Entity number: 142234
Address: 245 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543
Registration date: 02 Nov 1961 - 24 Jan 1997
Entity number: 142234
Address: 245 HALSTEAD AVENUE, MAMARONECK, NY, United States, 10543
Registration date: 02 Nov 1961 - 24 Jan 1997
Entity number: 142200
Address: 125 MAIDEN LANE, NEW YORK, NY, United States, 10038
Registration date: 01 Nov 1961 - 02 Aug 1989
Entity number: 142197
Address: 175 MAIN ST, PO BOX 5030, WHITE PLAINS, NY, United States, 10601
Registration date: 01 Nov 1961 - 27 Jun 2001
Entity number: 142169
Registration date: 01 Nov 1961
Entity number: 142163
Address: 85 RIVER ST., NEW ROCHELLE, NY, United States, 10801
Registration date: 31 Oct 1961 - 25 Jan 2012
Entity number: 142158
Address: PONDFIELD RD., BRONXVILLE, NY, United States
Registration date: 31 Oct 1961
Entity number: 142085
Address: 260-262 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801
Registration date: 27 Oct 1961 - 25 Jan 2012
Entity number: 142083
Address: 167 WILLOW ST., YONKERS, NY, United States, 10701
Registration date: 27 Oct 1961 - 30 Mar 1983
Entity number: 142082
Registration date: 27 Oct 1961
Entity number: 142077
Address: 15 HALSTEAD AVE, HARRISON, NY, United States, 10528
Registration date: 27 Oct 1961
Entity number: 142091
Address: 1006 MCLEAN AVE, YONKERS, NY, United States, 10704
Registration date: 27 Oct 1961
Entity number: 142041
Address: NO. BEDFORD RD., MT KISCO, NY, United States, 10549
Registration date: 26 Oct 1961 - 24 Jun 1981
Entity number: 142045
Registration date: 26 Oct 1961
Entity number: 141975
Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 24 Oct 1961 - 24 Jun 1981
Entity number: 141944
Address: 572 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801
Registration date: 23 Oct 1961 - 25 Jun 2003
Entity number: 141937
Address: 9 W. PROSPECT AVE., 5TH FLOOR, MT VERNON, NY, United States, 10550
Registration date: 23 Oct 1961 - 23 Jun 1993
Entity number: 141916
Address: 150 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 23 Oct 1961 - 06 Apr 1982
Entity number: 141859
Address: 440 NORTH RIDGE ST., PORT CHESTER, NY, United States, 10573
Registration date: 19 Oct 1961 - 23 Dec 1992
Entity number: 141858
Address: 5 FOX MEADOW ROAD, SCARSDALE, NY, United States, 10583
Registration date: 19 Oct 1961 - 23 Jun 1999
Entity number: 141822
Address: 30 S. B'WAY, YONKERS, NY, United States, 10701
Registration date: 19 Oct 1961 - 24 Dec 1991
Entity number: 141808
Address: 238 HUGUENOT ST., NEW ROCHELLE, NY, United States, 10801
Registration date: 18 Oct 1961 - 30 Jun 2000
Entity number: 141796
Registration date: 18 Oct 1961
Entity number: 141775
Registration date: 17 Oct 1961
Entity number: 141764
Address: 109 CROTON AVE, OSSINING, NY, United States, 10562
Registration date: 17 Oct 1961
Entity number: 141728
Address: 120 GRAND ST., WHITE PLAINS, NY, United States, 10601
Registration date: 16 Oct 1961 - 29 Dec 1982
Entity number: 141712
Address: 420 MT. PLEASANT AVE., MAMARONECK, NY, United States, 10543
Registration date: 16 Oct 1961 - 24 Dec 1991
Entity number: 141671
Address: 905 NORTH STREET, WHITE PLAINS, NY, United States, 10605
Registration date: 13 Oct 1961 - 16 Jan 2003
Entity number: 141664
Address: 260 HAWTHORNE AVE., YONKERS, NY, United States, 10705
Registration date: 13 Oct 1961 - 24 Mar 1999
Entity number: 141666
Address: 108 GRAND ST., WHITE PLAINS, NY, United States, 10601
Registration date: 13 Oct 1961
Entity number: 141693
Registration date: 13 Oct 1961
Entity number: 1512999
Address: 29 Hudson Street, Yonkers, NY, United States, 10701
Registration date: 13 Oct 1961
Entity number: 141698
Address: 334 UNDERHILL AVENUE, SUITE 4D, YORKTOWN HEIGHTS, NY, United States, 10598
Registration date: 13 Oct 1961
Entity number: 141645
Address: 195 ELMWYND DR., ORANGE, NJ, United States, 07050
Registration date: 11 Oct 1961 - 21 Mar 1989
Entity number: 141599
Address: 175 MAIN ST, WHITE PLAINS, NY, United States, 10601
Registration date: 10 Oct 1961 - 29 Sep 1982
Entity number: 141607
Address: C/O BARHITE & HOLZINGER, INC., 71 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708
Registration date: 10 Oct 1961
Entity number: 141537
Address: 3128 PERRY AVE., BRONX, NY, United States, 10467
Registration date: 06 Oct 1961 - 24 Jun 1981
Entity number: 141484
Address: 3 PURDY AVE., RYE, NY, United States, 10580
Registration date: 04 Oct 1961 - 23 Dec 1992
Entity number: 141454
Address: 700 SCARSDALE AVE, SCARSDALE, NY, United States, 10583
Registration date: 04 Oct 1961 - 28 Sep 1994
Entity number: 141451
Registration date: 04 Oct 1961
Entity number: 141441
Registration date: 03 Oct 1961
Entity number: 141409
Address: 566 NORTH STATE RD, BRIARCLIFF, NY, United States, 10510
Registration date: 02 Oct 1961 - 17 Dec 2004
Entity number: 141367
Address: 479 SO. B'WAY, YONKERS, NY, United States, 10705
Registration date: 02 Oct 1961 - 24 Dec 1991
Entity number: 141343
Registration date: 29 Sep 1961
Entity number: 141314
Address: 120 S. MAIN ST., PORT CHESTER, NY, United States, 10573
Registration date: 28 Sep 1961 - 24 Dec 1991
Entity number: 141261
Address: 50 HEATHERDELL RD., RDSLEY, NY, United States
Registration date: 27 Sep 1961 - 27 Jan 1988
Entity number: 141238
Address: 257 MAMARONECK AVENUE, SUITE 101, MAMARONECK, NY, United States, 10543
Registration date: 27 Sep 1961 - 19 Mar 1997
Entity number: 141271
Address: 103 NORTH THIRD AVENUE, MT VERNON, NY, United States, 10550
Registration date: 27 Sep 1961
Entity number: 141206
Address: 28 EAST THIRD ST., MOUNT VERNON, NY, United States, 10550
Registration date: 26 Sep 1961 - 24 Dec 1991
Entity number: 141142
Registration date: 22 Sep 1961
Entity number: 141125
Registration date: 22 Sep 1961