Business directory in New York Westchester - Page 6690

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 380006 companies

Entity number: 874592

Address: 2185 GRAND CONCOURSE, BRONX, NY, United States, 10453

Registration date: 18 Oct 1983 - 24 Mar 1993

Entity number: 874582

Address: BARNOSKY & ARMENTANO, 22 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Registration date: 18 Oct 1983 - 26 Sep 1990

Entity number: 874568

Address: 271 NORTH AVE., SUITE 1111, NEW ROCHELLE, NY, United States, 10801

Registration date: 18 Oct 1983 - 18 Nov 1987

Entity number: 874526

Address: 42 WESKORA AVENUE, PLEASANTVILLE, NY, United States, 10570

Registration date: 18 Oct 1983 - 29 Mar 1996

Entity number: 874522

Address: 228 E 45TH ST 6TH FLR, NEW YORK, NY, United States, 10017

Registration date: 18 Oct 1983 - 26 Jun 2002

Entity number: 874500

Address: 69 EAST WIND ROAD, YONKERS, NY, United States, 10710

Registration date: 18 Oct 1983 - 26 Sep 1990

Entity number: 874499

Address: ATT MS. ROBBIE GENDELS, 705 BRONX RIVER RD., YONKERS, NY, United States, 10704

Registration date: 18 Oct 1983 - 24 Dec 1991

Entity number: 874490

Address: 250 PARK AVE., NEW YORK, NY, United States, 10177

Registration date: 18 Oct 1983 - 23 Jun 1993

Entity number: 874743

Address: 229 SOUTH STATE ST., DOVER, DE, United States, 19901

Registration date: 18 Oct 1983

Entity number: 874540

Address: P.O. BOX 192, 4 VALLEY TRAIL, CROTON-ON-HUDSON, NY, United States, 10520

Registration date: 18 Oct 1983

Entity number: 874690

Address: 102 COACHLIGHT SQ, MONTROSE, NY, United States, 10548

Registration date: 18 Oct 1983

Entity number: 874897

Address: 53 E. HERITAGE DR., NEW CITY, NY, United States, 10956

Registration date: 18 Oct 1983

Entity number: 874441

Address: 666 LEXINGTON AVE, MT. KISCO, NY, United States, 10549

Registration date: 17 Oct 1983 - 23 Sep 1998

Entity number: 874434

Address: 490 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Registration date: 17 Oct 1983 - 22 Oct 2001

Entity number: 874432

Address: 201 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 17 Oct 1983 - 26 Sep 1990

Entity number: 874405

Address: 212 TARRYTOWN RD., GREENBURGH, NY, United States, 10607

Registration date: 17 Oct 1983 - 03 Aug 1993

Entity number: 874404

Address: 597 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502

Registration date: 17 Oct 1983 - 29 Sep 1993

BISTRO LTD. Inactive

Entity number: 874384

Address: P.O. BOX 246, WHITE PLAINS, NY, United States, 10605

Registration date: 17 Oct 1983 - 25 Mar 1992

Entity number: 874372

Address: 299 BROADWAY, SUITE 1205, NEW YORK, NY, United States, 10007

Registration date: 17 Oct 1983 - 24 Dec 1991

Entity number: 874344

Address: 517 3RD AVE., PELHAM, NY, United States, 10803

Registration date: 17 Oct 1983 - 08 Oct 1986

Entity number: 874320

Address: GARDEN RD, HARRISON, NY, United States, 10528

Registration date: 17 Oct 1983 - 24 Mar 1993

Entity number: 874319

Address: 4 CROMWELL PL, WHITE PLAINS, NY, United States, 10601

Registration date: 17 Oct 1983 - 24 Dec 1991

Entity number: 874264

Address: & GALLAGHER ESQS, 1890 PALMER AVE, LARCHMONT, NY, United States, 10530

Registration date: 17 Oct 1983 - 26 Sep 1990

Entity number: 874251

Address: THREE ALLEN AVE., BRONXVILLE, NY, United States, 10708

Registration date: 17 Oct 1983 - 24 Mar 1993

Entity number: 874247

Address: YORKTOWN GREEN SHOPPING CENTER, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 17 Oct 1983 - 04 Jun 2002

Entity number: 874203

Address: 600 WEST 218TH ST, NEW YORK, NY, United States, 10034

Registration date: 17 Oct 1983 - 24 Mar 1993

Entity number: 874180

Address: 22 FIRST AVENUE, OSSINING, NY, United States, 10562

Registration date: 17 Oct 1983 - 24 Mar 1993

Entity number: 874173

Address: 211 MAIN ST., WHITE PLAINS, NY, United States, 10601

Registration date: 17 Oct 1983 - 24 Mar 1993

Entity number: 874164

Address: 57 SHERWOOD DRIVE, LARCHMONT, NY, United States, 10538

Registration date: 17 Oct 1983 - 26 Sep 1990

Entity number: 874312

Address: 226 SEVENTH ST., GARDEN CITY, NY, United States, 11530

Registration date: 17 Oct 1983

Entity number: 874131

Address: 630 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 14 Oct 1983 - 24 Mar 1993

Entity number: 874008

Address: 16 BEECHWOOD BLVD, PORT CHESTER, NY, United States, 10573

Registration date: 14 Oct 1983 - 30 Mar 1994

Entity number: 873999

Address: 60-67 80TH AVE., GLENDALE, NY, United States, 11385

Registration date: 14 Oct 1983 - 12 May 1988

Entity number: 873997

Address: 111 NO. COLUMBUS AVE., MOUNT VERNON, NY, United States, 10553

Registration date: 14 Oct 1983 - 24 Dec 1991

Entity number: 873995

Address: MILLWOOD SHOPPING CTR., ROUTES 100 & 133, MILLWOOD, NY, United States, 10546

Registration date: 14 Oct 1983 - 24 Dec 1991

Entity number: 873877

Address: 925 WESTCHESTER AVE., WHITE PLAINS, NY, United States, 10604

Registration date: 14 Oct 1983 - 17 May 2013

Entity number: 873870

Address: MYRON ENGELMAN, 2 FISHER DRIVE, MOUNT VERNON, NY, United States, 10552

Registration date: 14 Oct 1983 - 24 Mar 1993

Entity number: 873868

Address: BOUTON RD., SOUTH SALEM, NY, United States, 10590

Registration date: 14 Oct 1983 - 28 Sep 1994

Entity number: 874061

Address: 511 RUSHMORE AVE., MAMARONECK, NY, United States, 10543

Registration date: 14 Oct 1983

Entity number: 874033

Address: HAMPTON BUSINESS CENTER, 1136 RTE 9 STE 2, WAPPINGERS FALLS, NY, United States, 12590

Registration date: 14 Oct 1983

Entity number: 873837

Address: 380 ROUTE 202, SOMERS, NY, United States, 10589

Registration date: 14 Oct 1983

Entity number: 873980

Address: 37 WEBSTER AVENUE, HARRISON, NY, United States, 10528

Registration date: 14 Oct 1983

Entity number: 873803

Address: 145 LEE AVE., YONKERS, NY, United States, 10705

Registration date: 13 Oct 1983 - 26 Jun 1996

Entity number: 873664

Address: WALTER A. SEPPALA, PRIMROSE ST., KATONAH, NY, United States

Registration date: 13 Oct 1983 - 24 Dec 1991

Entity number: 873638

Address: 15 W. CLARKSTOWN RD., NEW CITY, NY, United States, 10956

Registration date: 13 Oct 1983 - 26 Sep 1990

Entity number: 873629

Address: 154 W. BOSTON POST RD., P. O. BOX 20, MAMARONECK, NY, United States, 10543

Registration date: 13 Oct 1983 - 26 Sep 1990

Entity number: 873586

Address: 334 EAST 110TH ST, NEW YORK, NY, United States, 10029

Registration date: 13 Oct 1983 - 24 Dec 2002

Entity number: 873727

Address: 37 ODELL AVE., YONKERS, NY, United States, 10701

Registration date: 13 Oct 1983

Entity number: 873754

Address: 36 W. FIRST ST., MOUNT VERNON, NY, United States, 10550

Registration date: 13 Oct 1983

Entity number: 873566

Address: 283 COMMACK RD., COMMACK, NY, United States, 11725

Registration date: 12 Oct 1983 - 26 Sep 1990