Business directory in New York Rockland - Page 2277

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: 1586791

Address: 28 VERONA COURT, NEW CITY, NY, United States, 10956

Registration date: 01 Nov 1991

Entity number: 1586403

Address: 27 THOMSEN DRIVE, MONSEY, NY, United States, 10952

Registration date: 31 Oct 1991 - 27 Jun 2001

Entity number: 1586391

Address: 10 SOUTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 31 Oct 1991 - 09 Mar 1994

Entity number: 1586153

Address: 11 MOOREA COURT, GARNERVILLE, NY, United States, 10923

Registration date: 30 Oct 1991 - 27 Sep 1995

Entity number: 1586093

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

Registration date: 30 Oct 1991 - 27 Sep 1995

Entity number: 1586010

Address: 65 EAST LEWIS AVENUE, PEARL RIVER, NY, United States, 10965

Registration date: 30 Oct 1991 - 30 Mar 2005

Entity number: 1585891

Address: 53 HALLEY DRIVE, POMONA, NY, United States, 10977

Registration date: 30 Oct 1991 - 27 Sep 1995

Entity number: 1586083

Address: 400 PELLA BLVD, SUITE 202, SUFFERN, NY, United States, 10901

Registration date: 30 Oct 1991

Entity number: 1585711

Address: 3 CENENNIAL DRIVE, GARNERVILLE, NY, United States, 10923

Registration date: 29 Oct 1991 - 27 Sep 1995

Entity number: 1585674

Address: 64 EAST ECKERSON ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 29 Oct 1991 - 24 Sep 1997

Entity number: 1585653

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

Registration date: 29 Oct 1991 - 26 Jun 1996

Entity number: 1585645

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

Registration date: 29 Oct 1991 - 28 Mar 2001

Entity number: 1585637

Address: 24 OMNI PARC DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 29 Oct 1991 - 14 Jan 2000

Entity number: 1585424

Address: 151 NORTH ROUTE 9W, CONGERS, NY, United States, 10920

Registration date: 29 Oct 1991 - 27 Sep 1995

Entity number: 1585623

Address: 600 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 29 Oct 1991

Entity number: 1585841

Address: 130 NORTH MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 29 Oct 1991

Entity number: 1585317

Address: 65 EAST 76TH STREET, NEW YORK, NY, United States, 10021

Registration date: 28 Oct 1991 - 12 Dec 1994

Entity number: 1585167

Address: 16 RINNE ROAD, NANUET, NY, United States, 10954

Registration date: 28 Oct 1991 - 24 Dec 1997

Entity number: 1585080

Address: 7 SPARROW AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 28 Oct 1991 - 27 Sep 1995

Entity number: 1585121

Address: 46 SUFFERN LANE, GARNERVILLE, NY, United States, 10923

Registration date: 28 Oct 1991

Entity number: 1585210

Address: 33 SMITH HILL ROAD, MONSEY, NY, United States, 10952

Registration date: 28 Oct 1991

KBN., INC. Inactive

Entity number: 1585055

Address: 49 E. BOURNE DRIVE, CHESTNUTRIDGE, NY, United States, 10001

Registration date: 25 Oct 1991 - 27 Sep 1995

Entity number: 1585020

Address: 76 BOWERY, NEW YORK, NY, United States, 10013

Registration date: 25 Oct 1991 - 27 Sep 1995

Entity number: 1584995

Address: PO BOX 549, 49 MAPLE AVE., NEW CITY, NY, United States, 10956

Registration date: 25 Oct 1991 - 17 Apr 1995

Entity number: 1584948

Address: 1013 CENTRE ROAD, WILIMINGTON, DE, United States, 19805

Registration date: 25 Oct 1991 - 30 Jan 1998

Entity number: 1584918

Address: 28 HOOVER LANE, NEW CITY, NY, United States, 10956

Registration date: 25 Oct 1991 - 29 Dec 1999

Entity number: 1584880

Address: 2480 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

Registration date: 25 Oct 1991 - 26 Jun 1996

Entity number: 1584769

Address: 47A CENTURY RD, PALISADES, NY, United States, 10964

Registration date: 24 Oct 1991 - 28 Jul 2010

Entity number: 1584713

Address: 886 PIERMONT AVENUE, PIERMONT, NY, United States, 10968

Registration date: 24 Oct 1991 - 27 Mar 2024

Entity number: 1584696

Address: 5 ABER TERRACE, NEW CITY, NY, United States, 10956

Registration date: 24 Oct 1991 - 26 Jun 1996

Entity number: 1584660

Address: 2 SHARON DRIVE, NEW CITY, NY, United States, 10956

Registration date: 24 Oct 1991 - 27 Sep 1995

Entity number: 1584610

Address: 113 CLOVE AVENUE, HAVERSTRAW, NY, United States, 10927

Registration date: 24 Oct 1991 - 23 Sep 1998

Entity number: 1584607

Address: 521 5TH AVE., NEW YORK, NY, United States, 10175

Registration date: 24 Oct 1991

Entity number: 1584419

Address: 54 SOUTH LIBERTY DRIVE, STONY POINT, NY, United States, 10980

Registration date: 23 Oct 1991 - 27 Dec 2000

Entity number: 1584247

Address: BLDG. C, 100 RED SCHOOLHOUSE RD., SPRING VALLEY, NY, United States, 10977

Registration date: 23 Oct 1991 - 17 May 1995

Entity number: 1584208

Address: 285 BULSON TOWN RD, STONY POINT, NY, United States, 10980

Registration date: 23 Oct 1991 - 29 Apr 2009

Entity number: 1584201

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

Registration date: 23 Oct 1991 - 28 Jan 2009

Entity number: 1584128

Address: PO BOX 544, 658 SIERRA VISTA LANE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 22 Oct 1991 - 27 Dec 2000

Entity number: 1583913

Address: 85A MAIN STREET, NYACK, NY, United States, 10960

Registration date: 22 Oct 1991 - 27 Sep 1995

Entity number: 1583874

Address: 20 BRIDGE STREET, NYACK, NY, United States, 10960

Registration date: 22 Oct 1991 - 24 Sep 1997

Entity number: 1583873

Address: 100 SOUTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 22 Oct 1991 - 08 May 2002

Entity number: 1583862

Address: 45 GILMORE DRIVE, STONY POINT, NY, United States, 10980

Registration date: 22 Oct 1991 - 10 May 1999

Entity number: 1583695

Address: 7A VERONA COURT, NEW CITY, NY, United States, 10956

Registration date: 21 Oct 1991 - 24 Sep 1997

Entity number: 1583646

Address: 1 RUTH COURT, MONSEY, NY, United States, 10952

Registration date: 21 Oct 1991 - 26 Jan 2011

Entity number: 1583553

Address: 191 WEST MAIN STREET, STONY POINT, NY, United States, 10980

Registration date: 21 Oct 1991 - 30 Jun 2004

Entity number: 1583537

Address: 34 ORANGEBURG SHOPPING CENTER, DUTCH HILL RD & ORANGEBURG RD, ORANGEBURG, NY, United States, 10962

Registration date: 21 Oct 1991 - 26 Jun 1996

Entity number: 1583481

Address: 5 CAINS ROAD, SUFFERN, NY, United States, 10901

Registration date: 21 Oct 1991 - 27 Sep 1995

Entity number: 1583547

Address: 13 Avalon Gardens Drive, Nanuet, NY, United States, 10954

Registration date: 21 Oct 1991

Entity number: 1583397

Address: 157 ROCKLAND PLAZA ROUTE 59, NANUET, NY, United States, 10956

Registration date: 18 Oct 1991 - 26 Apr 1994

Entity number: 1583281

Address: 161 SOUTH MIDDLE TOWN ROAD, NANUET, NY, United States, 10954

Registration date: 18 Oct 1991 - 25 Apr 1994