Business directory in New York Westchester - Page 6931

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 379803 companies
UHT CORP. Inactive

Entity number: 655549

Address: 984 NORTH BROADWAY, YONKERS, NY, United States, 10706

Registration date: 09 Oct 1980 - 23 Sep 1998

Entity number: 655532

Address: 80 BUSINESS PARK DRIVE, ARMONK, NY, United States, 10504

Registration date: 09 Oct 1980 - 13 Dec 1995

Entity number: 655525

Address: 2043 SAW MILL RIVER RD., YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 09 Oct 1980 - 23 Sep 1992

Entity number: 655521

Address: 629 WILLOW ST., MAMARONECK, NY, United States, 10543

Registration date: 09 Oct 1980 - 23 Jun 1993

Entity number: 655493

Address: 2074 CROM POND RD, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 09 Oct 1980 - 23 Sep 1992

Entity number: 655478

Address: 101 NO MIDDLETOWN, ROAD, NANUET, NY, United States, 10954

Registration date: 09 Oct 1980 - 29 Sep 1993

Entity number: 655443

Registration date: 09 Oct 1980 - 09 Oct 1980

Entity number: 655442

Registration date: 09 Oct 1980 - 09 Oct 1980

Entity number: 655432

Registration date: 09 Oct 1980 - 09 Oct 1980

Entity number: 655419

Registration date: 09 Oct 1980 - 09 Oct 1980

Entity number: 655454

Address: 117 HARMON AVE, PELHAM, NY, United States, 10803

Registration date: 09 Oct 1980

Entity number: 655412

Address: 77 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607

Registration date: 08 Oct 1980 - 28 Jan 1997

Entity number: 655405

Address: & CARNEY, P.C., 733 THIRD AVENUE, NEW YORK, NY, United States, 10017

Registration date: 08 Oct 1980 - 08 Oct 1980

Entity number: 655393

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

Registration date: 08 Oct 1980 - 23 Sep 1992

Entity number: 655390

Address: 90 MAPLE AVE, WHITE PLAINS, NY, United States, 10601

Registration date: 08 Oct 1980 - 23 Sep 1992

Entity number: 655369

Address: P.O. BOX 1, NEW ROCHELLE, NY, United States, 10804

Registration date: 08 Oct 1980 - 24 Dec 1991

Entity number: 655327

Address: 2813 SCHURZ AVE, BRONX, NY, United States, 10465

Registration date: 08 Oct 1980 - 06 Jan 1982

Entity number: 655324

Address: 15 SICKLES PLACE, NEW ROCHELLE, NY, United States, 10801

Registration date: 08 Oct 1980 - 23 Jun 1993

Entity number: 655299

Address: 80 S. BROADWAY, TARRYTOWN, NY, United States, 10591

Registration date: 08 Oct 1980 - 24 Dec 1991

Entity number: 655286

Address: 5 SOUNDVIEW DRIVE, EASTCHESTER, NY, United States, 10709

Registration date: 08 Oct 1980 - 20 Nov 2019

Entity number: 655243

Address: 10 BANK STREET SUITE 64, WHITE PLAINS, NY, United States, 10606

Registration date: 08 Oct 1980 - 26 Dec 2001

Entity number: 655208

Address: P.O. BOX 687, OSSINING, NY, United States, 10562

Registration date: 08 Oct 1980 - 14 May 1986

Entity number: 655174

Address: 5 WESTERN DRIVE, ARDSLEY, NY, United States, 10502

Registration date: 08 Oct 1980 - 23 Jun 1993

Entity number: 655144

Address: 149 HILBURN RD, SCARSDALE, NY, United States, 10583

Registration date: 08 Oct 1980 - 24 Dec 1991

Entity number: 655140

Address: 8 BROOK TRAIL, CROTONONHUDSON, NY, United States, 10250

Registration date: 08 Oct 1980 - 23 Sep 1992

Entity number: 655125

Address: MAC GREGOR DR, RD #1, MAHOPAC, NY, United States, 10541

Registration date: 08 Oct 1980 - 23 Sep 1992

Entity number: 655098

Registration date: 08 Oct 1980 - 08 Oct 1980

Entity number: 655096

Registration date: 08 Oct 1980 - 08 Oct 1980

Entity number: 655092

Registration date: 08 Oct 1980 - 08 Oct 1980

Entity number: 655329

Address: 1940 COMMERCE ST, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 08 Oct 1980

Entity number: 655218

Address: PO BOX 538, SCARSDALE, NY, United States, 10583

Registration date: 08 Oct 1980

Entity number: 655088

Address: 791 CENTRAL PARK AVE, SCARSDALE, NY, United States, 10583

Registration date: 07 Oct 1980 - 23 Sep 1992

Entity number: 655055

Address: 636 NORTH BROADWAY, NORHT WHITE PLAINS, NY, United States, 10603

Registration date: 07 Oct 1980 - 24 Dec 1991

Entity number: 655045

Address: POSTAL BOX INC. CB, 100 NO STREET ADDRESS, YONKERS, NY, United States, 10701

Registration date: 07 Oct 1980 - 26 Oct 1981

Entity number: 655043

Address: RD #2 MEKEEL ST, NO STREET ADDRESS, KATONAH, NY, United States, 10536

Registration date: 07 Oct 1980 - 30 Dec 1986

Entity number: 655006

Address: DIME SAVINGS BANK OF NY FSB, EAB PLAZA EAST TOWER 15TH FL, UNIONDALE, NY, United States, 11556

Registration date: 07 Oct 1980 - 11 Jan 1999

Entity number: 654973

Address: 655 MADISON AVE, NEW YORK, NY, United States, 10021

Registration date: 07 Oct 1980 - 23 Sep 1992

Entity number: 654952

Address: 1413 WASHINGTON ST, PEEKSKILL, NY, United States, 10566

Registration date: 07 Oct 1980 - 27 Sep 1995

Entity number: 654928

Address: 1 WEBER DR, PORT CHESTER, NY, United States, 10573

Registration date: 07 Oct 1980 - 23 Sep 1992

Entity number: 654919

Address: ARDSLEY AVENUE WEST, ARDSLEY ON HUDSON, NY, United States

Registration date: 07 Oct 1980 - 23 Dec 1992

Entity number: 654914

Address: 36 CHELSEA ROAD, WHITE PLAINS, NY, United States, 10603

Registration date: 07 Oct 1980 - 23 Sep 1992

Entity number: 654844

Registration date: 07 Oct 1980 - 07 Oct 1980

Entity number: 654885

Address: 14 CHURCH ST, OSSINING, NY, United States, 10562

Registration date: 07 Oct 1980

Entity number: 654849

Address: 230 PARK AVE., NEW YORK, NY, United States, 10169

Registration date: 07 Oct 1980

Entity number: 654810

Address: 1320 LOWER WASHINGTON ST, CORTLANDT MANOR, NY, United States, 10567

Registration date: 06 Oct 1980 - 25 Jan 2012

Entity number: 654707

Address: 316 MILE SQUARE ROAD, YONKERS, NY, United States, 10701

Registration date: 06 Oct 1980 - 24 Dec 1991

Entity number: 654701

Address: RR #3 BOX 41, POUNDRIDGE, NY, United States, 10576

Registration date: 06 Oct 1980 - 24 Dec 1991

Entity number: 654678

Address: 88 MAIN ST., DOBBES FERRY, NY, United States, 10522

Registration date: 06 Oct 1980 - 23 Sep 1992

Entity number: 654644

Address: 23 MIDLAND AVE, WHITE PLAINS, NY, United States, 10606

Registration date: 06 Oct 1980 - 23 Sep 1992

Entity number: 654617

Address: 365 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583

Registration date: 06 Oct 1980 - 23 Sep 1998