Business directory in New York Rockland - Page 2334

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: 1217894

Address: 89 GARRISON DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 16 Nov 1987 - 25 Mar 1992

Entity number: 1217866

Address: 53 PECAN VALLEY DR., NEW CITY, NY, United States, 10956

Registration date: 16 Nov 1987 - 24 Aug 1998

Entity number: 1217727

Address: 55 RAILROAD AVENUE, GARDNERVILLE, NY, United States, 10923

Registration date: 16 Nov 1987 - 23 Dec 1992

Entity number: 1217464

Address: SPRING VALLEY MARKETPLAC, HOPF DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 16 Nov 1987 - 23 Sep 1992

Entity number: 1217793

Address: 155 NORTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 16 Nov 1987

Entity number: 1217560

Address: 595 GERARD AVENUE, BRONX, NY, United States, 10451

Registration date: 16 Nov 1987

Entity number: 1217792

Address: 6A RTE 9W, WEST HAVERSTRAW, ROCKLAND, NY, United States, 10993

Registration date: 16 Nov 1987

Entity number: 1217877

Address: 19 CAPT FALDERMEYER DR, STONY POINT, NY, United States, 10980

Registration date: 16 Nov 1987

Entity number: 1217212

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

Registration date: 13 Nov 1987 - 23 Sep 1992

Entity number: 1217185

Address: WEITZEN SHALOV & WEIN, 101 PARK AVE, NEW YORK, NY, United States, 10178

Registration date: 13 Nov 1987 - 18 May 1994

Entity number: 1217173

Address: 666 FIFTH AVE, NEW YORK, NY, United States, 10103

Registration date: 13 Nov 1987 - 28 Sep 1994

Entity number: 1217073

Address: 238 GREENBUSH ROAD, ORANGEBURG, NY, United States, 10962

Registration date: 13 Nov 1987 - 23 Sep 1992

Entity number: 1216830

Address: 28 BEAUMONT DRIVE, NEW CITY, NY, United States, 10956

Registration date: 13 Nov 1987 - 10 Feb 1997

Entity number: 1216799

Address: POB 666 LAWRENCE LANE, PALISADES, NY, United States, 10964

Registration date: 13 Nov 1987 - 10 Sep 1996

Entity number: 1216754

Address: 6 BROOKWOOD LANE, NEW CITY, NY, United States, 10956

Registration date: 13 Nov 1987 - 24 Mar 1993

Entity number: 1216742

Address: 57 WASHINGTON AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 13 Nov 1987 - 23 Sep 1992

Entity number: 1216504

Address: 11 PATRICIA DRIVE, NEW CITY, NY, United States, 10956

Registration date: 12 Nov 1987 - 23 Sep 1992

Entity number: 1216333

Address: HIMMELFARB, 1 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10601

Registration date: 12 Nov 1987 - 24 Mar 1993

Entity number: 1216495

Address: 25 MASTERS COURT, LITTLE EGG HARBOR, NJ, United States, 08087

Registration date: 12 Nov 1987

Entity number: 1216640

Address: 11 HORSE HILL LN, WARWICK, NY, United States, 10990

Registration date: 12 Nov 1987

Entity number: 1216257

Address: AMERICA (AIWA), INC., RD ONE BOX 98, PALISADES, NY, United States, 10964

Registration date: 12 Nov 1987

Entity number: 1216172

Address: 256 LOWER RD, NEW HAMPTON, NY, United States, 00000

Registration date: 10 Nov 1987 - 28 Sep 1994

Entity number: 1216091

Address: 15 TRINITY AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 10 Nov 1987 - 28 Sep 1994

Entity number: 1216035

Address: 32 HAYES STREET, BLAUVELT, NY, United States, 10913

Registration date: 10 Nov 1987 - 29 Dec 2004

Entity number: 1215933

Address: 15 STELLA DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 10 Nov 1987 - 24 Sep 1997

Entity number: 1215932

Address: 20 BRIDGE STREET, NYACK, NY, United States, 10960

Registration date: 10 Nov 1987 - 28 Oct 2009

Entity number: 1215895

Address: 15 GROVE COURT, BARDONIA, NY, United States, 10954

Registration date: 10 Nov 1987 - 24 Mar 1993

Entity number: 1216095

Address: 9 W CENTRAL AVE, PEARL RIVER, NY, United States, 10965

Registration date: 10 Nov 1987

Entity number: 1215896

Address: 177 WHITE PLAINS RD., TARRYTOWN, NY, United States, 10591

Registration date: 10 Nov 1987

Entity number: 1215661

Address: SAVAD & GAVIOLI, ESQS, 101 NO. MIDDLETOWN RD, NANUET, NY, United States, 10954

Registration date: 09 Nov 1987 - 23 Sep 1992

Entity number: 1215589

Address: 112 YORKSHIRE DRIVE, SUFFERN, NY, United States, 10901

Registration date: 09 Nov 1987 - 28 Sep 1994

MR V INC. Inactive

Entity number: 1215579

Address: 29 NEW MAIN STREET, HAVERSTRAW, NY, United States, 10927

Registration date: 09 Nov 1987 - 27 Jun 2001

Entity number: 1215575

Address: %DANIEL REGAN, 29 WOODLAWN ROAD, NEW CITY, NY, United States, 10956

Registration date: 09 Nov 1987 - 24 Mar 1993

Entity number: 1215456

Address: 189 S MIDDLETOWN RD, NANUET, NY, United States, 10954

Registration date: 09 Nov 1987 - 27 Dec 2000

Entity number: 1215528

Address: 89 TAFT AVE, NEWBURGH, NY, United States, 12550

Registration date: 09 Nov 1987

Entity number: 1215570

Address: 9 RESERVOIR DRIVE, NEW CITY, NY, United States, 10956

Registration date: 09 Nov 1987

Entity number: 1215248

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

Registration date: 06 Nov 1987 - 24 Mar 1993

Entity number: 1215243

Address: 10 SO. EDSALL AVE, NANUET, NY, United States, 10954

Registration date: 06 Nov 1987 - 18 Mar 1998

Entity number: 1215230

Address: 15 HANNA LANE, MONSEY, NY, United States, 10952

Registration date: 06 Nov 1987 - 29 Sep 1993

Entity number: 1215191

Address: 13 H KENSINGTON CIRCLE, GARNERVILLE, NY, United States, 10923

Registration date: 06 Nov 1987 - 28 Sep 1994

Entity number: 1215118

Address: 209 QUACKENBUSH LANE, MONSEY, NY, United States, 10952

Registration date: 06 Nov 1987 - 23 Sep 1992

Entity number: 1215042

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

Registration date: 06 Nov 1987 - 10 Nov 1989

Entity number: 1215034

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

Registration date: 06 Nov 1987 - 27 Sep 1995

Entity number: 1214880

Address: 1 SOUTH MADISON AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 05 Nov 1987 - 28 Sep 1994

Entity number: 1214867

Address: 3 BOXWOOD LANE, MONSEY, NY, United States, 10952

Registration date: 05 Nov 1987 - 23 Sep 1992

Entity number: 1214592

Address: 55 RAILROAD AVE., GARNERVILLE, NY, United States, 10923

Registration date: 05 Nov 1987 - 24 Mar 1993

Entity number: 1214569

Address: 26 FAIRVIEW LANE, ORANGEBURG, NY, United States, 10962

Registration date: 05 Nov 1987 - 05 Jun 1996

Entity number: 1214510

Address: 25 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Registration date: 05 Nov 1987 - 23 Sep 1992

Entity number: 1555235

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

Registration date: 04 Nov 1987 - 24 Jan 2001

LISLE LTD. Inactive

Entity number: 1214278

Address: 230 RIVER ROAD, GRANDVIEW, NY, United States, 10960

Registration date: 04 Nov 1987 - 23 Sep 1992