Business directory in New York Rockland - Page 2348

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 138205 companies

Entity number: 1340575

Address: 42B TEN EYCK ST, STONY POINT, NY, United States, 10980

Registration date: 03 Apr 1989 - 29 Dec 1999

Entity number: 1340572

Address: 297 N. MIDDLETOWN RD., NANUET, NY, United States, 10954

Registration date: 03 Apr 1989 - 24 Apr 1996

Entity number: 1340532

Address: 161 SOUTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Registration date: 03 Apr 1989 - 29 Dec 1999

Entity number: 1340494

Address: 156 WEST STREET, HAVERSTRAW, NY, United States, 10927

Registration date: 03 Apr 1989 - 25 Mar 1998

Entity number: 1340445

Address: 107 RAILROAD AVE, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 03 Apr 1989 - 05 Aug 2009

Entity number: 1340441

Address: 185 MADISON AVE, SUITE 1105, NEW YORK, NY, United States, 10016

Registration date: 03 Apr 1989 - 29 Sep 1993

Entity number: 1340394

Address: 7 LENOX POINTE NORTH EAST, ATLANTA, GA, United States, 30324

Registration date: 03 Apr 1989 - 16 Dec 1998

Entity number: 1340362

Address: 44 ARGOW PLACE, NANUET, NY, United States, 10954

Registration date: 03 Apr 1989 - 27 Jun 2001

Entity number: 1340280

Address: 2 WILLIAM STREET, SUITE 303, WHITE PLAINS, NY, United States, 10601

Registration date: 03 Apr 1989 - 27 Dec 2000

Entity number: 1340421

Address: 2 WAYNE AVE., W. HAVERSTRAW, NY, United States, 10993

Registration date: 03 Apr 1989

Entity number: 1340361

Address: 15 CEDAR ST., BLOOMINGDALE, NY, United States, 07403

Registration date: 03 Apr 1989

Entity number: 1340137

Address: 3 BRADLEY COURT, HEWITT, NJ, United States, 07421

Registration date: 31 Mar 1989 - 10 Aug 1993

Entity number: 1340120

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

Registration date: 31 Mar 1989 - 28 Sep 1994

Entity number: 1340100

Address: 20 ORIOLE ST., PEARL RIVER, NY, United States, 10965

Registration date: 31 Mar 1989 - 28 May 2008

Entity number: 1340056

Address: 2856 OLD YORKTOWN RD., YORKTOWN HEIGHTS, NY, United States, 10598

Registration date: 31 Mar 1989 - 29 Sep 1993

Entity number: 1340023

Address: 56 PARK AVE, PO BOX 239, SUFFERN, NY, United States, 10901

Registration date: 31 Mar 1989 - 03 May 2000

Entity number: 1339983

Address: 6 DANBURY COURT, SUFFERN, NY, United States, 10901

Registration date: 31 Mar 1989 - 29 Sep 1993

Entity number: 1339962

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

Registration date: 31 Mar 1989 - 27 Sep 1995

Entity number: 1339925

Address: P.O. BOX 600, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 31 Mar 1989 - 29 Mar 2000

Entity number: 1339862

Address: 251 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994

Registration date: 31 Mar 1989 - 29 Sep 1993

Entity number: 1340167

Address: 8 EAST ORCHARD STREET, NANUET, NY, United States, 10954

Registration date: 31 Mar 1989

Entity number: 1339617

Address: 234 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 30 Mar 1989 - 28 Jul 2010

Entity number: 1339531

Address: 123 CLINTON AVE., SOUTH NYACK, NY, United States, 10960

Registration date: 30 Mar 1989 - 29 Sep 1993

Entity number: 1339530

Address: CONNECTION, 10 SYCAMORE AVENUE, HOHOKUS, NJ, United States, 07423

Registration date: 30 Mar 1989 - 27 Sep 1995

Entity number: 1339470

Address: JOEL B. LIPSKY, 510 FIFTH AVENUE, NEW YORK, NY, United States, 10036

Registration date: 30 Mar 1989 - 27 Sep 1995

Entity number: 1339467

Address: 293 ROUTE 59, PO BOX 943, TALLMAN, NY, United States, 10982

Registration date: 30 Mar 1989 - 07 Nov 2023

Entity number: 1339444

Address: 6 WILSON AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 30 Mar 1989 - 29 Sep 1993

Entity number: 1339532

Address: P.O .BOX 147, THIELLS, NY, United States, 10984

Registration date: 30 Mar 1989

Entity number: 1339252

Address: JOANN RIVERA, 4 CLYDESDALE COURT, NEW CITY, NY, United States, 10956

Registration date: 29 Mar 1989 - 14 Sep 1999

Entity number: 1339194

Address: 167 ROUTE 9W, HAVERSTRAW, NY, United States, 10927

Registration date: 29 Mar 1989 - 29 Sep 1993

Entity number: 1339034

Address: 10 FISKE PLACE, MOUNT VERNON, NY, United States, 10550

Registration date: 29 Mar 1989 - 29 Sep 1993

Entity number: 1338994

Address: 366 WESTERN HIGHWAY, TAPPAN, NY, United States, 10983

Registration date: 29 Mar 1989 - 29 Dec 1999

Entity number: 1338946

Address: 366 WESTERN HIGHWAY, TAPPAN, NY, United States, 10983

Registration date: 29 Mar 1989 - 29 Sep 1993

Entity number: 1338947

Address: 39 SOUTH MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 29 Mar 1989

Entity number: 1339299

Address: P.O. BOX 267, NANUET, NY, United States, 10954

Registration date: 29 Mar 1989

Entity number: 1339298

Address: 16 ELINOR PLACE, NEW CITY, NY, United States, 10956

Registration date: 29 Mar 1989

Entity number: 1338863

Address: 363 SO. MIDDLETOWN RD, NANUET, NY, United States, 10954

Registration date: 28 Mar 1989 - 26 Jun 1996

Entity number: 1338792

Address: 15 CONTINENTAL DRIVE, WEST NYACK, NY, United States, 10994

Registration date: 28 Mar 1989 - 29 Dec 1999

Entity number: 1338664

Address: 21 SHERMAN AVENUE, CONGERS, NY, United States, 10920

Registration date: 28 Mar 1989 - 29 Sep 1993

Entity number: 1338608

Address: 72 ROUTE 9W, HAVERSTRAW, NY, United States, 10927

Registration date: 28 Mar 1989 - 29 Sep 1993

Entity number: 1338534

Address: WESTCHESTER JAQUAR, 525 TARRYTOWN ROAD, WHITE PLAINS, NY, United States, 10607

Registration date: 28 Mar 1989 - 24 Apr 1997

Entity number: 1338506

Address: 42 MAIN STREET, MONSEY, NY, United States, 10952

Registration date: 28 Mar 1989 - 23 Mar 1994

Entity number: 1338841

Address: 377A KINGS HIGHWAY, VALLEY COTTAGE, NY, United States, 10989

Registration date: 28 Mar 1989

Entity number: 1338368

Address: 211 EAST 43RD STREET, SUITE 1901, NEW YORK, NY, United States, 10017

Registration date: 27 Mar 1989 - 29 Sep 1993

EGKJ INC. Inactive

Entity number: 1338171

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

Registration date: 27 Mar 1989 - 27 Sep 1995

Entity number: 1338165

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

Registration date: 27 Mar 1989 - 29 Sep 1993

Entity number: 1338148

Address: #1 HILBURG COURT, BARDONIA, NY, United States, 10954

Registration date: 27 Mar 1989 - 29 Sep 1993

Entity number: 1338420

Address: %JANATHAN JAKUS, M.D., 311 N. MIDLAND AVENUE, UPPER NYACK, NY, United States, 10960

Registration date: 27 Mar 1989

Entity number: 1338216

Address: 22 COLLEGE AVE., SOUTH NYACK, NY, United States, 10960

Registration date: 27 Mar 1989

Entity number: 1338162

Address: 50 NORTH ROUTE 303, WEST NYACK, NY, United States, 10994

Registration date: 27 Mar 1989