Business directory in New York Westchester - Page 6464

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: 1068910

Address: BRIAN CASSIDY, 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

Registration date: 27 Mar 1986 - 11 May 1998

Entity number: 1068903

Address: 3385 DEERHAUNT ST., YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 27 Mar 1986 - 24 Mar 1993

Entity number: 1068871

Address: 229 HARRISON AVE., HARRISON, NY, United States, 10528

Registration date: 27 Mar 1986 - 21 May 1992

Entity number: 1068868

Address: 22 KENDALL AVENUE, NORTH TARRYTOWN, NY, United States, 10591

Registration date: 27 Mar 1986 - 29 Sep 1993

Entity number: 1068816

Address: 199 MAIN ST, WHITE PLAINS, NY, United States, 10601

Registration date: 27 Mar 1986 - 24 Jun 1992

Entity number: 1069179

Address: 90 SUSSEX ROAD, NEW ROCHELLE, NY, United States, 10804

Registration date: 27 Mar 1986

Entity number: 1068831

Address: P.O. BOX 2, TARRYTOWN, NY, United States, 10591

Registration date: 27 Mar 1986

Entity number: 1068862

Address: 120 Broadway, Suite 22C, New York, NY, United States, 10271

Registration date: 27 Mar 1986

Entity number: 1068967

Address: 76 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

Registration date: 27 Mar 1986

Entity number: 1069019

Address: C/O SEFI, 50 RANICK DR EAST, AMITYVILLE, NY, United States, 11701

Registration date: 27 Mar 1986

Entity number: 1068813

Address: 30 PARK AVE., MOUNT VERNON, NY, United States, 10550

Registration date: 26 Mar 1986 - 24 Mar 1993

Entity number: 1068778

Address: 118-21 QUEENS BLVD., FOREST HILLS, NY, United States, 11375

Registration date: 26 Mar 1986 - 25 Mar 1992

Entity number: 1068766

Address: THE GALLERIA, 100 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 26 Mar 1986 - 24 Mar 1993

Entity number: 1068761

Address: % INTER-COUNTY COLLISION, ROUTE 52, CARMEL, NY, United States, 10512

Registration date: 26 Mar 1986 - 29 Dec 1993

Entity number: 1068748

Address: % SAVERIO TIRENZI CPA, 216 WESTCHESTER AVENUE, PORTCHESTER, NY, United States, 10573

Registration date: 26 Mar 1986 - 26 Mar 1997

Entity number: 1068742

Address: 43 BEECHWOOD AVENUE, NEW ROCHELLE, NY, United States, 10801

Registration date: 26 Mar 1986 - 23 Sep 1998

Entity number: 1068727

Address: 7 MEMORIAL HIGHWAY, NEW ROCHELLE, NY, United States, 11801

Registration date: 26 Mar 1986 - 25 Mar 1992

Entity number: 1068716

Address: 20 GRANITE RD, CHAPPAQUA, NY, United States, 10514

Registration date: 26 Mar 1986 - 15 Aug 1988

Entity number: 1068715

Address: 151 ROLLING HILLS RD, THORNWOOD, NY, United States, 10594

Registration date: 26 Mar 1986 - 12 Jan 1988

Entity number: 1068695

Address: 1104 WARBURTON AVENUE, YONKERS, NY, United States, 10701

Registration date: 26 Mar 1986 - 24 Jun 1992

Entity number: 1068671

Address: 4941 ARLINGTON AVENUES, RIVERDALE, NY, United States, 10471

Registration date: 26 Mar 1986 - 29 Dec 1999

Entity number: 1068651

Address: 24 UNION AVENUE, MOUNT VERNON, NY, United States, 10550

Registration date: 26 Mar 1986 - 24 Jun 1992

Entity number: 1068643

Address: 708 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583

Registration date: 26 Mar 1986 - 23 Dec 1992

Entity number: 1068637

Address: 989 PELHAMDALE AVE., PELHAM, NY, United States, 10803

Registration date: 26 Mar 1986 - 09 Apr 1991

Entity number: 1068607

Address: 4 BEACHWOOD COURT, DOBBS FERRY, NY, United States, 10522

Registration date: 26 Mar 1986 - 24 Jun 1992

Entity number: 1068584

Address: 134 PALASAIDES STREET, DOBBS FERRY, NY, United States, 10522

Registration date: 26 Mar 1986 - 26 Jun 1996

Entity number: 1068570

Address: 2725 QUINLAN STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 26 Mar 1986 - 24 Mar 1993

Entity number: 1068493

Address: 33 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Registration date: 26 Mar 1986 - 29 Jun 1994

Entity number: 1068487

Address: C/O IRA WEINSTEIN, 231 CENTRAL AVENUE, WHITE PLAINS, NY, United States, 10601

Registration date: 26 Mar 1986 - 22 Jun 2015

Entity number: 1068483

Address: 705 BRONX RIVER RD, YONKERS, NY, United States, 10704

Registration date: 26 Mar 1986 - 28 Sep 1994

Entity number: 1068472

Address: %CHRISTINE N PARK, 11 FAIRMONT AVE, ARDSLEY, NY, United States, 10502

Registration date: 26 Mar 1986 - 28 Sep 1994

Entity number: 1068455

Address: 4 CROMWELL PLACE, PO BOX 1193, WHITE PLAINS, NY, United States, 10601

Registration date: 26 Mar 1986 - 25 Mar 1992

Entity number: 1068454

Address: 172 SOUTH BROADWAY, WHITE PLAINS, NY, United States, 10605

Registration date: 26 Mar 1986 - 24 Jun 1992

Entity number: 1068372

Address: 520 MADISON AVE, NEW YORK, NY, United States, 10022

Registration date: 26 Mar 1986 - 24 Jun 1992

Entity number: 1068625

Address: 2000 MAPLE HILL ST / SUITE 206, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 26 Mar 1986

Entity number: 1068366

Address: 455 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Registration date: 25 Mar 1986 - 18 Dec 1987

Entity number: 1068310

Address: 1015 NORTH DIVISION STREET, PEEKSKILL, NY, United States, 10566

Registration date: 25 Mar 1986 - 09 May 2001

Entity number: 1068306

Address: *, PLEASANTVILLE, NY, United States, 10570

Registration date: 25 Mar 1986 - 25 Mar 1992

Entity number: 1068288

Address: 620 NORTH STREET, HARRISON, NY, United States, 10528

Registration date: 25 Mar 1986 - 26 Jun 2002

Entity number: 1068274

Address: 1065 BOSTON POST RD., LARCHMONT, NY, United States, 10538

Registration date: 25 Mar 1986 - 23 Jun 1993

Entity number: 1068247

Address: 3 GROVE RD., NORTH WHITE PLAINS, NY, United States, 10603

Registration date: 25 Mar 1986 - 24 Mar 1993

Entity number: 1068236

Address: 3 CLARENDON PLACE, SCARSDALE, NY, United States, 10583

Registration date: 25 Mar 1986 - 27 Aug 1992

Entity number: 1068214

Address: 120 EAST PROSEPCT AVE, SUITE 400, MOUNT VERNON, NY, United States, 10550

Registration date: 25 Mar 1986 - 25 Mar 1992

Entity number: 1068146

Address: 271 NORTH AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 25 Mar 1986 - 25 Mar 1992

Entity number: 1068118

Address: 52 BRANDT TERRACE, YONKERS, NY, United States, 10710

Registration date: 25 Mar 1986 - 25 Sep 1991

Entity number: 1068096

Address: 73 ELISSA LANE, YONKERS, NY, United States, 10710

Registration date: 25 Mar 1986 - 24 Jun 1992

Entity number: 1068093

Address: 49 PARK HILL AVENUE, YONKERS, NY, United States, 10701

Registration date: 25 Mar 1986 - 29 Jun 1989

Entity number: 1068057

Address: 166 DRAKE AVE., NEW ROCHELLE, NY, United States, 10805

Registration date: 25 Mar 1986 - 29 Dec 1999

ARAN CORP. Inactive

Entity number: 1068041

Address: 10 OCEAN AVENUE, LARCHMONT, NY, United States, 10538

Registration date: 25 Mar 1986 - 24 Jun 1992

Entity number: 1068040

Address: 120 EAST PROSPECT, AVENUE, MT VERNON, NY, United States, 10550

Registration date: 25 Mar 1986 - 26 Jun 1996