Business directory in New York Rockland - Page 2416

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: 994866

Address: 65 W. RAMAPO RD., GARNERSVILLE, NY, United States, 10923

Registration date: 07 May 1985 - 25 Mar 1992

Entity number: 994800

Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Registration date: 07 May 1985 - 28 Oct 2009

Entity number: 995122

Address: 540 W NYACK ROAD, W NYACK, NY, United States, 10994

Registration date: 07 May 1985

Entity number: 994659

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

Registration date: 06 May 1985 - 24 Jun 1992

Entity number: 994604

Address: L8 NORTHSIDE PLZ, POMONA, NY, United States, 10925

Registration date: 06 May 1985 - 24 Jun 1992

Entity number: 994566

Address: 29 LAKE NANUET DRIVE, NANUET, NY, United States, 10954

Registration date: 06 May 1985 - 25 Jun 2003

Entity number: 994387

Address: 4 CAROL ANN COURT, STONY POINT, NY, United States, 10980

Registration date: 03 May 1985 - 21 Dec 1987

Entity number: 994338

Address: 331 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 03 May 1985 - 27 Dec 1995

Entity number: 994234

Address: BLDG 46 APT 5, NORMANDY VILLAGE, NANUET, NY, United States, 10954

Registration date: 03 May 1985 - 09 Oct 1991

Entity number: 994148

Address: 33 IVY LANE, SPRING VALLEY, NY, United States, 10977

Registration date: 02 May 1985 - 29 Mar 2000

Entity number: 994069

Address: GOLDSTEIN, P.C., 10 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10019

Registration date: 02 May 1985 - 24 Mar 1993

Entity number: 994062

Address: 96 BONAIRE CIRCLE, SUFFERN, NY, United States, 10901

Registration date: 02 May 1985 - 24 Mar 1993

Entity number: 994060

Address: 120 W OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Registration date: 02 May 1985 - 28 Oct 2009

Entity number: 994038

Address: C/O PAT GRILLO, 15 KENT STREET, NEW CITY, NY, United States, 10956

Registration date: 02 May 1985 - 24 Jun 1992

Entity number: 993944

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

Registration date: 02 May 1985 - 25 Mar 1992

Entity number: 993822

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

Registration date: 02 May 1985 - 24 Mar 1993

Entity number: 993815

Address: 40 GLENWOOD RD., NEW CITY, NY, United States, 10956

Registration date: 02 May 1985 - 28 Sep 1994

Entity number: 993764

Address: 169 ROUTE 9W, HAVERSTRAW, NY, United States, 10927

Registration date: 01 May 1985 - 04 May 1987

Entity number: 993745

Address: 10 SOUTH BROADWAY, NYACK, NY, United States, 10960

Registration date: 01 May 1985 - 25 Mar 1992

Entity number: 993684

Address: 18-20 BROADWAY, HAVERSTRAW, NY, United States, 10927

Registration date: 01 May 1985 - 11 Oct 1991

Entity number: 993531

Address: 140 BROADWAY, HAVERSTRAW, NY, United States, 10927

Registration date: 01 May 1985 - 24 Jun 1992

Entity number: 993451

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

Registration date: 01 May 1985 - 24 Mar 1993

Entity number: 993241

Address: ROUTE 210, STONY POINT, NY, United States

Registration date: 30 Apr 1985 - 24 Mar 1993

Entity number: 992744

Address: 65 WEST RAMAPO ROAD, GARNERSVILLE, NY, United States, 10923

Registration date: 29 Apr 1985 - 30 Sep 1987

Entity number: 992857

Address: PO BOX 44, SLOATSBURG, NY, United States, 10974

Registration date: 29 Apr 1985

Entity number: 992521

Address: 33 JOHN ST., PEARL RIVER, NY, United States, 10965

Registration date: 26 Apr 1985 - 24 Jun 1992

Entity number: 992470

Address: P.O.B. 60, ONE HARRIMAN SQUARE, GOSHEN, NY, United States, 10924

Registration date: 26 Apr 1985 - 24 Jun 1992

Entity number: 992400

Address: 16 SOUTH FRANKLIN STREET, NYACK, NY, United States, 10960

Registration date: 26 Apr 1985 - 23 Sep 1998

Entity number: 992363

Address: 120 ROUTE 59, SUFFERN, NY, United States, 10901

Registration date: 26 Apr 1985 - 24 Mar 1993

Entity number: 992337

Address: 7 WENDOVER LANE, NEW CITY, NY, United States, 10956

Registration date: 25 Apr 1985 - 24 Mar 1993

Entity number: 992279

Address: 31 OVERBROOK DR., MONSEY, NY, United States, 10952

Registration date: 25 Apr 1985 - 27 Dec 1995

Entity number: 992225

Address: 21 CAPRAL LANE, NEW CITY, NY, United States, 10956

Registration date: 25 Apr 1985 - 21 Sep 1990

Entity number: 992076

Address: 9 HIGHLAND AVE, NYACK, NY, United States, 10960

Registration date: 25 Apr 1985 - 24 Jun 1992

Entity number: 992285

Address: POX 369 RT. 9W, TOMPKINS COVE, NY, United States, 10986

Registration date: 25 Apr 1985

Entity number: 992144

Address: 465 N LIBERTY DR, TOMKINS COVE, NY, United States, 10986

Registration date: 25 Apr 1985

Entity number: 992052

Address: R.R. 1, POB 429, STONY POINT, NY, United States, 10980

Registration date: 24 Apr 1985 - 19 Jun 1987

Entity number: 992031

Address: 306 NORTH MAIN ST., SPRING VALLEY, NY, United States, 10977

Registration date: 24 Apr 1985 - 24 Jun 1992

Entity number: 991998

Address: 65 WEST RAMAPO ROAD, GARNERSVILLE, NY, United States, 10923

Registration date: 24 Apr 1985 - 09 Jul 1990

Entity number: 991997

Address: 632 BLAUVELT RD, PEARL RIVER, NY, United States, 10965

Registration date: 24 Apr 1985 - 02 Jul 1998

Entity number: 991900

Address: ONE BLUE HILL PLAZA, PEARL RIVER, NY, United States, 10965

Registration date: 24 Apr 1985 - 23 Sep 1998

Entity number: 991773

Address: 57 VETERANS PARKWAY, PEARL RIVER, NY, United States, 10965

Registration date: 24 Apr 1985 - 25 Mar 1992

Entity number: 991706

Address: 191 S MAIN ST, NEW CITY, NY, United States, 10956

Registration date: 24 Apr 1985 - 24 Jun 1992

Entity number: 991790

Address: 189 RIVER RD., GRANDVIEW, NY, United States, 10960

Registration date: 24 Apr 1985

Entity number: 991619

Address: 49 PIERSOLL RD, OLD BRIDGE, NJ, United States, 08857

Registration date: 23 Apr 1985 - 27 Sep 1995

Entity number: 991580

Address: P.O. BOX 178, 165 WEST NYACK RD, WEST NYACK, NY, United States, 10994

Registration date: 23 Apr 1985 - 24 Jun 1992

Entity number: 991567

Address: 9 ARCADIAN DR., SPRING VALLEY, NY, United States, 10977

Registration date: 23 Apr 1985 - 23 Aug 2000

Entity number: 991501

Address: 191 TREETOPS CIRCLE, MANUET, NY, United States, 10956

Registration date: 23 Apr 1985 - 29 Sep 1993

Entity number: 991595

Address: 5 BEECH ST, NANUET, NY, United States, 10954

Registration date: 23 Apr 1985

Entity number: 991286

Address: 18 ABERDEEN WAY, JAMESBURG, NJ, United States, 08831

Registration date: 22 Apr 1985 - 25 Feb 2000

ESPRIT INC. Inactive

Entity number: 991172

Address: 404 EAST RT. 59, NANUET, NY, United States, 10954

Registration date: 22 Apr 1985 - 24 Mar 1993