Business directory in New York Rockland - Page 2322

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 135361 companies

Entity number: 1249030

Address: 975 WASHINGTON AVE APT 4K, BROOKLYN, NY, United States, 11225

Registration date: 31 Mar 1988 - 06 Nov 2019

Entity number: 1248973

Address: BRINBER; ATT: A NICHOLAS, 380 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 31 Mar 1988 - 29 Sep 1993

Entity number: 1249111

Address: 18 LADENTOWN RD, POMONA, NY, United States, 10970

Registration date: 31 Mar 1988

Entity number: 1249191

Address: 23 CHARLOTTE DRIVE, WESLEY HILLS, NY, United States, 10977

Registration date: 31 Mar 1988

Entity number: 1248876

Address: 7 MOHAWK LANE, POMONA, NY, United States, 10970

Registration date: 30 Mar 1988 - 27 Dec 2000

Entity number: 1248874

Address: 19 CHURCH STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 30 Mar 1988 - 24 Mar 1993

Entity number: 1248861

Address: BALLON; ATT:J RABIN, 40 WEST 57TH ST., NEW YORK, NY, United States, 10019

Registration date: 30 Mar 1988 - 29 Dec 1999

Entity number: 1248704

Address: 3 PREL RD, ORANGEBURG, NY, United States, 10962

Registration date: 30 Mar 1988

Entity number: 1248411

Address: 95A SPOOKROCK ROAD, SUFFERN, NY, United States, 10901

Registration date: 29 Mar 1988 - 19 Nov 1990

Entity number: 1248379

Address: 404 EAST ROUTE 59, PO BOX 220, NANUET, NY, United States, 10954

Registration date: 29 Mar 1988 - 23 Sep 1992

Entity number: 1248332

Address: 2 CLINTON AVENUE, SOUTH NYACK, NY, United States, 10960

Registration date: 29 Mar 1988 - 29 Sep 1993

Entity number: 1248220

Address: 605 THIRD AVENUE, NEW YORK, NY, United States, 10158

Registration date: 29 Mar 1988 - 23 Sep 1992

Entity number: 1248218

Address: 33 JACKSON AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 29 Mar 1988 - 23 Sep 1992

Entity number: 1248194

Address: PO BOX 506, SUFFERN, NY, United States, 10901

Registration date: 29 Mar 1988 - 23 Sep 1998

Entity number: 1248182

Address: 404 EAST ROUTE 59, P.O. BOX 220, NANUET, NY, United States, 10954

Registration date: 29 Mar 1988 - 23 Sep 1992

Entity number: 1248132

Address: 25 CARLTON ROAD, MONSEY, NY, United States, 10952

Registration date: 29 Mar 1988 - 27 Sep 1995

Entity number: 1248047

Address: HINCKLEY ALLEN SNYDER & COMEN, 1500 FLEET CENTER, PROVIDENCE, RI, United States, 02903

Registration date: 29 Mar 1988 - 17 Jan 1991

Entity number: 1248029

Address: 106 LAKEWOOD DRIVE, CONGERS, NY, United States, 10920

Registration date: 29 Mar 1988 - 24 Mar 1993

Entity number: 1247993

Address: SCHLESINGER & KUH, ESQS, 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Registration date: 29 Mar 1988 - 23 Sep 1992

Entity number: 1247930

Address: 156 WILLIAM ST., NEW YORK, NY, United States, 10038

Registration date: 29 Mar 1988 - 24 Mar 1993

Entity number: 1248378

Address: 66-55 Fresh Pond Rd., Ridgewood, NY, United States, 11385

Registration date: 29 Mar 1988

Entity number: 1247887

Address: 279 CONGERS ROAD, NEW CITY, NY, United States, 10956

Registration date: 28 Mar 1988 - 24 Sep 1997

Entity number: 1247848

Address: GATE HILL RD., STONY POINT, NY, United States, 10980

Registration date: 28 Mar 1988 - 18 Nov 1991

Entity number: 1247748

Address: 12 AZALEA DRIVE, NANUET, NY, United States, 10954

Registration date: 28 Mar 1988 - 07 Aug 1990

Entity number: 1247535

Address: 140 WESTERN HIGHWAY, WEST NYACK, NY, United States, 10994

Registration date: 28 Mar 1988 - 29 Sep 1993

Entity number: 1247776

Address: 224 NANUET MALL, NANUET, NY, United States, 10954

Registration date: 28 Mar 1988

Entity number: 1247809

Address: 76 West Railroad Avenue, Garnerville, NY, United States, 10923

Registration date: 28 Mar 1988

Entity number: 1247329

Address: 8 STONEHEDGE COURT, WEST NYACK, NY, United States, 10994

Registration date: 25 Mar 1988 - 27 Sep 1995

Entity number: 1247228

Address: ATT: ROBERT D. FENSTER, ESQ, 337 NORTH MAIN STREET, STE 11, NEW CITY, NY, United States, 10956

Registration date: 25 Mar 1988 - 25 May 2004

Entity number: 1247210

Address: 254 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 25 Mar 1988 - 26 Jun 1996

Entity number: 1247199

Address: 317 LITTLE TOR ROAD SOUTH, NEW CITY, NY, United States, 10956

Registration date: 25 Mar 1988 - 20 Oct 1999

Entity number: 1247171

Address: 100 MIDDLETOWN ROAD, PEARL RIVER, NY, United States, 10965

Registration date: 25 Mar 1988 - 27 Dec 2000

Entity number: 1247140

Address: 43 NORTH MADISON AVENUE, POB 153, SPRING VALLEY, NY, United States, 10977

Registration date: 25 Mar 1988 - 29 Sep 1993

Entity number: 1247049

Address: 8 MEDICAL PARK DRIVE, POMONA, NY, United States, 10970

Registration date: 25 Mar 1988 - 25 Jan 2012

Entity number: 1247042

Address: LOWELL & FENSTERHEIM, 50 MAIN STREET, WHITE PLAINS, NY, United States, 10606

Registration date: 25 Mar 1988 - 30 Sep 1992

Entity number: 1246986

Address: 60 ROUTE 304, NANUET, NY, United States, 10954

Registration date: 25 Mar 1988 - 09 Jan 1997

Entity number: 1246978

Address: 43 NORTH MADISON AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 25 Mar 1988 - 28 Sep 1993

Entity number: 1246925

Address: 43 NORTH MADISON AVENUE, PO BOX 153, SPRING VALLEY, NY, United States, 10977

Registration date: 25 Mar 1988 - 23 Sep 1992

Entity number: 1246787

Address: 2 NEW HEMPSTEAD ROAD, POB 430, NEW CITY, NY, United States, 10956

Registration date: 24 Mar 1988 - 27 Jun 2001

Entity number: 1246632

Address: 69 RADCLIFF DRIVE, NEW CITY, NY, United States, 10956

Registration date: 24 Mar 1988 - 23 Sep 1998

Entity number: 1246542

Address: %SABBA, 91-A EAST CENTRAL AVE., PEARL RIVER, NY, United States, 10965

Registration date: 24 Mar 1988 - 07 Feb 1997

Entity number: 1246532

Address: 41 WEST HICKORY STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 24 Mar 1988 - 24 Sep 1997

Entity number: 1246512

Address: 276 BRANDYWINE DRIVE, ORANGEBURG, NY, United States, 10962

Registration date: 24 Mar 1988 - 24 Mar 1993

Entity number: 1246488

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

Registration date: 24 Mar 1988 - 26 Jun 1996

Entity number: 1246621

Address: 106 NEW VALLEY RD., NEW CITY, NY, United States, 10956

Registration date: 24 Mar 1988

Entity number: 1246652

Address: POB 171, SLOATSBURG, NY, United States, 10974

Registration date: 24 Mar 1988

Entity number: 1246822

Address: 449 STORMS ROAD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 24 Mar 1988

Entity number: 1246889

Address: 72 LEONA AVE, NEW CITY, NY, United States, 10956

Registration date: 24 Mar 1988

Entity number: 1246398

Address: EIGHT COLLINGSWOOD ROAD, NEW CITY, NY, United States, 10956

Registration date: 23 Mar 1988 - 04 Jun 1993

Entity number: 1246393

Address: 100 DUTCH HILL RD., ORANGEBURG, NY, United States, 10962

Registration date: 23 Mar 1988 - 27 Sep 1995