Business directory in New York Westchester - Page 7135

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 378858 companies

Entity number: 451491

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

Registration date: 14 Oct 1977 - 04 Mar 1983

Entity number: 451490

Address: 519 S. 5TH. AVE., MT VERNON, NY, United States, 10550

Registration date: 14 Oct 1977 - 26 Oct 2016

Entity number: 451488

Address: 8 E.PROSPECT AVE, MTVERNON, NY, United States, 10550

Registration date: 14 Oct 1977 - 28 Sep 1994

Entity number: 451474

Address: 105 RIDGE RD., KATONAH, NY, United States, 10536

Registration date: 14 Oct 1977 - 23 Jun 1993

Entity number: 451462

Address: 19 HORSECHESTNUT RD, BRIARCLIFF MANOR, NY, United States, 10510

Registration date: 14 Oct 1977 - 29 Sep 1982

Entity number: 451434

Address: 330 MIDLAND AVE., RYE, NY, United States, 10580

Registration date: 13 Oct 1977 - 06 Aug 1987

Entity number: 451431

Address: 18 N. CENTRAL AVE, HARTSDALE, NY, United States, 10530

Registration date: 13 Oct 1977 - 23 Jun 1993

Entity number: 451424

Address: 6 E. 43RD STREET, NEW YORK, NY, United States, 10017

Registration date: 13 Oct 1977 - 25 Mar 1981

Entity number: 451411

Address: 30 GREENRIDGE AVE., WHITE PLAINS, NY, United States, 10605

Registration date: 13 Oct 1977 - 25 Jul 1991

Entity number: 451405

Address: 1 OCEAN AVENUE, LARCHMONT, NY, United States, 10538

Registration date: 13 Oct 1977 - 10 Apr 1997

Entity number: 451395

Address: 200 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 13 Oct 1977 - 26 Oct 2016

Entity number: 451383

Address: 69 S. MOGER AVE., MT KISCO, NY, United States, 10549

Registration date: 13 Oct 1977 - 27 Dec 1995

Entity number: 451369

Address: 467 MARLBORO RD., YONKERS, NY, United States, 10701

Registration date: 13 Oct 1977 - 24 Dec 1991

Entity number: 451359

Address: 2667 QUAKER RD., YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 13 Oct 1977 - 29 Sep 1982

Entity number: 451297

Address: 505 LAWN TERRACE, MAMARONECK, NY, United States, 10543

Registration date: 13 Oct 1977 - 05 May 1993

Entity number: 451348

Address: 602 E. 187 ST., BRONX, NY, United States, 10458

Registration date: 13 Oct 1977

Entity number: 451422

Address: 138 EAST AVE., NEW CANAAN, CT, United States, 06840

Registration date: 13 Oct 1977

Entity number: 451416

Address: 125-12E FORT HILLS RD., YONKERS, NY, United States, 10710

Registration date: 13 Oct 1977

Entity number: 451223

Address: 55 ROBT. PITT DRIVE G, MONSEY, NY, United States, 10950

Registration date: 12 Oct 1977 - 29 Dec 1999

Entity number: 451219

Address: NEIMARK & SCHNEIDER, 52 MAIN ST., TARRYTOWN, NY, United States

Registration date: 12 Oct 1977 - 03 Oct 1986

Entity number: 451215

Address: 733 YONKERS AVE., YONKERS, NY, United States, 10704

Registration date: 12 Oct 1977 - 29 Dec 1982

Entity number: 451205

Address: 15 WAVERLY PL., EASTCHESTER, NY, United States

Registration date: 12 Oct 1977 - 24 Dec 1991

Entity number: 451133

Address: 1585FRONT ST., EAST MEADOW, NY, United States, 11554

Registration date: 12 Oct 1977 - 24 Dec 1991

Entity number: 451113

Address: 501 S. MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 12 Oct 1977 - 24 Dec 1991

Entity number: 451143

Address: 185 HALSTEAD AVE., HARRISON, NY, United States, 10528

Registration date: 12 Oct 1977

Entity number: 451037

Address: 72 CHURCH ST., WHITE PLAINS, NY, United States, 10601

Registration date: 11 Oct 1977 - 06 Sep 1984

Entity number: 451022

Address: P.O. BOX 1472, NEW ROCHELLE, NY, United States, 10802

Registration date: 11 Oct 1977 - 23 Sep 2005

Entity number: 450994

Address: 97 LORRAINE AVE., MT VERNON, NY, United States, 10553

Registration date: 11 Oct 1977 - 24 Dec 1991

Entity number: 450974

Address: C/O ARDITO - MAZZOLA, INC., MILL POND OFFICE ROUTE 100, SOMERS, NY, United States, 10589

Registration date: 11 Oct 1977 - 23 Sep 1998

Entity number: 450966

Address: 92 NORTH STATE RD., BRIAR CLIFF MANOR, NY, United States, 10510

Registration date: 11 Oct 1977 - 24 Dec 1991

Entity number: 450946

Address: 1804 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 11 Oct 1977 - 23 Sep 1998

Entity number: 450942

Address: ROBERT W BISHOP, JR, 129 HALSTEAD AVE, MAMAROENCK, NY, United States, 10543

Registration date: 11 Oct 1977 - 25 Jan 2012

Entity number: 450927

Address: 60 E. 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 11 Oct 1977 - 13 Sep 1996

Entity number: 450920

Address: 990 MCLEAN AVE., YONKERS, NY, United States, 10704

Registration date: 11 Oct 1977 - 24 Dec 1991

Entity number: 450895

Address: 2 HAGAN CT, SPARKILL, NY, United States, 10976

Registration date: 11 Oct 1977

Entity number: 452028

Address: 299 HARRISON AVE., HARRISON, NY, United States, 10528

Registration date: 09 Oct 1977

Entity number: 450871

Address: 605 THIRD AVE, NEW YORK, NY, United States, 10158

Registration date: 07 Oct 1977 - 01 May 2007

Entity number: 450858

Address: 11 SEVENTH ST., PELHAM, NY, United States, 10803

Registration date: 07 Oct 1977 - 29 Sep 1993

Entity number: 450842

Address: 199 LINDA AVE., HAWTHORNE, NY, United States, 10532

Registration date: 07 Oct 1977 - 23 Oct 1990

Entity number: 450833

Address: 114 S. HIGH ST., MT VERNON, NY, United States, 10550

Registration date: 07 Oct 1977 - 24 Dec 1991

Entity number: 450732

Address: 190 E. MAIN ST., HUNTINGTON, NY, United States, 11743

Registration date: 07 Oct 1977 - 05 May 1995

Entity number: 450859

Address: FENIMORE GARDENS CORPORATION, 145 HUGUENOT STREET SUITE 402, NEW ROCHELLE, NY, United States, 10801

Registration date: 07 Oct 1977

Entity number: 450736

Address: SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, United States, 10016

Registration date: 07 Oct 1977

Entity number: 450713

Address: 4930 BROADWAY, NEW YORK, NY, United States, 10034

Registration date: 06 Oct 1977 - 31 Mar 1982

Entity number: 450703

Address: 200 EAST 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 06 Oct 1977 - 24 Dec 1991

AVECA CORP. Inactive

Entity number: 450637

Address: 14 SHERMAN AVE., WHITE PLAINS, NY, United States, 10605

Registration date: 06 Oct 1977 - 30 Sep 1981

Entity number: 450635

Address: 100 MAMARONECK AVE, MAMARONECK, NY, United States, 10543

Registration date: 06 Oct 1977 - 24 Dec 1991

Entity number: 450633

Address: WESTCHESTER AVE., HARRISON, NY, United States, 10528

Registration date: 06 Oct 1977 - 25 Jan 1991

Entity number: 450627

Address: 542 WARBURTON AVE., HASTINGSONHUDSON, NY, United States, 10706

Registration date: 06 Oct 1977 - 24 Dec 1991

Entity number: 450626

Address: 313 HALSTEAD AVENUE, HARRISON, NY, United States, 10528

Registration date: 06 Oct 1977 - 24 Jul 2008