Entity number: 20142
Address: 4 MARTINE AVE., WHITE PLAINS, NY, United States, 10606
Registration date: 02 Feb 1901 - 23 Jun 1993
Entity number: 20142
Address: 4 MARTINE AVE., WHITE PLAINS, NY, United States, 10606
Registration date: 02 Feb 1901 - 23 Jun 1993
Entity number: 20085
Address: 92 NORTH AVE., NEW ROCHELLE, NY, United States, 10802
Registration date: 16 Jan 1901 - 23 Jun 1993
Entity number: 26459
Address: ONE GROVE STREET, TARRYTOWNS, NY, United States, 10591
Registration date: 17 Dec 1900
Entity number: 26447
Address: 598 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022
Registration date: 09 Nov 1900 - 25 Jan 2006
Entity number: 26334
Registration date: 24 Oct 1900
Entity number: 26313
Registration date: 22 Oct 1900
Entity number: 3895767
Address: 50 FAIRVIEW AVENUE, WHITE PLAINS, NY, United States, 10603
Registration date: 20 Oct 1900
Entity number: 26330
Registration date: 17 Aug 1900
Entity number: 25919
Address: 250 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605
Registration date: 03 Mar 1900
Entity number: 97065
Registration date: 14 Nov 1899
Entity number: 24936
Registration date: 22 Aug 1899
Entity number: 24935
Address: 770 COMMERCE STREET, THORNWOOD, NY, United States, 10594
Registration date: 19 Aug 1899
Entity number: 24929
Registration date: 25 Jul 1899
Entity number: 96429
Registration date: 15 Jun 1899
Entity number: 18476
Address: 22 WARBURTON AVE, YONKERS, NY, United States, 10701
Registration date: 12 May 1899 - 16 Jul 1991
Entity number: 24257
Address: 40 OVERLOOK DR, CHAPPAUQUA, NY, United States, 10514
Registration date: 29 Mar 1899 - 31 May 1995
Entity number: 24267
Registration date: 23 Feb 1899
Entity number: 8141
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Registration date: 29 Nov 1898
Entity number: 22903
Registration date: 13 Sep 1898
Entity number: 22913
Address: 123 KATONAH AVENUE, KATONAH, NY, United States, 10536
Registration date: 11 Jun 1898
Entity number: 22888
Address: 1195 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10804
Registration date: 02 Jun 1898
Entity number: 21656
Registration date: 05 Feb 1898
Entity number: 22855
Registration date: 07 Oct 1897 - 07 Oct 1996
Entity number: 6291877
Address: 130 miles avenue, WHITE PLAINS, NY, United States, 10606
Registration date: 22 Jun 1897
Entity number: 7898
Address: NO STREET ADDRESS STATED, CHAUNCEY, NY, United States
Registration date: 04 May 1897
Entity number: 20413
Address: 40 OVERLOOK DR., CHAPPAQUA, NY, United States, 10514
Registration date: 27 Apr 1897 - 31 May 1995
Entity number: 7542
Address: BENNETT BUILDING, CORNER OF FULTON AND NASSAU, NEW YORK, NY, United States, 00000
Registration date: 31 Oct 1896
Entity number: 31444
Address: 381 BLEEKER STREET, NEW YORK, NY, United States, 10014
Registration date: 19 Sep 1896 - 15 Apr 2019
Entity number: 29342
Address: 199 N. COLUMBUS AVENUE, MOUNT VERNON, NY, United States, 10553
Registration date: 11 Jul 1896 - 02 Aug 2004
Entity number: 26646
Address: TWO PARK AVENUE, YONKERS, NY, United States, 10703
Registration date: 02 May 1896 - 01 Nov 2001
Entity number: 17111
Registration date: 13 Feb 1896
Entity number: 21624
Address: NO STREET ADDRESS, TARRYTOWN, NY, United States
Registration date: 21 Jan 1896
Entity number: 21622
Address: 35 WALL STREET, NEW YORK, NY, United States, 10005
Registration date: 11 Dec 1895
Entity number: 20999
Address: NO STREET ADDRESS, ENGELWOOD, NJ, United States
Registration date: 04 Sep 1895
Entity number: 28480
Registration date: 09 Aug 1895
Entity number: 28494
Registration date: 07 May 1895
Entity number: 28388
Address: 45 BROADWAY, 31ST FLOOR, NEW YORK, NY, United States, 10006
Registration date: 26 Feb 1895
Entity number: 28408
Address: HARBOR LANE W., NEW ROCHELLE, NY, United States, 10805
Registration date: 14 Feb 1895
Entity number: 20382
Address: 80 BROADWAY, NEW YORK, NY, United States
Registration date: 24 Jan 1895 - 24 Jan 1995
Entity number: 28320
Registration date: 23 Nov 1894
Entity number: 28208
Registration date: 22 Aug 1894
Entity number: 20380
Address: NO STREET ADDRESS, YONKERS, NY, United States
Registration date: 26 Jul 1894 - 26 Jul 1993
Entity number: 28219
Registration date: 09 Jun 1894
Entity number: 26569
Registration date: 05 Jun 1894
Entity number: 28139
Registration date: 17 Apr 1894
Entity number: 28146
Registration date: 25 Jan 1894
Entity number: 28124
Registration date: 09 Jan 1894
Entity number: 11
Registration date: 01 Jan 1894
Entity number: 26607
Address: POST ROAD & FENIMORE ROAD, SCARSDALE, NY, United States, 10583
Registration date: 26 Dec 1893
Entity number: 28044
Address: DAVIS AVENUE AT EAST POST ROAD, WHITE PLAINS, NY, United States, 10601
Registration date: 21 Nov 1893