Business directory in New York Rockland - Page 2263

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 135393 companies

Entity number: 1433385

Address: 337 NORTH MAIN STREET, PO BOX 426, NEW CITY, NY, United States, 10956

Registration date: 23 Mar 1990 - 28 Sep 1994

Entity number: 1433255

Address: 43 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

Registration date: 23 Mar 1990 - 28 Sep 1994

Entity number: 1433092

Address: 9 EDSAM RD., VALLEY COTTAGE, NY, United States, 10989

Registration date: 22 Mar 1990 - 28 Sep 1994

Entity number: 1432975

Address: 64 EAST ECKERSON RD., STORE #7, SPRING VALLEY, NY, United States, 10977

Registration date: 22 Mar 1990 - 31 Mar 1992

Entity number: 1432926

Address: BOX 187, GARNERVILLE, NY, United States, 10923

Registration date: 22 Mar 1990 - 29 Dec 1999

Entity number: 1432827

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

Registration date: 22 Mar 1990 - 28 Sep 1994

Entity number: 1432770

Address: 180 OLD TAPPAN ROAD, OLD TAPPAN, NJ, United States, 07675

Registration date: 22 Mar 1990 - 29 Sep 1993

Entity number: 1432898

Address: 978 NORTHSIDE PLAZA, STE 108, POMONA, NY, United States, 10970

Registration date: 22 Mar 1990

Entity number: 1432610

Address: ATTN: CATHERINE M MARTINEZ, 24 LOHMAIER LANE, LAKE KATRINE, NY, United States, 12449

Registration date: 21 Mar 1990 - 28 Jan 2009

Entity number: 1432605

Address: 300 NORTH MAIN ST., SUITE 108, SPRING VALLEY, NY, United States, 10977

Registration date: 21 Mar 1990 - 28 Sep 1994

Entity number: 1432591

Address: 8 PARK STREET, NYACK, NY, United States, 10960

Registration date: 21 Mar 1990 - 28 Sep 1994

Entity number: 1432578

Address: 195 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 21 Mar 1990 - 14 Aug 2007

Entity number: 1432533

Address: 120 CONGERS ROAD, CONGERS, NY, United States, 10920

Registration date: 21 Mar 1990 - 27 Jan 1995

Entity number: 1432666

Address: 715 COURT NORTH DR, MELVILLE, NY, United States, 11747

Registration date: 21 Mar 1990

Entity number: 1432251

Address: 500 PIERMONT AVE, PIERMONT, NY, United States, 10968

Registration date: 20 Mar 1990 - 28 Sep 1994

Entity number: 1432212

Address: 78 C RIDGE RD., VALLEY COTTAGE, NY, United States, 10989

Registration date: 20 Mar 1990 - 29 Aug 1991

Entity number: 1432030

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

Registration date: 20 Mar 1990 - 28 Sep 1994

Entity number: 1431866

Address: 604 RUSSET ROAD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 20 Mar 1990 - 24 Sep 1997

Entity number: 1432053

Address: 1 SOUTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 20 Mar 1990

Entity number: 1432045

Address: 5 ROOSEVLET PLACE, NEW CITY, NY, United States, 10956

Registration date: 20 Mar 1990

Entity number: 1441639

Address: 8 KRISTOFFERSON COURT, SUFFERN, NY, United States, 10901

Registration date: 20 Mar 1990

Entity number: 1431942

Address: %NEIL Z. AUERBACH, 67P EDISON COURT, MONSEY, NY, United States, 10952

Registration date: 20 Mar 1990

Entity number: 1431830

Address: 61 LAKE NANUET DRIVE, NANUET, NY, United States, 10954

Registration date: 19 Mar 1990 - 23 Sep 1998

Entity number: 1431582

Address: 11 BENDER COURT, STONY POINT, NY, United States, 10980

Registration date: 19 Mar 1990 - 26 Jun 1996

Entity number: 1431576

Address: 32 S. GATE DR., SPRING VALLEY, NY, United States, 10977

Registration date: 19 Mar 1990 - 28 Dec 1994

Entity number: 1431575

Address: 32 S. GATE DR., SPRING VALLEY, NY, United States, 10977

Registration date: 19 Mar 1990 - 28 Sep 1994

COMAX, INC. Inactive

Entity number: 1431550

Address: 10 SINCLAIR COURT, SPRING VALLEY, NY, United States, 10977

Registration date: 19 Mar 1990 - 26 Jan 2011

Entity number: 1431500

Address: 186 N. MIDDLETOWN RD., NANUET, NY, United States, 10954

Registration date: 19 Mar 1990 - 26 Jun 1996

Entity number: 1431705

Address: REVILLE BUILDING, THIELLS, NY, United States, 10984

Registration date: 19 Mar 1990

Entity number: 1431411

Address: 5 OVERLOOK DRIVE, SLOATSBURG, NY, United States, 10974

Registration date: 16 Mar 1990 - 27 Sep 1995

Entity number: 1431407

Address: 283 CINDY STREET, OLD BRIDGE, NJ, United States, 08857

Registration date: 16 Mar 1990 - 26 Sep 2001

Entity number: 1431250

Address: 117 GREENWOOD AVENUE, MIDLAND PARK, NJ, United States, 07432

Registration date: 16 Mar 1990 - 30 Jun 2004

Entity number: 1431233

Address: 50 WEST 106TH STREET, NEW YORK, NY, United States, 10025

Registration date: 16 Mar 1990

Entity number: 1431285

Address: 2 EXECUTIVE BOULEVARD, SUITE 402, SUFFERN, NY, United States, 10901

Registration date: 16 Mar 1990

Entity number: 1431289

Address: 630 FIFTH AVE., SUITE 730, NEW YORK, NY, United States, 10111

Registration date: 16 Mar 1990

Entity number: 1430914

Address: 102 BROADWAY, HAVERSTRAW, NY, United States, 10927

Registration date: 15 Mar 1990 - 29 Sep 1993

Entity number: 1430724

Address: WAPH STORAGE, INC., 2 EXEC. BLVD., PBX 59, SUFFERN, NY, United States, 10901

Registration date: 15 Mar 1990 - 28 Sep 1994

Entity number: 1430681

Address: 570 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Registration date: 15 Mar 1990 - 28 Sep 1994

Entity number: 1430665

Address: 2 WOODFIELD ROAD, POMONA, NY, United States, 10970

Registration date: 15 Mar 1990 - 25 Jun 2003

Entity number: 1430904

Address: 155 N. MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 15 Mar 1990

Entity number: 1430498

Address: 67 GRAND ST., TAPPAN, NY, United States, 10983

Registration date: 14 Mar 1990 - 28 Sep 1994

Entity number: 1430490

Address: 400 RELLA BOULEVARD, SUFFERN, NY, United States, 10901

Registration date: 14 Mar 1990 - 29 Nov 1994

Entity number: 1430472

Address: PO BOX 112, GARNERVILLE, NY, United States, 10923

Registration date: 14 Mar 1990 - 27 Sep 1995

Entity number: 1430464

Address: 3 PREL PLAZA, 60 DUTCH HILL ROAD, ORANGEBURG, NY, United States, 10962

Registration date: 14 Mar 1990 - 28 Sep 1994

Entity number: 1430145

Address: STEVEN RAMER, 572 LENAPE COURT, SUFFERN, NY, United States, 10901

Registration date: 14 Mar 1990 - 28 Sep 1994

Entity number: 1430563

Address: 90 NORTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 14 Mar 1990

Entity number: 1430607

Address: 33 HUDSON STREET, HACKENSACK, NJ, United States, 07601

Registration date: 14 Mar 1990

Entity number: 1430105

Address: % MS. GRACE LIN, 89 HALL AVENUE, NEW CITY, NY, United States, 10956

Registration date: 13 Mar 1990 - 21 Jul 1992

Entity number: 1430094

Address: 2856 ARUGULA DRIVE, NORTH PORT, FL, United States, 34289

Registration date: 13 Mar 1990 - 02 May 2022

Entity number: 1430007

Address: 127 QUAKER ROAD, POMONA, NY, United States, 10970

Registration date: 13 Mar 1990 - 28 Sep 1994