Business directory in New York Westchester - Page 6606

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 380071 companies
EDS, INC. Inactive

Entity number: 948775

Address: 322 FIFTH AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 09 Oct 1984 - 24 Jun 1992

Entity number: 948756

Address: 363 N MAIN ST, PORT CHESTER, NY, United States, 10573

Registration date: 09 Oct 1984 - 09 Jun 2016

Entity number: 948742

Address: 773 PELHAM RD., NEW ROCHELLE, NY, United States, 10805

Registration date: 09 Oct 1984 - 24 Mar 1993

Entity number: 948717

Address: 4097 E. JERICHO TPKE, EAST NORTHPORT, NY, United States, 11731

Registration date: 09 Oct 1984 - 05 Nov 1996

Entity number: 948702

Address: 150 MOUNT JOY PLACE, NEW ROCHELLE, NY, United States, 10801

Registration date: 09 Oct 1984 - 24 Jun 1992

Entity number: 948691

Address: 188 EAST POST RD., WHITE PLAINS, NY, United States, 10601

Registration date: 09 Oct 1984 - 24 Mar 1993

Entity number: 948678

Address: 250 BOSTON POST RD., PORT CHESTER, NY, United States, 10573

Registration date: 09 Oct 1984 - 10 Nov 1992

Entity number: 948672

Address: 8 LONGVIEW AVE., WHITE PLAINS, NY, United States, 10601

Registration date: 09 Oct 1984 - 27 Sep 1995

Entity number: 948664

Address: 44 BEECHWOOD LANE, RIDGEFIELD, CT, United States, 06877

Registration date: 09 Oct 1984 - 14 May 1991

Entity number: 948541

Address: 67 SARATOGA AVE., PLEASANTVILLE, NY, United States, 10570

Registration date: 09 Oct 1984 - 24 Mar 1993

Entity number: 948523

Address: 30 GREENRIDGE AVE., WHITE PLAINS, NY, United States, 10605

Registration date: 09 Oct 1984 - 24 Mar 1993

Entity number: 948521

Address: P.O. BOX 181, HARTSDALE, NY, United States, 10530

Registration date: 09 Oct 1984 - 24 Mar 1993

Entity number: 948520

Address: 24 S 4TH AVE, MOUNT VERNON, NY, United States, 10550

Registration date: 09 Oct 1984 - 29 Oct 2002

Entity number: 948778

Address: C/O DONALD K CLIFFORD JR, 109 CROSS RIVER RD, MOUNT KISCO, NY, United States, 10459

Registration date: 09 Oct 1984

Entity number: 948614

Address: 44 EAST POST RD, WHITE PLAINS, NY, United States, 10601

Registration date: 09 Oct 1984

Entity number: 948860

Address: VASSALLO, P.C., 950 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 09 Oct 1984

Entity number: 948784

Address: 78 NORTH STATE RD, BRIARCLIFF MANOR, NY, United States, 10510

Registration date: 09 Oct 1984

Entity number: 948558

Address: 866 SCARSDALE AVENUE, SCARSDALE, NY, United States, 10583

Registration date: 09 Oct 1984

Entity number: 948509

Address: NEW YORK MEDICAL COLLEGE, ELMWOOD HALL, VALHALLA, NY, United States, 10595

Registration date: 05 Oct 1984 - 22 Jul 1993

Entity number: 948480

Address: 1 STATION PLAZA, OSSINING, NY, United States, 10562

Registration date: 05 Oct 1984 - 23 Jun 1999

Entity number: 948478

Address: 222 NORTH BROADWAY, YONKERS, NY, United States, 10701

Registration date: 05 Oct 1984 - 25 Mar 1992

Entity number: 948457

Address: SANTA FE RESTAURANT, 5 MAIN STREET, TARRYTOWN, NY, United States, 10591

Registration date: 05 Oct 1984 - 31 Dec 2015

Entity number: 948455

Address: 1523 CENTRAL PARK AVE., YONKERS, NY, United States, 10710

Registration date: 05 Oct 1984 - 24 Jun 1992

Entity number: 948435

Address: C/O PERON, 146 KNOLLWOOD AVE, MAMARONECK, NY, United States, 10543

Registration date: 05 Oct 1984 - 31 Jul 2018

Entity number: 948330

Address: 280 CENTRAL PARK AVE., NORTH, HARTSDALE, NY, United States, 10530

Registration date: 05 Oct 1984 - 24 Jun 1992

Entity number: 948310

Address: 5 SOUTH WEST ST., MOUNT VERNON, NY, United States, 10550

Registration date: 05 Oct 1984 - 25 Mar 1992

Entity number: 948294

Address: 3 HOWARD PLACE, YONKERS, NY, United States, 10701

Registration date: 05 Oct 1984 - 28 Sep 1994

Entity number: 948225

Address: 6 HUNTER DRIVE, EASTCHESTER, NY, United States, 10707

Registration date: 04 Oct 1984 - 30 Oct 1989

Entity number: 948169

Address: 143 BEDFORD RD., PLEASANTVILLE, NY, United States, 10570

Registration date: 04 Oct 1984 - 27 May 1993

Entity number: 948157

Address: 341 MADISON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 04 Oct 1984 - 24 Mar 1993

Entity number: 948130

Address: 5 BOULANGER PLAZA, HASTINGSONHUDSON, NY, United States, 10706

Registration date: 04 Oct 1984 - 24 Jun 1992

Entity number: 948128

Address: 95 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603

Registration date: 04 Oct 1984 - 23 Jun 1993

Entity number: 948075

Address: PO BOX 965, PECK SLIP STATION, NEW YORK, NY, United States, 10038

Registration date: 04 Oct 1984 - 25 Mar 1992

Entity number: 948045

Address: 37 MEADOW LANE, CHAPPAQUA, NY, United States, 10514

Registration date: 04 Oct 1984 - 09 Dec 2013

Entity number: 948043

Address: 4 VALLEY RD., BRONXVILLE, NY, United States, 10708

Registration date: 04 Oct 1984 - 01 Jan 1998

Entity number: 948014

Address: FIVE CANAL ROAD, PELHAM MANOR, NY, United States, 10803

Registration date: 04 Oct 1984 - 28 Mar 2001

Entity number: 947980

Address: SHOPRITE SHOPPING CENTER, CROTONONHUDSON, NY, United States, 10520

Registration date: 04 Oct 1984 - 21 Apr 1999

Entity number: 947931

Address: 10 FIRST AVE, OSSINING, NY, United States, 10562

Registration date: 04 Oct 1984 - 25 Mar 1992

Entity number: 947926

Address: MONICA A. MCRANN, 46 BELLEVIEW AVE, OSSINING, NY, United States, 10562

Registration date: 04 Oct 1984 - 24 Sep 1997

Entity number: 947905

Address: 1019 PARK ST. PO BOX 668, PEEKSKILL, NY, United States, 10566

Registration date: 04 Oct 1984 - 24 Dec 1991

Entity number: 948097

Address: 575 BRONX RIVER RD., YONKERS, NY, United States, 10704

Registration date: 04 Oct 1984

Entity number: 948015

Address: 30 S FOURTH AVENUE, MT VERNON, NY, United States, 10550

Registration date: 04 Oct 1984

Entity number: 948159

Address: 235 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10605

Registration date: 04 Oct 1984

Entity number: 948173

Address: 4268 THIRD AVENUE, BRONX, NY, United States, 10457

Registration date: 04 Oct 1984

Entity number: 948070

Address: 1 TURKEY HILL RD SOUTH, SUITE 2K, WESTPORT, CT, United States, 06880

Registration date: 04 Oct 1984

Entity number: 948129

Address: 111 CENTRAL PARK AVE., HARTSDALE, NY, United States, 10530

Registration date: 04 Oct 1984

Entity number: 947881

Address: 1091 PARK ST., POB 668, PEEKSKILL, NY, United States, 10566

Registration date: 03 Oct 1984 - 19 Nov 1986

Entity number: 947810

Address: 1219 YONKERS AVE., YONKERS, NY, United States, 10704

Registration date: 03 Oct 1984 - 24 Jun 1992

Entity number: 947796

Address: VENERUSO, 51 POINDFIELD RD., BRONXVILLE, NY, United States, 10708

Registration date: 03 Oct 1984 - 21 Feb 1990

Entity number: 947788

Address: ALEX REYES, 12 LIVINGTON AVE., DOBBS FERRY, NY, United States, 10522

Registration date: 03 Oct 1984 - 24 Mar 1993