Business directory in New York Rockland - Page 2382

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: 1087632

Address: 82 ROUTE 303, TAPPAN, NY, United States, 10982

Registration date: 04 Jun 1986 - 28 Sep 1994

Entity number: 1087592

Address: 419 PARK AVE. SOUTH, NEW YORK, NY, United States, 10016

Registration date: 04 Jun 1986 - 18 Oct 1991

Entity number: 1087565

Address: 455 ROUTE 304, BARDONIA, NY, United States, 10954

Registration date: 04 Jun 1986 - 09 Jan 1990

Entity number: 1087469

Address: 9 HAZEN LANE, CONGERS, NY, United States, 10920

Registration date: 04 Jun 1986 - 24 Jun 1992

Entity number: 1087638

Address: PO BOX 279, SPRING VALLEY, NY, United States, 10977

Registration date: 04 Jun 1986

Entity number: 1087415

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

Registration date: 03 Jun 1986 - 27 Sep 1995

Entity number: 1087382

Address: 10 ESQUIRE ROAD, SUITE 13, NEW CITY, NY, United States, 10956

Registration date: 03 Jun 1986 - 15 Nov 1993

Entity number: 1087370

Address: 24 SOUTH MAIN ST, P.O. BOX 368, NEW CITY, NY, United States, 10956

Registration date: 03 Jun 1986 - 29 Sep 1993

Entity number: 1087351

Address: 203 NEW HEMPSTEAD ROAD, NEW CITY, NY, United States, 10956

Registration date: 03 Jun 1986 - 24 Mar 1993

Entity number: 1087350

Address: 203 NEW HEMPSTEAD ROAD, NEW CITY, NY, United States, 10956

Registration date: 03 Jun 1986 - 24 Jun 1992

Entity number: 1087084

Address: 24 SOUTH MAIN ST, P.O. BOX 368, NEW CITY, NY, United States, 10956

Registration date: 03 Jun 1986 - 25 Mar 1992

Entity number: 1087006

Address: 301 N MAIN ST, SUITE 1, NEW CITY, NY, United States, 10956

Registration date: 02 Jun 1986 - 03 Sep 2009

Entity number: 1086996

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 02 Jun 1986 - 25 Mar 1992

Entity number: 1086928

Address: 6 PATRICIA DRIVE, NEW CITY, NY, United States, 10956

Registration date: 02 Jun 1986 - 19 Nov 1992

Entity number: 1086894

Address: PO BOX 28, ORANGEBURG, NY, United States, 10962

Registration date: 02 Jun 1986 - 27 Sep 1995

Entity number: 1086857

Address: 81 RTE 9W, STONY POINT, NY, United States, 10980

Registration date: 02 Jun 1986 - 23 Jun 1993

Entity number: 1086856

Address: 81 RTE 9W, STONY POINT, NY, United States, 10980

Registration date: 02 Jun 1986 - 23 Jun 1993

Entity number: 1086850

Address: 16 CHESTNUT ST., POB 209, SUFFERN, NY, United States, 10901

Registration date: 02 Jun 1986 - 27 Sep 1995

Entity number: 1086860

Address: 173 Ludlow Ave, Northvale, NJ, United States, 07647

Registration date: 02 Jun 1986

Entity number: 1086858

Address: 81 RTE 9W, STONY POINT, NY, United States, 10980

Registration date: 02 Jun 1986

Entity number: 1087033

Address: 95 FRANCIS PLACE, SPRING VALLEY, NY, United States, 10977

Registration date: 02 Jun 1986

Entity number: 1086683

Address: 24 SOUTH MAIN ST, P.O. BOX 368, NEW CITY, NY, United States, 10956

Registration date: 30 May 1986 - 28 Sep 1994

Entity number: 1086673

Address: 275 RT. 59, MONSEY, NY, United States, 10952

Registration date: 30 May 1986 - 24 Jun 1992

Entity number: 1086609

Address: 25 HERRICK AVE, SPRING VALLEY, NY, United States, 10977

Registration date: 30 May 1986 - 23 Dec 1992

Entity number: 1086605

Address: 2 BEAVR HOLLOW LANE, MONSEY, NY, United States, 10952

Registration date: 30 May 1986 - 25 Mar 1992

Entity number: 1086461

Address: 1822 CEDAR AVE., BRONX, NY, United States, 10453

Registration date: 30 May 1986 - 24 Jun 1992

Entity number: 1086458

Address: PACESETTER PARK SHOPPING CTR, ROUTE 202, POMONA, NY, United States, 10970

Registration date: 30 May 1986 - 28 Oct 2009

Entity number: 1086452

Address: 5 RICHARD BROWN DRIVE, STONY POINT, NY, United States, 10980

Registration date: 30 May 1986 - 14 Aug 1997

Entity number: 1086408

Address: 65 F. ROBERT PITT DRIVE, MONSEY, NY, United States, 10952

Registration date: 30 May 1986 - 29 Sep 1993

Entity number: 1086658

Address: 201 E. 42ND ST., NEW YORK, NY, United States, 10017

Registration date: 30 May 1986

Entity number: 1086611

Address: JEWETT ROAD, UPPER NYACK, NY, United States, 10960

Registration date: 30 May 1986

Entity number: 1086364

Address: 53 BURD ST., NYACK, NY, United States, 10960

Registration date: 29 May 1986 - 24 Jun 1992

HCV CORP. Inactive

Entity number: 1086264

Address: 2288 HALYARD DRIVE, MERRICK, NY, United States, 11566

Registration date: 29 May 1986 - 25 Mar 1992

Entity number: 1086230

Address: ONE HAMDEN HEIGHTS, NEW CITY, NY, United States, 10956

Registration date: 29 May 1986 - 02 Dec 1992

Entity number: 1086223

Address: 2 CROSSFIELD AVE, STE 322, WEST NYACK, NY, United States, 10994

Registration date: 29 May 1986 - 25 Jan 2012

Entity number: 1086220

Address: 13 VAN GOGH LANE, SUFFERN, NY, United States, 10901

Registration date: 29 May 1986 - 29 Dec 1993

Entity number: 1086194

Address: 440 HARMONY WAY, MONROE TOWNSHIP, NJ, United States, 08831

Registration date: 29 May 1986 - 06 Apr 2005

Entity number: 1086140

Address: 600 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Registration date: 29 May 1986 - 24 Jun 1992

Entity number: 1086356

Address: 108 SOUTH GATE DRIVE, NEW HEMPSTEAD, NY, United States, 10977

Registration date: 29 May 1986

Entity number: 1086263

Address: 15 ROOSEVELT AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 29 May 1986

Entity number: 1085951

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

Registration date: 28 May 1986 - 21 Mar 1990

Entity number: 1085950

Address: 2322 ARTHUR AVE., BRONX, NY, United States, 10458

Registration date: 28 May 1986 - 03 Apr 1992

Entity number: 1085938

Address: 24 AZALEA DRIVE, NANUET, NY, United States, 10952

Registration date: 28 May 1986 - 24 Jun 1992

Entity number: 1085927

Address: HIDDEN VALLEY DRIVE, POMONA, NY, United States, 10970

Registration date: 28 May 1986 - 29 Sep 1993

Entity number: 1085926

Address: 2322 ARTHUR AVENUE, BRON, NY, United States, 10458

Registration date: 28 May 1986 - 24 Mar 1999

Entity number: 1085804

Address: 236 SOUTH TIERMONT, TIERMONT, NY, United States, 10968

Registration date: 28 May 1986 - 24 Mar 1993

Entity number: 1085797

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

Registration date: 28 May 1986 - 26 Jun 2002

Entity number: 1085657

Address: LANDAU, ESQS., 747 THIRD AVE., NEW YORK, NY, United States, 10017

Registration date: 27 May 1986 - 24 Mar 1993

Entity number: 1085605

Address: 5 EDELWEISS LANE, CONGERS, NY, United States, 10920

Registration date: 27 May 1986 - 25 Mar 1992

Entity number: 1085536

Address: 53 BURD STREET, NYACK, NY, United States, 10960

Registration date: 27 May 1986 - 15 Dec 1997