Business directory in New York Rockland - Page 2305

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: 1301469

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

Registration date: 25 Oct 1988 - 24 Mar 1993

Entity number: 1301216

Address: 20 MAIN STREET, HAVERSTRAW, NY, United States, 10927

Registration date: 25 Oct 1988 - 02 Nov 1993

Entity number: 1301335

Address: 102 EAGLE LANE, TAPPAN, NY, United States, 10983

Registration date: 25 Oct 1988

Entity number: 1301163

Address: 67 RIVER ROAD, GRANDVIEW, NY, United States, 10960

Registration date: 24 Oct 1988 - 24 Mar 1993

Entity number: 1301132

Address: 93 COUNTRY CLUB LANE, POMONA, NY, United States, 10970

Registration date: 24 Oct 1988 - 29 Sep 1993

Entity number: 1301018

Address: 7 VAN WINKLE ROAD, MONSEY, NY, United States, 10952

Registration date: 24 Oct 1988 - 14 Feb 1994

Entity number: 1300960

Address: 499 COUNTRY CLUB LANE, POMONA, NY, United States, 10970

Registration date: 24 Oct 1988 - 24 Mar 1993

Entity number: 1300954

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

Registration date: 24 Oct 1988 - 04 Dec 1991

Entity number: 1300872

Address: 28 WEST GRAND AVE, MONTVALE, NJ, United States, 07645

Registration date: 24 Oct 1988 - 19 Dec 2001

Entity number: 1300673

Address: 49 S. MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 21 Oct 1988 - 23 Sep 1992

Entity number: 1300601

Address: 110 ROUTE 45, POMONA, NY, United States, 10970

Registration date: 21 Oct 1988 - 28 Jul 2010

Entity number: 1300608

Address: 112 MAIN ST, NYACK, NY, United States, 10960

Registration date: 21 Oct 1988

Entity number: 1300583

Address: 16 PARKWAY DR., WEST NYACK, NY, United States, 10994

Registration date: 21 Oct 1988

FACERS INC. Inactive

Entity number: 1300442

Address: 4 LEXINGTON LANE, MOUNT VAIL, NJ, United States, 07645

Registration date: 20 Oct 1988 - 23 Sep 1992

Entity number: 1300434

Address: 8 BON AIRE CIRCLE, SUFFERN, NY, United States, 10901

Registration date: 20 Oct 1988 - 24 Mar 1993

Entity number: 1300433

Address: 2 LAKE STREET, MONROE, NY, United States, 10950

Registration date: 20 Oct 1988 - 23 Sep 1998

Entity number: 1300330

Address: 5 WAYNE AVENUE, SUFFERN, NY, United States, 10901

Registration date: 20 Oct 1988 - 03 Sep 2010

Entity number: 1300327

Address: 249-02 JERICHO TURNPIKE, BELLEROSE, NY, United States, 11001

Registration date: 20 Oct 1988 - 23 Sep 1992

Entity number: 1300228

Address: 217 CLOSTER DOCK RD., CLOSTER, NJ, United States, 07624

Registration date: 20 Oct 1988 - 26 Jun 1996

Entity number: 1300109

Address: PO BOX 627, NANUET, NY, United States, 10954

Registration date: 20 Oct 1988 - 28 Jul 2010

Entity number: 1300341

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

Registration date: 20 Oct 1988

Entity number: 1300247

Address: 181 RIVER ROAD, GRANDVIEW, NY, United States, 00000

Registration date: 20 Oct 1988

Entity number: 1300068

Address: 654 NORTH BROADWAY, UPPER NYACK, NY, United States, 10960

Registration date: 19 Oct 1988 - 22 Jan 1999

Entity number: 1300016

Address: 229 ROUTE 59, TALLMAN, NY, United States

Registration date: 19 Oct 1988 - 28 Sep 1994

Entity number: 1300013

Address: 1 ASH COURT, NEW CITY, NY, United States, 10956

Registration date: 19 Oct 1988 - 28 Sep 1994

Entity number: 1299945

Address: 337 NORTH MAIN ST., P.O .BOX 426, NEW CITY, NY, United States, 10956

Registration date: 19 Oct 1988 - 24 Mar 1993

Entity number: 1299794

Address: 501 ROUTE 208, MONROE, NY, United States, 10950

Registration date: 19 Oct 1988 - 28 Jul 2010

Entity number: 1299936

Address: 111 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552

Registration date: 19 Oct 1988

Entity number: 1299758

Address: 2 CROSFIELD AVE., WEST NYACK, NY, United States, 10994

Registration date: 18 Oct 1988 - 29 Sep 1993

Entity number: 1299754

Address: 85 MAIN STREET, GARNERVILLE, NY, United States, 10923

Registration date: 18 Oct 1988 - 23 Sep 1992

Entity number: 1299683

Address: 11 NORTH AIRMONT RD, SUFFERN, NY, United States, 10901

Registration date: 18 Oct 1988 - 24 Mar 1993

Entity number: 1299663

Address: 709 ROUTE 9W, UPPER GRANDVIEW, NY, United States, 10960

Registration date: 18 Oct 1988 - 27 Sep 1995

Entity number: 1299629

Address: 5 RUBY STREET, SUFFERN, NY, United States, 10901

Registration date: 18 Oct 1988 - 26 Mar 1997

Entity number: 1299420

Address: 44 MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 18 Oct 1988 - 23 Sep 1992

Entity number: 1299411

Address: 19 PEARL CREST COURT, PEARL RIVER, NY, United States, 10965

Registration date: 18 Oct 1988 - 26 Feb 1998

Entity number: 1299380

Address: 337 NORTH MAIN STREET, PO BOX 426, NEW CITY, NY, United States, 10956

Registration date: 18 Oct 1988 - 23 Sep 1992

Entity number: 1299373

Address: 5 ARDMORE LANE, NEW CITY, NY, United States, 10956

Registration date: 17 Oct 1988 - 26 Jun 1996

Entity number: 1299080

Address: 31 DREXEL COURT, SPRING VALLEY, NY, United States, 10977

Registration date: 17 Oct 1988 - 29 Apr 2002

Entity number: 1299242

Address: 110 NORTH GREENBUSH ROAD, WEST NYACK, NY, United States, 10994

Registration date: 17 Oct 1988

Entity number: 1298790

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

Registration date: 14 Oct 1988 - 27 Sep 1995

Entity number: 1298578

Address: #3 PREL PLAZA, ORANGEBURG, NY, United States, 10962

Registration date: 13 Oct 1988 - 23 Sep 1992

Entity number: 1298499

Address: 450 7TH AVE., NEW YORK, NY, United States, 10001

Registration date: 13 Oct 1988 - 03 May 1993

Entity number: 1298618

Address: 623 MAIN ST, PO BOX 15, SPARKILL, NY, United States, 10976

Registration date: 13 Oct 1988

Entity number: 1298647

Address: 56 PECAN VALLEY DR, NEW CITY, NY, United States, 10956

Registration date: 13 Oct 1988

Entity number: 1298266

Address: BLUE HILL COMMONS, APT. 2B, ORANGEBURG, NY, United States, 10962

Registration date: 12 Oct 1988 - 15 May 1991

Entity number: 1298237

Address: 20 OXFORD COURT, SPRING VALLEY, NY, United States, 10977

Registration date: 12 Oct 1988 - 23 Sep 1992

Entity number: 1298220

Address: 16 NEIL ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 12 Oct 1988 - 28 Sep 1994

Entity number: 1298204

Address: 236 EAST ROUTE 59, NANUET, NY, United States, 10954

Registration date: 12 Oct 1988 - 27 Dec 2000

Entity number: 1298068

Address: 7 CANDLELIGHT CIRCLE, NEW CITY, NY, United States, 10956

Registration date: 12 Oct 1988 - 23 Sep 1992

Entity number: 1298038

Address: 11 GREENHILL COURT, NANUET, NY, United States, 10954

Registration date: 12 Oct 1988 - 28 Sep 1994