Business directory in New York Rockland - Page 2321

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 138236 companies

Entity number: 1429608

Address: C/O LEHRMAN & KRONICK, 199 MAIN STREET, WHITE PLAINS, NY, United States, 10601

Registration date: 12 Mar 1990 - 28 Sep 1994

Entity number: 1429559

Address: 31 KENDALL DR., NEW CITY, NY, United States, 10956

Registration date: 12 Mar 1990 - 28 Sep 1994

Entity number: 1429449

Address: 139 RTE 303, ORANGEBERG, NY, United States, 10962

Registration date: 12 Mar 1990 - 27 Dec 2000

Entity number: 1429387

Address: RD #1, BOX 130, STONY POINT, NY, United States, 10980

Registration date: 09 Mar 1990 - 28 Sep 1994

Entity number: 1429385

Address: 1051 PAULISON AVENUE, CLIFTON, NJ, United States, 07011

Registration date: 09 Mar 1990 - 27 Sep 1995

Entity number: 1429350

Address: 3 PREL PLAZA, 60 DUTCH HILL RD., ORANGEBURG, NY, United States, 10962

Registration date: 09 Mar 1990 - 28 Sep 1994

Entity number: 1429349

Address: 17 GLEN RD., SLOATSBURG, NY, United States, 10974

Registration date: 09 Mar 1990 - 24 Sep 1997

Entity number: 1429228

Address: 7 ELMWOOD DRIVE, NEW CITY, NY, United States, 10956

Registration date: 09 Mar 1990 - 28 Sep 1994

Entity number: 1429183

Address: 8 LIBERTY SQUARE, STONY POINT, NY, United States, 10980

Registration date: 09 Mar 1990 - 10 Jul 2015

Entity number: 1429088

Address: 77 SECOR BLVD, PEARL RIVER, NY, United States, 10965

Registration date: 09 Mar 1990 - 16 Sep 1994

Entity number: 1429048

Address: 273 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801

Registration date: 09 Mar 1990 - 27 Dec 2000

Entity number: 1429333

Address: 115, S. MAIN ST, SPRING VALLEY, NY, United States, 10977

Registration date: 09 Mar 1990

Entity number: 1429291

Address: 101 ROCKLAND ROAD, SPARKILL, NY, United States, 10976

Registration date: 09 Mar 1990

Entity number: 1429081

Address: 32 TARA DRIVE, POMONA, NY, United States, 10970

Registration date: 09 Mar 1990

Entity number: 1429178

Address: 2 WESTMINISTER CT, MONTVALE, NJ, United States, 07645

Registration date: 09 Mar 1990

Entity number: 1429131

Address: PO BOX 385, HAVERSTRAW, NY, United States, 10927

Registration date: 09 Mar 1990

Entity number: 1429016

Address: 616 KINDERKAMACK RD., RIVER EDGE, NJ, United States, 07661

Registration date: 08 Mar 1990 - 27 Sep 1995

Entity number: 1429007

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

Registration date: 08 Mar 1990 - 27 Sep 1995

Entity number: 1428867

Address: 1860 W. WOODBURY LN, GLENDALE, WI, United States, 53209

Registration date: 08 Mar 1990 - 01 Apr 2003

Entity number: 1428812

Address: 51 N. BROADWAY, NYACK, NY, United States, 10960

Registration date: 08 Mar 1990 - 28 Sep 1994

Entity number: 1428924

Address: 48 COBBLE ST., BLAUVELT, NY, United States, 10913

Registration date: 08 Mar 1990

Entity number: 1428644

Address: 108 NEW HEMPSTEAD ROAD, PO BOX 69, NEW CITY, NY, United States, 10956

Registration date: 07 Mar 1990 - 26 Jun 1996

Entity number: 1428495

Address: PHILIP B. KLIMERMAN, PO BOX 696, NYACK, NY, United States, 10960

Registration date: 07 Mar 1990 - 17 Apr 1995

Entity number: 1428416

Address: 28 SAGAMORE AVENUE, SUFFERN, NY, United States, 10901

Registration date: 07 Mar 1990 - 23 Sep 1998

Entity number: 1428344

Address: 4 UNGAVA DRIVE, NEW CITY, NY, United States, 10956

Registration date: 07 Mar 1990 - 28 Sep 1994

AZUSA, INC. Inactive

Entity number: 1428340

Address: %89 HALL AVE, NEW CITY, NY, United States, 10956

Registration date: 07 Mar 1990 - 27 Sep 1995

Entity number: 1428257

Address: 3050 WESTCHESTER AVENUE, BRONX, NY, United States, 10461

Registration date: 07 Mar 1990

Entity number: 1428430

Address: 20 HILLSIDE AVENUE, SUFFERN, NY, United States, 10901

Registration date: 07 Mar 1990

Entity number: 1428202

Address: ROBERT LIDELL, 7 PLAINS DR., NEW CITY, NY, United States, 10956

Registration date: 06 Mar 1990 - 26 Jun 1996

Entity number: 1428172

Address: 4 CENTRAL AVE, ALBANY, NY, United States, 12210

Registration date: 06 Mar 1990 - 24 Sep 1997

Entity number: 1428171

Address: 4 CENTRAL AVE, ALBANY, NY, United States, 12210

Registration date: 06 Mar 1990 - 24 Sep 1997

Entity number: 1428170

Address: 4 CENTRAL AVE, ALBANY, NY, United States, 12210

Registration date: 06 Mar 1990 - 24 Sep 1997

Entity number: 1428015

Address: 42 EAST NAURAUSHAUN AVE., PEARL RIVER, NY, United States, 10965

Registration date: 06 Mar 1990 - 10 Sep 1996

Entity number: 1427977

Address: 93 ROUTE 59, CENTRAL NYACK, NY, United States, 10960

Registration date: 06 Mar 1990 - 26 Dec 2001

Entity number: 1428075

Address: 6 NORTHERN DRIVE, UPPER SADDLE RIVER, NJ, United States, 07458

Registration date: 06 Mar 1990

Entity number: 1427697

Address: 999 ROUTE USA, HIGHWAY 9W, NYACK, NY, United States, 10960

Registration date: 05 Mar 1990 - 26 Jun 1996

Entity number: 1427600

Address: 6 MACINTOSH LANE, MONSEY, NY, United States, 10952

Registration date: 05 Mar 1990 - 27 Sep 1995

Entity number: 1427625

Address: 1 CENTRAL AVE, CONGERS, NY, United States, 10920

Registration date: 05 Mar 1990

Entity number: 1427340

Address: 31 VILLAGE GREEN PARK, WURTSBORO, NY, United States, 12790

Registration date: 02 Mar 1990 - 26 Jun 1996

Entity number: 1427233

Address: 10 EAST AVENUE, WEST NYACK, NY, United States, 10994

Registration date: 02 Mar 1990 - 28 Sep 1994

Entity number: 1427213

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

Registration date: 02 Mar 1990 - 23 Jun 1999

Entity number: 1427185

Address: 51 3RD ST., NEW CITY, NY, United States, 10956

Registration date: 02 Mar 1990 - 27 Sep 1995

Entity number: 1427144

Address: 4965 SANDY BROOK CIRCLE, WIMAUMA, FL, United States, 33598

Registration date: 02 Mar 1990 - 13 Jul 2017

Entity number: 1427079

Address: 1 LODI LANE, MONSEY, NY, United States, 10952

Registration date: 02 Mar 1990 - 27 Jun 2001

Entity number: 1427082

Address: 4 LEADORE LANE, POMONA, NY, United States, 10970

Registration date: 02 Mar 1990

Entity number: 1427007

Address: 127 FAIRVIEW AVENUE, SPRING VALLEY, NY, United States, 10877

Registration date: 01 Mar 1990 - 26 Jun 1996

Entity number: 1426941

Address: 5001 HADLEY ROAD, SOUTH PLAINFIELD, NJ, United States, 07080

Registration date: 01 Mar 1990 - 27 Sep 1995

Entity number: 1426817

Address: PO BOX 111, 193 WAYNE AVE, STONY POINT, NY, United States, 10980

Registration date: 01 Mar 1990 - 20 Jun 2001

Entity number: 1426814

Address: 25 MAIN STREET, COURT PLAZA NORTH, HACKENSACK, NJ, United States, 07602

Registration date: 01 Mar 1990 - 28 Sep 1994

Entity number: 1426597

Address: 28 ROUTE 340, ORANGEBURG, NY, United States, 10962

Registration date: 01 Mar 1990 - 28 Sep 1994