Business directory in New York Rockland - Page 2174

by County Rockland ZIP Codes

10970 10956 10952 10901 10954 10965 10977 10994 10989 10913 10980 10993 10962 10976 10968 10931 10911 10982 10960 10984 10964 10983 10920 10927 10923 10986
Found 135449 companies

Entity number: 1733014

Address: 104 MORRISTOWN DRIVE, ORANGEBURG, NY, United States, 10962

Registration date: 08 Jun 1993

Entity number: 1732577

Address: 69 LYDECKER ST., NYACK, NY, United States, 10960

Registration date: 07 Jun 1993 - 24 Sep 1997

Entity number: 1732543

Address: 12 MELUCCI COURT, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 07 Jun 1993 - 28 Feb 1996

Entity number: 1732535

Address: PO BOX 2002, SOUTH HACKENSACK, NJ, United States, 07606

Registration date: 07 Jun 1993 - 26 Oct 2011

Entity number: 1732531

Address: 105 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 07 Jun 1993 - 24 Dec 1997

Entity number: 1732509

Address: 12 EAST HICKORY ST, SPRING VALLEY, NY, United States, 10977

Registration date: 07 Jun 1993 - 24 Sep 1997

IGFI, INC. Inactive

Entity number: 1732473

Address: 1 BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965

Registration date: 07 Jun 1993 - 24 Sep 1997

Entity number: 1732456

Address: 382 ROUTE 59, SECTION 336, MONSEY, NY, United States, 10952

Registration date: 07 Jun 1993 - 26 Mar 2003

Entity number: 1732576

Address: 15 elyon rd., Monsey, NY, United States, 10952

Registration date: 07 Jun 1993

Entity number: 1732383

Address: 246 WEST END AVENUE, APT 5G, NEW YORK, NY, United States, 10023

Registration date: 07 Jun 1993

Entity number: 1732190

Address: 10 BRIAR CT, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 04 Jun 1993 - 23 Sep 1998

Entity number: 1732175

Address: 7 QUINCE LANE, SUFFERN, NY, United States, 10901

Registration date: 04 Jun 1993 - 10 Jun 1999

Entity number: 1732125

Address: 9 COURTLAND ST., MONSEY, NY, United States, 10952

Registration date: 04 Jun 1993 - 24 Sep 1997

Entity number: 1732064

Address: 5 TEAL COURT, NEW CITY, NY, United States, 10956

Registration date: 04 Jun 1993 - 09 May 2001

PAPETERIE Inactive

Entity number: 1731961

Address: 390 OAK TREE ROAD, PALISADES, NY, United States, 10964

Registration date: 04 Jun 1993 - 26 Sep 2001

Entity number: 1732004

Address: JEWELRY EXCHANGE BOOTH 8-10, 49-45 SPRING VALLEY MARKET PL, SPRING VALLEY, NY, United States, 10977

Registration date: 04 Jun 1993

Entity number: 1731882

Address: 2 SECOND STREET, MONSEY, NY, United States, 10952

Registration date: 03 Jun 1993 - 24 Sep 1997

Entity number: 1731742

Address: 300 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 03 Jun 1993 - 24 Sep 1997

Entity number: 1731701

Address: 978 ROUTE 45, POMONA, NY, United States, 10970

Registration date: 03 Jun 1993 - 28 Jan 2009

Entity number: 1731685

Address: 10 BONTECOU LANE, NEW CITY, NY, United States, 10956

Registration date: 03 Jun 1993 - 27 Dec 2000

Entity number: 1731664

Address: 450 SEVENTH AVE., NEW YORK, NY, United States, 10123

Registration date: 03 Jun 1993 - 24 Jun 1998

Entity number: 1731577

Address: THE BOSTON FINANCIAL GROUP INC, 101 ARCH STREET, BOSTON, MA, United States, 02110

Registration date: 03 Jun 1993

Entity number: 1731648

Address: 37 S BROADWAY, NYACK, NY, United States, 10960

Registration date: 03 Jun 1993

Entity number: 1731323

Address: 3 WEST END AVENUE, OLD GREENWICH, CT, United States, 06870

Registration date: 02 Jun 1993 - 24 Sep 1997

Entity number: 1731293

Address: 13 WILSHER DRIVE, MONSEY, NY, United States, 10952

Registration date: 02 Jun 1993 - 24 Sep 1997

Entity number: 1731259

Address: 173 MAIN STREET, NYACK, NY, United States, 10960

Registration date: 02 Jun 1993 - 25 Jun 2003

Entity number: 1731157

Address: 27 OLD MILL RD, W. NYACK, NY, United States, 10994

Registration date: 02 Jun 1993 - 24 Sep 1997

Entity number: 1731350

Address: 27 ROUTE 210, STONY POINT, NY, United States, 10980

Registration date: 02 Jun 1993

Entity number: 1731481

Address: 82 LILLIAN STREET, PARK RIDGE, NJ, United States, 07656

Registration date: 02 Jun 1993

Entity number: 1731086

Address: 55 OLD TURNPIKE RD, STE 404, NANUET, NY, United States, 10954

Registration date: 01 Jun 1993 - 05 Dec 2008

Entity number: 1730966

Address: 132 NORTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 01 Jun 1993 - 24 Sep 1997

Entity number: 1730949

Address: 140 BROADWAY, HAVERSTRAW, NY, United States, 10927

Registration date: 01 Jun 1993 - 26 Dec 2001

Entity number: 1730911

Address: 25 SOUTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 01 Jun 1993 - 24 Sep 1997

Entity number: 1730910

Address: 4 GIGI COURT, MONSEY, NY, United States, 10952

Registration date: 01 Jun 1993 - 26 Mar 1997

Entity number: 1730769

Address: 55 OLD TURNPIKE ROAD, SUITE 111, NANUET, NY, United States, 10954

Registration date: 01 Jun 1993 - 03 Nov 1994

Entity number: 1730972

Address: P.O. BOX 150, 65 EDISON AVENUE, OAKLAND, NJ, United States, 07436

Registration date: 01 Jun 1993

Entity number: 1730705

Address: 22 HUDSON DRIVE, STONY POINT, NY, United States, 10980

Registration date: 28 May 1993 - 24 Dec 1997

Entity number: 1730595

Address: 610 KENNEDY DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 28 May 1993 - 24 Sep 1997

Entity number: 1730574

Address: 8 BYRON STREET, NEW YORK, NY, United States, 10956

Registration date: 28 May 1993 - 24 Sep 1997

Entity number: 1730513

Address: 14 DOTY RD, HASKELL, NJ, United States, 07420

Registration date: 28 May 1993 - 26 Dec 2001

Entity number: 1730477

Address: 150 WEST MAIN ST, STONY POINT, NY, United States, 10980

Registration date: 28 May 1993 - 02 Jul 2020

Entity number: 1730642

Address: 15 ETHAN ALLEN COURT, ORANGEBURG, NY, United States, 10962

Registration date: 28 May 1993

Entity number: 1730490

Address: C/O ARTHUR MEDIA SERVICES, 1 BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10926

Registration date: 28 May 1993

Entity number: 1730433

Address: 95 DUTCH HILL ROAD, ORANGEBURG, NY, United States, 10962

Registration date: 28 May 1993

Entity number: 1730635

Address: P.O. BOX 487, NANUET, NY, United States, 10954

Registration date: 28 May 1993

Entity number: 1730307

Address: 302 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 27 May 1993 - 24 Sep 1997

Entity number: 1730228

Address: 337 NORTH MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 27 May 1993 - 27 Jun 2001

Entity number: 1730120

Address: 171 CENTRAL HIGHWAY, STONY POINT, NY, United States, 10980

Registration date: 27 May 1993 - 20 Feb 1996

Entity number: 1730057

Address: EIGHT PARKER BOULEVARD, MONSEY, NY, United States, 10952

Registration date: 26 May 1993 - 27 Jan 2010

Entity number: 1730011

Address: BOX 356, RURAL DELIVERY #3, LAFAYETTE, NJ, United States, 07848

Registration date: 26 May 1993 - 24 Sep 1997