Business directory in New York Rockland - Page 2367

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: 1127118

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

Registration date: 17 Nov 1986 - 24 Sep 1997

Entity number: 1127115

Address: FRANK PC, 20 SQUADRON BOULEVARD, NEW CITY, NY, United States, 10956

Registration date: 17 Nov 1986 - 28 Jan 2009

MLJ CORP. Inactive

Entity number: 1127053

Address: 145 WEST MAIN STREET, STONY POINT, NY, United States, 10980

Registration date: 17 Nov 1986 - 24 Jun 1992

Entity number: 1127041

Address: ROUTE 303, TAPPAN, NY, United States, 10983

Registration date: 17 Nov 1986 - 22 Feb 2001

Entity number: 1127160

Address: 23 GRASSY POINT ROAD, STONY POINT, NY, United States, 10980

Registration date: 17 Nov 1986

Entity number: 1126943

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

Registration date: 14 Nov 1986 - 24 Mar 1993

Entity number: 1126942

Address: 369 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Registration date: 14 Nov 1986 - 24 Mar 1993

Entity number: 1126941

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

Registration date: 14 Nov 1986 - 29 Sep 1993

Entity number: 1126940

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

Registration date: 14 Nov 1986 - 29 Sep 1993

Entity number: 1126939

Address: 27 NORTH FRANKLIN AVE., NYACK, NY, United States, 10960

Registration date: 14 Nov 1986 - 24 Jun 1992

Entity number: 1126913

Address: 17 STANLEY ROAD, GARNERVILLE, NY, United States, 10923

Registration date: 14 Nov 1986 - 29 Sep 1993

Entity number: 1126891

Address: 25 ALBACON ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 14 Nov 1986 - 24 Mar 1993

Entity number: 1126763

Address: 103 STERLING MINE ROAD, SLOATSBURG, NY, United States, 10974

Registration date: 14 Nov 1986 - 24 Mar 1993

Entity number: 1126694

Address: 2 AVERY COURT, WEST HARRISON, NY, United States, 10604

Registration date: 14 Nov 1986 - 27 Sep 1995

Entity number: 1126669

Address: PO BOX 422, BARDONIA, NY, United States, 10954

Registration date: 14 Nov 1986 - 25 Jun 2003

Entity number: 1126618

Address: 254 SOUTH MAIN STREET, SUITE 300, NEW CITY, NY, United States, 10956

Registration date: 14 Nov 1986 - 18 Jun 1993

Entity number: 1126594

Address: 230 PARK AVE, SUITE 416, NEW YORK, NY, United States, 10169

Registration date: 14 Nov 1986 - 09 Jan 2003

Entity number: 1126683

Address: PO BOX 143, TOMKINS COVE, NY, United States, 10986

Registration date: 14 Nov 1986

Entity number: 1126747

Address: 20 TOKAY LANE, MONSEY, NY, United States, 10952

Registration date: 14 Nov 1986

Entity number: 1126903

Address: 209 SPOOK ROCK ROAD, SUFFERN, NY, United States, 10901

Registration date: 14 Nov 1986

Entity number: 1126929

Address: 209 SPOOK ROCK ROAD, SUFFERN, NY, United States, 10901

Registration date: 14 Nov 1986

Entity number: 1126375

Address: 64 WASHINGTON AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 13 Nov 1986 - 26 Jun 1996

DJP CORP. Inactive

Entity number: 1126374

Address: 10 ALICE ST, GARNERVILLE, NY, United States, 10923

Registration date: 13 Nov 1986 - 24 Mar 1993

Entity number: 1126317

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

Registration date: 13 Nov 1986 - 24 Sep 1997

Entity number: 1126315

Address: 297 KNOLLWOOD RD., WHITE PLAINS, NY, United States, 10607

Registration date: 13 Nov 1986 - 26 Jun 2002

Entity number: 1126247

Address: 102 SHELLEY CIRCLE, MONSEY, NY, United States, 10952

Registration date: 13 Nov 1986 - 24 Mar 1993

Entity number: 1126171

Address: % COOPER SELVIN & STRASSBERG, 415 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Registration date: 13 Nov 1986 - 29 Dec 1999

Entity number: 1126414

Address: 23 GRASSY POINT RD, POB 659, STONY POINT, NY, United States, 10980

Registration date: 13 Nov 1986

Entity number: 1126368

Address: 19 WEST CENTRAL AVENUE, PEARL RIVER, NY, United States, 10965

Registration date: 13 Nov 1986

Entity number: 1126115

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

Registration date: 12 Nov 1986 - 30 Sep 1997

Entity number: 1126096

Address: P.O. BOX 832, 15 VIRGINIA AVE ROOM 2, WEST NYACK, NY, United States, 10994

Registration date: 12 Nov 1986 - 24 Mar 1993

Entity number: 1126069

Address: 1180 AVE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, United States, 10036

Registration date: 12 Nov 1986 - 24 Mar 1993

Entity number: 1125912

Address: 2 OPAL COURT, POMONA, NY, United States, 10970

Registration date: 12 Nov 1986 - 24 Mar 1993

Entity number: 1125802

Address: 5 ETHAN ALLEN COURT, ORANGEBURG, NY, United States, 10962

Registration date: 12 Nov 1986 - 24 Jun 1992

Entity number: 1125676

Address: 130 MAIN ST, NYACK, NY, United States, 10960

Registration date: 10 Nov 1986 - 24 Sep 1997

Entity number: 1125674

Address: 222 ROUTE 59, SUITE 111, SUFFERN, NY, United States, 10901

Registration date: 10 Nov 1986 - 29 Sep 1993

KHMER, INC. Inactive

Entity number: 1125587

Address: 30 MAPLEWOOD BOULEVARD, SUFFERN, NY, United States, 10901

Registration date: 10 Nov 1986 - 23 Sep 1998

Entity number: 1125536

Address: 157 NORTH MIDDLETOWN RD, PEARL RIVER, NY, United States, 10965

Registration date: 10 Nov 1986 - 24 Mar 1993

Entity number: 1125462

Address: 254 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 10 Nov 1986 - 26 Jul 1991

Entity number: 1125440

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

Registration date: 10 Nov 1986 - 29 Sep 1993

Entity number: 1125356

Address: 11 PARK PLACE, SUITE 914, NEW YORK, NY, United States, 10007

Registration date: 10 Nov 1986 - 24 Mar 1993

Entity number: 1125345

Address: 127 MEYER OVAL, PEARL RIVER, NY, United States, 10965

Registration date: 10 Nov 1986 - 24 Jun 1992

Entity number: 1125211

Address: C/O M. KANTOR, 10 EMES LANE, MONSEY, NY, United States, 10952

Registration date: 07 Nov 1986 - 24 Jun 1992

Entity number: 1125042

Address: 180 SUMMIT PARK RD., SPRING VALLEY, NY, United States, 10977

Registration date: 07 Nov 1986 - 24 Mar 1993

Entity number: 1124932

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

Registration date: 07 Nov 1986 - 29 Sep 1993

Entity number: 1125135

Address: 20 TOKAY LANE, MONSEY, NY, United States, 10952

Registration date: 07 Nov 1986

Entity number: 1125051

Address: LAKEVIEW DRIVE, TOMKINS COVE, NY, United States, 10986

Registration date: 07 Nov 1986

Entity number: 1125141

Address: 19 W CENTRAL AVENUE, PEARL RIVER, NY, United States, 10965

Registration date: 07 Nov 1986

Entity number: 1124921

Address: P.O.B. 3, 117 N. MIDDLETOWN RD., PEARL RIVER, NY, United States, 10965

Registration date: 06 Nov 1986 - 24 Mar 1993

Entity number: 1124848

Address: 500 BRADLEY HILL ROAD, BLAUVELT, NY, United States, 10913

Registration date: 06 Nov 1986 - 24 Jun 1992