Business directory in New York Rockland - Page 2246

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 138263 companies

Entity number: 1684373

Address: ATT: ALAN R. HAMMER, ESQ., 26 EAST 64TH STREET, NEW YORK, NY, United States, 10021

Registration date: 02 Dec 1992 - 25 Sep 1996

Entity number: 1684352

Address: 14 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 02 Dec 1992 - 23 Jul 1997

Entity number: 1684395

Address: P.O. BOX 188, MONSEY, NY, United States, 10952

Registration date: 02 Dec 1992

Entity number: 1684187

Address: POST OFFICE BOX 59, NEW CITY, NY, United States, 10956

Registration date: 01 Dec 1992 - 23 Sep 1998

Entity number: 1684168

Address: 420 BROADWAY, NEWBURGH, NY, United States, 12550

Registration date: 01 Dec 1992 - 26 Jun 1996

Entity number: 1684165

Address: 84 MOEHRING DRIVE, BLAUVELT, NY, United States, 10913

Registration date: 01 Dec 1992 - 24 Sep 1997

Entity number: 1684108

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

Registration date: 01 Dec 1992 - 28 Mar 2001

Entity number: 1684101

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

Registration date: 01 Dec 1992 - 29 Dec 1999

Entity number: 1684043

Address: C/O ARTHUR WIRSING, JR., 24 SMITH HILL ROAD, MONSEY, NY, United States, 10952

Registration date: 01 Dec 1992 - 26 Jun 1996

Entity number: 1683985

Address: 100 RED SCHOOLHOUSE ROAD, SUITE A7A, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 01 Dec 1992 - 27 Dec 2000

Entity number: 1683934

Address: 97 TENNYSON DRIVE, NANUET, NY, United States, 10954

Registration date: 01 Dec 1992 - 27 Jan 2010

Entity number: 1683925

Address: 205 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 01 Dec 1992 - 26 Jun 1996

Entity number: 1683851

Address: 851 FRANKLIN LAKE RD, FRANKLIN LAKES, NJ, United States, 07417

Registration date: 01 Dec 1992 - 07 May 2003

Entity number: 1683784

Address: 126 MAIN STREET, NYACK, NY, United States, 10960

Registration date: 01 Dec 1992 - 27 Dec 2000

Entity number: 1683688

Address: 21 RALPH BLVD., MONSEY, NY, United States, 10952

Registration date: 30 Nov 1992 - 26 Jun 1996

Entity number: 1683582

Address: 150 SOUTH TERRACE 2ND FLOOR, MT. VERNON, NY, United States, 10550

Registration date: 30 Nov 1992 - 26 Jun 1996

Entity number: 1683677

Address: 23 MOUNTAIN AVENUE, MONSEY, NY, United States, 10952

Registration date: 30 Nov 1992

Entity number: 1683548

Address: 66 ORANGE AVENUE, SUFFERN, NY, United States, 10901

Registration date: 30 Nov 1992

Entity number: 1683610

Address: PHYLLIS CYPES, 11 LANSDALE ROAD, NEW CITY, NY, United States, 10956

Registration date: 30 Nov 1992

Entity number: 1683523

Address: 20 DEXTER PLAZA, PEARL RIVER, NY, United States, 10965

Registration date: 27 Nov 1992 - 26 Jun 1996

Entity number: 1683521

Address: 450 7TH AVENUE, NEW YORK, NY, United States, 10123

Registration date: 27 Nov 1992 - 26 Jun 1996

Entity number: 1683520

Address: 70 BREWER ROAD, MONSEY, NY, United States, 10950

Registration date: 27 Nov 1992 - 26 Jun 1996

Entity number: 1683451

Address: 30 EISENHOWER AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 27 Nov 1992 - 30 Jun 2004

Entity number: 1683288

Address: 441 ROUTE 306, WESLEY HILLS, NY, United States, 10952

Registration date: 27 Nov 1992 - 31 Dec 2003

Entity number: 1683259

Address: 97 ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 27 Nov 1992 - 26 Jun 1996

Entity number: 1683477

Address: 10 SPECTRUM DRIVE, SUGAR LOAF, NY, United States, 10981

Registration date: 27 Nov 1992

Entity number: 1682976

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 25 Nov 1992 - 16 Dec 1998

Entity number: 1682919

Address: 6 LINDEN COURT, POMONA, NY, United States, 10970

Registration date: 25 Nov 1992 - 10 Sep 2007

Entity number: 1683089

Address: %JOHN G. CALOTTA, ESQ., 8 POTTER LANE, SUFFERN, NY, United States, 10901

Registration date: 25 Nov 1992

Entity number: 1682784

Address: 31 ELLISH PARKWAY, SPRING VALLEY, NY, United States, 10977

Registration date: 24 Nov 1992 - 26 Jun 1996

Entity number: 1682743

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

Registration date: 24 Nov 1992 - 02 May 1994

Entity number: 1682688

Address: 64 WEST MAPLE AVENUE, MONSEY, NY, United States, 10952

Registration date: 24 Nov 1992 - 28 Mar 2001

Entity number: 1682682

Address: 270 BARDONIA ROAD, BARDONIA, NY, United States, 10954

Registration date: 24 Nov 1992 - 26 Oct 1995

Entity number: 1682563

Address: 2 CROSFIELD AVENUE, WEST NYACK, NY, United States, 10994

Registration date: 24 Nov 1992 - 26 Jun 1996

Entity number: 1682729

Address: 222 ROUTE 59 SUITE 111, SUFFERN, NY, United States, 10901

Registration date: 24 Nov 1992

Entity number: 1682814

Address: 1 BERKSHIRE PLACE, NEW CITY, NY, United States, 10028

Registration date: 24 Nov 1992

Entity number: 1682533

Address: 100 ROUTE 202, POMONA, NY, United States, 10970

Registration date: 23 Nov 1992 - 25 May 1999

Entity number: 1682461

Address: 25 SMITH STREET, SUITE 201, NANUET, NY, United States, 10954

Registration date: 23 Nov 1992 - 23 Sep 1998

Entity number: 1682351

Address: 2 PENN PLAZA, SUITE 1500, NEW YORK, NY, United States, 10121

Registration date: 23 Nov 1992 - 24 Sep 1997

Entity number: 1682252

Address: 51 CRESTMONT ROAD, WEST ORANGE, NJ, United States, 07052

Registration date: 23 Nov 1992 - 24 Dec 1997

Entity number: 1682225

Address: 22 SNAKE HILL ROAD, WEST NYACK, NY, United States, 10994

Registration date: 23 Nov 1992

Entity number: 1682271

Address: P.O. BOX 377, VALLEY COTTAGE, NY, United States, 10989

Registration date: 23 Nov 1992

Entity number: 1682155

Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Registration date: 20 Nov 1992 - 27 Jan 2010

Entity number: 1682076

Address: ROUTE 9W, 7A NORTH LIBERTY DRIVE, STONEY POINT, NY, United States, 10980

Registration date: 20 Nov 1992 - 26 Jun 1996

Entity number: 1682070

Address: MT. IVY PLAZA, THIELLS-MT. IVY ROAD, POMONA, NY, United States, 10970

Registration date: 20 Nov 1992 - 16 Apr 1999

Entity number: 1682001

Address: SEVEN SCARLETT COURT, NEW CITY, NY, United States, 10956

Registration date: 20 Nov 1992 - 26 Jun 1996

Entity number: 1681831

Address: 39 YALE TERRACE, BLAUVELT, NY, United States, 10913

Registration date: 19 Nov 1992 - 29 Dec 1999

Entity number: 1681825

Address: 280 TREETOP CIRCLE, NANUET, NY, United States, 10954

Registration date: 19 Nov 1992 - 26 Jun 1996

Entity number: 1681787

Address: 21-C EDISON COURT, MONSEY, NY, United States, 10952

Registration date: 19 Nov 1992 - 26 Jun 1996

Entity number: 1681727

Address: 5 MAPLE ST., SOUTH NYACK, NY, United States, 10960

Registration date: 19 Nov 1992 - 26 Jun 1996