Entity number: 48202
Address: 560 SOUTH THIRD AVENUE, MOUNT VERNON, NY, United States, 10550
Registration date: 08 Jan 1935 - 20 May 2009
Entity number: 48202
Address: 560 SOUTH THIRD AVENUE, MOUNT VERNON, NY, United States, 10550
Registration date: 08 Jan 1935 - 20 May 2009
Entity number: 48099
Address: 37 FOURTH AVE, MOUNT VERNON, NY, United States, 10550
Registration date: 24 Dec 1934 - 07 Apr 2005
Entity number: 37609
Address: 575 KING STREET, PORTCHESTER, NY, United States, 10573
Registration date: 17 Dec 1934
Entity number: 48089
Address: 277 COMMONWEALTH AVE., MT VERNON, NY, United States, 10552
Registration date: 14 Dec 1934 - 12 Jan 1989
Entity number: 37586
Registration date: 30 Nov 1934
Entity number: 37561
Registration date: 14 Nov 1934
Entity number: 60945
Registration date: 07 Nov 1934 - 07 Jan 1992
Entity number: 47858
Address: 1 EDISON AVE, MOUNT VERNON, NY, United States, 10550
Registration date: 07 Nov 1934 - 05 Nov 2009
Entity number: 47855
Address: 118 MAIN ST., TARRYTOWN, NY, United States, 10591
Registration date: 07 Nov 1934 - 12 Sep 1983
Entity number: 37538
Registration date: 20 Oct 1934
Entity number: 37534
Registration date: 15 Oct 1934
Entity number: 37530
Registration date: 15 Oct 1934
Entity number: 47647
Address: 144 LAKE AVE., YONKERS, NY, United States, 10703
Registration date: 04 Oct 1934 - 23 Jun 1993
Entity number: 47638
Address: 85 WESTMORELAND AVENUE, WHITE PLAINS, NY, United States, 10606
Registration date: 29 Sep 1934
Entity number: 47626
Address: 129 HICKORY GROVE DR., LARCHMONT, NY, United States, 10538
Registration date: 21 Sep 1934 - 27 Sep 1995
Entity number: 37497
Registration date: 05 Sep 1934
Entity number: 37491
Registration date: 28 Aug 1934
Entity number: 37489
Registration date: 24 Aug 1934
Entity number: 37492
Registration date: 21 Aug 1934
Entity number: 47413
Address: 265 ROBERTS AVE., YONKERS, NY, United States, 10703
Registration date: 10 Aug 1934 - 29 Dec 1982
Entity number: 37438
Registration date: 09 Aug 1934
Entity number: 47297
Address: 40 WEST 57TH ST, NEW YORK, NY, United States, 10019
Registration date: 27 Jul 1934 - 29 Dec 1993
Entity number: 37443
Registration date: 16 Jul 1934
Entity number: 47079
Address: 152 W. LINCOLN AVE., MT VERNON, NY, United States, 10550
Registration date: 07 Jun 1934
Entity number: 47078
Address: 158 WAYNE AVENUE, STONY POINT, NY, United States, 10980
Registration date: 04 Jun 1934
Entity number: 37399
Registration date: 29 May 1934
Entity number: 46973
Address: ELM ST. & COLUMBUS AVE., YONKERS, NY, United States
Registration date: 23 May 1934 - 14 Sep 1990
Entity number: 46960
Address: 135 MAMARONECK AVE., MAMARONECK, NY, United States, 10543
Registration date: 15 May 1934 - 24 Sep 1997
Entity number: 37336
Address: 15 MINNIVALE RD., SPRINGDALE, CT, United States, 06907
Registration date: 08 May 1934
Entity number: 49454
Address: 440 NEPPERHAN AVENUE, YONKERS, NY, United States, 10701
Registration date: 21 Apr 1934
Entity number: 37306
Registration date: 20 Apr 1934
Entity number: 37300
Registration date: 19 Apr 1934
Entity number: 37333
Registration date: 17 Apr 1934
Entity number: 37322
Registration date: 13 Apr 1934
Entity number: 46744
Address: 255 WEST 106TH ST., NEW YORK, NY, United States, 10025
Registration date: 09 Apr 1934 - 31 May 1988
Entity number: 37316
Registration date: 09 Apr 1934
Entity number: 46728
Address: 90 BROAD ST, NEW YORK, NY, United States, 10004
Registration date: 02 Apr 1934 - 12 Feb 2004
Entity number: 46729
Address: 4 GARDEN STREET, NEW ROCHELLE, NY, United States, 10801
Registration date: 30 Mar 1934 - 24 Dec 1991
Entity number: 46649
Address: 10 FISKE PL., MT VERNON, NY, United States, 10550
Registration date: 23 Mar 1934 - 23 Dec 1987
Entity number: 46648
Address: 2 CHATTERTON PKWY, WHITE PLAINS, NY, United States, 10606
Registration date: 22 Mar 1934 - 01 Dec 1994
Entity number: 32728
Address: 75 CENTRAL AVE., WHITE PLAINS, NY, United States
Registration date: 22 Mar 1934
Entity number: 37287
Registration date: 17 Mar 1934
Entity number: 46537
Address: 2315 BOSTON POST RD, LARCHMONT, NY, United States, 10538
Registration date: 01 Mar 1934
Entity number: 37266
Registration date: 28 Feb 1934
Entity number: 46534
Address: NOT STREET ADDRESS, HARRISON, NY, United States
Registration date: 27 Feb 1934 - 06 Mar 1986
Entity number: 37255
Registration date: 26 Feb 1934
Entity number: 46525
Address: 9 SCHOOL ST., WHITE PLAINS, NY, United States, 10606
Registration date: 23 Feb 1934 - 27 Aug 1987
Entity number: 46522
Address: 144 LAKE AVE., YONKERS, NY, United States, 10703
Registration date: 19 Feb 1934 - 29 Dec 2004
Entity number: 46523
Address: 6 LOCUST HILL AVE., YONKERS, NY, United States, 10701
Registration date: 19 Feb 1934
Entity number: 46437
Address: 100 MAMARONECK AVE, MAMARONECK, NY, United States, 10543
Registration date: 07 Feb 1934 - 08 May 1986