 04 Mar 1998
Entity number: 196333
Address: 555 BRONX RIVER RD, YONKERS, NY, United States, 10704
Registration date: 10 Mar 1966 - 29 Sep 1993
Entity number: 196292
Address: 130 Enterprise Way, Mocksville, NC, United States, 27028
Registration date: 09 Mar 1966
Entity number: 196262
Address: 1009 MORRIS AVE., BRONX, NY, United States, 10456
Registration date: 08 Mar 1966 - 23 Jun 1993
Entity number: 196261
Address: 10 MARTINE AVE., WHITE PLAINS, NY, United States, 10606
Registration date: 08 Mar 1966 - 24 Jun 1981
Entity number: 196252
Address: 10 FISKE PLACE, MT VERNON, NY, United States, 10550
Registration date: 08 Mar 1966 - 24 Jun 1981
Entity number: 196215
Address: 11 W. 42ND ST., NEW YORK, NY, United States, 10036
Registration date: 07 Mar 1966 - 24 Jun 1981
Entity number: 196211
Address: 51 SMART AVENUE, YONKERS, NY, United States, 10704
Registration date: 07 Mar 1966 - 15 Apr 1999
Entity number: 196198
Address: 519 SOUTH FIFTH AVENUE, MOUNT VERNON, NY, United States, 10550
Registration date: 07 Mar 1966 - 28 Oct 2009
Entity number: 196197
Address: 8 WASHINGTON AVENUE, DOBBS FERRY, NY, United States, 10522
Registration date: 07 Mar 1966 - 27 Sep 1995
Entity number: 196190
Address: 271 MADISON AVE., NEW YORK, NY, United States, 10016
Registration date: 07 Mar 1966
Entity number: 196119
Address: 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701
Registration date: 04 Mar 1966 - 24 Jun 1981
Entity number: 196106
Address: 38 PARK HILL AVE., YONKERS, NY, United States, 10701
Registration date: 03 Mar 1966 - 30 Dec 1981
Entity number: 196097
Address: BOX 399, BEDFORD HILLS, NY, United States, 10507
Registration date: 03 Mar 1966 - 23 Sep 1998