Business directory in New York Rockland - Page 2414

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 135334 companies

Entity number: 1002405

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

Registration date: 06 Jun 1985 - 29 Dec 1999

Entity number: 1002378

Address: 45 PAULINE TERRACE, PEARL RIVER, NY, United States, 10965

Registration date: 06 Jun 1985 - 29 Dec 1993

Entity number: 1002344

Address: 9 TAFT LANE, NEW SQUARE, NY, United States, 10977

Registration date: 06 Jun 1985 - 29 Dec 1993

Entity number: 1002323

Address: 14 SOUTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 06 Jun 1985 - 26 Mar 1997

Entity number: 1002301

Address: 97 TENNYSON DRIVE, NANUET, NY, United States, 10954

Registration date: 06 Jun 1985 - 28 Sep 1994

Entity number: 1002423

Address: 197 SADDLE RIVER ROAD, CHESTNUT RIDGE, NY, United States, 10952

Registration date: 06 Jun 1985

Entity number: 1002045

Address: 103 GEDNEY ST, NYACK, NY, United States, 10960

Registration date: 05 Jun 1985 - 27 Sep 1995

Entity number: 1001997

Address: 24 NORWOOD AVENUE, KENSINGTON, CA, United States, 94707

Registration date: 05 Jun 1985 - 02 Aug 2021

Entity number: 1001734

Address: 52 SOUTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 04 Jun 1985 - 24 Jun 1992

Entity number: 1001733

Address: 8 FIRST AVE., NYACK, NY, United States, 10960

Registration date: 04 Jun 1985 - 24 Jun 1992

Entity number: 1001737

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 04 Jun 1985

Entity number: 1001530

Address: 445 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Registration date: 03 Jun 1985 - 24 Jun 1992

Entity number: 1001512

Address: SIX SUNNY BANK DRIVE, NANUET, NY, United States, 10654

Registration date: 03 Jun 1985 - 26 Jun 1996

Entity number: 1001426

Address: NO STREET ADDRESS STATED, SPRING VALLEY, NY, United States, 10977

Registration date: 03 Jun 1985 - 24 Jun 1992

Entity number: 1001312

Address: 284 MAPLE RD, VALLEY COTTAGE, NY, United States, 10989

Registration date: 31 May 1985 - 29 Dec 1993

Entity number: 1001263

Address: 52 SOUTH MAIN ST, SPRING VALLEY, NY, United States, 10977

Registration date: 31 May 1985 - 02 Jun 1992

Entity number: 1001178

Address: 66 LAKE RD, CONGERS, NY, United States, 10920

Registration date: 31 May 1985 - 24 Dec 1991

Entity number: 1001132

Address: 10 CONCORD DRIVE, MONSEY, NY, United States, 10952

Registration date: 31 May 1985 - 24 Mar 1993

Entity number: 1001053

Address: 250 WEST 57TH STREET, NEW YORK, NY, United States, 10107

Registration date: 31 May 1985 - 17 Feb 1995

Entity number: 1000972

Address: 16 SOUTH FRANKLIN AVE., NYACK, NY, United States, 10960

Registration date: 30 May 1985 - 25 Mar 1992

Entity number: 1000939

Address: 15 WARD DRIVE, CENTRAL NYACK, NY, United States, 10960

Registration date: 30 May 1985 - 29 Sep 1993

Entity number: 1000937

Address: BUILDING NO. 400, AIRPORT EXECUTIVE PARK, SPRING VALLEY, NY, United States, 10977

Registration date: 30 May 1985 - 25 Mar 1992

Entity number: 1000920

Address: 38 ALBERT DRIVE, MONSEY, NY, United States, 10952

Registration date: 30 May 1985 - 25 Jan 2012

Entity number: 1000909

Address: 4 BAYBERRY DRIVE, SUFFERN, NY, United States, 10901

Registration date: 30 May 1985 - 30 Apr 1992

Entity number: 1000853

Address: 67 GRAND ST., TAPPAN, NY, United States, 10983

Registration date: 30 May 1985 - 27 Sep 1995

Entity number: 1000722

Address: 5 WEST END AVE., NYACK, NY, United States, 10960

Registration date: 29 May 1985 - 25 Mar 1992

Entity number: 1000639

Address: 50 NORTH PASCACK RD., SPRING VALLEY, NY, United States, 10977

Registration date: 29 May 1985 - 17 Jun 1992

Entity number: 1000591

Address: 1 HILL TOP RD., POB 186, CONGERS, NY, United States, 10920

Registration date: 29 May 1985 - 24 Jun 1992

Entity number: 1000538

Address: 21 OVERLOOK RD., WEST HAVERSTRAW, NY, United States, 10927

Registration date: 29 May 1985 - 24 Jun 1992

Entity number: 1000518

Address: 24 S MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 29 May 1985 - 24 Jun 1992

Entity number: 1000407

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

Registration date: 29 May 1985 - 24 Jun 1992

Entity number: 1000492

Address: 10 BURLINGTON AVE., SUFFERN, NY, United States, 10901

Registration date: 29 May 1985

Entity number: 1000676

Address: 17 ROBERT PITT DRIVE, MONSEY, NY, United States, 10952

Registration date: 29 May 1985

Entity number: 1000303

Address: 726 SOUTH PASCACK, SOUTH SPRING VALLEY, NY, United States, 10977

Registration date: 28 May 1985 - 24 Jun 1992

Entity number: 1000302

Address: ROUTE 202, MT. IVY SHOPPING CETR, POMONA, NY, United States

Registration date: 28 May 1985 - 26 Oct 1993

Entity number: 1000192

Address: NO ADDRESS STATED, ORANGEBURG, NY, United States, 10962

Registration date: 28 May 1985 - 07 May 1986

TEVA LTD. Inactive

Entity number: 999846

Address: 242-F NORTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 24 May 1985 - 24 Jun 1992

Entity number: 999806

Address: 40 NORTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 24 May 1985 - 24 Mar 1993

Entity number: 999871

Address: , ESQ., 24 CENTRAL DR., STONY POINT, NY, United States, 10980

Registration date: 24 May 1985

Entity number: 999698

Address: 391 S MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 23 May 1985 - 24 Mar 1993

Entity number: 999690

Address: 15 WESLEY RD, CONGERS, NY, United States, 10920

Registration date: 23 May 1985 - 27 Dec 2000

Entity number: 999674

Address: BOX 367, 158 ORANGE AVE, WALDEN, NY, United States, 12586

Registration date: 23 May 1985 - 24 Mar 1993

Entity number: 999657

Address: 29 THIRD ST., NEW CITY, NY, United States, 10956

Registration date: 23 May 1985 - 26 Jun 2002

Entity number: 999656

Address: 128 W. NYACK RD., NANUET, NY, United States, 10954

Registration date: 23 May 1985 - 24 Mar 1993

Entity number: 999458

Address: 37 SOUTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 23 May 1985 - 29 Sep 1993

Entity number: 999418

Address: 4 BRIARWOOD LANE, SUFFERN, NY, United States, 10901

Registration date: 23 May 1985 - 24 Mar 1993

Entity number: 999411

Address: P.O.B. 721, BLOOMVILLE, NY, United States, 13739

Registration date: 23 May 1985 - 24 Jun 1992

Entity number: 999606

Address: 53 HILLSIDE AVENUE, WEST HAVERSTRAW, NY, United States, 10993

Registration date: 23 May 1985

Entity number: 999212

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

Registration date: 22 May 1985 - 28 Sep 1994

Entity number: 999068

Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Registration date: 22 May 1985 - 27 Dec 2000