Business directory in New York Rockland - Page 2323

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: 1246363

Address: 222 MAIN STREET, NYACK, NY, United States, 10960

Registration date: 23 Mar 1988 - 23 Sep 1998

Entity number: 1246056

Address: 2 TIOGA COURT, NEW CITY, NY, United States, 10956

Registration date: 23 Mar 1988 - 24 Mar 1993

Entity number: 1246156

Address: 8 MAPLE TERRACE, MONSEY, NY, United States, 10952

Registration date: 23 Mar 1988

Entity number: 1245941

Address: 2 STEMMER LANE, SUFFERN, NY, United States, 10901

Registration date: 22 Mar 1988 - 24 Mar 1993

Entity number: 1245926

Address: RICHARD A. KATZ, ESQ, 10 EAST 40TH ST, NEW YORK, NY, United States, 10016

Registration date: 22 Mar 1988 - 23 Sep 1992

Entity number: 1245801

Address: 56 PARK AVE, SUFFERN, NY, United States, 10901

Registration date: 22 Mar 1988 - 27 Sep 1995

Entity number: 1245795

Address: UNIT #14, 250 WEST RTE 59, NANUET, NY, United States, 10954

Registration date: 22 Mar 1988 - 29 Dec 1999

Entity number: 1245769

Address: 48 KENNEDY DRIVE, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 22 Mar 1988 - 23 Sep 1992

Entity number: 1245685

Address: 345 RTE 304, BARDONIA, NY, United States, 10954

Registration date: 22 Mar 1988 - 09 Jun 1993

Entity number: 1245613

Address: POB 307, WEST NYACK, NY, United States, 10994

Registration date: 22 Mar 1988 - 27 Jan 2010

Entity number: 1245593

Address: GLENPOINTE CENTRE WEST, 7TH FL, TEANECK, NJ, United States, 07666

Registration date: 22 Mar 1988

Entity number: 1245737

Address: 1 hillman rd, NEW CITY, NY, United States, 10956

Registration date: 22 Mar 1988

Entity number: 1245548

Address: 11 PEARL CREST COURT, PEARL RIVER, NY, United States, 10965

Registration date: 21 Mar 1988 - 29 Sep 1993

Entity number: 1245514

Address: 10 ESQUIRE ROAD, NEW CITY, NY, United States, 10956

Registration date: 21 Mar 1988 - 22 Apr 1992

Entity number: 1245272

Address: WEBER & SKALA, ESQS., 450 SEVENTH AVENUE, NEW YORK, NY, United States, 10123

Registration date: 21 Mar 1988 - 23 Sep 1992

Entity number: 1245240

Address: DONALDSON LANE, HAVERSTRAW, NY, United States

Registration date: 21 Mar 1988 - 19 Nov 1993

Entity number: 1245204

Address: 1 TALL OAK LANE, NEW CITY, NY, United States, 10956

Registration date: 18 Mar 1988 - 24 Sep 1997

Entity number: 1245198

Address: 21 HIGH TOR ROAD, NEW CITY, NY, United States, 10956

Registration date: 18 Mar 1988 - 24 Mar 1993

Entity number: 1245173

Address: 11B EDISON COURT, MONSEY, NY, United States, 10952

Registration date: 18 Mar 1988 - 26 Jun 2002

Entity number: 1245094

Address: 32 BURNSIDE AVENUE, CONGERS, NY, United States, 10920

Registration date: 18 Mar 1988 - 23 Sep 1992

Entity number: 1245030

Address: 60 MYRTLE AVE., SPRING VALLEY, NY, United States, 10016

Registration date: 18 Mar 1988 - 24 Mar 1993

Entity number: 1244799

Address: 4 OAKWOOD LANE, THIELLS, NY, United States, 10984

Registration date: 18 Mar 1988 - 28 Sep 1994

Entity number: 1245186

Address: 169 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 18 Mar 1988

Entity number: 1245124

Address: 150 NORTH ROUTE 9W, CONGERS, NY, United States, 10920

Registration date: 18 Mar 1988

Entity number: 1244771

Address: 9 SYCAMORE STREET, GARNERVILLE, NY, United States, 10923

Registration date: 17 Mar 1988 - 27 Sep 1995

Entity number: 1244762

Address: 27 LIME KILN RD, SUFFERN, NY, United States, 10901

Registration date: 17 Mar 1988 - 23 Sep 1992

KOIT CORP. Inactive

Entity number: 1244666

Address: 22 FAIRMOUNT AVE., MAHWAH, NJ, United States, 07430

Registration date: 17 Mar 1988 - 27 Sep 1995

Entity number: 1244643

Address: P.O. BOX 396, TALLMAN, NY, United States, 10982

Registration date: 17 Mar 1988 - 17 Oct 1995

Entity number: 1244636

Address: 261 WILLOW GROVE ROAD, STONY POINT, NY, United States, 10980

Registration date: 17 Mar 1988 - 29 Apr 2009

Entity number: 1244570

Address: POB 307, 251 WEST NYACK RD., WEST NYACK, NY, United States, 10994

Registration date: 17 Mar 1988 - 23 Sep 1998

Entity number: 1244566

Address: 120 NORTH MAIN STREET, SUITE 500, NEW CITY, NY, United States, 10956

Registration date: 17 Mar 1988 - 23 Dec 1992

Entity number: 1244684

Address: 51 VIRGINIA AVENUE, WEST NYACK, NY, United States, 10994

Registration date: 17 Mar 1988

Entity number: 1244344

Address: 511 WEST 25TH ST, STE 708, NEW YORK, NY, United States, 10001

Registration date: 16 Mar 1988 - 26 Jun 2002

Entity number: 1244185

Address: 113 BON-AIRE CIRCLE, SUFFERN, NY, United States, 10901

Registration date: 16 Mar 1988 - 23 Jun 1993

Entity number: 1244156

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

Registration date: 16 Mar 1988 - 24 Sep 1997

Entity number: 1243925

Address: P.O. BOX 252, PAUPACK, PA, United States, 18451

Registration date: 15 Mar 1988 - 20 Feb 2015

Entity number: 1243867

Address: 237 BIRCHWOOD AVENUE, UPPER NYACK, NY, United States, 10960

Registration date: 15 Mar 1988 - 27 Sep 1995

Entity number: 1243832

Address: 135 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 15 Mar 1988 - 28 Jan 2009

Entity number: 1243791

Address: 41 LAWRENCE PLACE, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 15 Mar 1988 - 27 Jun 2001

Entity number: 1243786

Address: 31 CONVENT RD., ORANGEBURG, NY, United States, 10962

Registration date: 15 Mar 1988 - 24 Mar 1993

Entity number: 1243749

Address: 12 CENTENNIAL DRIVE, GARNERVILLE, NY, United States, 10923

Registration date: 15 Mar 1988 - 23 Sep 1992

Entity number: 1243727

Address: 24 PAUL COURT, TAPPAN, NY, United States, 10983

Registration date: 15 Mar 1988 - 29 Sep 1993

Entity number: 1243618

Address: 14 WESTERLY DR, NEW CITY, NY, United States, 10956

Registration date: 15 Mar 1988 - 30 Jun 2004

Entity number: 1243578

Address: 372 NEW HEMPSTEAD ROAD, NEW CITY, NY, United States, 10956

Registration date: 14 Mar 1988 - 25 Jan 2012

Entity number: 1243450

Address: STEPHEN BERMAN, 2575 SOUTH OCEAN BLVD. #309-S, HIGHLAND BEACH, FL, United States, 33487

Registration date: 14 Mar 1988 - 27 Jun 2001

Entity number: 1243157

Address: 17 COLGATE DRIVE, BARDONIA, NY, United States, 10954

Registration date: 11 Mar 1988 - 24 Mar 1993

Entity number: 1243043

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

Registration date: 11 Mar 1988 - 23 Sep 1992

Entity number: 1242965

Address: 19 HOOVER LANE, NEW CITY, NY, United States, 10956

Registration date: 11 Mar 1988 - 29 Mar 1991

Entity number: 1242838

Address: 21 DR. FRANK ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 11 Mar 1988

Entity number: 1242791

Address: 51 CHURCH STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 10 Mar 1988 - 23 Sep 1992