Entity number: 156251
Address: 9 W. PROSPECT AVE., MOUNT VERNON, NY, United States, 10550
Registration date: 17 Apr 1963 - 18 Apr 2007
Entity number: 156251
Address: 9 W. PROSPECT AVE., MOUNT VERNON, NY, United States, 10550
Registration date: 17 Apr 1963 - 18 Apr 2007
Entity number: 156247
Address: 20 S BROADWAY, YONKERS, NY, United States, 10701
Registration date: 17 Apr 1963 - 15 Oct 2015
Entity number: 156197
Registration date: 15 Apr 1963
Entity number: 156150
Registration date: 12 Apr 1963
Entity number: 156125
Address: MINNIE L TURCO, 895 NEPPERHAN AVENUE, YONKERS, NY, United States, 10703
Registration date: 11 Apr 1963 - 14 Apr 1997
Entity number: 156084
Registration date: 10 Apr 1963
Entity number: 156079
Address: 37 MARTLING AVE., PLEASANTVILLE, NY, United States, 10570
Registration date: 10 Apr 1963 - 24 Apr 1986
Entity number: 156078
Address: 34 GRAND ST., WHITE PLAINS, NY, United States, 10601
Registration date: 10 Apr 1963 - 26 Oct 1993
Entity number: 156082
Address: PO BOX 60, HASTING-ON-HUDSON, NY, United States, 10706
Registration date: 10 Apr 1963
Entity number: 156104
Registration date: 10 Apr 1963
Entity number: 156100
Registration date: 10 Apr 1963
Entity number: 156057
Registration date: 08 Apr 1963
Entity number: 156033
Address: 231 HARRISON AVE., HARRISON, NY, United States, 10528
Registration date: 08 Apr 1963 - 24 Jun 1981
Entity number: 156004
Address: YALE PLACE, ARMONK, NY, United States
Registration date: 05 Apr 1963 - 29 Sep 1982
Entity number: 155971
Registration date: 05 Apr 1963
Entity number: 155942
Address: 478 MAIN ST., NEW ROCHELLE, NY, United States, 10801
Registration date: 04 Apr 1963 - 27 Dec 2000
Entity number: 155941
Address: 30 ROSLYN PLACE, MOUNT VERNON, NY, United States, 10550
Registration date: 04 Apr 1963 - 24 Dec 1991
Entity number: 155882
Address: 184 SCOTT AVE, YONKERS, NY, United States, 10704
Registration date: 02 Apr 1963
Entity number: 155864
Address: 100 LAFAYETTE AVENUE, NO WHITE PLAINS, NY, United States, 10603
Registration date: 02 Apr 1963 - 31 Mar 1982
Entity number: 155892
Address: 122 E. 42ND ST., NEW YORK, NY, United States, 10168
Registration date: 02 Apr 1963
Entity number: 155823
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 01 Apr 1963 - 29 Sep 1993
Entity number: 155818
Address: 99 MOHAWK ROAD, YONKERS, NY, United States, 10710
Registration date: 01 Apr 1963 - 29 Dec 1982
Entity number: 155815
Address: 20 SO. BROADWAY, YONKERS, NY, United States, 10701
Registration date: 01 Apr 1963 - 27 Apr 2005
Entity number: 155811
Address: 222-224 S. 6TH AVE., MT VERNON, NY, United States, 10550
Registration date: 01 Apr 1963 - 28 Oct 2009
Entity number: 155810
Address: 505 FULLE DR., VALLEY COTTAGE, NY, United States
Registration date: 01 Apr 1963 - 23 Jun 1993
Entity number: 155828
Address: 714 NORTH AVE., NEW ROCHELLE, NY, United States, 10801
Registration date: 01 Apr 1963
Entity number: 155784
Address: 168 PARK AVE., YONKERS, NY, United States, 10703
Registration date: 29 Mar 1963 - 21 Mar 1983
Entity number: 155777
Address: 234 HARRISON AVE., HARRISON, NY, United States, 10528
Registration date: 29 Mar 1963 - 30 Jun 1982
Entity number: 4863362
Address: 11 COURT STREET, WHITE PLAINS, NY, United States, 10601
Registration date: 28 Mar 1963 - 30 Sep 1981
Entity number: 155736
Address: 305 YONKERS AVE., YONKERS, NY, United States, 10701
Registration date: 28 Mar 1963 - 24 Dec 1991
Entity number: 155771
Registration date: 28 Mar 1963
Entity number: 155732
Address: 257 HEATHCOTE RD., SCARSDALE, NY, United States, 10583
Registration date: 27 Mar 1963 - 18 Dec 1981
Entity number: 155729
Address: 242 WESCHESTER AVENUE, PORT CHESTER, NY, United States, 10573
Registration date: 27 Mar 1963 - 02 Feb 1996
Entity number: 155706
Address: 93 ELM ST., YONKERS, NY, United States, 10701
Registration date: 27 Mar 1963 - 03 Dec 1984
Entity number: 155695
Address: 2 IVY STREET, RYE, NY, United States, 10580
Registration date: 27 Mar 1963 - 01 Feb 1999
Entity number: 155685
Registration date: 26 Mar 1963
Entity number: 155659
Address: 50 NO. BOND ST., MT VERNON, NY, United States, 10550
Registration date: 26 Mar 1963 - 24 Mar 1982
Entity number: 155662
Address: C/O CONCORD MANAGEMENT OF NY, 170 FROEHLICH FARM BOULEVARD, WOODBURY, NY, United States, 11797
Registration date: 26 Mar 1963
Entity number: 155625
Address: 1075 CENTRAL PARK AVE., SCARSDALE, NY, United States, 10583
Registration date: 25 Mar 1963 - 31 Oct 2007
Entity number: 155615
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018
Registration date: 25 Mar 1963 - 07 Jan 1987
Entity number: 155603
Registration date: 22 Mar 1963
Entity number: 155571
Address: 201 MAIN STREET, WHITE PLAINS, NY, United States, 10601
Registration date: 21 Mar 1963 - 24 Dec 1991
Entity number: 155563
Address: 230 E. POST ROAD, WHITE PLAINS, NY, United States, 10601
Registration date: 21 Mar 1963 - 23 Jun 1993
Entity number: 155535
Address: 109 WOLFS LANE, PELHAM, NY, United States, 10803
Registration date: 21 Mar 1963 - 23 Jun 1993
Entity number: 155561
Address: 171 CORTON AVE., OSSINING, NY, United States, 10562
Registration date: 21 Mar 1963
Entity number: 155510
Address: % EISMAN & CO., P.C., 2001 PALMER AVENUE, LARCHMONT, NY, United States, 10538
Registration date: 20 Mar 1963 - 17 Nov 1994
Entity number: 155488
Registration date: 19 Mar 1963
Entity number: 155480
Registration date: 19 Mar 1963
Entity number: 155456
Address: 1457 NEPPERHAN AVE., YONKERS, NY, United States, 10703
Registration date: 18 Mar 1963 - 24 Jun 1981
Entity number: 155401
Address: 88 HIGHVIEW AVENUE, TUCKAHOE, NY, United States, 10707
Registration date: 15 Mar 1963 - 14 Feb 2007