Business directory in New York Rockland - Page 2210

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: 1621286

Address: 4 GERMONDS ROAD, NEW CITY, NY, United States, 10956

Registration date: 17 Mar 1992 - 26 Mar 1997

Entity number: 1621258

Address: 5 NICOLE PLACE, PEARL RIVER, NY, United States, 10965

Registration date: 17 Mar 1992 - 26 Jun 1996

Entity number: 1621124

Address: 400 PARK AVENUE, NEW YORK, NY, United States, 10022

Registration date: 17 Mar 1992 - 23 Sep 1998

Entity number: 1621102

Address: 16 KINGS GATE ROAD, SUFFERN, NY, United States, 10901

Registration date: 17 Mar 1992 - 27 Sep 1995

Entity number: 1621395

Address: 259 ROUTE 59, SPRING VALLEY, NY, United States, 10977

Registration date: 17 Mar 1992

Entity number: 1621107

Address: 499 ROUTE 304, NEW CITY, NY, United States, 10956

Registration date: 17 Mar 1992

Entity number: 1621089

Address: 3 MARK COURT, STONY POINT, NY, United States, 10980

Registration date: 16 Mar 1992 - 26 Jun 1996

Entity number: 1621060

Address: 12 FREMONT AVENUE, NANUET, NY, United States, 10954

Registration date: 16 Mar 1992 - 31 Jan 1996

Entity number: 1621013

Address: 700 HAVEMEYER AVENUE, BRONX, NY, United States, 10473

Registration date: 16 Mar 1992 - 24 Sep 1997

Entity number: 1620975

Address: 251 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994

Registration date: 16 Mar 1992 - 26 Jun 1996

Entity number: 1620866

Address: PO BOX 231, TOMKINS COVE, NY, United States, 10986

Registration date: 16 Mar 1992 - 23 Jun 1999

Entity number: 1620839

Address: 30 PALAMINO PL, NEW WINSOR, NY, United States, 12553

Registration date: 16 Mar 1992 - 07 Nov 2022

Entity number: 1620808

Address: 13 E. 31ST STREET 4TH FLOOR, NEW YORK, NY, United States, 10016

Registration date: 16 Mar 1992 - 26 Jun 1996

Entity number: 1620998

Address: FRANK LACOPARRA, 66 BEACH ROAD, STONY POINT, NY, United States, 10980

Registration date: 16 Mar 1992

Entity number: 1620634

Address: 292 MAIN STREET, NYACK, NY, United States, 10960

Registration date: 13 Mar 1992 - 26 Jun 1996

MEAL CORP. Inactive

Entity number: 1620535

Address: 49-17 SPRING VALLEY MARKET-, PLACE, SPRING VALLEY, NY, United States, 10977

Registration date: 13 Mar 1992 - 25 Jun 2003

Entity number: 1620355

Address: 57 WASHINGTON AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 12 Mar 1992 - 26 Jun 1996

Entity number: 1620247

Address: 31 SOUTH RTE 9W, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 12 Mar 1992 - 28 Jan 2009

Entity number: 1620220

Address: 165 ROUTE 59 EAST, MONSEY, NY, United States, 10952

Registration date: 12 Mar 1992 - 29 Dec 1999

Entity number: 1620094

Address: 1 SOUTH LORNA LN, MONSEY, NY, United States, 10952

Registration date: 12 Mar 1992 - 01 Apr 2002

Entity number: 1620035

Address: 29 EAST LANE SOUTH, RAMAPO, NY, United States, 00000

Registration date: 11 Mar 1992 - 26 Jun 1996

Entity number: 1620033

Address: P.O. BOX 125, SPRING VALLEY, NY, United States, 00000

Registration date: 11 Mar 1992 - 26 Jun 1996

Entity number: 1620007

Address: 2117 WILLIAMSBRIDGE ROAD, BRONX, NY, United States, 10461

Registration date: 11 Mar 1992 - 09 Jun 1993

Entity number: 1619918

Address: 1 CAVERY DRIVE, P.O. BOX 886, NEW CITY, NY, United States, 10956

Registration date: 11 Mar 1992 - 27 Jun 2001

Entity number: 1619848

Address: ONE BLUE HILL PLAZA, BOX 1725, PEARL RIVER, NY, United States, 10965

Registration date: 11 Mar 1992

Entity number: 1619642

Address: 120 ROUTE 59, SUFFERN, NY, United States, 10901

Registration date: 10 Mar 1992 - 29 Dec 1999

Entity number: 1619594

Address: 181 MCBRIDE AVENUE, PATERSON, NJ, United States, 07501

Registration date: 10 Mar 1992 - 26 Jun 1996

Entity number: 1619544

Address: P.O. BOX 59, TWO EXECUTIVE BLVD., SUFFERN, NY, United States, 10901

Registration date: 10 Mar 1992 - 26 Jun 1996

Entity number: 1619530

Address: P.O. BOX 59, TWO EXECUTIVE BLVD., SUFFERN, NY, United States, 10901

Registration date: 10 Mar 1992 - 26 Jun 1996

Entity number: 1619415

Address: 470 ROUTE 304, NEW CITY, NY, United States, 10956

Registration date: 10 Mar 1992 - 29 Dec 1999

Entity number: 1619209

Address: 30 WEST 26TH STREET, NEW YORK, NY, United States, 10010

Registration date: 09 Mar 1992 - 26 Jun 1996

Entity number: 1619191

Address: 318 SADDLE RIVER ROAD, MONSEY, NY, United States, 10952

Registration date: 09 Mar 1992 - 14 Sep 1994

Entity number: 1619020

Address: 90 WASHINGTON STREET, NEW YORK, NY, United States, 10006

Registration date: 09 Mar 1992 - 21 Apr 2003

Entity number: 1618987

Address: 1 RIVERVIEW COURT, STONY POINT, NY, United States, 10980

Registration date: 09 Mar 1992 - 03 May 2000

Entity number: 1618890

Address: 411 ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 09 Mar 1992 - 28 Mar 2001

Entity number: 1618986

Address: 337 NORTH MAIN STREET SUITE 11, NEW CITY, NY, United States, 10956

Registration date: 09 Mar 1992

Entity number: 1619251

Address: 3 PREL PLAZA, ORANGEBURG, NY, United States, 10962

Registration date: 09 Mar 1992

Entity number: 1618912

Address: 31 LIBERTY AVENUE, CONGERS, NY, United States, 10920

Registration date: 09 Mar 1992

Entity number: 1618844

Address: 674 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 06 Mar 1992 - 08 Oct 1997

Entity number: 1618807

Address: 7A NORTH LIBERTY DRIVE, RT. 9W, STONY POINT, NY, United States, 10980

Registration date: 06 Mar 1992 - 29 Dec 1999

Entity number: 1618767

Address: C/O MANIATIS & LOMBARDI, ESQS., 670 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583

Registration date: 06 Mar 1992 - 26 Jun 1996

Entity number: 1618763

Address: 181 ESTRADA ROAD, CENTRAL VALLEY, NY, United States, 10917

Registration date: 06 Mar 1992 - 26 Jun 1996

Entity number: 1618603

Address: 422 COUNTY RIDGE DRIVE, VALLEY COTTAGE, NY, United States, 10988

Registration date: 06 Mar 1992 - 04 Sep 1996

Entity number: 1618577

Address: 529 WESTERN HIGHWAY, BALUVELT, NY, United States, 10913

Registration date: 06 Mar 1992 - 29 Dec 1999

Entity number: 1618558

Address: 21 CARRIAGE LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 06 Mar 1992 - 17 Dec 1993

Entity number: 1618263

Address: BOX 80, 78 HORNE TOOK ROAD, PALISADES, NY, United States, 10964

Registration date: 05 Mar 1992 - 26 Jun 1996

Entity number: 1618182

Address: 227 SOUTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Registration date: 05 Mar 1992 - 23 Sep 1998

Entity number: 1618176

Address: 96 FAIRVIEW AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 05 Mar 1992 - 25 Jun 2003

Entity number: 1618162

Address: 440 WEST ST, FORT LEE, NJ, United States, 07024

Registration date: 05 Mar 1992 - 26 Jun 2002

Entity number: 1618100

Address: 292 MAIN STREET, NYACK, NY, United States, 11096

Registration date: 05 Mar 1992 - 26 Jun 1996