Business directory in New York Rockland - Page 2330

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: 1225869

Address: 117 NORTH MIDDLETOWN RD, PO BOX 3, PEARL RIVER, NY, United States, 10965

Registration date: 11 Jan 1988 - 24 Mar 1993

Entity number: 1226038

Address: 1 JOSEPH DRIVE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 11 Jan 1988

Entity number: 1225714

Address: 1491 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

Registration date: 08 Jan 1988 - 26 Jun 2002

Entity number: 1225617

Address: 97 SMITH HILL RD., MONSEY, NY, United States, 10952

Registration date: 08 Jan 1988 - 05 Oct 2005

Entity number: 1225696

Address: 600 SADDLE RIVER ROAD, MONSEY, NY, United States, 10952

Registration date: 08 Jan 1988

Entity number: 1225370

Address: 713 RTE 9W, UPPER GRANDVIEW, NEW YORK, NY, United States, 10960

Registration date: 07 Jan 1988 - 23 Sep 1992

Entity number: 1225348

Address: 337 N MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 07 Jan 1988 - 28 Oct 2009

Entity number: 1225298

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

Registration date: 07 Jan 1988 - 24 Mar 1993

Entity number: 1225283

Address: 85 MAIN ST, NYACK, NY, United States, 10960

Registration date: 07 Jan 1988 - 24 Mar 1993

Entity number: 1225157

Address: 212 RTE 9W, 212 RTE 9W, HAVERSTRAW, NY, United States, 10927

Registration date: 07 Jan 1988 - 26 Jun 2002

Entity number: 1273696

Address: 766 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 06 Jan 1988 - 23 Sep 1992

Entity number: 1225080

Address: 20 ROSE HILL RD., SUFFERN, NY, United States, 10901

Registration date: 06 Jan 1988 - 27 Dec 1991

Entity number: 1225045

Address: 11 BENNETT LANE, TAPPAN, NY, United States, 10983

Registration date: 06 Jan 1988 - 27 Jan 1989

Entity number: 1225044

Address: 23 ALLEN STREET, CONGERS, NY, United States, 10920

Registration date: 06 Jan 1988 - 27 Sep 1995

Entity number: 1225031

Address: 7 SOUTH MADISON AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 06 Jan 1988 - 23 Sep 1992

Entity number: 1224987

Address: 9 COUNTRY CLUB LANE, MONSEY, NY, United States, 10952

Registration date: 06 Jan 1988 - 16 Dec 1997

Entity number: 1224922

Address: STORE #4 ROUTE 59, NYACK, NY, United States, 10960

Registration date: 06 Jan 1988 - 24 Mar 1993

Entity number: 1224895

Address: 122B WEST CENTRAL AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 06 Jan 1988 - 13 Nov 1991

Entity number: 1224843

Address: 10 DOGWOOD LANE, POMONA, NY, United States, 10970

Registration date: 06 Jan 1988

Entity number: 1224898

Address: 88 FORSHAY RD., MONSEY, NY, United States, 10952

Registration date: 06 Jan 1988

Entity number: 1224512

Address: 111 LIVINGSTON ST., 22ND FLOOR, BROOKLYN, NY, United States, 11201

Registration date: 05 Jan 1988 - 26 Jun 1996

Entity number: 1224497

Address: 72-16 SHWNEE AVE., YONKERS, NY, United States, 10710

Registration date: 05 Jan 1988 - 28 Sep 1994

Entity number: 1224671

Address: 25 E. MAIN ST, RAMSEY, NJ, United States, 07446

Registration date: 05 Jan 1988

Entity number: 1224283

Address: 752 SIERRA VISTA LANE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 04 Jan 1988 - 27 Sep 1995

Entity number: 1224169

Address: 32 BURSIDE AVE., CONGERS, NY, United States, 10920

Registration date: 04 Jan 1988 - 29 Sep 1993

Entity number: 1224139

Address: 34 WAYNE AVE, SUFFERN, NY, United States, 10901

Registration date: 04 Jan 1988 - 30 Jun 2004

Entity number: 1224084

Address: 157 TREETOP CIRCLE, NANUET, NY, United States, 10954

Registration date: 04 Jan 1988 - 28 Nov 1995

Entity number: 1224069

Address: 205 ROBIN ROAD, BOX 1455, PARAMUS, NJ, United States, 07653

Registration date: 04 Jan 1988 - 23 Sep 1992

MMH, INC. Inactive

Entity number: 1224037

Address: 8 OAK STREET, GARNERVILLE, NY, United States, 10923

Registration date: 04 Jan 1988 - 26 Sep 1991

Entity number: 1223405

Address: 94 ELWIN ST., PEARL RIVER, NY, United States, 10965

Registration date: 31 Dec 1987 - 29 Dec 1999

Entity number: 1223351

Address: 27 SNOWDROP DRIVE, NEW CITY, NY, United States, 10596

Registration date: 31 Dec 1987 - 29 Sep 1993

Entity number: 1223319

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

Registration date: 31 Dec 1987 - 23 Sep 1992

Entity number: 1223252

Address: 4607 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Registration date: 31 Dec 1987 - 23 Sep 1992

Entity number: 1223251

Address: 4607 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Registration date: 31 Dec 1987 - 23 Sep 1992

Entity number: 1223245

Address: 61 MAPLE AVE., NEW CITY, NY, United States, 10956

Registration date: 31 Dec 1987 - 09 Jun 1992

Entity number: 1223352

Address: 128 ORANGE AVE., SUFFERN, NY, United States, 10901

Registration date: 31 Dec 1987

Entity number: 1223133

Address: % KENNETH KAUFMAN, 1 BROOKLINE CIRCLE, NEW CITY, NY, United States, 10956

Registration date: 30 Dec 1987 - 23 Sep 1992

Entity number: 1222977

Address: 200 SOUTH WILLIAM ST, PEARL RIVER, NY, United States, 10965

Registration date: 30 Dec 1987 - 23 Jun 1993

Entity number: 1222952

Address: 500 AIRPORT EXECUTIVE PK, SPRING VALLEY, NY, United States, 10977

Registration date: 30 Dec 1987 - 23 Sep 1992

Entity number: 1222921

Address: 41 WISNER AVE, NEWBURGH, NY, United States, 12550

Registration date: 30 Dec 1987 - 23 Sep 1992

Entity number: 1223145

Address: 370 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Registration date: 30 Dec 1987

Entity number: 1223035

Address: 41 WISNER AVE., NEWBURGH, NY, United States, 12550

Registration date: 30 Dec 1987

Entity number: 1222855

Address: 46 LAFAYETTE AVENUE, SUFFERN, NY, United States, 10901

Registration date: 29 Dec 1987 - 26 Jun 2002

Entity number: 1222805

Address: 872 STOCKTON ROAD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 29 Dec 1987 - 23 Sep 1992

Entity number: 1222669

Address: 1685 CARTER AVE, NEW YORK, NY, United States, 10457

Registration date: 29 Dec 1987 - 25 Jan 2012

Entity number: 1222698

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

Registration date: 29 Dec 1987

Entity number: 1222438

Address: 11 PALMER AVE, NANUET, NY, United States, 10954

Registration date: 28 Dec 1987 - 24 Sep 1997

Entity number: 1218514

Address: 531 MAIN STREET, SPARKILL, NY, United States

Registration date: 24 Dec 1987 - 23 Sep 1998

Entity number: 1217731

Address: 512 KENNEDY DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 24 Dec 1987 - 21 May 2020

Entity number: 1162561

Address: 25 SMITH ST., NANUET, NY, United States, 10954

Registration date: 24 Dec 1987 - 28 May 1992