Business directory in New York Rockland - Page 2389

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: 1069852

Address: C/O J.S. BLOOM, 6 ALEXANDER AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 31 Mar 1986 - 26 Jun 1996

Entity number: 1069823

Address: 75 CAROLINA DR, NEW CITY, NY, United States, 10956

Registration date: 31 Mar 1986 - 24 Jun 1992

Entity number: 1069800

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

Registration date: 31 Mar 1986 - 27 Sep 1995

Entity number: 1069743

Address: 49 SOUTH MAIN ST, SPRING VALLEY, NY, United States, 10977

Registration date: 31 Mar 1986 - 26 Jun 1996

Entity number: 1069728

Address: 6 OXFORD COURT, SUFFERN, NY, United States, 10901

Registration date: 31 Mar 1986 - 27 Jun 2001

Entity number: 1069691

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

Registration date: 31 Mar 1986 - 09 Feb 1994

Entity number: 1069675

Address: 84 PIERMONT AVE., NYACK, NY, United States, 10960

Registration date: 31 Mar 1986 - 24 Jun 1992

Entity number: 1069646

Address: 103 WEST CENTRAL AVE., SPRING VALLEY, NY, United States, 10977

Registration date: 31 Mar 1986 - 24 Jun 1992

Entity number: 1069634

Address: 3 SNOW DROP DRIVE, NEW CITY, NY, United States, 10956

Registration date: 31 Mar 1986 - 24 Jun 1992

Entity number: 1069764

Address: 6-B RED SCHOOL HOUSE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 31 Mar 1986

Entity number: 1069540

Address: 77 MAPLE AVE., NEW CITY, NY, United States, 10956

Registration date: 28 Mar 1986 - 10 May 1989

Entity number: 1069469

Address: 530 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, United States, 12550

Registration date: 28 Mar 1986 - 25 May 2006

Entity number: 1069376

Address: 46D ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

Registration date: 28 Mar 1986 - 25 Mar 1992

Entity number: 1069328

Address: 8 PHYLLIS CIRCEL, GARNERVILLE, NY, United States, 10923

Registration date: 28 Mar 1986 - 26 Jun 1996

CEPA CORP. Inactive

Entity number: 1069322

Address: 8 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Registration date: 28 Mar 1986 - 24 Jun 1992

Entity number: 1069286

Address: 92 NORTH MAIN STREET, SPRING VALLEY, NY, United States, 10977

Registration date: 28 Mar 1986 - 29 Dec 1993

Entity number: 1069271

Address: 141 CENTRAL PARK AVE SO., THIRD FLOOR, HARTSDALE, NY, United States, 10530

Registration date: 28 Mar 1986 - 24 Mar 1993

Entity number: 1069249

Address: 111 AUTUMN DRIVE, TAPPAN, NY, United States, 10983

Registration date: 28 Mar 1986 - 24 Sep 1997

Entity number: 1069308

Address: 32 BENSON AVENUE, WEST NYACK, NY, United States, 10994

Registration date: 28 Mar 1986

Entity number: 1069314

Address: 66 ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 28 Mar 1986

Entity number: 1069050

Address: & FRANK, P.C., 20 SQUADRON BLVD., NEW CITY, NY, United States, 10956

Registration date: 27 Mar 1986 - 25 Jan 2012

Entity number: 1068921

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

Registration date: 27 Mar 1986 - 25 Mar 1992

Entity number: 1068872

Address: CALL HOLLOW RD., (NO NUMBER), POMONA, NY, United States, 10970

Registration date: 27 Mar 1986 - 06 Dec 1988

Entity number: 1068855

Address: 954 STARK LANE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 27 Mar 1986 - 23 Sep 1998

Entity number: 1068740

Address: 266 PARADISE RD, CENTRAL SQUARE, NY, United States, 13036

Registration date: 26 Mar 1986 - 09 Apr 2024

Entity number: 1068728

Address: 17 GLADYS DRIVE, SPRING VALLEY, NY, United States, 10977

Registration date: 26 Mar 1986 - 24 Jun 1992

Entity number: 1068672

Address: 37 GREEN AVE, VALLEY COTTAGE, NY, United States, 10989

Registration date: 26 Mar 1986 - 24 Mar 1993

Entity number: 1068662

Address: 74 LINCOLN AVENUE, PEARL RIVER, NY, United States, 10965

Registration date: 26 Mar 1986 - 28 Sep 1994

Entity number: 1068657

Address: 57 CONGERS ROAD, NEW CITY, NY, United States, 10956

Registration date: 26 Mar 1986 - 24 Jun 1992

Entity number: 1068645

Address: 110 WEST CROOKED HILL, ROAD, PEARL RIVER, NY, United States, 10965

Registration date: 26 Mar 1986 - 26 Jun 2002

Entity number: 1068470

Address: 101 NO MIDDLETOWN RD, NANUET, NY, United States, 10954

Registration date: 26 Mar 1986 - 24 Jun 1992

Entity number: 1068449

Address: 25 FINCH ROAD, NEW CITY, NY, United States, 10956

Registration date: 26 Mar 1986 - 24 Jun 1992

Entity number: 1068441

Address: 110 W. CROOKED HILL RD., PEARL RIVER, NY, United States, 10965

Registration date: 26 Mar 1986 - 24 Mar 1993

Entity number: 1068464

Address: 12 SUNRISE AVENUE, NEW CITY, NY, United States, 10956

Registration date: 26 Mar 1986

Entity number: 1068300

Address: 257 S. MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Registration date: 25 Mar 1986 - 28 Sep 1994

Entity number: 1068248

Address: 49 SOUTH MAIN ST, STE. 203, SPRING VALLEY, NY, United States, 10977

Registration date: 25 Mar 1986 - 15 Feb 1994

Entity number: 1068134

Address: 31 HALLEY DRIVE, PAMONA, NY, United States, 10970

Registration date: 25 Mar 1986 - 24 Jun 1992

Entity number: 1068094

Address: 10 KEVIN DRIVE, SUFFERN, NY, United States, 10901

Registration date: 25 Mar 1986 - 27 Sep 1995

ABDOM CORP. Inactive

Entity number: 1068042

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

Registration date: 25 Mar 1986 - 24 Jun 1992

Entity number: 1068038

Address: PO BOX 582, NYACK, NY, United States, 10960

Registration date: 25 Mar 1986 - 28 Sep 1994

Entity number: 1067976

Address: 14 NORTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 25 Mar 1986 - 26 Jun 1996

Entity number: 1067982

Address: 400 CORPORATE DRIVE, BLAUVELT, NY, United States, 10913

Registration date: 25 Mar 1986

Entity number: 1068178

Address: 24 Michaels Lane, Poughkeepsie, NY, United States, 12603

Registration date: 25 Mar 1986

Entity number: 1067950

Address: 7 EHRET DR, MONSEY, NY, United States, 10952

Registration date: 24 Mar 1986 - 24 Jun 1992

Entity number: 1067881

Address: 72 SOUTH MARY FRANCIS ST, TAPPAN, NY, United States, 10983

Registration date: 24 Mar 1986 - 22 Apr 1992

Entity number: 1067838

Address: 29 SEYMOUR DR, NEW CITY, NY, United States, 10556

Registration date: 24 Mar 1986 - 24 Mar 1999

Entity number: 1067679

Address: 17 LOMBARDI DRIVE, NEW CITY, NY, United States, 10956

Registration date: 24 Mar 1986 - 25 Mar 1992

Entity number: 1067664

Address: 103 COLLEGE ROAD, SUFFERN, NY, United States, 10901

Registration date: 24 Mar 1986 - 24 Jun 1992

Entity number: 1067659

Address: MR. WILLIAM BRENNER, 155 NANUET MALL, NANUET, NY, United States, 10954

Registration date: 24 Mar 1986 - 13 Apr 1995

Entity number: 1067646

Address: 4 ARDEN PLACE, NEW CITY, NY, United States, 10956

Registration date: 24 Mar 1986 - 24 Jun 1992