Business directory in New York Rockland - Page 2404

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 138119 companies

Entity number: 1171616

Address: 3 COOPER MORRIS DR, POMONA, NY, United States, 10970

Registration date: 18 May 1987

Entity number: 1171555

Address: 169 S MAIN ST, #375, NEW CITY, NY, United States, 10956

Registration date: 15 May 1987 - 28 Oct 2009

Entity number: 1171496

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

Registration date: 15 May 1987 - 08 Feb 1988

Entity number: 1171464

Address: 50 PARK AVENUE, RUTHERFORD, NJ, United States, 07070

Registration date: 15 May 1987 - 26 Jun 1996

Entity number: 1171480

Address: 77 MAPLE AVENUE, NEW CITY, NY, United States, 10956

Registration date: 15 May 1987

Entity number: 1171558

Address: 28 WEST GRAND AVENUE, MONTVALE, NJ, United States, 07645

Registration date: 15 May 1987

Entity number: 1171187

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

Registration date: 15 May 1987

Entity number: 1171301

Address: 21 HOLT DRIVE, STONY POINT, NY, United States, 10980

Registration date: 15 May 1987

Entity number: 1171107

Address: FRANK, P.C., 67 NORTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 14 May 1987 - 23 Jun 1993

Entity number: 1171076

Address: 90 NORTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 14 May 1987 - 24 Mar 1993

Entity number: 1170969

Address: 84 KENNEDY DR., W HAVERSTRAW, NY, United States, 10993

Registration date: 14 May 1987 - 24 Mar 1993

Entity number: 1170933

Address: 80 WEST ROUTE 59, SPRING VALLEY, NY, United States, 10977

Registration date: 14 May 1987 - 25 Mar 1992

Entity number: 1170896

Address: 16 HILLSIDE ROAD, SLOATSBURG, NY, United States, 10974

Registration date: 14 May 1987 - 29 Dec 1999

Entity number: 1170668

Address: 208 ORANGE AVENUE, SUFFERN, NY, United States, 10901

Registration date: 13 May 1987 - 24 Jun 1992

Entity number: 1170610

Address: 73 ORIOLE STREET, PEARL RIVER, NY, United States, 10965

Registration date: 13 May 1987 - 28 Sep 1994

Entity number: 1170473

Address: 137 WEST 25TH STREET, SIUTE 503, NEW YORK, NY, United States, 10001

Registration date: 13 May 1987 - 24 Mar 1999

Entity number: 1170792

Address: 27 BLUE FIELDS LANE, BLAUVELT, NY, United States, 10913

Registration date: 13 May 1987

Entity number: 1170443

Address: 396 ROUTE 59, WEST NYACK, NY, United States, 10994

Registration date: 12 May 1987 - 28 Apr 1992

Entity number: 1170414

Address: 747 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Registration date: 12 May 1987 - 15 Nov 1993

Entity number: 1170355

Address: 256 BUENA VISTA RD, NEW CITY, NY, United States, 10956

Registration date: 12 May 1987 - 24 Jun 1992

Entity number: 1170331

Address: 51 NORTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 12 May 1987 - 28 Oct 2009

Entity number: 1170279

Address: ATTN: LEGAL DEPT, PO BOX 1791, WILMINGTON, DE, United States, 19899

Registration date: 12 May 1987 - 26 Sep 1988

Entity number: 1170234

Address: 32 GREENRIDGE WAY, NEW HEMPSTEAD, NY, United States, 10977

Registration date: 12 May 1987 - 25 Jun 2003

Entity number: 1170127

Address: 41 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Registration date: 12 May 1987 - 29 Sep 1993

Entity number: 1170094

Address: 7 ROLLINGWOOD DR, NEW CITY, NY, United States, 10956

Registration date: 12 May 1987 - 24 Jun 1992

Entity number: 1170057

Address: 6 MONTCLAIR AVENUE, MONSEY, NY, United States, 10952

Registration date: 12 May 1987 - 22 Jul 1992

Entity number: 1170257

Address: PO BOX 254, NEW CITY, NY, United States, 10956

Registration date: 12 May 1987

Entity number: 1170047

Address: 175 Renwick St, NEWBURGH, NY, United States, 12550

Registration date: 12 May 1987

Entity number: 1170349

Address: 45 TREETOP CIRCLE, NANUET, NY, United States, 10954

Registration date: 12 May 1987

Entity number: 1170346

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

Registration date: 12 May 1987

Entity number: 1170216

Address: 7 GREENFIELD DRIVE, WARWICK, NY, United States, 10990

Registration date: 12 May 1987

Entity number: 1169978

Address: PO BOX 523, MONSEY, NY, United States, 10952

Registration date: 11 May 1987 - 04 Nov 1991

Entity number: 1169860

Address: 48 SOUTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 11 May 1987 - 26 Jun 1996

Entity number: 1169853

Address: 154 SOUTH MIDDLETOWN RD, NANUET, NY, United States, 10954

Registration date: 11 May 1987 - 24 Mar 1993

Entity number: 1169843

Address: 34B HERITAGE DRIVE, NEW CITY, NY, United States, 10956

Registration date: 11 May 1987 - 24 Mar 1993

Entity number: 1169800

Address: 711 EXECUTIVE BLVD, S-B, VALLEY COTTAGE, NY, United States, 10989

Registration date: 11 May 1987 - 25 Jan 2012

Entity number: 1169777

Address: 108 NEW HEMPSTEAD ROAD, PO BOX 69, NEW CITY, NY, United States, 10956

Registration date: 11 May 1987 - 26 Feb 1992

Entity number: 1169751

Address: C/O ANNE L. GLICKMAN, ES, 120 NO. MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 11 May 1987 - 29 Mar 1989

Entity number: 1169691

Address: 70 WEST GATE ROAD, SUFFERN, NY, United States, 10901

Registration date: 11 May 1987 - 23 May 2016

Entity number: 1169688

Address: 25 NANUET AVE., NANUET, NY, United States, 10954

Registration date: 11 May 1987 - 29 Sep 1993

Entity number: 1169649

Address: 215 WASHINGTON STREET, TAPPAN, NY, United States, 10983

Registration date: 11 May 1987 - 12 Dec 1990

Entity number: 1169816

Address: 154 SOUTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Registration date: 11 May 1987

Entity number: 1169645

Address: ASSOCIATES, 1 EXECUTIVE BLVD. S201, SUFFERN, NY, United States, 10901

Registration date: 11 May 1987

Entity number: 1169527

Address: 2 EXECUTIVE BLVD, STE 103, SUFFERN, NY, United States, 10901

Registration date: 08 May 1987 - 26 Mar 2003

Entity number: 1169506

Address: 3 SMOLLEY DR, MONSEY, NY, United States, 10952

Registration date: 08 May 1987 - 29 Dec 1999

Entity number: 1169503

Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Registration date: 08 May 1987 - 14 Mar 2008

Entity number: 1169460

Address: 18 WOODHAVEN DRIVE, NEW CITY, NY, United States, 10956

Registration date: 08 May 1987 - 23 Jun 1993

Entity number: 1169425

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

Registration date: 08 May 1987 - 28 Sep 1994

SAMTEX INC. Inactive

Entity number: 1169203

Address: 205 EAST ERIE STREET, BLAUVELT, NY, United States, 10913

Registration date: 08 May 1987 - 28 Oct 2009

Entity number: 1169184

Address: 362 W. ROUTE 59, NANUET, NY, United States, 10954

Registration date: 08 May 1987 - 24 Mar 1993