Business directory in New York Westchester - Page 7497

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 377811 companies

Entity number: 85992

Address: 70 WESTMORELAND AVE., WHITE PLAINS, NY, United States, 10606

Registration date: 27 Feb 1953

Entity number: 90815

Address: 83 PLEASANT RIDGE ROAD, HARRISON, NY, United States, 10528

Registration date: 27 Feb 1953

Entity number: 90803

Address: 74 ROUTE 17, HASBROUCK HEIGHTS, NJ, United States, 07604

Registration date: 26 Feb 1953 - 25 Sep 2002

Entity number: 90792

Address: 1 LAWTON ST., YONKERS, NY, United States, 10705

Registration date: 25 Feb 1953 - 25 Mar 1992

Entity number: 87112

Registration date: 25 Feb 1953

Entity number: 87111

Address: 200a petersville rd, NEW ROCHELLE, NY, United States, 10801

Registration date: 25 Feb 1953

STESU CORP. Inactive

Entity number: 90781

Address: 1 WOLFS LANE, PELHAM, NY, United States, 10803

Registration date: 24 Feb 1953 - 17 Jun 1987

Entity number: 90766

Address: CHATSWORTH AVE., RM. 2,138, LARCHMONT, NY, United States, 10538

Registration date: 20 Feb 1953 - 24 Dec 1991

Entity number: 90736

Address: 44-68 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Registration date: 19 Feb 1953

Entity number: 87071

Registration date: 17 Feb 1953

Entity number: 87070

Registration date: 17 Feb 1953

Entity number: 87058

Registration date: 13 Feb 1953

Entity number: 90696

Address: 112 PEARL ST., MT VERNON, NY, United States, 10550

Registration date: 11 Feb 1953 - 24 Dec 1991

Entity number: 90688

Address: 33 NO. RIVERSIDE AVE., CROTONONHUDSON, NY, United States, 10520

Registration date: 10 Feb 1953 - 24 Jun 1981

Entity number: 90681

Address: ATTN: MAUREEN RICHARDS, 933 MACARTHUR BOULEVARD, MAHWAH, NJ, United States, 07430

Registration date: 09 Feb 1953 - 06 May 1998

Entity number: 90669

Address: 32 BROADWAY, NEW YORK, NY, United States

Registration date: 06 Feb 1953 - 23 Jun 1993

WGAS, INC. Inactive

Entity number: 90667

Address: 8 MEADOWLARK RD, RYE BROOKLYN, NY, United States, 10573

Registration date: 06 Feb 1953 - 24 Jul 2003

Entity number: 2121051

Registration date: 05 Feb 1953

Entity number: 86989

Registration date: 29 Jan 1953

Entity number: 86968

Registration date: 28 Jan 1953

Entity number: 96291

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 21 Jan 1953 - 03 Jan 1989

Entity number: 86987

Registration date: 21 Jan 1953

Entity number: 86872

Registration date: 19 Jan 1953

Entity number: 86855

Registration date: 14 Jan 1953

Entity number: 85949

Address: SOUTH BUCKHOUT ST., IRVINGTON, NY, United States

Registration date: 14 Jan 1953

Entity number: 90478

Address: 110 CORPORATE PARK DR, WHITE PLAINS, NY, United States, 10604

Registration date: 14 Jan 1953

Entity number: 90429

Address: 15 WOODCREST AVE., WHITE PLAINS, NY, United States, 10604

Registration date: 12 Jan 1953 - 24 Apr 1987

Entity number: 86847

Address: P.O. BOX 618, YONKERS, NY, United States, 10701

Registration date: 12 Jan 1953

Entity number: 90416

Address: 45 SPENCER PLACE, SCARSDALE, NY, United States, 10583

Registration date: 08 Jan 1953 - 29 Dec 1999

Entity number: 90368

Address: 147 LAKE ST., WHITE PLAINS, NY, United States, 10604

Registration date: 06 Jan 1953 - 07 Oct 1993

Entity number: 90366

Address: 137-139 WILLETT AVE., PORT CHESTER, NY, United States, 10573

Registration date: 06 Jan 1953 - 31 Jan 1986

Entity number: 86885

Registration date: 06 Jan 1953

Entity number: 90374

Address: 302 BIRCH LANE, IRVINGTON, NY, United States, 10533

Registration date: 05 Jan 1953 - 20 Aug 1996

Entity number: 90323

Address: SPIEGELBERG FRIED &, 120 BROADWAY, NEW YORK, NY, United States, 10005

Registration date: 02 Jan 1953 - 23 Jun 1993

Entity number: 85756

Address: 6 CROTON AVE., OSSINING, NY, United States, 10562

Registration date: 31 Dec 1952 - 24 Jun 1981

Entity number: 85753

Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 30 Dec 1952 - 24 Dec 1991

Entity number: 85744

Address: 391 EAST 149TH ST., BRONX, NY, United States, 10455

Registration date: 29 Dec 1952 - 01 Nov 1995

Entity number: 85727

Address: 458 NORHT HIGH ST., MT VERNON, NY, United States

Registration date: 29 Dec 1952 - 29 Sep 1982

Entity number: 78729

Address: ATTN: PRESIDENT, 701 NORTH BROADWAY, SLEEPY HOLLOW, NY, United States, 10591

Registration date: 24 Dec 1952

Entity number: 85706

Address: 45 POPHAM ROAD, SCARSDALE, NY, United States, 10583

Registration date: 23 Dec 1952 - 05 May 1987

Entity number: 85684

Address: 364 MANVILLE RD., PLEASANTVILLE, NY, United States, 10570

Registration date: 22 Dec 1952 - 12 Jul 1990

Entity number: 85670

Address: BAR BLDG., ROOM 1003, WHITE PLAINS, NY, United States

Registration date: 18 Dec 1952 - 18 Jun 2009

Entity number: 85658

Address: JEROME FRUITHANDLER, 303 EAST MAIN STREET, MOUNT KISCO, NY, United States, 10549

Registration date: 16 Dec 1952

Entity number: 1977017

Address: 845 THIRD AVENUE, NEW YORK, NY, United States, 10022

Registration date: 15 Dec 1952

Entity number: 85597

Address: P.O. BOX 56, NEW ROCHELLE, NY, United States, 10804

Registration date: 10 Dec 1952 - 26 Jun 2002

Entity number: 78739

Registration date: 10 Dec 1952

Entity number: 78740

Registration date: 10 Dec 1952

Entity number: 85572

Address: 398 MAMARONECK AVE., WHITE PLAINS, NY, United States, 10605

Registration date: 08 Dec 1952 - 24 Dec 1991

Entity number: 78622

Registration date: 08 Dec 1952

Entity number: 85491

Address: 63 SOUTH MAIN ST., PORT CHESTER, NY, United States, 10573

Registration date: 28 Nov 1952 - 24 Dec 1991