Business directory in New York Rockland - Page 2335

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: 1214269

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

Registration date: 04 Nov 1987 - 24 Mar 1993

Entity number: 1214161

Address: 18 WEST NYACK RD, WEST NYACK, NY, United States, 10994

Registration date: 04 Nov 1987 - 29 Sep 1993

Entity number: 1214136

Address: 185 ROUTE 9W, HAVERSTRAW, NY, United States, 10927

Registration date: 04 Nov 1987 - 18 May 1992

Entity number: 1214025

Address: 80 RTE 9W, HAVERSTRAW, NY, United States, 10927

Registration date: 04 Nov 1987 - 23 Sep 1992

Entity number: 1214026

Address: ROUTE 9W, HAVERSTRAW, NY, United States, 10927

Registration date: 04 Nov 1987

Entity number: 1214038

Address: 205 RTE 202, GARNERVILLE, NY, United States, 10923

Registration date: 04 Nov 1987

Entity number: 1214211

Address: 15 FISHER AVE, NANUET, NY, United States, 10954

Registration date: 04 Nov 1987

Entity number: 1214281

Address: 50 BON-AIRE CIRCLE, SUFFERN, NY, United States, 10901

Registration date: 04 Nov 1987

Entity number: 1214205

Address: 16 CHESTNUT STREET, SUFFERN, NY, United States, 10901

Registration date: 04 Nov 1987

Entity number: 1213883

Address: 114 DEPOT PLACE, SOUTH NYACK, NY, United States, 10960

Registration date: 02 Nov 1987 - 23 Sep 1992

Entity number: 1213856

Address: 13 KINGS GATE ROAD, SUFFERN, NY, United States, 10901

Registration date: 02 Nov 1987 - 06 Jan 1994

Entity number: 1213830

Address: 10 SILVER LANE, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 02 Nov 1987 - 23 Sep 1992

Entity number: 1213820

Address: 265 W 14TH ST., SUITE 1303, NEW YORK, NY, United States, 10011

Registration date: 02 Nov 1987 - 24 Mar 1993

Entity number: 1213518

Address: 11 NANSEN COURT, NEW CITY, NY, United States, 10956

Registration date: 30 Oct 1987 - 24 Sep 1997

Entity number: 1213471

Address: 49 SOUTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 30 Oct 1987 - 28 Sep 1994

Entity number: 1213313

Address: SPRING VALLEY MARKET PL, SPRING VALLEY, NY, United States, 10977

Registration date: 30 Oct 1987 - 25 Mar 1992

Entity number: 1213309

Address: 275 ROUTE 45, SPRING VALLEY, NY, United States, 10977

Registration date: 30 Oct 1987 - 29 Apr 2009

Entity number: 1213280

Address: 222 ROUTE 59, SUFFERN, NY, United States, 10901

Registration date: 30 Oct 1987 - 04 Feb 1992

Entity number: 1213260

Address: 14 SOUTH MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 30 Oct 1987 - 23 Sep 1992

Entity number: 1213207

Address: 7 ELAINE PLACE, SPRING VALLEY, NY, United States, 10977

Registration date: 30 Oct 1987

Entity number: 1213116

Address: 16 SOUTH CRANFORD ROAD, BARDONIA, NY, United States, 10954

Registration date: 29 Oct 1987 - 26 Jun 1996

Entity number: 1213076

Address: 118 SOUTH MIDDLETOWN, ROAD, PEARL RIVER, NY, United States, 10965

Registration date: 29 Oct 1987 - 29 Sep 1993

Entity number: 1213064

Address: 118 SOUTH MIDDLETOWN, ROAD, PEARL RIVER, NY, United States, 10965

Registration date: 29 Oct 1987 - 28 Sep 1994

Entity number: 1213057

Address: ATT: MONTE ENGLER, ESQ., 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Registration date: 29 Oct 1987 - 27 Sep 1995

Entity number: 1213045

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

Registration date: 29 Oct 1987 - 25 Mar 1992

Entity number: 1212998

Address: 22 HARMONY RD, SPRING VALLEY, NY, United States, 10977

Registration date: 29 Oct 1987 - 29 Sep 1993

Entity number: 1212927

Address: 203 REDWOOD AVENUE, PATERSON, NJ, United States, 07522

Registration date: 29 Oct 1987 - 27 Dec 1995

Entity number: 1212722

Address: 501 SO. MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 28 Oct 1987 - 23 Sep 1992

Entity number: 1212501

Address: CONTINENTAL ROAD, TUXEDO PARK, NY, United States, 10987

Registration date: 28 Oct 1987 - 23 Mar 1994

Entity number: 1212473

Address: 2930 WESTCHESTER AVE, BRONX, NY, United States, 10461

Registration date: 28 Oct 1987 - 26 Jun 1996

Entity number: 1212727

Address: 51 TRANQUILITY RD., WESLEY HILLS, NY, United States, 10977

Registration date: 28 Oct 1987

Entity number: 1212333

Address: 366 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 27 Oct 1987 - 26 Jun 1996

Entity number: 1211962

Address: 255 W. SPRING VALLEY AVE, MAYWOOD, NJ, United States, 07607

Registration date: 27 Oct 1987 - 24 Mar 1993

Entity number: 1211960

Address: 31 STRAWTOWN ROAD, WEST NYACK, NY, United States, 10994

Registration date: 27 Oct 1987 - 23 Sep 1992

Entity number: 1211916

Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Registration date: 27 Oct 1987 - 27 Sep 1995

Entity number: 1211872

Address: 6 SUNSET TERRACE, SUFFERN, NY, United States, 10901

Registration date: 26 Oct 1987 - 27 Sep 1995

Entity number: 1211815

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

Registration date: 26 Oct 1987 - 27 Jun 2001

Entity number: 1211641

Address: 337 NORTH MAIN STREET, PO BOX 426, NEW CITY, NY, United States, 10956

Registration date: 26 Oct 1987 - 23 Sep 1992

Entity number: 1211419

Address: %JEAN S. MEDOR, 156 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10097

Registration date: 23 Oct 1987 - 16 Dec 1998

Entity number: 1211389

Address: 216 CONGERS RD., BLDG. 5, NEW CITY, NY, United States, 10956

Registration date: 23 Oct 1987 - 23 Sep 1992

Entity number: 1211388

Address: 216 CONGERS RD., BLDG. 5, NEW CITY, NY, United States, 10956

Registration date: 23 Oct 1987 - 23 Sep 1992

Entity number: 1211371

Address: 10 IVY LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 23 Oct 1987 - 25 Mar 1992

Entity number: 1211123

Address: 2 SANDPIPER DRIVE, WEST NYACK, NY, United States, 10994

Registration date: 22 Oct 1987 - 23 Sep 1998

Entity number: 1210988

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

Registration date: 22 Oct 1987 - 23 Sep 1992

Entity number: 1210903

Address: WOODS ROAD, PALISADES, NY, United States, 10964

Registration date: 22 Oct 1987

Entity number: 1210686

Address: 8 WHITE OAK LANE, BARDONIA, NY, United States, 10954

Registration date: 21 Oct 1987 - 05 Jan 2023

Entity number: 1210637

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

Registration date: 21 Oct 1987 - 23 Sep 1992

Entity number: 1210407

Address: 150 ORANGE AVE, SUFFERN, NY, United States, 10901

Registration date: 20 Oct 1987 - 28 Sep 1994

Entity number: 1210287

Address: 4857 NORTH DIXIE HIGHWAY, POMPANO BEACH, FL, United States, 33064

Registration date: 20 Oct 1987 - 16 Dec 1998

Entity number: 1210254

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

Registration date: 20 Oct 1987 - 28 Oct 2009