Business directory in New York Rockland - Page 2360

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 138176 companies

Entity number: 1305685

Address: 9 MEADOWBROOK LANE, MONSEY, NY, United States, 10953

Registration date: 10 Nov 1988 - 23 Dec 1992

Entity number: 1305615

Address: 11 GILDO COURT, SPRING VALLEY, NY, United States, 10977

Registration date: 10 Nov 1988 - 27 Jun 2001

Entity number: 1305556

Address: 1318 AVENUE J, BROOKLYN, NY, United States, 11230

Registration date: 10 Nov 1988 - 23 Sep 1992

Entity number: 1305439

Address: 32 BURSIDE AVENUE, CONGERS, NY, United States, 10920

Registration date: 10 Nov 1988 - 23 Sep 1992

Entity number: 1305427

Address: PO BOX 194, GARNERVILLE, NY, United States, 10923

Registration date: 10 Nov 1988 - 29 Apr 2009

Entity number: 1305341

Address: 20 SQUADRON BLVD, NEW CITY, NY, United States, 10956

Registration date: 10 Nov 1988 - 27 Dec 2000

Entity number: 1305330

Address: ALPERSTEIN ET AL, 261 MADISON AVENUE, NEW YORK, NY, United States, 10016

Registration date: 10 Nov 1988 - 28 Sep 1994

Entity number: 1305300

Address: TWO STONEHAVEN RD, WEST NYACK, NY, United States, 10994

Registration date: 10 Nov 1988 - 24 Mar 1993

Entity number: 1305231

Address: 20 SQUADRON BLVD., SUITE 330, NEW CITY, NY, United States, 10956

Registration date: 10 Nov 1988 - 27 Sep 1995

Entity number: 1305166

Address: 14 DREXEL COURT, SPRING VALLEY, NY, United States, 10977

Registration date: 10 Nov 1988 - 26 Jun 1996

Entity number: 1305130

Address: 14 BOND ST, STE 242, GREAT NECK, NY, United States, 11021

Registration date: 10 Nov 1988 - 25 Sep 2002

Entity number: 1305562

Address: 591 SOUTH MOUNTAIN RD, NEW CITY, NY, United States, 10956

Registration date: 10 Nov 1988

Entity number: 1305474

Address: 34 PASSAIC ST, WOOD RIDGE, NJ, United States, 07075

Registration date: 10 Nov 1988

Entity number: 1305699

Address: 8 WOODWARD RD, WEST NYACK, NY, United States, 10994

Registration date: 10 Nov 1988

SEGO CORP. Inactive

Entity number: 1305046

Address: 277 OLD NYACK TURNPIKE, PO BOX 414, SPRING VALLEY, NY, United States, 10977

Registration date: 09 Nov 1988 - 23 Sep 1992

Entity number: 1304963

Address: PO BOX 1150, SPRING VALLEY, NY, United States, 10977

Registration date: 09 Nov 1988 - 24 Mar 1993

Entity number: 1304863

Address: 18 VIRGINIA STREET, TAPPAN, NY, United States, 10983

Registration date: 09 Nov 1988 - 23 Sep 1992

Entity number: 1304852

Address: ONE EDELWEISS LANE, CONGERS, NY, United States, 10920

Registration date: 09 Nov 1988 - 25 Jun 2003

Entity number: 1304767

Address: 233 VALLEY ROAD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 09 Nov 1988 - 05 Feb 1997

Entity number: 1304723

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

Registration date: 09 Nov 1988 - 22 Oct 1993

Entity number: 1304721

Address: 1318 AVENUE J, BROOKLYN, NY, United States, 11230

Registration date: 09 Nov 1988 - 27 Sep 1995

Entity number: 1311652

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

Registration date: 07 Nov 1988 - 29 Sep 1993

Entity number: 1304710

Address: 48 MAPLE LANE, BLAUVELT, NY, United States, 10913

Registration date: 07 Nov 1988 - 23 Sep 1992

Entity number: 1304704

Address: 35 SOUTH MADISON AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 07 Nov 1988 - 23 Jun 1993

Entity number: 1304685

Address: 309 KASTLER COURT, NEW MILFORD, NJ, United States, 07646

Registration date: 07 Nov 1988 - 23 Sep 1992

Entity number: 1304475

Address: 203 BIRCHWOOD AVENUE, UPPER NYACK, NY, United States, 10960

Registration date: 07 Nov 1988 - 27 Dec 2000

Entity number: 1304149

Address: 121 WEST NYACK ROAD, NANUET, NY, United States, 10954

Registration date: 04 Nov 1988 - 28 Jul 2010

Entity number: 1304381

Address: 347 WEST 36TH STREET, NEW YORK, NY, United States, 10018

Registration date: 04 Nov 1988

Entity number: 1304190

Address: 634 ROUTE 303, BLUAVELT, NY, United States, 10913

Registration date: 04 Nov 1988

Entity number: 1303978

Address: 115 LEXOW AVE, UPPER NYACK, NY, United States, 10960

Registration date: 03 Nov 1988 - 22 Apr 1999

Entity number: 1303811

Address: R. ANDREW BOOSE,31STFL, 1 DAG HAMMARSKJOLD PLA, NEW YORK, NY, United States, 10017

Registration date: 03 Nov 1988

Entity number: 1303950

Address: 75 NORTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Registration date: 03 Nov 1988

Entity number: 1303757

Address: 99 MAIN STREET, NYACK, NY, United States, 10960

Registration date: 02 Nov 1988 - 04 May 2011

Entity number: 1303705

Address: 404 EAST ROUTE 59, PO BOX 220, NANUET, NY, United States, 10954

Registration date: 02 Nov 1988 - 23 Sep 1992

Entity number: 1303589

Address: ONE DEDERER STREET, SPARKILL, NY, United States

Registration date: 02 Nov 1988 - 24 Mar 1993

ATUNIX INC. Inactive

Entity number: 1303569

Address: 21 SHORTHILL ROAD, NEW CITY, NY, United States, 10956

Registration date: 02 Nov 1988 - 23 Sep 1992

Entity number: 1303538

Address: 1 MAIN STREET, NYACK, NY, United States, 10960

Registration date: 02 Nov 1988 - 26 Jun 1996

Entity number: 1303474

Address: 17 BON AIRE CIRCLE, SUFFERN, NY, United States, 10901

Registration date: 02 Nov 1988 - 27 Sep 1995

Entity number: 1303542

Address: 172 MAIN ST, NYACK, NY, United States, 10960

Registration date: 02 Nov 1988

Entity number: 1302984

Address: 298 FIFTH AVENUE, SUITE 400, NEW YORK, NY, United States, 10001

Registration date: 01 Nov 1988 - 29 Sep 1993

Entity number: 1302803

Address: 1 ORCHARD STREET, NANUET, NY, United States, 10954

Registration date: 31 Oct 1988 - 27 Sep 1995

Entity number: 1302739

Address: 210 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994

Registration date: 31 Oct 1988 - 26 Jun 1996

Entity number: 1302728

Address: 12 JAMES DRIVE, NANUET, NY, United States, 10954

Registration date: 31 Oct 1988 - 24 Mar 1993

Entity number: 1302716

Address: 3711 SHORE PARKWAY, PO BOX 350179, BROOKLYN, NY, United States, 11235

Registration date: 31 Oct 1988 - 24 Sep 1997

Entity number: 1302702

Address: 194 GILBERT AVE, PEARL RIVER, NY, United States, 10965

Registration date: 31 Oct 1988 - 23 Sep 1992

Entity number: 1302923

Address: 8 RAILROAD AVENUE, PEARL RIVER, NY, United States, 10965

Registration date: 31 Oct 1988

Entity number: 1302516

Address: 581 NINTH AVE., SUITE 3B, NEW YORK, NY, United States, 10036

Registration date: 28 Oct 1988 - 07 Mar 1991

Entity number: 1302480

Address: 260 ROUTE 59, NANUET, NY, United States, 10954

Registration date: 28 Oct 1988 - 24 Mar 1993

Entity number: 1302476

Address: 317 LITTLE TOR ROAD SO., NEW CITY, NY, United States, 10956

Registration date: 28 Oct 1988 - 28 Jan 2009

Entity number: 1302469

Address: JAY BURSKY, 40 RAMLAND ROAD SOUTH SUITE 2, ORANGEBURG, NY, United States, 10962

Registration date: 28 Oct 1988 - 08 May 2001