Business directory in New York Rockland - Page 2294

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 135392 companies

Entity number: 1334143

Address: P.O. BOX 404, POMONA, NY, United States, 19070

Registration date: 14 Mar 1989 - 27 Sep 1995

Entity number: 1334063

Address: 419 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Registration date: 14 Mar 1989 - 08 Aug 1991

ASATI, INC. Inactive

Entity number: 1333987

Address: 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Registration date: 14 Mar 1989 - 27 Sep 1995

Entity number: 1333978

Address: 6 BRIARWOOD LANE, SUFFERN, NY, United States, 10901

Registration date: 14 Mar 1989 - 29 Sep 1993

Entity number: 1334215

Address: 748 ROUTE 9W, NYACK, NY, United States, 10960

Registration date: 14 Mar 1989

Entity number: 1334073

Address: 275 ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 14 Mar 1989

Entity number: 1333921

Address: PO BOX 839, 65 1/2 MAIN STREET, NYACK, NY, United States, 10960

Registration date: 13 Mar 1989 - 29 Sep 1993

Entity number: 1333883

Address: 10 BURLINGTON AVENUE, SUFFERN, NY, United States, 10901

Registration date: 13 Mar 1989 - 27 Sep 1995

CCIT INC. Inactive

Entity number: 1333682

Address: 120 WASHINGTON AVE, SUFFERN, NY, United States, 10901

Registration date: 13 Mar 1989 - 28 Dec 1994

Entity number: 1333640

Address: SANITORIUM ROAD, BUILDING F, POMONA, NY, United States, 10970

Registration date: 13 Mar 1989

Entity number: 1333523

Address: P.O. BOX 366, RIDGEWOOD, NJ, United States, 07451

Registration date: 10 Mar 1989 - 27 Sep 1995

Entity number: 1333481

Address: 9 BROADWAY, HAVERSTRAW, NY, United States, 10927

Registration date: 10 Mar 1989 - 22 Sep 2016

JA-LOR INC. Inactive

Entity number: 1333472

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

Registration date: 10 Mar 1989 - 29 Jun 1994

Entity number: 1333465

Address: 222 ROUTE 59, SUFFERN, NY, United States, 10901

Registration date: 10 Mar 1989 - 29 Sep 1993

Entity number: 1333463

Address: 62 SHETLAND DRIVE, NEW CITY, NY, United States, 10956

Registration date: 10 Mar 1989 - 28 Dec 1994

Entity number: 1333451

Address: 200 B ROUTE 59, SUFFERN, NY, United States, 10901

Registration date: 10 Mar 1989 - 28 Sep 1994

Entity number: 1333453

Address: 7 HEARTHSTONE LANE, CHESTNUT RIDGE, NY, United States, 10952

Registration date: 10 Mar 1989

Entity number: 1333181

Address: 20 SQUADRON BLVD, NEW CITY, NY, United States, 10956

Registration date: 09 Mar 1989 - 29 Sep 1993

Entity number: 1332910

Address: 24 BLUEJAY STREET, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 09 Mar 1989 - 24 Mar 1993

Entity number: 1332448

Address: 277 OLD NYACK TPKE., PO BOX 414, SPRING VALLEY, NY, United States, 10977

Registration date: 08 Mar 1989 - 29 Sep 1993

Entity number: 1332387

Address: 16 CLAREMONT LANE, SUFFERN, NY, United States, 10901

Registration date: 08 Mar 1989

Entity number: 1332376

Address: 52 SICKLES AVENUE, NYACK, NY, United States, 10960

Registration date: 08 Mar 1989

Entity number: 1332550

Address: 11 SOUTH PASCACK ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 08 Mar 1989

Entity number: 1332320

Address: 6 DOVER ROAD, CONGERS, NY, United States, 10920

Registration date: 07 Mar 1989 - 27 Sep 1995

Entity number: 1332295

Address: 100 WEST BROADWAY, CENTRAL NYACK, NY, United States, 10960

Registration date: 07 Mar 1989 - 27 Sep 1995

Entity number: 1332257

Address: 14 HIGH RIDGE ROAD, STONEY POINT, NY, United States, 10980

Registration date: 07 Mar 1989 - 28 Sep 1994

Entity number: 1332201

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

Registration date: 07 Mar 1989 - 29 Apr 2009

Entity number: 1332073

Address: 26 CLOVE AVENUE, HAVERSTRAW, NY, United States, 10927

Registration date: 07 Mar 1989 - 29 Sep 1993

Entity number: 1332052

Address: 7 KEVIN DR, SUFFERN, NY, United States, 10901

Registration date: 07 Mar 1989 - 29 Sep 1993

Entity number: 1331948

Address: ROCKLAND EXECUTIVE CTR, 100 DUTCH HILL RD,S214, ORANGEBURG, NY, United States, 10962

Registration date: 07 Mar 1989 - 24 Aug 1993

Entity number: 1331957

Address: 33 CRANFORD DRIVE, NEW CITY, NY, United States, 10956

Registration date: 07 Mar 1989

Entity number: 1332316

Address: 15 ROOSEVELT AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 07 Mar 1989

Entity number: 1331812

Address: ROUTE 210, STONY POINT, NY, United States, 10980

Registration date: 06 Mar 1989 - 29 Sep 1993

Entity number: 1331696

Address: 499 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 06 Mar 1989 - 27 Jun 2001

Entity number: 1331657

Address: 8 MORRIS COURT, SPRING VALLEY, NY, United States, 10977

Registration date: 06 Mar 1989 - 24 Sep 1997

Entity number: 1331454

Address: 6 RAM RIDGE ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 03 Mar 1989 - 28 Jan 2009

Entity number: 1331371

Address: 595 GERARD AVE, BRONX, NY, United States, 10451

Registration date: 03 Mar 1989 - 27 Sep 1995

Entity number: 1331334

Address: P.O. BOX 428, POMONA, NY, United States, 10970

Registration date: 03 Mar 1989 - 29 Sep 1993

Entity number: 1331269

Address: LIMITED, 14 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 03 Mar 1989 - 27 Sep 1995

Entity number: 1331111

Address: WHALEN & FITZGERALD, 49 BEEKMAN AVE POB 1, NORTH TARRYTOWN, NY, United States, 10591

Registration date: 03 Mar 1989 - 28 Sep 1994

Entity number: 1331107

Address: 570 ROUTE 303, BLAUVELT, NY, United States, 10913

Registration date: 03 Mar 1989 - 23 Apr 1998

Entity number: 1330953

Address: 821 ROUTE 9W, NYACK, NY, United States, 10960

Registration date: 02 Mar 1989 - 29 Sep 1993

Entity number: 1330914

Address: 47 EAST MALTBIE AVENUE, SUFFERN, NY, United States, 10901

Registration date: 02 Mar 1989 - 29 Sep 1993

Entity number: 1330888

Address: 151 WEST 93RD STREET, NEW YORK, NY, United States, 10025

Registration date: 02 Mar 1989 - 29 Sep 1993

Entity number: 1330878

Address: 5 KENNEDY DRIVE, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 02 Mar 1989 - 27 Dec 2000

Entity number: 1330710

Address: 747 THIRD AVENUE, NEW YORK, NY, United States, 10017

Registration date: 02 Mar 1989 - 28 Jul 2010

Entity number: 1330935

Address: 261 MOUNTAINVIEW AVENUE, P.O. BOX 476, NYACK, NY, United States, 10960

Registration date: 02 Mar 1989

Entity number: 1330672

Address: 900 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10022

Registration date: 01 Mar 1989 - 28 Sep 1994

Entity number: 1330668

Address: ROCKLAND EXEC CTR, 100 DUTCH HILL RD S214, ORANGEBURG, NY, United States, 10962

Registration date: 01 Mar 1989 - 17 Sep 1993

Entity number: 1330644

Address: 129 OLD NYACK TURNPIKE, SPRING VALLEY, NY, United States, 10977

Registration date: 01 Mar 1989 - 29 Sep 1993