Business directory in New York Rockland - Page 2272

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 138255 companies

Entity number: 1602142

Address: 94 HIGHVIEW AVE., NANUET, NY, United States, 10954

Registration date: 09 Jan 1992

Entity number: 1601952

Address: 236 MARGARET KING AVE, RINGWOOD, NJ, United States, 07456

Registration date: 09 Jan 1992

Entity number: 1601813

Address: 77 BROOKVIEW DR, MONROE, NY, United States, 10950

Registration date: 08 Jan 1992 - 28 Jul 2010

Entity number: 1601578

Address: 63 ROUTE 306, MONSEY, NY, United States, 10952

Registration date: 08 Jan 1992 - 27 Sep 1995

Entity number: 1601573

Address: 400 38TH STREET, UNION CITY, NJ, United States, 07087

Registration date: 08 Jan 1992 - 25 Jun 2003

Entity number: 1601536

Address: P.O. BOX 9133, 455 ROUTE 304, BARDONIA, NY, United States, 10954

Registration date: 08 Jan 1992 - 24 Sep 1997

Entity number: 1601466

Address: TOWN PLAZA SHOPPING CENTER, 191-195 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 07 Jan 1992 - 14 Jun 2010

Entity number: 1601364

Address: 42 MAIN ST., PO BOX 806, NYACK, NY, United States, 10960

Registration date: 07 Jan 1992 - 26 Jun 2002

Entity number: 1601330

Address: RR 2, BOX 285A, RT 9W NORTH, TOMKINS COVE, NY, United States, 10986

Registration date: 07 Jan 1992 - 23 Sep 1998

Entity number: 1601163

Address: 5 DAVENPORT TERRACE, WEST NYACK, NY, United States, 10994

Registration date: 07 Jan 1992 - 27 Sep 1995

Entity number: 1601162

Address: 15 BREVOORT DRIVE, APT. #1B, POMONA, NY, United States, 10970

Registration date: 07 Jan 1992 - 23 Sep 1998

Entity number: 1601099

Address: 116 NORTH ROUTE 303, WEST NYACH, NY, United States, 10994

Registration date: 07 Jan 1992 - 12 Feb 1996

Entity number: 1601069

Address: 100 SOUTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 07 Jan 1992 - 27 Sep 1995

Entity number: 1601258

Address: 112 UNION ROAD, APT. 2G, SPRING VALLEY, NY, United States, 10977

Registration date: 07 Jan 1992

Entity number: 1601043

Address: 92 ORANGE AVENUE, SUFFERN, NY, United States, 10901

Registration date: 06 Jan 1992 - 26 Dec 2001

Entity number: 1600966

Address: SUITE 4915, ONE PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10119

Registration date: 06 Jan 1992 - 27 Sep 1995

Entity number: 1600791

Address: C/O BIDNICK, 11 MARK LANE, NEW CITY, NY, United States, 10956

Registration date: 06 Jan 1992 - 27 Sep 1995

Entity number: 1600755

Address: 32 WOODRUM DRIVE, STONY POINT, NY, United States, 10980

Registration date: 06 Jan 1992 - 24 Sep 1997

Entity number: 1600747

Address: 330 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Registration date: 06 Jan 1992 - 24 Jun 1993

Entity number: 1600717

Address: 1 BLUEHILL PLAZA, PEARL RIVER, NY, United States, 10965

Registration date: 06 Jan 1992 - 26 Jun 2002

Entity number: 1600705

Address: 42 MUNTZ LANE, GARNERVILLE, NY, United States, 10923

Registration date: 06 Jan 1992

Entity number: 1600748

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

Registration date: 06 Jan 1992

Entity number: 1600596

Address: 20 PARK AVENUE, CONGERS, NY, United States, 10920

Registration date: 03 Jan 1992 - 24 Sep 1997

Entity number: 1600550

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

Registration date: 03 Jan 1992 - 27 Sep 1995

Entity number: 1600626

Address: 197 WEST WASHINGTON AVENUE, PEARL RIVER, NY, United States, 10965

Registration date: 03 Jan 1992

Entity number: 1600545

Address: 3 EMERALD LANE, SUFFERN, NY, United States, 10901

Registration date: 03 Jan 1992

Entity number: 1600155

Address: 240 VIOLA RD., MONSEY, NY, United States, 10952

Registration date: 02 Jan 1992 - 29 Dec 1999

Entity number: 1600098

Address: 4 KIMMISSY CT, SUFFERN, NY, United States, 10901

Registration date: 02 Jan 1992 - 18 Feb 1999

Entity number: 1600084

Address: 20 SULLIVAN DRIVE, STONY POINT, NY, United States, 10980

Registration date: 02 Jan 1992 - 26 Jun 1996

Entity number: 1599985

Address: 292 MAIN STREET, SUITE 8, NYACK, NY, United States, 10960

Registration date: 02 Jan 1992 - 27 Sep 1995

Entity number: 1599832

Address: P.O. BOX 343, TAPPAN, NY, United States, 10983

Registration date: 02 Jan 1992 - 23 Sep 1998

Entity number: 1599969

Address: 30 PARK AVE, MONSEY, NY, United States, 10952

Registration date: 02 Jan 1992

Entity number: 1599783

Address: 55 OLD TURNPIKE ROAD, NANUET, NY, United States, 10954

Registration date: 31 Dec 1991 - 30 Jun 2004

Entity number: 1599708

Address: 24 SHORN DR, BLAUVELT, NY, United States, 10913

Registration date: 31 Dec 1991 - 26 Mar 2003

Entity number: 1599343

Address: 108 NEW HEMPSTEAD ROAD, NEW CITY, NY, United States, 10956

Registration date: 30 Dec 1991 - 26 Jun 1996

Entity number: 1599178

Address: 60 S. MAIN ST., NEW CITY, NY, United States, 00000

Registration date: 30 Dec 1991 - 07 Apr 2014

Entity number: 1599165

Address: 424 SOUTH LITTLE TOR ROAD, NEW CITY, NY, United States, 10956

Registration date: 30 Dec 1991 - 27 Sep 1995

Entity number: 1599005

Address: 28 DEMAREST ROAD, WEST NYACK, NY, United States, 10994

Registration date: 27 Dec 1991 - 27 Sep 1995

Entity number: 1598991

Address: 98 UNION STREET, SPARKILL, NY, United States, 10976

Registration date: 27 Dec 1991 - 24 Sep 1997

Entity number: 1598906

Address: 552 NORTH MIDDLETOWN ROAD, PEARL RIVER, NY, United States, 10965

Registration date: 27 Dec 1991 - 24 Sep 1997

SUPER, INC. Inactive

Entity number: 1598810

Address: P.O.B. 631, TALLMAN, NY, United States, 10982

Registration date: 27 Dec 1991 - 27 Sep 1995

Entity number: 1598774

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

Registration date: 26 Dec 1991 - 23 Jun 1999

Entity number: 1598655

Address: 292 MAIN STREET SUITE 8, NYACK, NY, United States, 10960

Registration date: 26 Dec 1991 - 27 Sep 1995

Entity number: 1598593

Address: P.O. BOX 833, SUFFERN, NY, United States, 10901

Registration date: 26 Dec 1991 - 27 Sep 1995

Entity number: 1598708

Address: 55 OLD TURNPIKE ROAD, SUITE 205, NANUET, NY, United States, 10954

Registration date: 26 Dec 1991

Entity number: 1598712

Address: 17 SQUADRON BLVD SUITE 318, NEW CITY, NY, United States, 10956

Registration date: 26 Dec 1991

Entity number: 1598719

Address: 20 EAST ORCHARD STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 26 Dec 1991

Entity number: 1598358

Address: 4964 SPRING VALLEY MARKET PL., SPRING VALLEY, NY, United States, 01977

Registration date: 24 Dec 1991 - 27 Sep 1995

Entity number: 1598277

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

Registration date: 24 Dec 1991 - 27 Sep 1995

Entity number: 1598360

Address: 235 NORTH MAIN ST., SUITE 13, SPRING VALLEY, NY, United States, 10977

Registration date: 24 Dec 1991