Business directory in New York Westchester - Page 6607

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

Entity number: 947708

Address: 112 CLAREMONT AVE, MT VERNON, NY, United States, 10553

Registration date: 03 Oct 1984 - 10 Dec 1990

Entity number: 947689

Address: BOX 226, RR 2, POUND RIDGE, NY, United States, 10576

Registration date: 03 Oct 1984 - 24 Jun 1992

Entity number: 947686

Address: 449 STRATTON RD., NEW ROCHELLE, NY, United States, 10804

Registration date: 03 Oct 1984 - 27 Sep 1995

Entity number: 947652

Address: 96 VALLEY ROAD, NEW ROCHELLE, NY, United States, 10804

Registration date: 03 Oct 1984 - 24 Mar 1993

Entity number: 947643

Address: P.O.B. 673, YONKERS, NY, United States, 10704

Registration date: 03 Oct 1984 - 24 Jun 1992

Entity number: 947510

Address: 20 GALLOWAY LANE, PEEKSKILL, NY, United States, 10566

Registration date: 03 Oct 1984 - 24 Mar 1993

Entity number: 947506

Address: 19 ARCHER DR., BRONXVILLE, NY, United States, 10708

Registration date: 03 Oct 1984 - 24 Mar 1993

Entity number: 947503

Address: ONE OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Registration date: 03 Oct 1984 - 25 Mar 1992

Entity number: 947813

Address: PO BOX 177, JEFFERSON VALLEY, NY, United States, 10535

Registration date: 03 Oct 1984

Entity number: 947495

Address: CATHERINE ST, PEEKSKILL, NY, United States, 10566

Registration date: 02 Oct 1984 - 02 Oct 1984

Entity number: 947478

Address: 23 WILSON DR., NEW ROCHELLE, NY, United States, 10801

Registration date: 02 Oct 1984 - 13 Jun 1994

Entity number: 947463

Address: MASTERS SHOPPING CENTER, SAW MILL RIVER RD,RT9A, ELMSFORD, NY, United States, 10523

Registration date: 02 Oct 1984 - 26 Oct 1990

Entity number: 947462

Address: CARL FORESTIERI, CHOPPEL COURT, WACCABUC, NY, United States, 10497

Registration date: 02 Oct 1984 - 05 Nov 1990

Entity number: 947416

Address: 13 1/2 PALISADES AVE., YONKERS, NY, United States, 10701

Registration date: 02 Oct 1984 - 24 Jun 1992

Entity number: 947371

Address: 174 BELMONT RD., HAWTHORNE, NY, United States, 10532

Registration date: 02 Oct 1984 - 04 Apr 2008

Entity number: 947360

Address: 26 PAXTON AVE., BRONXVILLE, NY, United States, 10708

Registration date: 02 Oct 1984 - 24 Mar 1993

Entity number: 947350

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

Registration date: 02 Oct 1984 - 25 Mar 1992

Entity number: 947349

Address: 412 SAW MILL RIVER RD, YONKERS, NY, United States, 10701

Registration date: 02 Oct 1984 - 06 Apr 1994

Entity number: 947400

Address: P.O. BOX 393, LARCHMONT, NY, United States, 10538

Registration date: 02 Oct 1984

Entity number: 947442

Address: 6 Greenfield Ave., Ridgefield, CT, United States, 06877

Registration date: 02 Oct 1984

Entity number: 947494

Address: CATHERINE ST., PEEKSKILL, NY, United States, 10466

Registration date: 02 Oct 1984

Entity number: 947372

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

Registration date: 02 Oct 1984

Entity number: 947205

Address: 35 PAPANIA DRIVE, MAHOPAC, NY, United States, 10541

Registration date: 01 Oct 1984 - 23 Sep 1998

Entity number: 947182

Address: 62 STUART ROAD, PEEKSKILL, NY, United States, 10566

Registration date: 01 Oct 1984 - 24 Mar 1993

AMVIN CORP. Inactive

Entity number: 947175

Address: 210 DOBBS FERRY RD, WHITE PLAINS, NY, United States, 10607

Registration date: 01 Oct 1984 - 26 Sep 2016

Entity number: 947144

Address: 6 ROCKLAND AVE., YONKERS, NY, United States, 10705

Registration date: 01 Oct 1984 - 16 Dec 1986

Entity number: 947077

Address: HIMMELFARB SHER &, PEARL 20 CHURCH ST., WHITE PLAINS, NY, United States, 10601

Registration date: 01 Oct 1984 - 24 Jun 1992

Entity number: 947022

Address: BOX 226, RR# 2, POUND RIDGE, NY, United States, 10576

Registration date: 01 Oct 1984 - 24 Jun 1992

Entity number: 947020

Address: 19 SECOND AVE., PELHAM, NY, United States, 10803

Registration date: 01 Oct 1984 - 29 Sep 1993

Entity number: 947012

Address: 580 WHITE PLAINS RD., TARRYTOWN, NY, United States, 10591

Registration date: 01 Oct 1984 - 10 Jan 1992

Entity number: 946988

Address: 17 RIDGE RD., ARDSLEY, NY, United States, 10502

Registration date: 01 Oct 1984 - 29 Sep 1993

Entity number: 946981

Address: 670 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603

Registration date: 01 Oct 1984 - 24 Mar 1993

Entity number: 946958

Address: 232 NEW HACKENSACK RD, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 01 Oct 1984 - 28 Oct 2009

Entity number: 947188

Address: 22 WEST FIRST STREET, MOUNT VERNON, NY, United States, 10550

Registration date: 01 Oct 1984

Entity number: 947026

Address: BOX 409, PURDYS, NY, United States, 10578

Registration date: 01 Oct 1984

Entity number: 947119

Address: 7-9 GRANADA CRESCENT, WHITE PLAINS, NY, United States, 10607

Registration date: 01 Oct 1984

Entity number: 947089

Address: 1156 PELICAN BAY DRIVE, DAYTONA BEACH, FL, United States, 32119

Registration date: 01 Oct 1984

Entity number: 946900

Address: 257 WOODLANDS AVENUE, GREENBURGH, NY, United States, 10607

Registration date: 28 Sep 1984 - 18 Jul 2008

Entity number: 946866

Address: 300 YONKERS AVE, YONKERS, NY, United States, 10701

Registration date: 28 Sep 1984 - 30 Jun 2004

Entity number: 946858

Address: 527 MAIN ST., NEW ROCHELLE, NY, United States, 10801

Registration date: 28 Sep 1984 - 24 Mar 1993

Entity number: 946823

Address: 11 HUNTING RIDGE PLACE, CHAPPAQUA, NY, United States, 10514

Registration date: 28 Sep 1984 - 24 Jun 1992

Entity number: 946817

Address: 25 SOUTH GREELEY AVE, CHAPPAQUA, NY, United States, 10514

Registration date: 28 Sep 1984 - 24 Mar 1993

Entity number: 946813

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 28 Sep 1984 - 29 May 2002

Entity number: 946798

Address: 5 ROSA DRIVE, WHITE PLAINS, NY, United States, 10407

Registration date: 28 Sep 1984 - 28 Sep 1994

Entity number: 946752

Address: 70 DURST PLACE, YONKERS, NY, United States, 10704

Registration date: 28 Sep 1984 - 24 Mar 1993

Entity number: 946712

Address: 10 MARLON LANE, HAUPPAUGE, NY, United States, 11788

Registration date: 28 Sep 1984 - 23 Feb 1989

Entity number: 946705

Address: 227 WESTCHESTER AVE., PORT CHESTER, NY, United States, 10573

Registration date: 28 Sep 1984 - 25 Mar 1992

Entity number: 946703

Address: 625 PALISADE AVE., YONKERS, NY, United States, 10703

Registration date: 28 Sep 1984 - 25 Mar 1992

Entity number: 946695

Address: 2750 HILLTOP DR, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 28 Sep 1984 - 24 Mar 1993

Entity number: 946689

Address: 491 RIVERDALE AVE., YONKERS, NY, United States, 10705

Registration date: 28 Sep 1984 - 20 Aug 1996