Business directory in New York Westchester - Page 6566

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 380089 companies

Entity number: 981720

Address: 505 FIFTH AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 18 Mar 1985

Entity number: 981879

Address: 101 MIDLAND AVE, PORT CHESTER, NY, United States, 10573

Registration date: 18 Mar 1985

Entity number: 981659

Address: %IONA COLLEGE, 715 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Registration date: 18 Mar 1985

Entity number: 981598

Address: 9 RAILROAD WAY, LARCHMONT, NY, United States, 10538

Registration date: 15 Mar 1985 - 18 Oct 1995

Entity number: 981572

Address: 85 HARVARD ROAD, SCARSDALE, NY, United States, 10583

Registration date: 15 Mar 1985 - 24 Jun 1992

Entity number: 981538

Address: 135 BRAGGS AVE., YONKERS, NY, United States, 10701

Registration date: 15 Mar 1985 - 24 Jun 1992

Entity number: 981536

Address: P.O. BOX 206, HARRISON, NY, United States, 10528

Registration date: 15 Mar 1985 - 29 Sep 1993

Entity number: 981534

Address: 9 HEMLOCK RD, PARK HILL, NY, United States, 10705

Registration date: 15 Mar 1985 - 24 Jun 1992

Entity number: 981532

Address: 33 WEST MAIN STREET, ELMSFORD, NY, United States, 10523

Registration date: 15 Mar 1985 - 17 Jan 1997

Entity number: 981531

Address: 250 W. 57TH ST., SUITE 1417, NEW YORK, NY, United States, 10019

Registration date: 15 Mar 1985 - 25 Mar 1992

Entity number: 981512

Address: ROUTE 118, TOMAHAWK ST, GRANITE SPRINGS, NY, United States

Registration date: 15 Mar 1985 - 25 Mar 1992

Entity number: 981506

Address: 6 CHESTER AVE, WHITE PLAINS, NY, United States, 10601

Registration date: 15 Mar 1985 - 17 Apr 1992

Entity number: 981434

Address: 357 NORTH BROADWAY, NORTH TARRYTOWN, NY, United States, 10595

Registration date: 15 Mar 1985 - 24 Mar 1993

Entity number: 981423

Address: 102 COLONIAL PLACE, NEW ROCHELLE, NY, United States, 10801

Registration date: 15 Mar 1985 - 25 Mar 1992

Entity number: 981411

Address: 645 BRONX RIVER RD, YONKERS, NY, United States, 10704

Registration date: 15 Mar 1985 - 24 Mar 1993

Entity number: 981387

Address: 405 TARRYTOWN ROAD, SUITE 409, WHITE PLAINS, NY, United States, 10607

Registration date: 15 Mar 1985 - 03 Jun 2003

Entity number: 981373

Address: 21 HIGH ST, RYE, NY, United States, 10580

Registration date: 15 Mar 1985 - 27 Sep 1995

Entity number: 981340

Address: 126 BARKER ST., P.O. BOX 120, MT KISCO, NY, United States, 10549

Registration date: 15 Mar 1985 - 09 Jun 1994

Entity number: 981333

Address: ARONSOHN & BERMAN, 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Registration date: 15 Mar 1985 - 27 Jun 2001

Entity number: 981301

Address: 10 TUMBLE BROOK COURT, PLEASANTVILLE, NY, United States, 10570

Registration date: 15 Mar 1985 - 14 Nov 1989

Entity number: 981573

Address: 15 HITCHING POST LANE, CHAPPAQUA, NY, United States, 10514

Registration date: 15 Mar 1985

Entity number: 981597

Address: 520 WHITE PLAINS RD, STE450, TARRYTOWN, NY, United States, 10591

Registration date: 15 Mar 1985

Entity number: 981485

Address: 3 Greentown Rd, Buchanan, NY, United States, 10511

Registration date: 15 Mar 1985

Entity number: 981302

Address: 2637 COLONIAL ST, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 15 Mar 1985

Entity number: 981582

Address: 8 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523

Registration date: 15 Mar 1985

Entity number: 981288

Address: 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Registration date: 14 Mar 1985 - 25 Mar 1992

Entity number: 981283

Address: POB 191, HARRISON, NY, United States, 10543

Registration date: 14 Mar 1985 - 08 Dec 1993

Entity number: 981282

Address: 345 CENTRAL AVE., SCARSDALE, NY, United States, 10583

Registration date: 14 Mar 1985 - 24 Mar 1993

Entity number: 981274

Address: 60 NORTHFIELD RD, NEW ROCHELLE, NY, United States, 10804

Registration date: 14 Mar 1985 - 28 Oct 2009

Entity number: 981271

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 14 Mar 1985 - 27 Sep 1995

Entity number: 981251

Address: 200 PARK AVENUE, SHELDON I. CAMMAKER, NEW YORK, NY, United States, 10016

Registration date: 14 Mar 1985 - 24 Mar 1993

Entity number: 981248

Address: 50 BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 14 Mar 1985 - 28 Sep 1994

Entity number: 981243

Address: 189 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Registration date: 14 Mar 1985 - 24 Jun 1992

Entity number: 981201

Address: & KARSON, ESQS., 50 HAMILTON AVE., WHITE PLAINS, NY, United States, 10601

Registration date: 14 Mar 1985 - 24 Jun 1992

Entity number: 981198

Address: 17 NILE ST, YONKERS, NY, United States, 10704

Registration date: 14 Mar 1985 - 25 Sep 1991

Entity number: 981157

Address: 441 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Registration date: 14 Mar 1985 - 25 Jan 2012

Entity number: 981153

Address: CENTRAL PARK AVE., YONKERS, NY, United States, 10707

Registration date: 14 Mar 1985 - 24 Jun 1992

VIMEX, INC. Inactive

Entity number: 981133

Address: 164 FERRIS AVE., WHITE PLAINS, NY, United States, 10603

Registration date: 14 Mar 1985 - 25 Mar 1992

Entity number: 981103

Address: 20 SOUTH BROADWAY, SUITE 416, YONKERS, NY, United States, 10701

Registration date: 14 Mar 1985 - 30 Jun 2004

Entity number: 981087

Address: 19 MITCHELL PLACE, PORT CHESTER, NY, United States, 10573

Registration date: 14 Mar 1985 - 26 Jul 2004

Entity number: 981058

Address: 64 ARCHER AVENUE, WHITE PLAINS, NY, United States, 10603

Registration date: 14 Mar 1985 - 24 Mar 1993

Entity number: 981044

Address: KENT & FRIEDMAN, 460 PARK AVE., NEW YORK, NY, United States, 10022

Registration date: 14 Mar 1985 - 24 Jun 1992

Entity number: 981042

Address: RT. 117, BAZAAR MALL, MT KISCO, NY, United States, 10544

Registration date: 14 Mar 1985 - 24 Jun 1992

Entity number: 980966

Address: 705 MIDDLE NECK RD., GREAT NECK, NY, United States, 11023

Registration date: 14 Mar 1985 - 24 Mar 1993

Entity number: 980961

Address: 88 MIDCHESTER AVE., WHITE PLAINS, NY, United States, 10606

Registration date: 14 Mar 1985 - 28 Sep 1994

Entity number: 981079

Address: P.O. BOX 297, 560 WARBURTON AVE, HASTINGS ON HUDSON, NY, United States, 10706

Registration date: 14 Mar 1985

Entity number: 981264

Address: 443 WHITE PLAINS RD, EASTCHESTER, NY, United States, 10707

Registration date: 14 Mar 1985

Entity number: 981171

Address: 405 LEXINGTON AVENUE, NEW YORK, NY, United States, 10174

Registration date: 14 Mar 1985

Entity number: 980859

Address: 425-427 SOUTH EIGHTH AVE, MOUNT VERNON, NY, United States, 10550

Registration date: 13 Mar 1985 - 24 Jun 1992

Entity number: 980841

Address: 551 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10176

Registration date: 13 Mar 1985 - 29 Dec 1999