Business directory in New York Westchester - Page 6630

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: 926508

Address: 425 NORTH STATE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Registration date: 27 Jun 1984

Entity number: 926339

Address: EUROPEAN AMERICAN BANK, 10 HANOVER SQUARE, NEW YORK, NY, United States, 10015

Registration date: 27 Jun 1984

Entity number: 926236

Address: 33 STONEHOUSE ROAD, MILLINGTON, NJ, United States, 07946

Registration date: 26 Jun 1984 - 27 Sep 1995

Entity number: 926184

Address: SCHINDEL & GINSBURG, 158 W. BOSTON POST RD., MAMARONECK, NY, United States, 10543

Registration date: 26 Jun 1984 - 19 Feb 1987

Entity number: 926170

Address: 271 NORTH AVE, 9TH FL, NEW ROCHELLE, NY, United States, 10801

Registration date: 26 Jun 1984 - 16 Jun 2014

Entity number: 926168

Address: 20 CROSS ST., KATONAH, NY, United States, 10536

Registration date: 26 Jun 1984 - 24 Mar 1993

Entity number: 926147

Address: 28 BANKSVILLE AVE., BEDFORD, NY, United States, 10506

Registration date: 26 Jun 1984 - 25 Mar 1992

Entity number: 926140

Address: 140 W. SANFORD BLVD., MOUNT VERNON, NY, United States, 10550

Registration date: 26 Jun 1984 - 25 Mar 1992

Entity number: 926134

Address: 41 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601

Registration date: 26 Jun 1984 - 24 Mar 1993

Entity number: 926131

Address: 68 KATONAH AVE., KATONAH, NY, United States, 10536

Registration date: 26 Jun 1984 - 27 Sep 1995

Entity number: 926112

Address: 974 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

Registration date: 26 Jun 1984 - 25 Mar 1992

Entity number: 926108

Address: 510 FORT HILL RD., SCARSDALE, NY, United States, 10583

Registration date: 26 Jun 1984 - 31 Dec 1988

Entity number: 926101

Address: 2795 STRICKLAND AVE, BROOKLYN, NY, United States, 11234

Registration date: 26 Jun 1984 - 26 Jun 1996

Entity number: 926095

Address: 7 BRYANT CRESCENT, APT 2G, WHITE PLAINS, NY, United States, 10605

Registration date: 26 Jun 1984 - 25 Mar 1992

Entity number: 926079

Address: 122 FIELDPOINT DR, IRVINGTON, NY, United States, 10533

Registration date: 26 Jun 1984 - 04 May 1990

Entity number: 926063

Address: 477 NO. FULTON AVE., MOUNT VERNON, NY, United States, 10552

Registration date: 26 Jun 1984 - 25 Mar 1992

Entity number: 925980

Address: 876 SCARSDALE RD., SCARSDALE, NY, United States, 10583

Registration date: 26 Jun 1984 - 25 Mar 1992

Entity number: 925976

Address: PO BOX 97, WHITE PLAINS, NY, United States, 10602

Registration date: 26 Jun 1984 - 05 Aug 1988

Entity number: 925898

Address: P.O.B. 126, 1961 COMMERCE ST., YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 26 Jun 1984 - 06 Sep 1989

Entity number: 926056

Address: C/O NARDO & ASSOCIATES, 550 MAMARONECK AVENUE, ST 504, MAMARONECK, NY, United States, 10543

Registration date: 26 Jun 1984

Entity number: 926243

Address: 262 DRAKE AVE., NEW ROCHELLE, NY, United States, 10805

Registration date: 26 Jun 1984

Entity number: 926109

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

Registration date: 26 Jun 1984

Entity number: 926085

Address: VILLAGE HALL, MAMARONECK, NY, United States, 10543

Registration date: 26 Jun 1984

Entity number: 926135

Address: 18 BRADFORD AVE, WHITE PLAINS, NY, United States, 10603

Registration date: 26 Jun 1984

Entity number: 925885

Address: 440 MAMARONECK AVE STE S-512, HARRISON, NY, United States, 10528

Registration date: 26 Jun 1984

Entity number: 926138

Address: BERMAN,LOWELL,J.T. LEVY, 551 FIFTH AVENUE, NEW YORK, NY, United States, 10176

Registration date: 26 Jun 1984

Entity number: 926235

Address: 15 COTSWOLD WAY, SCARSDALE, NY, United States, 10583

Registration date: 26 Jun 1984

Entity number: 925809

Address: 294 1ST ST., YONKERS, NY, United States, 10704

Registration date: 25 Jun 1984 - 25 Mar 1992

Entity number: 925780

Address: ROUTE 100, PO BOX 314, SOMERS, NY, United States, 10589

Registration date: 25 Jun 1984 - 25 Mar 1992

Entity number: 925753

Address: 24 AUDREY AVE., OYSTER BAY, NY, United States, 11771

Registration date: 25 Jun 1984 - 25 Mar 1992

Entity number: 925752

Address: 145 GRAMATAN AVE., MOUNT VERNON, NY, United States, 10550

Registration date: 25 Jun 1984 - 30 Jun 2004

Entity number: 925743

Address: 25 WOODLANDS AVE, WHITE PLAINS, NY, United States, 10607

Registration date: 25 Jun 1984 - 30 Mar 1994

Entity number: 925726

Address: 9 LUNDY LANE, LARCHMONT, NY, United States, 10538

Registration date: 25 Jun 1984 - 25 Mar 1992

Entity number: 925719

Address: 980 MCLEAN AVENUE, YONKERS, NY, United States, 10704

Registration date: 25 Jun 1984 - 29 Dec 2023

Entity number: 925683

Address: 52 NORTH CENTRAL AVE., ELMSFORD, NY, United States, 10523

Registration date: 25 Jun 1984 - 25 Mar 1992

SOBAR CORP. Inactive

Entity number: 925672

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

Registration date: 25 Jun 1984 - 25 Mar 1992

Entity number: 925645

Address: 270 JAY ST. 5C, BROOKLYN, NY, United States, 11201

Registration date: 25 Jun 1984 - 12 Jan 1995

COVIN CORP. Inactive

Entity number: 925637

Address: 145 GRAMATAN AVENUE, MOUNT VERNON, NY, United States, 10550

Registration date: 25 Jun 1984 - 17 Jul 1996

Entity number: 925626

Address: 55 BROADWAY, PLEASANTVILLE, NY, United States, 10570

Registration date: 25 Jun 1984 - 25 Mar 1992

Entity number: 925625

Address: 650 KING ST., PORT CHESTER, NY, United States, 10573

Registration date: 25 Jun 1984 - 27 Sep 1995

Entity number: 925619

Address: 8 FARMVIEW CRICLE, TRUMBULL, CT, United States, 06611

Registration date: 25 Jun 1984 - 24 Mar 1993

Entity number: 925577

Address: GRALICER, ESQ., 20 S. BROADWAY, YONKERS, NY, United States, 10701

Registration date: 25 Jun 1984 - 25 Mar 1992

Entity number: 925575

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

Registration date: 25 Jun 1984 - 27 Sep 1995

Entity number: 925569

Address: 109 CROTON AVE., OSSINING, NY, United States, 10562

Registration date: 25 Jun 1984 - 17 Dec 1993

SESA, INC. Inactive

Entity number: 925567

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

Registration date: 25 Jun 1984 - 27 Sep 1995

Entity number: 925566

Address: 22 WEST 1ST ST., MOUNT VERNON, NY, United States, 10550

Registration date: 25 Jun 1984 - 21 Jun 1994

Entity number: 925545

Address: 141 CENTRAL PARK AVE., SOUTH, THIRD FLOOR, HARTSDALE, NY, United States, 10530

Registration date: 25 Jun 1984 - 25 Mar 1992

Entity number: 925542

Address: EVANS ST. OIL CO. INC., 94 FIRST STREET, NEW ROCHELLE, NY, United States, 10801

Registration date: 25 Jun 1984

Entity number: 925749

Address: ECO LEASING, 1415 BOSTON POST RD., LARCHMONT, NY, United States, 10538

Registration date: 25 Jun 1984

Entity number: 885010

Address: 159 COTTAGE AVE., MT VERNON, NY, United States, 10550

Registration date: 23 Jun 1984