Business directory in New York Rockland - Page 2249

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: 1477132

Address: 146 ORANGE TURNPIKE, SLOATSBURG, NY, United States, 10974

Registration date: 25 Sep 1990 - 28 Sep 1994

Entity number: 1477232

Address: 175 MAIN STREET, SUITE 401, NORTHCOURT BLDG., WHITE PLAINS, NY, United States, 10601

Registration date: 25 Sep 1990

Entity number: 1476803

Address: RD #4 PO BOX 639, MONROE, NY, United States, 10950

Registration date: 24 Sep 1990 - 23 Sep 1998

Entity number: 1476728

Address: 6 WEST 32ND STREET, SUITE 502, NEW YORK, NY, United States, 10001

Registration date: 24 Sep 1990 - 27 Dec 2000

Entity number: 1476447

Address: 18-05 215TH STREET, BAYSIDE, NY, United States, 11360

Registration date: 20 Sep 1990 - 28 Sep 1994

Entity number: 1476425

Address: 143 MAIN STREET, NANUET, NY, United States, 10954

Registration date: 20 Sep 1990 - 17 Oct 1996

Entity number: 1476418

Address: 16 KINGS COURT, NANUET, NY, United States, 10954

Registration date: 20 Sep 1990 - 28 Dec 1994

Entity number: 1476379

Address: 7 PHEASANT DRIVE, WEST NYACK, NY, United States, 10994

Registration date: 20 Sep 1990 - 02 Dec 1992

Entity number: 1476344

Address: 2 THOMSEN COURT, STONY POINT, NY, United States, 10980

Registration date: 20 Sep 1990 - 03 May 2000

Entity number: 1476296

Address: 404 EAST ROUTE 59, NANUET, NY, United States, 10954

Registration date: 20 Sep 1990 - 27 Sep 1995

Entity number: 1476254

Address: ONE GREEN OVAL ROAD, NANUET, NY, United States, 10954

Registration date: 20 Sep 1990 - 26 Jun 1996

Entity number: 1476058

Address: 322 COUNTRY CLUB LANE, POMONA, NY, United States, 10970

Registration date: 19 Sep 1990 - 09 Mar 1992

Entity number: 1476015

Address: 23E LAKE DRIVE, THIELLS, NY, United States, 10984

Registration date: 19 Sep 1990 - 27 Sep 1995

Entity number: 1475985

Address: 9496 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 19 Sep 1990 - 28 Sep 1994

Entity number: 1475956

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

Registration date: 19 Sep 1990 - 28 Sep 1994

Entity number: 1475871

Address: 10 OVERHILL ROAD, MONSEY, NY, United States, 10952

Registration date: 19 Sep 1990 - 24 Sep 1997

Entity number: 1475862

Address: 97 WOODS AVENUE, BERGENFIELD, NJ, United States, 07621

Registration date: 19 Sep 1990 - 27 Sep 1995

Entity number: 1476117

Address: 337 NORTH MAIN STREET / #8, NEW CITY, NY, United States, 10956

Registration date: 19 Sep 1990

Entity number: 1475846

Address: ROUTE 303, ORANGEBURG, NY, United States, 10962

Registration date: 18 Sep 1990 - 24 Sep 1997

Entity number: 1475807

Address: NANUET MALL, NANUET, NY, United States, 10954

Registration date: 18 Sep 1990 - 13 Jun 2001

Entity number: 1475762

Address: 75 NORTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Registration date: 18 Sep 1990 - 28 Sep 1994

Entity number: 1475665

Address: 2 ALBERT CT., CONGERS, NY, United States, 10920

Registration date: 18 Sep 1990 - 23 Sep 1998

Entity number: 1475578

Address: C/O MEXCELLENT FOODS, 221 WEST GRAND AVENUE, MONTVALE, NJ, United States, 07645

Registration date: 18 Sep 1990 - 30 Jun 2004

Entity number: 1475650

Address: 888 7TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106

Registration date: 18 Sep 1990

Entity number: 1475491

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

Registration date: 17 Sep 1990 - 28 Dec 1994

Entity number: 1475485

Address: C/O NICK GALANTI, 143 GATTO LANE, PEARL RIVER, NY, United States, 10965

Registration date: 17 Sep 1990 - 24 Sep 1997

Entity number: 1475425

Address: 17 VIRGINIA STREET, TAPPAN, NY, United States, 10983

Registration date: 17 Sep 1990 - 27 Dec 2000

Entity number: 1475307

Address: NORTHSIDE PLAZA, ROUTE 45, POMONA, NY, United States, 10970

Registration date: 17 Sep 1990 - 29 Dec 1999

Entity number: 1475250

Address: 15 MILL STREET, NYACK, NY, United States, 10960

Registration date: 17 Sep 1990 - 27 Sep 1995

Entity number: 1475173

Address: 209 ROUTE 9W, CONGERS, NY, United States, 10920

Registration date: 17 Sep 1990

Entity number: 1475281

Address: 158 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994

Registration date: 17 Sep 1990

Entity number: 1475136

Address: 85 LAFAYETTE AVENUE, SUFFERN, NY, United States, 10901

Registration date: 14 Sep 1990 - 26 Jun 1996

Entity number: 1475103

Address: 10 PINE CREST ROAD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 14 Sep 1990 - 26 Jun 1996

Entity number: 1474904

Address: 369 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 13 Sep 1990 - 20 Mar 1996

Entity number: 1474754

Address: 24 CONGERS ROAD, NEW CITY, NY, United States, 10956

Registration date: 13 Sep 1990 - 28 Sep 1994

Entity number: 1474661

Address: 15 ESQUIRE RD, NEW CITY, NY, United States, 10956

Registration date: 13 Sep 1990 - 28 Jan 2009

Entity number: 1474596

Address: 304 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 12 Sep 1990 - 24 Sep 1997

Entity number: 1474469

Address: 26 CHESTNUT STREET, SUFFERN, NY, United States, 10901

Registration date: 12 Sep 1990 - 28 Sep 1994

Entity number: 1474353

Address: 21 DOVER ROAD, CONGERS, NY, United States, 10920

Registration date: 12 Sep 1990 - 28 Sep 1994

Entity number: 1474544

Address: 6 NORTH RIDGE ROAD, POMONA, NY, United States, 10970

Registration date: 12 Sep 1990

Entity number: 1474251

Address: 14 BRIDLE ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 11 Sep 1990 - 26 Jun 1996

Entity number: 1474160

Address: 107 COOLIDGE STREET, HAVERSTRAW, NY, United States, 10927

Registration date: 11 Sep 1990 - 27 Dec 1995

Entity number: 1474051

Address: ANNAMARIE MARASCO, 6 SUPPLE WAY, YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 11 Sep 1990 - 28 Jul 2003

Entity number: 1474014

Address: 67 PASCACK ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 11 Sep 1990 - 28 Sep 1994

V & M, INC. Inactive

Entity number: 1473872

Address: 214 TREETOP CIRCLE, NANUET, NY, United States, 10954

Registration date: 10 Sep 1990 - 28 Jun 1994

Entity number: 1473628

Address: 26D CHESTNUT RIDGE ROAD, MONTVALE, NJ, United States, 07645

Registration date: 10 Sep 1990 - 24 Dec 1997

Entity number: 1473540

Address: 155 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 07 Sep 1990 - 13 Jan 1995

Entity number: 1473452

Address: 72 KENNEDY DRIVE, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 07 Sep 1990 - 27 Sep 1995

Entity number: 1473323

Address: 20B HASBROOK ROAD, GARNERVILLE, NY, United States, 10923

Registration date: 07 Sep 1990 - 28 Sep 1994

Entity number: 1473317

Address: 1 FRANKLIN LANE, NEW CITY, NY, United States, 10956

Registration date: 07 Sep 1990 - 28 Sep 1994