Business directory in New York Rockland - Page 2220

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 135425 companies

Entity number: 1587954

Address: 7 ELMWOOD DRIVE, NEW CITY, NY, United States, 10956

Registration date: 07 Nov 1991 - 27 Jun 2001

Entity number: 1587911

Address: 12 VERVALEN DRIVE, POUGHKEEPSIE, NY, United States, 12603

Registration date: 07 Nov 1991 - 24 Sep 1997

Entity number: 1587979

Address: 44 SINGSTACKEN DRIVE, STONY POINT, NY, United States, 10980

Registration date: 07 Nov 1991

Entity number: 1587910

Address: 134 ROUTE 59, SUFFERN, NY, United States, 10901

Registration date: 07 Nov 1991

Entity number: 1587666

Address: 10 ALLISON CIRCLE, GARNERVILLE, NY, United States, 10923

Registration date: 06 Nov 1991 - 27 Sep 1995

Entity number: 1587587

Address: 100 ABBOTT PARK RD, D367 AP6D (SALES TAX), ABBOTT PARK, IL, United States, 60064

Registration date: 06 Nov 1991

Entity number: 1587635

Address: 72 B ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 06 Nov 1991

Entity number: 1587524

Address: POST OFFICE BOX 10, SPRING VALLEY, NY, United States, 00000

Registration date: 05 Nov 1991 - 26 Jun 1996

Entity number: 1587372

Address: 6 SMITH ST., NANUET, NY, United States, 10954

Registration date: 05 Nov 1991 - 23 Sep 1998

Entity number: 1587340

Address: ROUTE 59 200 G, SUFFERN, NY, United States, 10901

Registration date: 05 Nov 1991 - 13 Mar 1995

Entity number: 1587269

Address: 48 PROSPECT STREET, SOUTH NYACK, NY, United States, 10960

Registration date: 05 Nov 1991

Entity number: 1587173

Address: P.O. BOX 751, MONSEY, NY, United States, 10952

Registration date: 04 Nov 1991 - 24 Sep 1997

Entity number: 1587131

Address: 21 WASHINGTON AVENUE, SUFFERN, NY, United States, 10901

Registration date: 04 Nov 1991 - 27 Sep 1995

Entity number: 1586969

Address: 36-09 MAIN ST, 9A, FLUSHING, NY, United States, 11354

Registration date: 04 Nov 1991 - 03 Nov 1998

Entity number: 1586941

Address: 17 BON AIRE CIRCLE, SUFFERN, NY, United States, 10901

Registration date: 04 Nov 1991 - 26 Jun 1996

Entity number: 1586844

Address: 32 LINDBERGH LANE, NEW CITY, NY, United States, 10956

Registration date: 04 Nov 1991 - 27 Sep 1995

Entity number: 1586626

Address: ATTN: MICHAEL SILBERBERG, 319 FIFTH AVENUE, NEW YORK, NY, United States, 10016

Registration date: 01 Nov 1991 - 24 Sep 1997

Entity number: 1586584

Address: ROUTE 303 & STORMS ROAD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 01 Nov 1991 - 23 Sep 1998

Entity number: 1586566

Address: 95 REGINA ROAD, MONSEY, NY, United States, 10952

Registration date: 01 Nov 1991 - 24 Sep 1997

Entity number: 1586649

Address: ATTN: NEIL J. WEIDNER, ESQ., 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Registration date: 01 Nov 1991

Entity number: 1586791

Address: 28 VERONA COURT, NEW CITY, NY, United States, 10956

Registration date: 01 Nov 1991

Entity number: 1586403

Address: 27 THOMSEN DRIVE, MONSEY, NY, United States, 10952

Registration date: 31 Oct 1991 - 27 Jun 2001

Entity number: 1586391

Address: 10 SOUTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 31 Oct 1991 - 09 Mar 1994

Entity number: 1586153

Address: 11 MOOREA COURT, GARNERVILLE, NY, United States, 10923

Registration date: 30 Oct 1991 - 27 Sep 1995

Entity number: 1586093

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

Registration date: 30 Oct 1991 - 27 Sep 1995

Entity number: 1586010

Address: 65 EAST LEWIS AVENUE, PEARL RIVER, NY, United States, 10965

Registration date: 30 Oct 1991 - 30 Mar 2005

Entity number: 1585891

Address: 53 HALLEY DRIVE, POMONA, NY, United States, 10977

Registration date: 30 Oct 1991 - 27 Sep 1995

Entity number: 1586083

Address: 400 PELLA BLVD, SUITE 202, SUFFERN, NY, United States, 10901

Registration date: 30 Oct 1991

Entity number: 1585711

Address: 3 CENENNIAL DRIVE, GARNERVILLE, NY, United States, 10923

Registration date: 29 Oct 1991 - 27 Sep 1995

Entity number: 1585674

Address: 64 EAST ECKERSON ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 29 Oct 1991 - 24 Sep 1997

Entity number: 1585653

Address: 50 PECAN VALLEY DRIVE, NEW CITY, NY, United States, 10956

Registration date: 29 Oct 1991 - 26 Jun 1996

Entity number: 1585645

Address: 51 NORTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 29 Oct 1991 - 28 Mar 2001

Entity number: 1585637

Address: 24 OMNI PARC DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 29 Oct 1991 - 14 Jan 2000

Entity number: 1585424

Address: 151 NORTH ROUTE 9W, CONGERS, NY, United States, 10920

Registration date: 29 Oct 1991 - 27 Sep 1995

Entity number: 1585623

Address: 600 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 29 Oct 1991

Entity number: 1585841

Address: 130 NORTH MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 29 Oct 1991

Entity number: 1585317

Address: 65 EAST 76TH STREET, NEW YORK, NY, United States, 10021

Registration date: 28 Oct 1991 - 12 Dec 1994

Entity number: 1585167

Address: 16 RINNE ROAD, NANUET, NY, United States, 10954

Registration date: 28 Oct 1991 - 24 Dec 1997

Entity number: 1585080

Address: 7 SPARROW AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 28 Oct 1991 - 27 Sep 1995

Entity number: 1585121

Address: 46 SUFFERN LANE, GARNERVILLE, NY, United States, 10923

Registration date: 28 Oct 1991

Entity number: 1585210

Address: 33 SMITH HILL ROAD, MONSEY, NY, United States, 10952

Registration date: 28 Oct 1991

KBN., INC. Inactive

Entity number: 1585055

Address: 49 E. BOURNE DRIVE, CHESTNUTRIDGE, NY, United States, 10001

Registration date: 25 Oct 1991 - 27 Sep 1995

Entity number: 1585020

Address: 76 BOWERY, NEW YORK, NY, United States, 10013

Registration date: 25 Oct 1991 - 27 Sep 1995

Entity number: 1584995

Address: PO BOX 549, 49 MAPLE AVE., NEW CITY, NY, United States, 10956

Registration date: 25 Oct 1991 - 17 Apr 1995

Entity number: 1584948

Address: 1013 CENTRE ROAD, WILIMINGTON, DE, United States, 19805

Registration date: 25 Oct 1991 - 30 Jan 1998

Entity number: 1584918

Address: 28 HOOVER LANE, NEW CITY, NY, United States, 10956

Registration date: 25 Oct 1991 - 29 Dec 1999

Entity number: 1584880

Address: 2480 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

Registration date: 25 Oct 1991 - 26 Jun 1996

Entity number: 1584769

Address: 47A CENTURY RD, PALISADES, NY, United States, 10964

Registration date: 24 Oct 1991 - 28 Jul 2010

Entity number: 1584713

Address: 886 PIERMONT AVENUE, PIERMONT, NY, United States, 10968

Registration date: 24 Oct 1991 - 27 Mar 2024

Entity number: 1584696

Address: 5 ABER TERRACE, NEW CITY, NY, United States, 10956

Registration date: 24 Oct 1991 - 26 Jun 1996