Business directory in New York Rockland - Page 2355

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 135335 companies

Entity number: 1152838

Address: 257 SOUTH MIDDLETOWN RD., NANUET, NY, United States, 10954

Registration date: 13 Mar 1987 - 29 Sep 1993

Entity number: 1152826

Address: 236 RTE 9W, HAVERSTRAW, NY, United States, 10927

Registration date: 13 Mar 1987 - 19 Sep 2003

Entity number: 1152746

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

Registration date: 13 Mar 1987 - 29 Sep 1993

Entity number: 1152674

Address: 15 LINCOLN AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 13 Mar 1987 - 24 Mar 1993

Entity number: 1152650

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

Registration date: 13 Mar 1987 - 17 Sep 1992

B-M CORP. Inactive

Entity number: 1152623

Address: 20 CHESTNUT STREET, SUFFERN, NY, United States, 10901

Registration date: 13 Mar 1987 - 25 Jan 2012

Entity number: 1152890

Address: 100 RED SCHOOLHOUSE RD, STE B1, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 13 Mar 1987

Entity number: 1152848

Address: 80 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 13 Mar 1987

Entity number: 1152946

Address: 480 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10013

Registration date: 13 Mar 1987

Entity number: 1152593

Address: 9 PARK LANE, MONSEY, NY, United States, 10952

Registration date: 12 Mar 1987 - 25 Mar 1992

Entity number: 1152562

Address: 208 ORANGE AVENUE, SUFFERN, NY, United States, 10901

Registration date: 12 Mar 1987 - 24 Apr 1997

Entity number: 1152548

Address: SIX SUTH MADISON AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 12 Mar 1987 - 28 Sep 1994

Entity number: 1152495

Address: 900 THIRD AVE., NEW YORK, NY, United States, 10022

Registration date: 12 Mar 1987 - 26 Jun 1996

Entity number: 1152460

Address: 24 TOR VIEW AVENUE, NEW CITY, NY, United States, 10956

Registration date: 12 Mar 1987 - 23 Sep 1994

Entity number: 1152341

Address: 33 OLD SCHOOLHOUSE RD., NEW CITY, NY, United States, 10956

Registration date: 12 Mar 1987 - 29 Sep 1993

Entity number: 1152312

Address: 16 OAKWOOD LANE, THIELLS, NY, United States, 10984

Registration date: 12 Mar 1987 - 25 Mar 1992

Entity number: 1152240

Address: 244 SOUTHERN BLVD., NYACK, NY, United States, 10960

Registration date: 12 Mar 1987 - 24 Jun 1992

Entity number: 1152199

Address: 127 S BROADWAY, NYACK, NY, United States, 10960

Registration date: 12 Mar 1987

Entity number: 1152257

Address: 67 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 12 Mar 1987

Entity number: 1152112

Address: 317 STRAWTOWN ROAD, WEST NYACK, NY, United States, 10994

Registration date: 11 Mar 1987 - 24 Mar 1993

Entity number: 1152105

Address: 100 BIRCH LANE, NEW CITY, NY, United States, 10956

Registration date: 11 Mar 1987 - 24 Mar 1993

Entity number: 1152087

Address: ONE PARK VIEW PLAZA, THIELLS-MT. IVY RD, POMONA, NY, United States, 10970

Registration date: 11 Mar 1987 - 24 Mar 1993

Entity number: 1152086

Address: 17 MILFORD LANE, SUFFERN, NY, United States, 10901

Registration date: 11 Mar 1987 - 24 Jun 1992

Entity number: 1152085

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

Registration date: 11 Mar 1987 - 27 Sep 1995

Entity number: 1151982

Address: TEN VALLEY ROAD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 11 Mar 1987 - 24 Jun 1992

SASTAP INC. Inactive

Entity number: 1151953

Address: SASTAP INC., 52 SOUTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 11 Mar 1987 - 24 Jun 1992

Entity number: 1151942

Address: P.O. BOX 114, ORANGEBURG, NY, United States, 10962

Registration date: 11 Mar 1987 - 25 Mar 1992

Entity number: 1151885

Address: 85 MAIN ST, GARNERVILLE, NY, United States, 10923

Registration date: 11 Mar 1987 - 25 Sep 1991

Entity number: 1151735

Address: 325 OLD MILL RD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 11 Mar 1987 - 26 Sep 2001

Entity number: 1151717

Address: 317 STRAWTOWN ROD, WEST NYACK, NY, United States, 10994

Registration date: 11 Mar 1987 - 29 Sep 1993

Entity number: 1151710

Address: 1 CLINTON AVE, SOUTH NYACK, NY, United States, 10960

Registration date: 11 Mar 1987 - 24 Jun 1992

Entity number: 1151706

Address: PO BOX 646, ROUTE 45 & ROUTE 202, POMONA, NY, United States, 10970

Registration date: 11 Mar 1987 - 27 Feb 2002

Entity number: 1151914

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

Registration date: 11 Mar 1987

Entity number: 1151655

Address: 25 SOUTH CRANFORD RD., BARDONIA, NY, United States, 10954

Registration date: 10 Mar 1987 - 29 Dec 1999

Entity number: 1151616

Address: 3 PREL PLAZA, ORANGEBURG, NY, United States, 10962

Registration date: 10 Mar 1987 - 24 Jun 1992

Entity number: 1151611

Address: 1 EXECUTIVE BLVD, SUITE 202, SUFFERN, NY, United States, 10901

Registration date: 10 Mar 1987 - 24 Mar 1993

Entity number: 1151583

Address: 55 SOUTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 10 Mar 1987 - 28 Sep 1994

Entity number: 1151582

Address: 45 WILDER RD., WESLEY HILLS, NY, United States, 10952

Registration date: 10 Mar 1987 - 24 Jun 1992

Entity number: 1151534

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

Registration date: 10 Mar 1987 - 26 Jun 2002

Entity number: 1151447

Address: 45 LINCOLN STREET, SLOATSBURG, NY, United States, 10974

Registration date: 10 Mar 1987 - 25 Sep 1991

Entity number: 1151335

Address: 277 OLD NYACK TPKE., POB 414, SPRING VALLEY, NY, United States, 10977

Registration date: 10 Mar 1987 - 27 Dec 2000

Entity number: 1151329

Address: RTE 59, SPRING VALLEY, NY, United States, 10977

Registration date: 10 Mar 1987 - 26 Jun 1996

Entity number: 1151323

Address: 5 DAISY COURT, POB 243, SUFFERN, NY, United States, 10901

Registration date: 10 Mar 1987 - 27 Dec 2000

Entity number: 1151303

Address: 532 BLOOMING GROVE TPKE, NEWBURG, NY, United States, 12550

Registration date: 10 Mar 1987 - 24 Jun 1992

Entity number: 1151598

Address: 29 KENNEDY DRIVE, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 10 Mar 1987

Entity number: 1151132

Address: 249-02 JERICHO TPKE, BELLEROSE, NY, United States, 11001

Registration date: 09 Mar 1987 - 28 Sep 1994

Entity number: 1151118

Address: 180 NORTH MAIN STREET, NEW CITY, NY, United States, 10598

Registration date: 09 Mar 1987 - 25 Mar 1992

Entity number: 1150932

Address: 15 BROADWAY, HAVERSTRAW, NY, United States, 10927

Registration date: 09 Mar 1987 - 24 Jun 1992

Entity number: 1150908

Address: 48A ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

Registration date: 09 Mar 1987 - 24 Jun 1992

Entity number: 1150838

Address: 317 LITTLE TOR RD SOUTH, NEW CITY, NY, United States, 10956

Registration date: 09 Mar 1987 - 24 Jun 1992