Business directory in New York Westchester - Page 6591

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 380083 companies

Entity number: 957725

Address: 542 MAIN ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 10 Dec 1984 - 26 Jun 1996

Entity number: 957718

Address: 12 OLD MAMARONECK, ROAD, WHITE PLAINS, NY, United States, 10605

Registration date: 10 Dec 1984 - 24 Mar 1993

Entity number: 884908

Address: FIVE GLEN LANE, MAMARONECK, NY, United States, 10543

Registration date: 10 Dec 1984 - 24 Mar 1993

Entity number: 958403

Address: 1514 LOWER WASHINGTON ST, PEEKSKILL, NY, United States, 10566

Registration date: 10 Dec 1984

Entity number: 958730

Address: 222 WESTCHESTER AVE, STE 101, WHITE PLAINS, NY, United States, 10604

Registration date: 10 Dec 1984

Entity number: 957498

Address: 2364 POST RD., LARCHMONT, NY, United States, 10538

Registration date: 07 Dec 1984 - 24 Mar 1993

Entity number: 957453

Address: 33 CAVLERT STREET, HARRISON, NY, United States, 10528

Registration date: 07 Dec 1984 - 24 Mar 1993

Entity number: 957289

Address: 630 5TH AVE., NEW YORK, NY, United States, 10111

Registration date: 07 Dec 1984 - 24 Jun 1992

Entity number: 957286

Address: 19 SECOND ST., HARRISON, NY, United States, 10528

Registration date: 07 Dec 1984 - 27 Feb 1995

Entity number: 957159

Address: P.O. BOX 295, WYKAGYL STATION, NEW ROCHELLE, NY, United States, 10804

Registration date: 07 Dec 1984 - 24 Mar 1993

MEMSCO INC. Inactive

Entity number: 957093

Address: C/O JACK DUMAS, PO BOX 271, ELMSFORD, NY, United States, 10523

Registration date: 07 Dec 1984 - 22 Jan 1997

Entity number: 956845

Address: 4 LASALLE DRIVE, NEW ROCHELLE, NY, United States, 10801

Registration date: 07 Dec 1984 - 24 Jun 1992

Entity number: 956840

Address: 178 MAMARONECK ROAD, SCARSDALE, NY, United States, 10583

Registration date: 07 Dec 1984 - 24 Mar 1997

Entity number: 956822

Address: 122 EAST MAIN ST, ELMSFORD, NY, United States, 10523

Registration date: 07 Dec 1984 - 24 Mar 1993

Entity number: 956808

Address: 344 MAIN ST., MT KISCO, NY, United States, 10549

Registration date: 07 Dec 1984 - 03 Jul 1992

Entity number: 956514

Address: 718 MCLEAN AVENUE, YONKERS, NY, United States, 10704

Registration date: 07 Dec 1984 - 28 Sep 1994

Entity number: 956433

Address: 84 BYRON AVE., YONKERS, NY, United States, 10704

Registration date: 07 Dec 1984 - 24 Mar 1993

Entity number: 926359

Address: 570-A KIMBALL AVE., YONKERS, NY, United States, 10704

Registration date: 07 Dec 1984 - 23 Jun 1993

Entity number: 926353

Address: 1 WATER ST., WHITE PLAINS, NY, United States, 10601

Registration date: 07 Dec 1984 - 25 Apr 1994

Entity number: 926351

Address: 3 TIBBITS AVE., WHITE PLAINS, NY, United States, 10606

Registration date: 07 Dec 1984 - 11 Aug 1992

Entity number: 924756

Address: 60 NORTH COLUMBUS AVE., MOUNT VERNON, NY, United States, 10552

Registration date: 07 Dec 1984 - 24 Mar 1993

Entity number: 957301

Address: 48 NORTH 10TH AVE, MOUNT VERNON, NY, United States, 10550

Registration date: 07 Dec 1984

Entity number: 955434

Address: 66 PALMER AVENUE, BRONXVILLE, NY, United States, 10708

Registration date: 07 Dec 1984

Entity number: 954830

Address: SHALOV & WEIN, 101 PARK AVE., NEW YORK, NY, United States, 10178

Registration date: 06 Dec 1984 - 23 Jun 1993

AKED CORP. Inactive

Entity number: 954802

Address: 1 MUNICIPAL PLACE, CROTONONHUDSON, NY, United States

Registration date: 06 Dec 1984 - 24 Mar 1993

Entity number: 953922

Address: SOUTH BEDFORD RD., POUND RIDGE, NY, United States, 10576

Registration date: 06 Dec 1984 - 24 Mar 1993

Entity number: 950944

Address: 2115 PALMER AVE., LARCHMONT, NY, United States, 10538

Registration date: 06 Dec 1984 - 24 Mar 1993

Entity number: 950044

Address: VINCENT MUCCIOLI, JR, RR #1 BOX 384, WINGDALE, NY, United States, 12594

Registration date: 06 Dec 1984 - 24 Jun 1992

Entity number: 949275

Address: 419 PARK AVE. SOUTH, NEW YORK, NY, United States, 10157

Registration date: 06 Dec 1984 - 29 Sep 1993

Entity number: 947986

Address: 45 PIER ST, YONKERS, NY, United States, 10705

Registration date: 06 Dec 1984 - 24 Mar 1993

Entity number: 947982

Address: 1133 MIDLAND AVE, BRONXVILLE, NY, United States, 10708

Registration date: 06 Dec 1984 - 29 Sep 1993

Entity number: 951344

Address: 189 BRADY AVENUE, HAWTHORNE, NY, United States, 10532

Registration date: 06 Dec 1984

Entity number: 947983

Address: 55 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Registration date: 06 Dec 1984

Entity number: 948003

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

Registration date: 06 Dec 1984

Entity number: 944290

Address: 580 MONTEREY AVE., PELHAM MANOR, NY, United States, 10803

Registration date: 06 Dec 1984

Entity number: 947093

Address: PENZEL DANZIG & MARKER, 271 NO. AVE. POB 617, NEW ROCHELLE, NY, United States, 10802

Registration date: 05 Dec 1984 - 24 Mar 1993

Entity number: 945592

Address: THE MARCUS LAW FIRM, 111 WHITNEY AVENUE, NEW HAVEN, CT, United States, 06510

Registration date: 05 Dec 1984 - 25 Jan 2012

Entity number: 945577

Address: 26 COLOGNI AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 05 Dec 1984 - 24 Jun 1992

Entity number: 945143

Address: CANTITOE ROAD, ATT: MR. DANIEL GINNEL, BEDFORD, NY, United States, 10506

Registration date: 05 Dec 1984 - 23 Sep 1998

Entity number: 944988

Address: 50 MAIN ST., WHITE PLAINS, NY, United States, 10606

Registration date: 05 Dec 1984 - 03 Mar 1999

Entity number: 944985

Address: 207 CENTRAL PARKWAY, MOUNT VERNON, NY, United States, 10552

Registration date: 05 Dec 1984 - 24 Jun 1992

Entity number: 944941

Address: P.O. BOX 961, BRONXVILLE, NY, United States, 10708

Registration date: 05 Dec 1984 - 24 Jun 1994

OLA LTD. Inactive

Entity number: 944938

Address: 20 HOWARD AVENUE, VALHALLA, NY, United States, 10595

Registration date: 05 Dec 1984 - 24 Mar 1993

Entity number: 944935

Address: 23 SOUTH BLEEKER ST., MOUNT VERNON, NY, United States, 10550

Registration date: 05 Dec 1984 - 27 Dec 2000

Entity number: 944931

Address: 955 YONKERS AVENUE, YONKERS, NY, United States, 10704

Registration date: 05 Dec 1984 - 05 May 2011

Entity number: 944858

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

Registration date: 05 Dec 1984 - 24 Mar 1993

Entity number: 944676

Address: 9 PARK PLACE, BRONXVILLE, NY, United States, 10708

Registration date: 05 Dec 1984 - 27 Sep 1995

Entity number: 944331

Address: 115 KING STREET, PLEASANTVILLE, NY, United States, 10570

Registration date: 05 Dec 1984 - 25 Mar 1992

Entity number: 944329

Address: 2365 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Registration date: 05 Dec 1984 - 24 Jun 1992

Entity number: 944293

Address: P.O. BOX 9023, LONG ISLAND CITY, NY, United States, 11103

Registration date: 05 Dec 1984 - 24 Sep 1997