Business directory in New York Rockland - Page 2415

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: 999026

Address: 300 NORTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 22 May 1985 - 24 Mar 1993

KASTA, INC. Inactive

Entity number: 999011

Address: 12 FLEETWOOD AVENUE, SPRING VALLEY, NY, United States, 10977

Registration date: 22 May 1985 - 24 Mar 1993

Entity number: 998862

Address: 20 THEODORE ROOSEVELT, DRIVE, BLAUVELT, NY, United States, 10913

Registration date: 21 May 1985 - 29 Dec 1993

Entity number: 998853

Address: 286 OLD RT. 304, NEW CITY, NY, United States, 10956

Registration date: 21 May 1985 - 25 Mar 1992

Entity number: 998813

Address: 127 SO. LITTLE TOR RD, NEW CITY, NY, United States, 10956

Registration date: 21 May 1985 - 24 Mar 1993

Entity number: 998576

Address: 6 SWALLOW LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 20 May 1985 - 02 Mar 2012

Entity number: 998371

Address: SAMSONDALE PROF.BLDG., WEST HARVERSTRAW, NY, United States, 10993

Registration date: 20 May 1985 - 23 Sep 1998

Entity number: 998194

Address: RR 1 BOX 417, OLD GATEHILL RD., STONY POINT, NY, United States

Registration date: 17 May 1985 - 24 Jun 1992

Entity number: 998121

Address: 155 NORTH MAIN ST., NEW CITY, NY, United States, 10956

Registration date: 17 May 1985

Entity number: 997953

Address: 4 GLADWYNE COURT, SPRING VALLEY, NY, United States, 10977

Registration date: 16 May 1985 - 24 Mar 1993

Entity number: 997743

Address: 37 LARK ST, PEARL RIVER, NY, United States, 10965

Registration date: 16 May 1985 - 26 Apr 1994

Entity number: 997947

Address: 666 5TH AVE, 13TH FL, NEW YORK, NY, United States, 10103

Registration date: 16 May 1985

Entity number: 997517

Address: 185 EHRHARDT RD, PEARL RIVER, NY, United States, 10965

Registration date: 15 May 1985 - 24 Jun 1992

Entity number: 997500

Address: 8 WALTER DRIVE, MONSEY, NY, United States, 10952

Registration date: 15 May 1985 - 28 Sep 1994

Entity number: 997393

Address: 1 SOUTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 15 May 1985 - 30 Jun 2004

Entity number: 997520

Address: NAVAL AFFAIRS LEG OFFICE, PUB SEC BLDG STATE CAM, ALBANY, NY, United States, 12226

Registration date: 15 May 1985

Entity number: 997162

Address: 243 LAKE RD., VALLEY COTTAGE, NY, United States, 10983

Registration date: 14 May 1985 - 24 Jun 1992

Entity number: 997155

Address: 123 BRICK CHURCH RD., SPRING VALLEY, NY, United States, 10977

Registration date: 14 May 1985 - 24 Jun 1992

Entity number: 997152

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

Registration date: 14 May 1985 - 08 Oct 1991

Entity number: 997117

Address: 251 B KEARSING PARKWAY, MONSEY, NY, United States, 10952

Registration date: 14 May 1985 - 25 Mar 1992

Entity number: 997114

Address: 16 GROVE COURT, BARDONIA, NY, United States, 10954

Registration date: 14 May 1985 - 25 Sep 1991

Entity number: 996961

Address: 180 SOUTH BROADWAY, PO BOX 17, SOUTH NYACK, NY, United States, 10960

Registration date: 14 May 1985 - 24 Mar 1993

Entity number: 996941

Address: 919 THIRD AVE, NEW YORK, NY, United States, 10022

Registration date: 14 May 1985 - 25 Jan 2012

Entity number: 996720

Address: %RENT-A-WRECK, RT. 59, WEST NYACK, NY, United States

Registration date: 13 May 1985 - 24 Mar 1993

Entity number: 996525

Address: 664 SOUTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 13 May 1985 - 08 Oct 2024

Entity number: 996430

Address: 250 PARK AVE, NEW YORK, NY, United States, 10177

Registration date: 10 May 1985 - 27 Sep 1994

Entity number: 996301

Address: 72 RIDGE ROAD, NEW CITY, NY, United States, 10956

Registration date: 10 May 1985 - 24 Mar 1993

Entity number: 996275

Address: RTE 303, VALLEY COTTAGE, NY, United States, 10989

Registration date: 10 May 1985 - 29 Dec 1999

CGV CORP. Inactive

Entity number: 996260

Address: 125 CLOVE AVE, HAVERSTRAW, NY, United States, 10927

Registration date: 10 May 1985 - 24 Jun 1992

Entity number: 996119

Address: JACK RICOTTA, 17 SCENIC VISTA DRIVE, NEW CITY, NY, United States

Registration date: 10 May 1985 - 25 Mar 1992

Entity number: 996347

Address: 311 NORTH MAIN ST, P.O.B. 43, SPRING VALLEY, NY, United States, 10977

Registration date: 10 May 1985

Entity number: 996037

Address: 10 CORINTHIAN ROAD, SPRING VALLEY, NY, United States, 10977

Registration date: 09 May 1985 - 07 Aug 1990

Entity number: 995977

Address: 1 BLUE HILL PLAZA, PO BOX 1629, PEARL RIVER, NY, United States, 10965

Registration date: 09 May 1985 - 30 Mar 1989

Entity number: 995928

Address: 15 THE RISE, CONGERS, NY, United States, 10920

Registration date: 09 May 1985 - 24 Jun 1992

Entity number: 995689

Address: 4 GLADWYNE COURT, SPRING VALLEY, NY, United States, 10977

Registration date: 09 May 1985 - 24 Mar 1993

Entity number: 996077

Address: 206 DELAWANNA AVENUE, BOX 1000, CLIFTON, NJ, United States, 07014

Registration date: 09 May 1985

Entity number: 995990

Address: 28 Rose Road, West Nyack, NY, United States, 10994

Registration date: 09 May 1985

Entity number: 995996

Address: 6 TEMPO RD., NEW CITY, NY, United States, 17956

Registration date: 09 May 1985

Entity number: 995926

Address: 254 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 09 May 1985

Entity number: 995614

Address: 108 NEW HEMPSTEAD RD., P.O. BOX 69, NEW CITY, NY, United States, 10956

Registration date: 08 May 1985 - 29 Dec 1993

Entity number: 995601

Address: 341 ROUTE 306, WESLEY HILLS, NY, United States, 10952

Registration date: 08 May 1985 - 27 Sep 1995

Entity number: 995369

Address: 60 DUTCH HILL RD., ORANGEBURG, NY, United States, 10962

Registration date: 08 May 1985 - 18 Dec 1996

Entity number: 995327

Address: 215 SECOND ST., HACKENSACK, NJ, United States, 07601

Registration date: 08 May 1985 - 27 Sep 1995

Entity number: 995252

Address: 120 N MAIN ST, STE 301, NEW CITY, NY, United States, 10956

Registration date: 07 May 1985 - 24 Jun 1992

Entity number: 995176

Address: 108 NEW HEMPSTEAD RD., POB 69, NEW CITY, NY, United States, 10956

Registration date: 07 May 1985 - 24 Jun 1992

Entity number: 994984

Address: 1 HUDSON DRIVE, STONY POINT, NY, United States, 10980

Registration date: 07 May 1985 - 16 Dec 1998

Entity number: 994970

Address: 276 ROUTE 59, MONSEY, NY, United States, 10952

Registration date: 07 May 1985 - 24 Jun 1992

Entity number: 994969

Address: 114 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501

Registration date: 07 May 1985 - 28 Sep 1994

Entity number: 994874

Address: 395 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956

Registration date: 07 May 1985 - 24 Mar 1993

Entity number: 994869

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

Registration date: 07 May 1985 - 24 Jun 1992