Business directory in New York Rockland - Page 2204

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: 1640663

Address: 20 SQUADRON BLVD., NEW CITY, NY, United States, 10956

Registration date: 02 Jun 1992 - 26 Mar 1997

Entity number: 1640636

Address: SIX SOUTH MADISON AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 01 Jun 1992 - 26 Jun 1996

Entity number: 1640573

Address: 312 SADDLE RIVER ROAD, MONSEY, NY, United States, 10952

Registration date: 01 Jun 1992 - 26 Jun 1996

Entity number: 1640489

Address: ROUTE 17, SOUTHFIELDS, NY, United States, 10975

Registration date: 01 Jun 1992 - 26 Jun 1996

Entity number: 1640472

Address: 16 CRESTVIEW TERRACE, MONSEY, NY, United States, 10952

Registration date: 01 Jun 1992 - 27 Apr 1994

Entity number: 1640287

Address: 105 WILSON AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 29 May 1992 - 27 Jun 2001

Entity number: 1640271

Address: 547 WESTERN HIGHWAY, BLAUVELT, NY, United States, 10913

Registration date: 29 May 1992 - 13 May 1998

Entity number: 1640244

Address: 119 ROCKLAND CENTER, SUITE 291, NANUET, NY, United States, 10954

Registration date: 29 May 1992 - 26 Jun 1996

Entity number: 1640086

Address: WEISS & FELDMAN C.P.A.'S, 280 PLANDOME ROAD, MANHASSET, NY, United States, 11030

Registration date: 29 May 1992 - 26 Jun 1996

Entity number: 1640010

Address: ATTN: BURTON FELDMAN, 280 PLANDOME ROAD, MANHASSET, NY, United States, 11030

Registration date: 29 May 1992 - 29 Dec 1999

Entity number: 1639830

Address: EAST 40 MIDLAND AVENUE, PARAMUS, NJ, United States, 07653

Registration date: 28 May 1992 - 26 Jun 1996

Entity number: 1639956

Address: 448 DEMAREST AVENUE, CLOSTER, NJ, United States, 07624

Registration date: 28 May 1992

Entity number: 1639782

Address: EAST 40 MIDLAND AVENUE, PARAMUS, NJ, United States, 07653

Registration date: 28 May 1992

Entity number: 1639302

Address: ONE ROBERTS ROAD, NEW CITY, NY, United States, 10956

Registration date: 27 May 1992 - 23 Sep 1998

Entity number: 1639202

Address: 314G FULLE DRIVE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 26 May 1992 - 23 Sep 1998

Entity number: 1639167

Address: ONE GEM COURT, NEW CITY, NY, United States, 10956

Registration date: 26 May 1992 - 26 Jun 1996

Entity number: 1639095

Address: MICHAEL N NERO, 307 OLD ROUTE 304, NEW CITY, NY, United States, 10956

Registration date: 26 May 1992 - 25 Jun 2003

Entity number: 1639017

Address: PO BOX 111, 136 BENTLEY CIRCLE, GOSHEN, CT, United States, 06756

Registration date: 26 May 1992 - 29 Dec 1999

Entity number: 1638950

Address: 68 BRICK CHURCH RD., SPRING VALLEY, NY, United States, 10977

Registration date: 26 May 1992 - 26 Jun 1996

Entity number: 1638945

Address: 657 N BROADWAY, UPPER NYACK, NY, United States, 10960

Registration date: 26 May 1992 - 26 May 2021

Entity number: 1639036

Address: 127 LESTER DR, TAPPAN, NY, United States, 10983

Registration date: 26 May 1992

Entity number: 1639188

Address: 1159 RT 9W, UPPER GRANDVIEW, NY, United States, 10960

Registration date: 26 May 1992

Entity number: 1638894

Address: 63C BABCOCK LANE, SUFFERN, NY, United States, 00000

Registration date: 22 May 1992 - 26 Jun 1996

Entity number: 1638849

Address: 199 ROUTE 99, MONSEY, NY, United States, 10952

Registration date: 22 May 1992 - 26 Jun 1996

SUNA INC. Inactive

Entity number: 1638775

Address: 65 W RAMAPO RD, GARNERVILLE, NY, United States, 10923

Registration date: 22 May 1992 - 06 Feb 2017

Entity number: 1638734

Address: 747 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 22 May 1992 - 30 Jun 2004

Entity number: 1638625

Address: 158 SOMERSET DR, SUFFERN, NY, United States, 10901

Registration date: 22 May 1992 - 03 Jun 2010

Entity number: 1638819

Address: 335 BLAUVELT RD, BLAUVELT, NY, United States, 10913

Registration date: 22 May 1992

Entity number: 1638564

Address: 104 VILLAGE GREEN, BARDONIA, NY, United States, 10954

Registration date: 21 May 1992 - 26 Jun 1996

QUEEN CORP. Inactive

Entity number: 1638513

Address: ROSE ROAD & ROUTE 59, NANUET, NY, United States, 10954

Registration date: 21 May 1992 - 24 Sep 1997

Entity number: 1638416

Address: 13 SKYLARK DR, SPRING VALLEY, NY, United States, 10977

Registration date: 21 May 1992 - 06 May 2015

Entity number: 1638122

Address: 103 OVERLOOK TERRACE, LEONIA, NJ, United States, 07605

Registration date: 20 May 1992 - 24 Dec 1997

Entity number: 1638050

Address: 112 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 20 May 1992 - 26 Jun 1996

Entity number: 1637936

Address: BOX 456, 5 SOUTH LEXOW AVE., NANUET, NY, United States, 10954

Registration date: 20 May 1992 - 26 Jun 1996

Entity number: 1638167

Address: 5 LAKE SHORE DR, HAWORTH, NJ, United States, 07641

Registration date: 20 May 1992

Entity number: 1638075

Address: 550 SIERRA VISTA LANE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 20 May 1992

Entity number: 1637894

Address: 5 CLARK ROAD, STONY POINT, NY, United States, 10980

Registration date: 19 May 1992 - 28 Jan 2009

Entity number: 1637781

Address: 5 EAST PALISADES AVENUE, NANUET, NY, United States, 10954

Registration date: 19 May 1992 - 04 Jun 1993

Entity number: 1637756

Address: 2027 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461

Registration date: 19 May 1992 - 28 Jul 2010

Entity number: 1637767

Address: 251 NORTH MAIN ST, SPRING VALLEY, NY, United States, 10977

Registration date: 19 May 1992

Entity number: 1637539

Address: 304 PLEASANT, 4N, NEW YORK, NY, United States, 10035

Registration date: 19 May 1992

Entity number: 1637511

Address: 90 WEEKS AVENUE, CORNWALL ON HUDSON, NY, United States, 12520

Registration date: 18 May 1992 - 26 Jun 1996

Entity number: 1637353

Address: 4 LONG RIDGE COURT, SPRING VALLEY, NY, United States, 10977

Registration date: 18 May 1992 - 26 Jun 1996

Entity number: 1637325

Address: 55 OLD NYACK TPKE, STE 606, NANUET, NY, United States, 10954

Registration date: 18 May 1992 - 31 Mar 2014

Entity number: 1637242

Address: 7 LAKE RIDGE PLAZA, VALLEY COTTAGE, NY, United States, 10989

Registration date: 18 May 1992 - 27 Jun 2001

Entity number: 1637205

Address: 20 EAST MAIN ST., GRASSY POINT ROAD, STONY POINT, NY, United States, 10980

Registration date: 18 May 1992 - 26 Jun 1996

Entity number: 1637148

Address: 44 HIGH ST, WEST NYACK, NY, United States, 10994

Registration date: 18 May 1992

Entity number: 1637089

Address: 3 GARRECHT PLACE, WEST NYACK, NY, United States, 10994

Registration date: 15 May 1992 - 26 Jun 2002

Entity number: 1637088

Address: 5 WEST BURDA PLACE, NEW CITY, NY, United States, 10956

Registration date: 15 May 1992 - 29 Dec 1999

Entity number: 1637053

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

Registration date: 15 May 1992 - 26 Jun 1996