Business directory in New York Westchester - Page 7405

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 377993 companies

Entity number: 189917

Address: 356 MANVILLE ROAD, PLEASANTVILLE, NY, United States, 10570

Registration date: 10 Aug 1965

Entity number: 189864

Address: 232 EAST 3RD ST., MT VERNON, NY, United States, 10550

Registration date: 09 Aug 1965 - 24 Jun 1981

Entity number: 189823

Registration date: 06 Aug 1965

Entity number: 189829

Address: 647 MCLEAN AVE., YONKERS, NY, United States, 10705

Registration date: 06 Aug 1965

Entity number: 189803

Address: 33 WEST TARRYTOWN RD, ELMSFORD, NY, United States, 10523

Registration date: 05 Aug 1965 - 23 Jun 1993

Entity number: 189798

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

Registration date: 05 Aug 1965

Entity number: 189768

Address: 36 PLEASANT AVE., WHITE PLAINS, NY, United States, 10605

Registration date: 05 Aug 1965 - 25 Jun 2003

Entity number: 189767

Address: 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104

Registration date: 05 Aug 1965

Entity number: 189755

Address: 520 SO. 4TH AVE., MT VERNON, NY, United States, 10550

Registration date: 04 Aug 1965 - 23 Jun 1993

Entity number: 189742

Address: 696 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

Registration date: 04 Aug 1965 - 23 Mar 2022

Entity number: 189684

Address: 542 RIVERDALE AVENUE, YONKERS, NY, United States, 10705

Registration date: 02 Aug 1965 - 30 Nov 1999

Entity number: 189659

Address: 95 LILY POND LANE, KATONAH, NY, United States, 10536

Registration date: 02 Aug 1965 - 24 Jun 1981

Entity number: 189649

Address: 11 WEST 42ND STREET, NEW YORK, NY, United States, 10036

Registration date: 02 Aug 1965 - 24 Jun 1981

Entity number: 189613

Address: 927 YONKERS AVENUE, YONKERS, NY, United States, 10704

Registration date: 30 Jul 1965 - 29 Oct 1999

Entity number: 189599

Address: 105 LANDSCAPE AVE., YONKERS, NY, United States, 10705

Registration date: 29 Jul 1965 - 24 Dec 1991

Entity number: 189571

Address: STUDIO HILL RD., BRIARCLIFF MANOR, NY, United States

Registration date: 29 Jul 1965 - 02 Jul 1986

Entity number: 189589

Registration date: 29 Jul 1965

Entity number: 189575

Address: PO BOX 54, ARDSLEY-ON-HUDSON, NY, United States, 10503

Registration date: 29 Jul 1965

ZEMO'S INC. Inactive

Entity number: 189551

Address: 216 WESTCHESTER AVE., PORT CHESTER, NY, United States, 10573

Registration date: 28 Jul 1965 - 24 Dec 1991

Entity number: 189549

Address: 57 LAKE STREET, WHITE PLAINS, NY, United States, 10604

Registration date: 28 Jul 1965 - 21 Mar 2000

Entity number: 189533

Registration date: 28 Jul 1965

Entity number: 189477

Address: 64 TRENOR DR., NEW ROCHELLE, NY, United States, 10804

Registration date: 26 Jul 1965 - 24 Dec 1991

Entity number: 189433

Address: 33 CARLETON AVE., MT VERNON, NY, United States, 10550

Registration date: 23 Jul 1965

Entity number: 189428

Address: 166 FULTON ST., WHITE PLAINS, NY, United States, 10606

Registration date: 23 Jul 1965 - 24 Dec 1991

Entity number: 189401

Address: 20 BROADWAY, VALHALLA, NY, United States, 10595

Registration date: 22 Jul 1965 - 24 Dec 1991

Entity number: 189400

Address: 321 N. HIGH ST., MT VERNON, NY, United States, 10550

Registration date: 22 Jul 1965 - 24 Dec 1991

Entity number: 189397

Address: LOWER SALEM LN., SOUTH SALEM, NY, United States

Registration date: 22 Jul 1965 - 29 Sep 1982

Entity number: 189399

Address: 38 BOSWELL ROAD, PUTNAM VALLEY, NY, United States, 10579

Registration date: 22 Jul 1965

Entity number: 189366

Address: 4 CHARLES ST., WHITE PLAINS, NY, United States, 10606

Registration date: 21 Jul 1965 - 29 Dec 1982

Entity number: 189355

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 21 Jul 1965 - 08 Jul 2009

Entity number: 189306

Address: 26 1/2 S. 4TH AVE, MT. VERNON, NY, United States, 10550

Registration date: 19 Jul 1965 - 12 Jun 2000

Entity number: 189278

Address: 94 W POST ROAD, WHITE PLAINS, NY, United States, 10606

Registration date: 19 Jul 1965

Entity number: 189217

Address: 721 WEST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543

Registration date: 15 Jul 1965 - 27 Jan 2010

Entity number: 189206

Registration date: 15 Jul 1965

Entity number: 189188

Address: 225 LAKESHORE DRIVE, PLEASANTVILLE, NY, United States, 10570

Registration date: 14 Jul 1965 - 23 Jun 1993

Entity number: 189187

Address: 33 WEST MAIN ST., ELMSFORD, NY, United States, 10523

Registration date: 14 Jul 1965 - 05 Jul 1990

Entity number: 189191

Address: 45 MARTINE AVE., WHITE PLAINS, NY, United States, 10606

Registration date: 14 Jul 1965

Entity number: 189159

Address: 20 BROADWAY, VALHALLA, NY, United States, 10595

Registration date: 13 Jul 1965

Entity number: 189154

Address: P.O. BOX 415, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 13 Jul 1965

Entity number: 189081

Address: 55 LIBERTY STREET, NEW YORK, NY, United States, 10005

Registration date: 12 Jul 1965 - 26 Jun 1996

Entity number: 189080

Address: 8 SUSAN COURT, WHITE PLAINS, NY, United States, 10605

Registration date: 12 Jul 1965

Entity number: 189021

Address: C/O LAWRENCE J SEVERINO, 200 SAXON WOODS RD, WHITE PLAINS, NY, United States, 10605

Registration date: 08 Jul 1965 - 01 Aug 2005

Entity number: 189009

Address: 128 GRAND ST., CROTONONHUDSON, NY, United States, 10520

Registration date: 08 Jul 1965 - 01 Mar 1994

Entity number: 189004

Address: 2 HAMILTON AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 08 Jul 1965 - 29 Sep 1982

Entity number: 189000

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

Registration date: 08 Jul 1965 - 24 Dec 1991

Entity number: 188993

Address: 141 WYNCLIFF DR., SCARSDALE, NY, United States, 10583

Registration date: 08 Jul 1965 - 24 Dec 1991

Entity number: 189018

Registration date: 08 Jul 1965

Entity number: 188938

Address: 20 W. LINCOLN AVE., MT VERNON, NY, United States, 10550

Registration date: 07 Jul 1965 - 29 Sep 1982

Entity number: 188901

Address: ELMWOOD COUNTRY CLUB, WHITE PLAINS, NY, United States

Registration date: 06 Jul 1965 - 11 Sep 1990

Entity number: 188858

Address: 311 NORTH AVE., NEW ROCHELLE, NY, United States, 10801

Registration date: 02 Jul 1965 - 25 Sep 1984