Business directory in New York Rockland - Page 2302

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 135359 companies

Entity number: 1311070

Address: 24 LYNCREST AVENUE, NEW CITY, NY, United States, 10956

Registration date: 05 Dec 1988 - 24 Mar 1993

Entity number: 1310970

Address: 30 MOUNTAIN RD, BOX 1300, POMONA, NY, United States, 10970

Registration date: 05 Dec 1988 - 29 Dec 2000

Entity number: 1310935

Address: 11 SOUTH HIGHLAND AVENUE, NYACK, NY, United States, 10916

Registration date: 05 Dec 1988 - 26 Jun 1996

Entity number: 1311014

Address: 51 SPOOK ROCK ROAD, SUFFERN, NY, United States, 10901

Registration date: 05 Dec 1988

Entity number: 1310688

Address: 500 ROUTE 303, ORANGEBERG, NY, United States, 10962

Registration date: 02 Dec 1988 - 09 Feb 1996

Entity number: 1310595

Address: 277 OLD NYACK TURNPIKE, POB 414, SPRING VALLEY, NY, United States, 10977

Registration date: 02 Dec 1988 - 30 Jun 2004

Entity number: 1310408

Address: FRANK, P.C., 67 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 01 Dec 1988 - 28 Sep 1994

Entity number: 1310362

Address: 101 STERLING MINE ROAD, SLOATSBURG, NY, United States, 10974

Registration date: 01 Dec 1988 - 24 Oct 1997

Entity number: 1310325

Address: 10 JOHANNA LANE, MONSEY, NY, United States, 10952

Registration date: 01 Dec 1988 - 22 Jun 1993

Entity number: 1310265

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

Registration date: 01 Dec 1988 - 28 Jan 2009

Entity number: 1310259

Address: 955 E. 12 ST., BROOKLYN, NY, United States, 11230

Registration date: 01 Dec 1988 - 20 Feb 2002

Entity number: 1310170

Address: 286 North Main Street, Suite 3, SPRING VALLEY, NY, United States, 10977

Registration date: 01 Dec 1988

Entity number: 1310001

Address: 2 WILLIAM ST, WHITE PLAINS, NY, United States, 10601

Registration date: 30 Nov 1988 - 23 Sep 1992

Entity number: 1309864

Address: 7 HILLSIDE DR, NEW CITY, NY, United States, 10956

Registration date: 30 Nov 1988 - 24 Mar 1993

Entity number: 1309974

Address: 53 WASHINGTON AVENUE, SPRING VALLEY, NY, United States, 10971

Registration date: 30 Nov 1988

Entity number: 1309575

Address: 251 WEST NYACK ROAD, SUITE A PO BOX 307, WEST NYACK, NY, United States, 10994

Registration date: 29 Nov 1988 - 28 Jan 2009

Entity number: 1309540

Address: 37 W BROAD ST, HAVERSTRAW, NY, United States, 10927

Registration date: 29 Nov 1988 - 28 Jul 2010

Entity number: 1309421

Address: 2044 CENTER AVENUE, FORT LEE, NJ, United States, 07024

Registration date: 29 Nov 1988 - 23 Sep 1992

Entity number: 1309410

Address: 2 TYLER PLACE, NANUET, NY, United States, 10954

Registration date: 29 Nov 1988 - 26 Jun 1996

Entity number: 1309412

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

Registration date: 29 Nov 1988

Entity number: 1309223

Address: %ANGELITO M. MADLANSACAY, 201 NORTH FRANKLIN TURNPIKE, HO-HO-KUS, NJ, United States, 07423

Registration date: 28 Nov 1988 - 27 Sep 1995

Entity number: 1309210

Address: 263A S. MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 28 Nov 1988 - 24 Mar 1993

Entity number: 1309187

Address: 3 KENT ROAD, MONSEY, NY, United States, 10952

Registration date: 28 Nov 1988 - 26 Mar 1993

Entity number: 1309101

Address: 53 PECAN VALLEY DRIVE, NEW YORK, NY, United States

Registration date: 25 Nov 1988 - 26 Mar 2003

Entity number: 1309051

Address: 45 ORANGE TPKE, SUFFERN, NY, United States, 10901

Registration date: 25 Nov 1988 - 23 Sep 1992

Entity number: 1308825

Address: 89 BUCKINGHAM COURT, POMONA, NY, United States, 10970

Registration date: 25 Nov 1988 - 23 Sep 1992

Entity number: 1308797

Address: 14 FIELD CREST DRIVE, WESLEY HILLS, NY, United States, 10952

Registration date: 25 Nov 1988 - 19 Dec 1991

Entity number: 1308788

Address: 100 SNAKE HILL RD, WEST NYACK, NY, United States, 10994

Registration date: 25 Nov 1988 - 28 Jan 2009

Entity number: 1308784

Address: 3 OLD BRICK RD, NEW CITY, NY, United States, 10956

Registration date: 25 Nov 1988 - 26 May 2015

Entity number: 1308741

Address: INC., 51 EAST CENTRAL AVE., PEARL RIVER, NY, United States

Registration date: 23 Nov 1988 - 29 Dec 1993

Entity number: 1308710

Address: 581 NINTH AVENUE, SUITE 3B, NEW YORK, NY, United States, 10036

Registration date: 23 Nov 1988 - 24 Jan 1997

Entity number: 1308692

Address: 26 FORSHAY ROAD, MONSEY, NY, United States, 10952

Registration date: 23 Nov 1988 - 21 Aug 1991

Entity number: 1308679

Address: 185 ROUTE 9W, HAVERSTRAW, NY, United States, 10927

Registration date: 23 Nov 1988 - 28 Jul 2010

Entity number: 1308642

Address: TEN WEST CROOKED HILL RD, PEARL RIVER, NY, United States, 10965

Registration date: 23 Nov 1988 - 31 Dec 2003

Entity number: 1308448

Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Registration date: 23 Nov 1988

Entity number: 1308645

Address: 227 SUMMIT PARK ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 23 Nov 1988

Entity number: 1308323

Address: 12 HEATHER DRIVE, SUFFERN, NY, United States, 10901

Registration date: 22 Nov 1988 - 16 Jan 2008

Entity number: 1308273

Address: 34 SEMINARA CIRCLE, GARNERVILLE, NY, United States, 10923

Registration date: 22 Nov 1988 - 23 Sep 1992

Entity number: 1308237

Address: 169 WELLINGTON RD, GARDEN CITY, NY, United States, 11530

Registration date: 22 Nov 1988 - 23 Sep 1992

Entity number: 1308221

Address: 25 SMITH STREET, NANUET, NY, United States, 10954

Registration date: 22 Nov 1988 - 28 Sep 1994

Entity number: 1308194

Address: ROUTE 59, AIRMONT ROAD, SUFFERN, NY, United States, 10901

Registration date: 22 Nov 1988 - 23 Sep 1992

Entity number: 1308101

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

Registration date: 22 Nov 1988 - 04 Mar 1991

Entity number: 1308068

Address: 14 WALTER DRIVE, MONSEY, NY, United States, 10952

Registration date: 22 Nov 1988 - 23 Sep 1992

Entity number: 1308050

Address: 78 LANGDON AVENUE, DOBBS FERRY, NY, United States, 10522

Registration date: 22 Nov 1988 - 27 Sep 1995

Entity number: 1308037

Address: TEN GREENBUSH ROAD, BLAUVELT, NY, United States, 10913

Registration date: 22 Nov 1988 - 23 Mar 1994

Entity number: 1307897

Address: 89 NORTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 21 Nov 1988 - 23 Sep 1992

Entity number: 1307813

Address: 31 YALE DRIVE, NEW CITY, NY, United States, 10956

Registration date: 21 Nov 1988 - 07 Apr 1992

Entity number: 1307801

Address: 18 COLLEGE ROAD, MONSEY, NY, United States, 10952

Registration date: 21 Nov 1988 - 12 May 1997

Entity number: 1307751

Address: 982 BRADLEY PARKWAY, NYACK, NY, United States, 10960

Registration date: 21 Nov 1988 - 27 Sep 1995

KIRGO CORP. Inactive

Entity number: 1307726

Address: 17 BON AIRE CIRCLE, SUFFERN, NY, United States, 10901

Registration date: 21 Nov 1988 - 27 Sep 1995