Business directory in New York Westchester - Page 6729

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: 836705

Address: 95 CROTON AVE., OSSINING, NY, United States, 10562

Registration date: 21 Apr 1983 - 15 Jun 1988

Entity number: 836701

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

Registration date: 21 Apr 1983 - 15 Jun 1988

Entity number: 836671

Address: KATZ WOLFF & CARACCIO, 16 SCHOOL ST., RYE, NY, United States, 10580

Registration date: 21 Apr 1983 - 15 Jun 1988

Entity number: 836658

Address: 30 DANTE ST., LARCHMONT, NY, United States, 10538

Registration date: 21 Apr 1983 - 24 Mar 1993

Entity number: 836630

Address: 80 EAST HARTSDALE AVE., HARTSDALE, NY, United States, 10530

Registration date: 21 Apr 1983 - 15 Jun 1988

Entity number: 836620

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

Registration date: 21 Apr 1983 - 15 Jun 1988

Entity number: 836617

Address: 25 WOODLAND BLVD., RD #1, BOX 74, PEEKSKILL, NY, United States, 10566

Registration date: 21 Apr 1983 - 25 Nov 1987

Entity number: 836610

Address: 1 HORTON AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 21 Apr 1983 - 15 Jun 1988

Entity number: 836598

Address: 2 E. POST RD., WHITE PLAINS, NY, United States, 10601

Registration date: 21 Apr 1983 - 24 Dec 1991

Entity number: 836596

Address: 297 KNOLLWOOD RD., AXXON PLAZA, WHITE PLAINS, NY, United States, 10607

Registration date: 21 Apr 1983 - 24 Dec 1991

Entity number: 836569

Address: 41 WINDGATE DR., NEW CITY, NY, United States, 10956

Registration date: 21 Apr 1983 - 09 Jun 2000

Entity number: 836661

Address: PRAKASH PAREKH, ESQ., 14 GLENN PLACE, HASTINGSONHUDSON, NY, United States, 10706

Registration date: 21 Apr 1983

LIA INC. Active

Entity number: 836648

Address: 49 GAINSBOROUGH RD., SCARSDALE, NY, United States, 10583

Registration date: 21 Apr 1983

Entity number: 836487

Address: P.O. BOX 434, SUPER DELI SHOPPING CTR RT 202, LINCOLNDALE, NY, United States, 10540

Registration date: 20 Apr 1983 - 29 Sep 1993

Entity number: 836380

Address: 111 NORTH THIRD AVE., MT VERNON, NY, United States, 10550

Registration date: 20 Apr 1983 - 25 Jan 2012

Entity number: 836372

Address: 444 E. BOSTON POST RD., MAMARONECK, NY, United States, 10543

Registration date: 20 Apr 1983 - 21 Mar 1986

Entity number: 836365

Address: 22 WEST FIRST ST., MT VERNON, NY, United States, 10551

Registration date: 20 Apr 1983 - 24 Dec 1991

Entity number: 836342

Address: 2 MARIAN PLACE, MILLWOOD, NY, United States, 10546

Registration date: 20 Apr 1983 - 29 Sep 1993

Entity number: 836335

Address: 121 EAST DEVONIA AVE., MOUNT VERNON, NY, United States, 10522

Registration date: 20 Apr 1983 - 24 Mar 1993

MILIN CORP. Inactive

Entity number: 836317

Address: 893 MCCLEAN AVE., YONKERS, NY, United States, 10704

Registration date: 20 Apr 1983 - 19 Nov 1985

Entity number: 836316

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

Registration date: 20 Apr 1983 - 24 Dec 1991

Entity number: 836272

Address: 97 BEDFORD BANKSVILLE ROAD, BEDFORD, NY, United States, 10506

Registration date: 20 Apr 1983 - 12 May 2022

Entity number: 836269

Address: 3 FREDERICK LANE, SCARSDALE, NY, United States, 10583

Registration date: 20 Apr 1983 - 24 Dec 1991

Entity number: 836252

Address: 209 UNION AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 20 Apr 1983 - 20 May 1997

Entity number: 836215

Address: 9 WEST PROSPECT AVE., MT VERNON, NY, United States, 10550

Registration date: 20 Apr 1983 - 15 Jun 1988

Entity number: 836417

Address: 95 MORRIS LANE, SCARSDALE, NY, United States, 10583

Registration date: 20 Apr 1983

Entity number: 836350

Address: 124 SHERMAN AVE., WHITE PLAINS, NY, United States, 10607

Registration date: 20 Apr 1983

Entity number: 836389

Address: 14 RAYBROOK PLACE, YONKERS, NY, United States, 10704

Registration date: 20 Apr 1983

Entity number: 884693

Address: 725 MARKET ST., WILMINGTON, DE, United States, 19801

Registration date: 19 Apr 1983 - 15 Jun 1988

Entity number: 836205

Address: GROSS, 469 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 19 Apr 1983 - 15 Jun 1988

Entity number: 836198

Address: 32 DOWNING ST., SUITE 5A, NEW YORK, NY, United States, 10014

Registration date: 19 Apr 1983 - 24 Sep 1997

Entity number: 836183

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

Registration date: 19 Apr 1983 - 27 Dec 2000

Entity number: 836133

Address: 18 EAST 48TH STREET, NEW YORK, NY, United States, 10017

Registration date: 19 Apr 1983 - 29 Dec 1999

Entity number: 836126

Address: 55 HALLEY ST., YONKERS, NY, United States, 10704

Registration date: 19 Apr 1983 - 24 Dec 1991

Entity number: 836100

Address: 66 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10601

Registration date: 19 Apr 1983 - 12 Jan 1988

Entity number: 836099

Address: 95 KATONAH AVE., KATONAH, NY, United States, 10536

Registration date: 19 Apr 1983 - 15 Jun 1988

Entity number: 836043

Address: 96 NEW MAIN STREET, YONKERS, NY, United States, 10701

Registration date: 19 Apr 1983 - 24 Sep 1997

Entity number: 836042

Address: 15-21 ARMONK ROAD, MOUNT KISCO, NY, United States, 10549

Registration date: 19 Apr 1983 - 23 Sep 1998

Entity number: 836014

Address: 540 NORTH WAGNER AVE., MAMARONECK, NY, United States, 10543

Registration date: 19 Apr 1983 - 15 Jun 1988

Entity number: 835999

Address: 541 PELHAM RD., NEW ROCHELLE, NY, United States, 10805

Registration date: 19 Apr 1983 - 20 Sep 1984

Entity number: 835988

Address: BOX 165, SOMERSET DR., SOMERS, NY, United States, 10589

Registration date: 19 Apr 1983 - 27 Sep 1995

BSB, INC. Inactive

Entity number: 835983

Address: & SPELLANE FJ GILBRIDE, 420 LEXINGTON AVE., NEW YORK, NY, United States, 10170

Registration date: 19 Apr 1983 - 23 Dec 1992

Entity number: 835942

Address: 2 BASHFORD ST., YONKERS, NY, United States, 10701

Registration date: 19 Apr 1983 - 24 Dec 1991

Entity number: 835886

Address: 2097 A BOSTON POST RD, LARCHMONT, NY, United States, 10538

Registration date: 19 Apr 1983 - 17 Jun 1996

Entity number: 835832

Address: 1623 SOUTH LUMBER ST., CHICAGO, IL, United States, 60616

Registration date: 19 Apr 1983 - 27 Aug 1986

Entity number: 836178

Address: C/O ROBERT ORLOFSKY REALTY INC, 7 BRYANT CRESCENT, STE 1C, WHITE PLAINS, NY, United States, 10605

Registration date: 19 Apr 1983

Entity number: 836063

Address: 3071 WESTCHESTER AVE., NEW YORK, NY, United States, 10461

Registration date: 19 Apr 1983

Entity number: 835784

Address: 141 PARKWAY RD., BRONXVILLE, NY, United States, 10708

Registration date: 18 Apr 1983 - 01 Aug 1996

Entity number: 835769

Address: 110 E. 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 18 Apr 1983 - 07 Jul 1987

Entity number: 835734

Address: 49-01 HENRY HUDSON, PKWY, RIVERDALE, NY, United States

Registration date: 18 Apr 1983 - 27 Sep 1995