Business directory in New York Westchester - Page 6651

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 380035 companies
LORUS, INC. Inactive

Entity number: 906446

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

Registration date: 03 Apr 1984 - 25 Mar 1992

Entity number: 906546

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

Registration date: 03 Apr 1984

Entity number: 906561

Address: 40-18 193rd Street, FLUSHING, NY, United States, 11358

Registration date: 03 Apr 1984

Entity number: 906418

Address: 122 BOWBELL RD, WHITE PLAINS, NY, United States, 10607

Registration date: 02 Apr 1984 - 25 Mar 1992

Entity number: 906389

Address: COLUMBUS AVE, THORNWOOD, NY, United States, 10594

Registration date: 02 Apr 1984 - 19 Feb 1997

Entity number: 906375

Address: FOX GLYNN & MELAMED, ONE BROADWAY, NEW YORK, NY, United States, 10004

Registration date: 02 Apr 1984 - 24 Mar 1993

Entity number: 906372

Address: 235 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 02 Apr 1984 - 25 Sep 1991

Entity number: 906369

Address: , ESQS., 1 SHERIDAN PLAZA, NEW ROCHELLE, NY, United States, 10801

Registration date: 02 Apr 1984 - 25 Mar 1992

Entity number: 906361

Address: ROSE HILL SHOPPING CTR, COLUMBUS AVE., THORNWOOD, NY, United States, 10594

Registration date: 02 Apr 1984 - 19 Aug 1996

Entity number: 906349

Address: 202 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10601

Registration date: 02 Apr 1984 - 25 Mar 1992

Entity number: 906345

Address: 1 SHERIDAN PLAZA, NEW ROCHELLE, NY, United States, 10801

Registration date: 02 Apr 1984 - 25 Mar 1992

Entity number: 906321

Address: ROSENBLUM, ESQS., 18 E. 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 02 Apr 1984 - 25 Mar 1992

Entity number: 906315

Address: 709 WESTCHESTER AVE., WHITE PLAINS, NY, United States, 10604

Registration date: 02 Apr 1984 - 28 Sep 1994

Entity number: 906297

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

Registration date: 02 Apr 1984 - 25 Mar 1992

Entity number: 906254

Address: 551 MUNGER PAVILION, VALHALLA, NY, United States, 10595

Registration date: 02 Apr 1984 - 03 Nov 1999

Entity number: 906233

Address: 17 BELLEW AVE., EASTCHESTER, NY, United States, 10709

Registration date: 02 Apr 1984 - 26 Mar 1997

Entity number: 906217

Address: RD 2, GREENWICH RD., BEDFORD, NY, United States

Registration date: 02 Apr 1984 - 25 Mar 1992

Entity number: 906205

Address: 102 PARK AVE, YONKERS, NY, United States, 10701

Registration date: 02 Apr 1984 - 25 Mar 1992

Entity number: 906192

Address: 140 KISCO AVENUE, MOUNT KISCO, NY, United States, 10549

Registration date: 02 Apr 1984 - 14 Jul 1993

Entity number: 906165

Address: 5 HORSESHOE LANE, RYE BROOK, NY, United States, 10573

Registration date: 02 Apr 1984 - 24 Mar 1993

Entity number: 906145

Address: 160 CALIFORNIA RD., YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 02 Apr 1984 - 29 Sep 1993

Entity number: 906129

Address: 1 TOWN DOCK RD., NEW ROCHELLE, NY, United States, 10805

Registration date: 02 Apr 1984 - 29 Sep 1993

Entity number: 906194

Address: 199 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 02 Apr 1984

Entity number: 906303

Address: 350 5TH AVE, 76TH FLOOR, NEW YORK, NY, United States, 10118

Registration date: 02 Apr 1984

Entity number: 906003

Address: 774 POST RD., SCARSDALE, NY, United States, 10583

Registration date: 30 Mar 1984 - 02 Mar 1994

Entity number: 906000

Address: 89 OLD ALBANY POST RD., OSSINING, NY, United States, 10562

Registration date: 30 Mar 1984 - 14 Jan 1992

Entity number: 905975

Address: 34 CHASE ROAD, SCARSDALE, NY, United States, 10583

Registration date: 30 Mar 1984 - 29 Sep 1993

Entity number: 905925

Address: 125 BRONX RIVER RD., YONKERS, NY, United States, 10704

Registration date: 30 Mar 1984 - 24 Mar 1993

Entity number: 905924

Address: 18 E. 48TH ST., NEW YORK, NY, United States, 10017

Registration date: 30 Mar 1984 - 27 Oct 1987

Entity number: 905874

Address: P.O. BOX 173, 2014 CROMPOND RD., YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 30 Mar 1984 - 24 Mar 1993

Entity number: 905873

Address: 96 MIDLAND AVE., RYE, NY, United States, 10580

Registration date: 30 Mar 1984 - 24 Mar 1993

Entity number: 905838

Address: 117 ANCON AVENUE, PELHAM, NY, United States, 10803

Registration date: 30 Mar 1984 - 04 Mar 1996

Entity number: 905854

Address: 984 NORTH BROADWAY, STE. L-01, YONKERS, NY, United States, 10701

Registration date: 30 Mar 1984

Entity number: 905187

Address: %RUTH GOLDSTEIN, 9 HORSEGUARD LAND, SCARSDALE, NY, United States, 10583

Registration date: 30 Mar 1984

Entity number: 905930

Address: 2500 JOHNSON AVENUE #19C, BRONX, NY, United States, 10463

Registration date: 30 Mar 1984

Entity number: 905808

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

Registration date: 29 Mar 1984 - 28 Jan 1991

Entity number: 905806

Address: 20 HUDSON ST, HASTINGS ON HUDSON, NY, United States, 10706

Registration date: 29 Mar 1984 - 25 Sep 1991

Entity number: 905803

Address: PO BOX 130, MOHEGAN LAKE, NY, United States, 10547

Registration date: 29 Mar 1984 - 25 Mar 1992

Entity number: 905785

Address: 330 NORTH TERRACE AVE, MT VERNON, NY, United States, 10550

Registration date: 29 Mar 1984 - 25 Mar 1992

Entity number: 905784

Address: 15 CROSSWAY, SCARSDALE, NY, United States, 10583

Registration date: 29 Mar 1984 - 07 Nov 1986

Entity number: 905775

Address: 4 CONSULATE, TUCKAHOE, NY, United States, 10707

Registration date: 29 Mar 1984 - 27 Mar 1986

Entity number: 905770

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

Registration date: 29 Mar 1984 - 24 Sep 1997

Entity number: 905761

Address: JEFFERSON VALLEY MALL, 650 LEE BLVD, YORKTOWN, NY, United States, 10598

Registration date: 29 Mar 1984 - 24 Mar 1993

Entity number: 905751

Address: 160 MAC QUESTEN PKWAY SO, MOUNT VERNON, NY, United States, 10550

Registration date: 29 Mar 1984 - 25 Mar 1992

Entity number: 905723

Address: 28 VERMONT AVE, WHITE PLAINS, NY, United States, 10606

Registration date: 29 Mar 1984 - 29 Sep 1993

Entity number: 905676

Address: 308 BATTLE AVE., WHITE PLAINS, NY, United States, 10606

Registration date: 29 Mar 1984 - 24 Mar 1993

Entity number: 905675

Address: 1 VANDERBILT AVENUE, PLEASANTVILLE, NY, United States, 10570

Registration date: 29 Mar 1984 - 27 Aug 1999

Entity number: 905672

Address: SOLOMON ABRAHAMS, 280 CENTRAL PARK AVE N, HARTSDALE, NY, United States, 10530

Registration date: 29 Mar 1984 - 25 Mar 1992

Entity number: 905669

Address: 1035 BROADWAY, THORNWOOD, NY, United States, 10594

Registration date: 29 Mar 1984 - 25 Mar 1992

Entity number: 905597

Address: 21 DEERTRACK LANE, GOLDENS BRIDGE, NY, United States, 10526

Registration date: 29 Mar 1984 - 23 Sep 1998