Business directory in New York Rockland - Page 2385

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: 1079365

Address: C/O STANLEY MESNICK, 70 TAMARACK LANE, POMONA, NY, United States

Registration date: 05 May 1986 - 10 Feb 1993

Entity number: 1079543

Address: 10 BURLINGTON AVENUE, SUFFERN, NY, United States, 10901

Registration date: 05 May 1986

Entity number: 1079224

Address: 248 C NORTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 02 May 1986 - 13 Apr 1994

Entity number: 1079213

Address: 10 BURLINGTON AVENUE, SUFFERN, NY, United States, 10901

Registration date: 02 May 1986 - 24 Mar 1993

Entity number: 1079186

Address: 2 CROSSFIELD AVE, SUITE 312, WEST NYACK, NY, United States, 10994

Registration date: 02 May 1986 - 28 Mar 2001

Entity number: 1079127

Address: 14 WALTER DRIVE, MONSEY, NY, United States, 10952

Registration date: 02 May 1986 - 25 Jun 2003

Entity number: 1079110

Address: 203 ROUTE 303, ORANGEBURG, NY, United States, 10962

Registration date: 02 May 1986 - 25 Mar 1992

Entity number: 1079054

Address: 22 WALTER STREET, PEARL RIVER, NY, United States, 10965

Registration date: 02 May 1986 - 24 Jun 1992

Entity number: 1079029

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

Registration date: 02 May 1986 - 23 Sep 1998

Entity number: 1078999

Address: 17 ROUTE 303, BLAUVELT, NY, United States, 10913

Registration date: 02 May 1986 - 24 Mar 1993

Entity number: 1078914

Registration date: 02 May 1986 - 02 May 1986

Entity number: 1078939

Address: 36 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Registration date: 02 May 1986

Entity number: 1079013

Address: 2 NORTH LIBERTY DRIVE, STONY POINT, NY, United States, 10980

Registration date: 02 May 1986

Entity number: 1078898

Address: POMONA PROFESSIONAL PLAZ, ROUTE 45, POMONA, NY, United States, 10970

Registration date: 01 May 1986 - 24 Mar 1993

Entity number: 1078896

Address: 7 BRISMAN DRIVE, THIELLS, NY, United States, 10984

Registration date: 01 May 1986 - 27 Sep 1995

Entity number: 1078894

Address: ROUTE 45, POMONA, NY, United States, 10970

Registration date: 01 May 1986 - 24 Mar 1993

Entity number: 1078843

Address: 68 BRICK CHURCH RD., SPRING VALLEY, NY, United States, 10977

Registration date: 01 May 1986 - 24 Mar 1993

Entity number: 1078772

Address: 6 CRESCENT COURT, NEW CITY, NY, United States, 10956

Registration date: 01 May 1986 - 29 Dec 1999

Entity number: 1078693

Address: 413 PAWNEE COURT, SUFFERN, NY, United States, 10901

Registration date: 01 May 1986 - 23 Sep 1998

Entity number: 1078657

Address: % RONALD SPIEGEL, 26 MONTCLAIR AVE., MONSEY, NY, United States

Registration date: 01 May 1986 - 22 Jun 1993

G.T.C. INC. Inactive

Entity number: 1078630

Address: 2 CONGERS ROAD, NEW CITY, NY, United States, 10956

Registration date: 01 May 1986 - 24 Jun 1992

Entity number: 1078615

Address: 179 RAILROAD AVE, GARNERVILLE, NY, United States, 10923

Registration date: 01 May 1986 - 24 Mar 1993

Entity number: 1078614

Address: RTE 9W 234, HAVERSTRAW, NY, United States, 10927

Registration date: 01 May 1986 - 30 May 2012

Entity number: 1078613

Address: BOX 71, STONY POINT, NY, United States, 10980

Registration date: 01 May 1986 - 23 Sep 1992

Entity number: 1078598

Address: 32 RESERVOIR DRIVE, NEW CITY, NY, United States, 10956

Registration date: 01 May 1986 - 24 Jun 1992

Entity number: 1078557

Address: 47 CYPRESS LANE, ORANGEBURG, NY, United States, 10962

Registration date: 01 May 1986 - 24 Jun 1992

Entity number: 1078422

Address: 101 NORTH MIDDLETOWN, ROAD, NANUET, NY, United States, 10954

Registration date: 30 Apr 1986 - 23 Sep 1998

Entity number: 1078375

Address: GRAND UNION SHOPPING, PLAZA, RTE 9W, STONY POINT, NY, United States, 10980

Registration date: 30 Apr 1986 - 24 Sep 1997

Entity number: 1078285

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

Registration date: 30 Apr 1986 - 18 Dec 1996

Entity number: 1078178

Address: 215 WASHINGTON ST, PO BOX 15, TAPPAN, NY, United States, 10983

Registration date: 30 Apr 1986 - 24 Mar 1993

Entity number: 1078139

Address: BULSONTOWN ROAD, STONY POINT, NY, United States, 10980

Registration date: 30 Apr 1986 - 12 Aug 1996

Entity number: 1078450

Address: ATTN: ROBERT NORDEN, 110 MAIN STREET, TAPPAN, NY, United States, 10983

Registration date: 30 Apr 1986

Entity number: 1078019

Address: 5 ROUTE 9W, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 29 Apr 1986 - 24 Jun 1992

Entity number: 1078010

Address: 43 ROCHELLE DRIVE, NEW CITY, NY, United States, 10956

Registration date: 29 Apr 1986 - 25 Jun 2003

Entity number: 1078006

Address: 336 ROUTE 202, SUFFERN, NY, United States, 10901

Registration date: 29 Apr 1986 - 29 Sep 1993

Entity number: 1077969

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

Registration date: 29 Apr 1986 - 24 Mar 1993

Entity number: 1077937

Address: 271 WALKER ST., FAIRVIEW, NJ, United States, 07022

Registration date: 29 Apr 1986 - 24 Jun 1992

Entity number: 1077691

Address: 200 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601

Registration date: 29 Apr 1986 - 27 Sep 1995

Entity number: 1077659

Address: KARSON, ESQS., 200 E. POST RD., WHITE PLAINS, NY, United States, 10601

Registration date: 29 Apr 1986 - 24 Mar 1993

Entity number: 1077645

Address: 43 N. MADISON AVE., P.O.B. 153, SPRING VALLEY, NY, United States, 10977

Registration date: 29 Apr 1986 - 24 Jun 1992

Entity number: 1077828

Address: PO BOX 619, NANUET, NY, United States, 10954

Registration date: 29 Apr 1986

Entity number: 1077597

Address: EDGEWATER LANE, SOUTH NYACK, NY, United States, 10960

Registration date: 28 Apr 1986 - 18 Sep 1987

Entity number: 1077506

Address: SAMSONDALE PROFESSIONAL, BUILDING, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 28 Apr 1986 - 23 Dec 1992

Entity number: 1077351

Address: 575 MADISON AVENUE, 9TH FL, NEW YORK, NY, United States, 10022

Registration date: 28 Apr 1986 - 23 Jun 1993

Entity number: 1077507

Address: SAMSONDALE PROFESSIONAL, BUILDING; SUITE 211, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 28 Apr 1986

Entity number: 1077307

Address: POB 897, PEARL RIVER, NY, United States, 10965

Registration date: 25 Apr 1986 - 24 Mar 1993

Entity number: 1077224

Address: 250 N.HIGHLAND AVENUE, PEARL RIVER, NY, United States, 10965

Registration date: 25 Apr 1986 - 28 Sep 1994

Entity number: 1077203

Address: 155 ROUTE 304, BARDONIA, NY, United States, 10954

Registration date: 25 Apr 1986 - 27 Jun 2001

Entity number: 1077199

Address: 39 WESTERN HIGHWAY, WEST NYACK, NY, United States, 10994

Registration date: 25 Apr 1986 - 24 Mar 1993

Entity number: 1077138

Address: 1 EXECUTIVE BLVD, STE 103, SUFFERN, NY, United States, 10901

Registration date: 25 Apr 1986 - 19 Nov 2001