Business directory in New York Westchester - Page 6461

by County Westchester ZIP Codes

10580 10536 10546 10549 10552 10601 10523 10603 10532 10701 10801 10520 10577 10528 10504 10510 10606 10517 10502 10562 10566 10598 10709 10570 10519 10596 10804 10710 10605 10594 10526 10597 10503 10540 10527 10588 10802 10702 10558 10587 10602 10551 10521 10610 10557 10572 10543 10538 10530 10506 10533 10604 10511 10522 10703 10590 10583 10573 10589 10708 10591 10567 10706 10607 10507 10707 10514 10535 10548 10576 10805 10595 10553 10547 10518 10545 10501 10505 10578 10571
Found 380132 companies

Entity number: 1071293

Address: 472 PALMER RD., YONKERS, NY, United States, 10701

Registration date: 04 Apr 1986 - 19 Apr 1989

Entity number: 1071225

Address: 81 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 04 Apr 1986 - 26 Jun 1996

Entity number: 1071207

Address: 716 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

Registration date: 04 Apr 1986 - 24 Jun 1992

Entity number: 1071196

Address: 952 FIFTH AVE, HAROLD HERMAN, NEW YORK, NY, United States, 10021

Registration date: 04 Apr 1986 - 29 Sep 1993

Entity number: 1071212

Address: 19 BRADHURST AVENUE, STE 1700, HAWTHORNE, NY, United States, 10532

Registration date: 04 Apr 1986

Entity number: 1071337

Address: 225 CENTRAL AVE, WHITE PLAINS, NY, United States, 10606

Registration date: 04 Apr 1986

Entity number: 1071170

Registration date: 03 Apr 1986 - 27 Dec 2000

Entity number: 1071159

Address: 201 EAST 42ND ST, NEW YORK, NY, United States, 10017

Registration date: 03 Apr 1986 - 24 Jun 1992

Entity number: 1071138

Address: 10 MITHCELL PALCE, WHITE PLAINS, NY, United States, 10601

Registration date: 03 Apr 1986 - 24 Jun 1992

Entity number: 1071122

Address: ROUTE 117, SHOPRITE SHOP. CTR., BEDFORD HILLS, NY, United States

Registration date: 03 Apr 1986 - 18 Dec 1996

Entity number: 1071114

Address: 22 WEST FIRST ST., MT VERNON, NY, United States, 10550

Registration date: 03 Apr 1986 - 16 May 1990

Entity number: 1071112

Address: 160 CALIFORNIA RD., YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 03 Apr 1986 - 28 Sep 1994

Entity number: 1071068

Address: PO BOX 251, OSSINING, NY, United States, 10562

Registration date: 03 Apr 1986 - 24 Mar 1993

Entity number: 1071066

Address: 180 MARTINE AVE, WHITE PLAINS, NY, United States, 10601

Registration date: 03 Apr 1986 - 24 Mar 1993

Entity number: 1071040

Address: 481 COMMERCE STREET, HAWTHORNE, NY, United States, 10532

Registration date: 03 Apr 1986 - 02 Mar 1992

Entity number: 1071006

Address: 68 MILE SQUARE ROAD, YONKERS, NY, United States, 10701

Registration date: 03 Apr 1986 - 17 Mar 1989

AIT, INC. Inactive

Entity number: 1070989

Address: 51 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 03 Apr 1986 - 06 Jul 1995

Entity number: 1070986

Address: 419 TECUMSEH AVE, MT VERNON, NY, United States, 10553

Registration date: 03 Apr 1986 - 14 Mar 1994

Entity number: 1070914

Address: 104 PARKWAY WEST, MOUNT VERNON, NY, United States, 10552

Registration date: 03 Apr 1986 - 25 Apr 1989

Entity number: 1070911

Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 03 Apr 1986 - 27 Sep 1995

Entity number: 1070888

Address: 3 RAMAPO ROAD, OSSINING, NY, United States, 10562

Registration date: 03 Apr 1986 - 24 Mar 1993

Entity number: 1070840

Address: 1560-62 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Registration date: 03 Apr 1986 - 24 Jun 1992

Entity number: 1070834

Address: 9 SUNNYSIDE TERRACE, EASTCHESTER, NY, United States, 10709

Registration date: 03 Apr 1986 - 26 Jun 1996

Entity number: 1070826

Address: 10 FISKE PLACE, MOUNT VERNON, NY, United States, 10550

Registration date: 03 Apr 1986 - 24 Mar 1993

Entity number: 1070600

Address: HIMMELFARB, 1 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Registration date: 03 Apr 1986 - 24 Jun 1992

Entity number: 1071046

Address: 142 FERRIS AVE., WHITE PLAINS, NY, United States, 10603

Registration date: 03 Apr 1986

Entity number: 1071124

Address: NEW YORK MEDICAL COLLEGE, MUNGER PAVILION ROOM 263, VALHALLA, NY, United States, 10595

Registration date: 03 Apr 1986

Entity number: 1070920

Address: C/O IVONNE LUKASZCZYK, PO BOX 80596, BAKERSFIELD, CA, United States, 93380

Registration date: 03 Apr 1986

Entity number: 1070958

Address: 505 NEW ROCHELLE RD, BRONXVILLE, NY, United States, 10708

Registration date: 03 Apr 1986

Entity number: 1071187

Address: 1 WEST SANFORD BLVD, MOUNT VERNON, NY, United States, 10550

Registration date: 03 Apr 1986

Entity number: 1070787

Address: R.R. #4, BOX 111, SOUTH SALEM, NY, United States, 10590

Registration date: 02 Apr 1986 - 08 Mar 1993

CEREUS INC. Inactive

Entity number: 1070780

Address: 31 BROOK LANE, CORTLANDT MANOR, NY, United States, 10567

Registration date: 02 Apr 1986 - 15 May 2009

Entity number: 1070769

Address: 1106 YONKERS AVE., YONKERS, NY, United States, 10704

Registration date: 02 Apr 1986 - 24 Jun 1992

Entity number: 1070750

Address: 1106 YONKERS AVENUE, YONKERS, NY, United States, 10018

Registration date: 02 Apr 1986 - 25 Mar 1992

Entity number: 1070727

Address: 270 NEPPERHAN AVE, YONKERS, NY, United States, 10701

Registration date: 02 Apr 1986 - 24 Mar 1993

Entity number: 1070706

Address: 168 MADISON ROAD, SCARSDALE, NY, United States, 10583

Registration date: 02 Apr 1986 - 24 Mar 1993

Entity number: 1070694

Address: 115 DRAKE-SMITH LANE, RYE, NY, United States, 10580

Registration date: 02 Apr 1986 - 25 Mar 1992

Entity number: 1070653

Address: JERRY DELLA MURA / PRESIDENT, 85 LINCOLN AVENUE, PELHAM, NY, United States, 10803

Registration date: 02 Apr 1986 - 24 Sep 1997

Entity number: 1070641

Address: CAMP & FIXLER #506, 202 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10601

Registration date: 02 Apr 1986 - 31 Dec 2003

Entity number: 1070602

Address: 3914 QUINLAN ST., YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 02 Apr 1986 - 24 Jun 1992

Entity number: 1070598

Address: P.O.B. 812, OSSINING, NY, United States, 10562

Registration date: 02 Apr 1986 - 26 Jun 1996

Entity number: 1070582

Address: 38 GROVE AVENUE, LARCHMONT, NY, United States, 10538

Registration date: 02 Apr 1986 - 14 Jun 1991

Entity number: 1070567

Address: 63 BROOKDALE AVENUE, NEW ROCHELLE, NY, United States, 10801

Registration date: 02 Apr 1986 - 24 Mar 1993

Entity number: 1070564

Address: DAVID J. ADLER,ESQ., 645 FIFTH AVE., NEW YORK, NY, United States, 10022

Registration date: 02 Apr 1986 - 12 Jun 1998

Entity number: 1070563

Address: 30 CIRCUIT RD., NEW ROCHELLE, NY, United States, 10805

Registration date: 02 Apr 1986 - 25 Mar 1992

Entity number: 1070561

Address: GUINEA RD., RFD #1, BREWSTER, NY, United States

Registration date: 02 Apr 1986 - 28 Mar 2001

Entity number: 1070533

Address: 80 BEECH HILL ROAD, PLEASANTVILLE, NY, United States, 10570

Registration date: 02 Apr 1986 - 03 Mar 2000

Entity number: 1070520

Address: 15 PARK PLACE, BRONXVILLE, NY, United States, 10708

Registration date: 02 Apr 1986 - 24 Mar 1993

Entity number: 1070508

Address: 39-01 MAIN STREET, FLSUHING, NY, United States, 11354

Registration date: 02 Apr 1986 - 24 Jun 1992

Entity number: 1070489

Address: 599 W. HARTSDALE AVE., WHITE PLAINS, NY, United States, 10607

Registration date: 02 Apr 1986 - 24 Mar 1993