Business directory in New York Rockland - Page 2269

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: 1414783

Address: 628 SOUTH MAIN STREET, SPRING VALLY, NY, United States, 10977

Registration date: 17 Jan 1990

Entity number: 1414543

Address: NO. 254 SOUTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 16 Jan 1990 - 29 Sep 1993

Entity number: 1414508

Address: NORTH SIDE PLAZA, POMONA, NY, United States, 10970

Registration date: 16 Jan 1990 - 28 Jun 1995

Entity number: 1414346

Address: THREE ARCADIA DRIVE, NEW CITY, NY, United States, 10956

Registration date: 16 Jan 1990 - 27 Sep 1995

TORSK, INC. Inactive

Entity number: 1414311

Address: 475 ROUTE 304, NEW CITY, NY, United States, 10956

Registration date: 16 Jan 1990 - 06 Nov 1995

Entity number: 1414274

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

Registration date: 16 Jan 1990 - 19 Dec 1990

Entity number: 1414179

Address: 51 JOAN DRIVE, NEW CITY, NY, United States, 10956

Registration date: 16 Jan 1990 - 05 Jul 2007

Entity number: 1414372

Address: 11 LAKE RIDGE PLAZA, VALLEY COTTAGE, NY, United States, 10989

Registration date: 16 Jan 1990

Entity number: 1414351

Address: 256 OLD NYACK TURNPIKE, SPRING VALLEY, NY, United States, 10977

Registration date: 16 Jan 1990

Entity number: 1414157

Address: 475 ROUTE 304, NEW CITY, NY, United States, 10956

Registration date: 16 Jan 1990

Entity number: 1414451

Address: 1200 ROUTE 208, MONROE, NY, United States, 10950

Registration date: 16 Jan 1990

Entity number: 1414177

Address: 711 EXECUTIVE BLVD, SUITE 7, VALLEY COTTAGE, NY, United States, 10989

Registration date: 16 Jan 1990

Entity number: 1413909

Address: 60 HALLEY DR., POMONA, NY, United States, 10970

Registration date: 12 Jan 1990 - 06 Nov 2006

Entity number: 1413936

Address: 27 HIDDEN VALLEY DRIVE, SUFFERN, NY, United States, 10901

Registration date: 12 Jan 1990

Entity number: 1413844

Address: 177 TREETOP CIRCLE, NANUET, NY, United States, 10954

Registration date: 11 Jan 1990 - 26 Jul 2002

Entity number: 1413623

Address: 17 BROOKLINE WAY, NEW CITY, NY, United States, 10956

Registration date: 11 Jan 1990 - 29 Sep 1993

Entity number: 1413532

Address: SPIEGLER, ESQS., 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

Registration date: 11 Jan 1990 - 29 Sep 1993

Entity number: 1413515

Address: 39 MARRION STREET, CLIFTON, NJ, United States, 07013

Registration date: 11 Jan 1990 - 29 Sep 1993

Entity number: 1413592

Address: PO BOX 831, NEW CITY, NY, United States, 10956

Registration date: 11 Jan 1990

Entity number: 1413476

Address: 167 ROUTE 9W, HAVERSTRAW, NY, United States, 10927

Registration date: 10 Jan 1990 - 28 Feb 2000

Entity number: 1413366

Address: 11 BEAVER DAM ROAD, POMONA, NY, United States, 10970

Registration date: 10 Jan 1990 - 26 Jun 2002

Entity number: 1413324

Address: %BROOKS PRICE & STIRRUP, 133 ROUTE 304, BARDONIA, NY, United States, 10954

Registration date: 10 Jan 1990 - 23 Sep 1998

Entity number: 1413255

Address: 459 COUNTRY CLUB LANE, POMONA, NY, United States, 10970

Registration date: 10 Jan 1990 - 27 Sep 1995

Entity number: 1413143

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

Registration date: 10 Jan 1990 - 29 Sep 1993

Entity number: 1413109

Address: 645 SIERRA VISTA LANE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 10 Jan 1990 - 25 Jun 2003

Entity number: 1413083

Address: 251 W. NYACK RD., WEST NYACK, NY, United States, 10994

Registration date: 10 Jan 1990 - 28 Sep 1994

Entity number: 1413076

Address: 22 NORTH MAIN ST., SUITE 393, NEW CITY, NY, United States, 10956

Registration date: 09 Jan 1990 - 28 Sep 1994

Entity number: 1413069

Address: 1 WINDERMERE BROOK, SUFFERN, NY, United States, 10901

Registration date: 09 Jan 1990 - 29 Sep 1993

Entity number: 1413055

Address: 164 WALTHAM AVE, CONGERS, NY, United States, 10920

Registration date: 09 Jan 1990 - 28 Sep 1994

Entity number: 1412947

Address: 1 MAZZA COURT, POMONA, NY, United States, 10970

Registration date: 09 Jan 1990 - 29 Sep 1993

Entity number: 1412822

Address: 130 ROUTE 59, SUFFERN, NY, United States, 10901

Registration date: 09 Jan 1990 - 16 Dec 1998

Entity number: 1412821

Address: 15 WALLENBERG CIRCLE, MONSEY, NY, United States, 10952

Registration date: 09 Jan 1990 - 29 Sep 1993

Entity number: 1412711

Address: 1-9 ROOSEVELT AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 09 Jan 1990 - 28 Dec 1994

Entity number: 1412989

Address: PO BOX 283, 375 WESTERN AVENUE, TAPPAN, NY, United States, 10983

Registration date: 09 Jan 1990

Entity number: 1412621

Address: 205A KEARSING PARKWAY, MONSEY, NY, United States, 10952

Registration date: 08 Jan 1990 - 27 Sep 1995

Entity number: 1412595

Address: 188 LIBERTY RD., TAPPAN, NY, United States, 10983

Registration date: 08 Jan 1990 - 29 Feb 1996

Entity number: 1412582

Address: 120 RT. 202, GARNERVILLE, NY, United States, 10923

Registration date: 08 Jan 1990 - 27 Dec 2000

Entity number: 1412558

Address: 608 CHESTNUT RIDGE RD., CHESTNUT RIDGE, NY, United States, 10977

Registration date: 08 Jan 1990 - 29 Sep 1993

Entity number: 1412548

Address: SUITE 200, TWO EXECUTIVE BLVD, MONTEBELLO, NY, United States, 10901

Registration date: 08 Jan 1990 - 29 Sep 1993

Entity number: 1412528

Address: 58 HURON AVE, WAYNE, NJ, United States, 07470

Registration date: 08 Jan 1990 - 03 May 2000

Entity number: 1412463

Address: ONE BLUE HILL PLAZA, SUITE 900 POB 1629, PEARL RIVER, NY, United States, 10965

Registration date: 08 Jan 1990 - 29 Sep 1993

Entity number: 1412405

Address: PO BOX 355, SPRING VALLEY, NY, United States, 10977

Registration date: 08 Jan 1990 - 29 Sep 1993

Entity number: 1412390

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

Registration date: 08 Jan 1990 - 29 Sep 1993

Entity number: 1412525

Address: 7 HANSEN AVE, NEW CITY, NY, United States, 10956

Registration date: 08 Jan 1990

Entity number: 1412350

Address: 133 DEDERER STREET, TAPPAN, NY, United States, 10983

Registration date: 05 Jan 1990 - 31 Dec 1992

Entity number: 1412290

Address: 55 GREGORY STREET, NEW CITY, NY, United States, 10956

Registration date: 05 Jan 1990 - 30 Jun 2004

Entity number: 1412198

Address: 53 CARROLL ST., PEARL RIVER, NY, United States, 10965

Registration date: 05 Jan 1990 - 24 Sep 1997

Entity number: 1411924

Address: 1 REMSEN CIRCLE, YONKERS, NY, United States, 10710

Registration date: 05 Jan 1990 - 31 Jan 1997

Entity number: 1412269

Address: 2 EXECUTIVE BLVD., SUITE 301, SUFFERN, NY, United States, 10901

Registration date: 05 Jan 1990

Entity number: 1411885

Address: PO BOX 715, NYACK, NY, United States, 10960

Registration date: 04 Jan 1990 - 29 Sep 1993